London
SW9 0DA
Secretary Name | Ms Diana Lourenco |
---|---|
Status | Current |
Appointed | 09 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | Hilltop House 49 Boundary Way Addington Village Croydon Surrey CR0 5AU |
Director Name | Ms Diana Maria Lourenco |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Portuguese |
Status | Current |
Appointed | 01 November 2017(20 years, 7 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hilltop House 49 Boundary Way Addington Village Croydon Surrey CR0 5AU |
Director Name | Thomas Justin Hardyment |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Peterborough Road London SW6 3BN |
Director Name | Saul Mark Levy |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Ilex House 17 Agates Lane Ashtead Surrey KT21 2NG |
Director Name | John Aidan Liddell |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 24 Fairacres Roehampton Lane London SW15 5LX |
Secretary Name | Tobias Richard Hobson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Role | Car Hire |
Correspondence Address | 56 Sidney Road London Sw9 Ots |
Director Name | Thomas Justin Hardyment |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2000(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 04 November 2002) |
Role | Car Sales |
Correspondence Address | 4 Pellant Road London SW6 7LX |
Director Name | Peter Douglas Hardyment |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2000(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 04 November 2002) |
Role | Retired |
Correspondence Address | 14 Vine Road Barnes London SW13 0NE |
Director Name | Mr Christopher Davies Finn |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 2010(13 years, 3 months after company formation) |
Appointment Duration | 6 years (resigned 31 July 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Piermont Road East Dulwich London Se22 Oln |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | londoncarhire.com |
---|---|
Telephone | 020 77387788 |
Telephone region | London |
Registered Address | Unit 4, Camberwell Trading Estate 117-119 Denmark Street London SE5 9LB |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Vassall |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
16.3k at £1 | Tobias Richard Hobson 50.00% Ordinary |
---|---|
12.8k at £1 | Dominic Jevons 39.48% Ordinary |
3.4k at £1 | Christopher Davies Finn 10.42% Ordinary |
32 at £1 | Jennifer Rayner 0.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £694,178 |
Cash | £53,249 |
Current Liabilities | £1,326,582 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 12 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 26 October 2024 (5 months, 3 weeks from now) |
4 August 2021 | Delivered on: 5 August 2021 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
29 January 2021 | Delivered on: 11 February 2021 Persons entitled: Renaissance Asset Finance Limited Classification: A registered charge Outstanding |
1 April 2019 | Delivered on: 4 April 2019 Persons entitled: Lombard North Central PLC Classification: A registered charge Outstanding |
21 June 2010 | Delivered on: 24 June 2010 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2023 | Delivered on: 22 February 2023 Persons entitled: Aldermore Bank PLC Classification: A registered charge Particulars: Long term licence to sublet (with security) between the civilised car hire company limited & aldermore bank PLC. The assignor assigns absolutely to the assignee: (a) the full benefit of each sub-hire agreement entered into by the assignor from time to time including, without limitation, the right to receive all monies now and hereafter due or to become due to the assignor under each sub-hire agreement and all claims, rights and remedies of the assignor arising under or in connection with each sub-hire agreement; and (b) the benefit of all guarantees, indemnities, negotiable instruments, securities or warranties taken or received by the assignor or in respect of which the assignor has the benefit in connection with each sub-hire agreement entered into by the assignor from time to time or the associated goods. Outstanding |
9 August 2005 | Delivered on: 18 August 2005 Satisfied on: 3 July 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 June 2004 | Delivered on: 23 June 2004 Satisfied on: 24 June 2010 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £2,000 and interest on it and any other sum paid from time to time by the chargor to the chargee under the rent deposit deed held in an account in the name of the civilised car hire company limited. Fully Satisfied |
2 April 2004 | Delivered on: 6 April 2004 Satisfied on: 21 May 2010 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
4 March 2002 | Delivered on: 8 March 2002 Satisfied on: 21 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture containing fixed and floating charges Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 January 1998 | Delivered on: 22 January 1998 Satisfied on: 7 July 2010 Persons entitled: London Underground Limited Classification: Security deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,375 and all interest and any other money paid pursuant to the security deed held in an account of the company under reference dh/1241/02. Fully Satisfied |
2 December 2020 | Total exemption full accounts made up to 30 April 2020 (12 pages) |
---|---|
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
