Hackney
London
E5 8EG
Director Name | Mr Joao Manuel Machado |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 28 November 2012(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Lower Clapton Road Hackney London E5 8EG |
Secretary Name | Mr Davide Agostinho Ferreira Machado |
---|---|
Status | Current |
Appointed | 16 December 2012(15 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months |
Role | Company Director |
Correspondence Address | 205 Lower Clapton Road Hackney London E5 8EG |
Director Name | Margaret Rose Stratton |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 30 Oakdale Road Leytonstone London E11 4DL |
Secretary Name | Doreen O'Brien |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Monksgrove Loughton Essex IG10 3LR |
Director Name | Mr Terence David Morrison |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 10 months (resigned 12 June 2013) |
Role | Private Hire Manager |
Country of Residence | England |
Correspondence Address | 4 Newberry Road Weymouth Dorset DT4 8LW |
Secretary Name | Mr Dermot Joseph Morrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 August 1997(4 months, 3 weeks after company formation) |
Appointment Duration | 15 years, 4 months (resigned 16 December 2012) |
Role | Mini Cab Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Higham Road London N17 6NU |
Director Name | Mr Dermot Joseph Morrison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 June 2013) |
Role | Private Hire Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Higham Road London N17 6NU |
Director Name | Mr Dermot Joseph Morrison |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1998(1 year, 6 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 12 June 2013) |
Role | Private Hire Manager |
Country of Residence | United Kingdom |
Correspondence Address | 105 Higham Road London N17 6NU |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | jimacradiocars.com |
---|---|
Telephone | 020 89855151 |
Telephone region | London |
Registered Address | 205 Lower Clapton Road Hackney London E5 8EG |
---|---|
Region | London |
Constituency | Hackney North and Stoke Newington |
County | Greater London |
Ward | Hackney Downs |
Built Up Area | Greater London |
200 at £1 | Abbey Car Hire (Uk) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £624,571 |
Gross Profit | £330,459 |
Net Worth | £31,204 |
Cash | £30,286 |
Current Liabilities | £159,062 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 9 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 23 October 2024 (5 months, 3 weeks from now) |
14 May 2020 | Delivered on: 3 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including 205B lower clapton road (upper maisonette and garden ground) - egl 1555S8. Outstanding |
---|---|
14 May 2020 | Delivered on: 3 June 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets including 205B lower clapton road (upper maisonette and garden ground) - egl 1555S8. Outstanding |
27 November 2013 | Delivered on: 13 December 2013 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: 205 lower clapton road london E5 8EG. Notification of addition to or amendment of charge. Outstanding |
2 May 2012 | Delivered on: 5 May 2012 Satisfied on: 21 January 2013 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
5 May 2009 | Delivered on: 6 May 2009 Satisfied on: 8 January 2013 Persons entitled: London Business Loans (Wholesale) Limited Classification: Debenture Secured details: £44,000 due or to become due from the company to the chargee. Particulars: All the undertaking property and assets see image for full details. Fully Satisfied |
7 July 2008 | Delivered on: 8 July 2008 Satisfied on: 21 June 2012 Persons entitled: Sme Wholesale Finance (London) LTD Classification: Debenture Secured details: £50,000 due or to become due from the company to the chargee. Particulars: All the undertaking property and assets of the company whatsoever and wheresoever present and future. Fully Satisfied |
9 October 2023 | Notification of Abbey Car Hire (Uk) Limited as a person with significant control on 9 October 2023 (2 pages) |
---|---|
9 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
6 October 2023 | Notification of Davide Agostinho Ferreira Machado as a person with significant control on 6 October 2023 (2 pages) |
3 October 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
19 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
3 October 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
11 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
25 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
16 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
23 September 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
3 June 2020 | Registration of charge 033323420006, created on 14 May 2020 (24 pages) |
3 June 2020 | Registration of charge 033323420005, created on 14 May 2020 (24 pages) |
18 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
4 October 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
4 June 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
15 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
2 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
28 August 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
22 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-22
|
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
30 September 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
22 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
28 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
28 April 2014 | Previous accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
13 December 2013 | Registration of charge 033323420004 (6 pages) |
13 December 2013 | Registration of charge 033323420004 (6 pages) |
9 August 2013 | Termination of appointment of Terence Morrison as a director (1 page) |
9 August 2013 | Termination of appointment of Dermot Morrison as a director (1 page) |
9 August 2013 | Termination of appointment of Terence Morrison as a director (1 page) |
9 August 2013 | Termination of appointment of Dermot Morrison as a director (1 page) |
31 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 9 May 2013 with a full list of shareholders
|
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
11 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 December 2012 | Appointment of Mr Davide Agostinho Ferreira Machado as a secretary (1 page) |
18 December 2012 | Appointment of Mr Davide Agostinho Ferreira Machado as a secretary (1 page) |
17 December 2012 | Termination of appointment of Dermot Morrison as a secretary (1 page) |
17 December 2012 | Termination of appointment of Dermot Morrison as a secretary (1 page) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
30 November 2012 | Appointment of Mr Joao Manuel Machado as a director (2 pages) |
30 November 2012 | Appointment of Mr Davide Agostinho Ferreira Machado as a director (2 pages) |
30 November 2012 | Appointment of Mr Davide Agostinho Ferreira Machado as a director (2 pages) |
30 November 2012 | Appointment of Mr Joao Manuel Machado as a director (2 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 June 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
5 May 2012 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
15 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Terence David Morrison on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Dermot Joseph Morrison on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Terence David Morrison on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Mr Dermot Joseph Morrison on 12 March 2010 (2 pages) |
12 March 2010 | Secretary's details changed for Dermot Joseph Morrison on 12 March 2010 (1 page) |
12 March 2010 | Secretary's details changed for Dermot Joseph Morrison on 12 March 2010 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
16 June 2009 | Return made up to 12/03/09; full list of members (4 pages) |
15 June 2009 | Return made up to 12/03/08; full list of members (4 pages) |
15 June 2009 | Return made up to 12/03/08; full list of members (4 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
6 May 2009 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
8 July 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
25 April 2007 | Return made up to 12/03/07; full list of members
|
25 April 2007 | Return made up to 12/03/07; full list of members
|
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
7 February 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 March 2006 | Return made up to 12/03/06; full list of members (7 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 March 2005 | Return made up to 12/03/05; full list of members
|
3 March 2005 | Return made up to 12/03/05; full list of members
|
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
12 August 2004 | Director's particulars changed (1 page) |
12 August 2004 | Director's particulars changed (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: langley house park road london N2 8EX (1 page) |
3 June 2004 | Registered office changed on 03/06/04 from: langley house park road london N2 8EX (1 page) |
5 May 2004 | Return made up to 12/03/04; no change of members (4 pages) |
5 May 2004 | Return made up to 12/03/04; no change of members (4 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (5 pages) |
4 April 2003 | Return made up to 12/03/03; full list of members (5 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 May 2002 | Return made up to 12/03/02; no change of members (4 pages) |
10 May 2002 | Return made up to 12/03/02; no change of members (4 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
14 August 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
28 March 2001 | Return made up to 12/03/01; full list of members (5 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
15 November 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
24 March 2000 | Ad 14/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 March 2000 | Ad 14/03/00--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
24 March 2000 | Return made up to 12/03/00; full list of members (5 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
6 September 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
11 June 1999 | Registered office changed on 11/06/99 from: 205 lower clapton road london E5 8EG (1 page) |
11 June 1999 | Registered office changed on 11/06/99 from: 205 lower clapton road london E5 8EG (1 page) |
30 April 1999 | Return made up to 12/03/99; full list of members (5 pages) |
30 April 1999 | Return made up to 12/03/99; full list of members (5 pages) |
8 April 1999 | Registered office changed on 08/04/99 from: langley house park road east finchley london N2 8EX (1 page) |
8 April 1999 | Registered office changed on 08/04/99 from: langley house park road east finchley london N2 8EX (1 page) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
18 November 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
12 November 1998 | Registered office changed on 12/11/98 from: 205 lower clapton road london E5 8EG (1 page) |
12 November 1998 | Registered office changed on 12/11/98 from: 205 lower clapton road london E5 8EG (1 page) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | New director appointed (2 pages) |
22 September 1998 | Registered office changed on 22/09/98 from: langley house park road east finchley london N2 8EX (1 page) |
22 September 1998 | Registered office changed on 22/09/98 from: langley house park road east finchley london N2 8EX (1 page) |
30 July 1998 | Director resigned (1 page) |
30 July 1998 | Director resigned (1 page) |
16 April 1998 | Return made up to 12/03/98; full list of members (5 pages) |
16 April 1998 | Return made up to 12/03/98; full list of members (5 pages) |
27 October 1997 | Secretary resigned (1 page) |
27 October 1997 | Secretary resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
15 October 1997 | Director resigned (1 page) |
11 August 1997 | New director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New secretary appointed;new director appointed (2 pages) |
11 August 1997 | New director appointed (2 pages) |
17 April 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
17 April 1997 | Ad 07/04/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | New secretary appointed (2 pages) |
1 April 1997 | Registered office changed on 01/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 April 1997 | Registered office changed on 01/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
1 April 1997 | New director appointed (2 pages) |
1 April 1997 | Secretary resigned (1 page) |
1 April 1997 | Director resigned (1 page) |
1 April 1997 | Secretary resigned (1 page) |
12 March 1997 | Incorporation (17 pages) |
12 March 1997 | Incorporation (17 pages) |