23 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
10 May 2019 | Confirmation statement made on 22 April 2019 with no updates (3 pages) |
4 April 2019 | Registration of charge 033432220007, created on 1 April 2019 (12 pages) |
7 January 2019 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
9 May 2018 | Confirmation statement made on 22 April 2018 with updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
1 November 2017 | Appointment of Ms Diana Maria Lourenco as a director on 1 November 2017 (2 pages) |
1 November 2017 | Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 1 November 2017 (1 page) |
1 November 2017 | Registered office address changed from Rectory House Main Street Beckley Rye East Sussex TN31 6RS to The Granary Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT on 1 November 2017 (1 page) |
1 November 2017 | Appointment of Ms Diana Maria Lourenco as a director on 1 November 2017 (2 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
4 May 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
29 September 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
29 September 2016 | Cancellation of shares. Statement of capital on 29 July 2016
|
26 September 2016 | Purchase of own shares. (3 pages) |
26 September 2016 | Purchase of own shares. (3 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 August 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
8 August 2016 | Secretary's details changed for Ms Diana Lourenco on 1 January 2015 (1 page) |
8 August 2016 | Secretary's details changed for Ms Diana Lourenco on 1 January 2015 (1 page) |
1 August 2016 | Termination of appointment of Christopher Davies Finn as a director on 31 July 2016 (1 page) |
1 August 2016 | Termination of appointment of Christopher Davies Finn as a director on 31 July 2016 (1 page) |
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
20 August 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
16 April 2015 | Director's details changed for Tobias Richard Hobson on 1 June 2014 (2 pages) |
16 April 2015 | Director's details changed for Tobias Richard Hobson on 1 June 2014 (2 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Director's details changed for Tobias Richard Hobson on 1 June 2014 (2 pages) |
16 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
5 March 2015 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 39a Welbeck Street London W1G 8DH to Rectory House Main Street Beckley Rye East Sussex TN31 6RS on 5 March 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
2 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
11 April 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (5 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
12 September 2012 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
28 June 2012 | Registered office address changed from 365 Clapham Road London SW9 9BT on 28 June 2012 (1 page) |
28 June 2012 | Registered office address changed from 365 Clapham Road London SW9 9BT on 28 June 2012 (1 page) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
8 April 2011 | Annual return made up to 1 April 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
12 August 2010 | Appointment of Mr Christopher Davies Finn as a director (2 pages) |
12 August 2010 | Termination of appointment of Saul Levy as a director (1 page) |
12 August 2010 | Appointment of Mr Christopher Davies Finn as a director (2 pages) |
12 August 2010 | Appointment of Ms Diana Lourenco as a secretary (2 pages) |
12 August 2010 | Appointment of Ms Diana Lourenco as a secretary (2 pages) |
12 August 2010 | Termination of appointment of Saul Levy as a director (1 page) |
12 August 2010 | Termination of appointment of Tobias Hobson as a secretary (1 page) |
12 August 2010 | Termination of appointment of Tobias Hobson as a secretary (1 page) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
12 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
7 July 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 June 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
24 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 1 April 2010 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
7 April 2009 | Return made up to 01/04/09; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
14 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
5 January 2009 | Return made up to 01/04/08; full list of members (4 pages) |
5 January 2009 | Return made up to 01/04/08; full list of members (4 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
22 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
17 October 2007 | Return made up to 01/04/07; full list of members (3 pages) |
17 October 2007 | Return made up to 01/04/07; full list of members (3 pages) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Secretary's particulars changed (1 page) |
16 October 2007 | Location of register of members (non legible) (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Director's particulars changed (1 page) |
16 October 2007 | Location of register of members (non legible) (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 2 toulon street london SE5 0XY (1 page) |
15 October 2007 | Registered office changed on 15/10/07 from: 2 toulon street london SE5 0XY (1 page) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
21 September 2006 | Return made up to 01/04/06; full list of members (7 pages) |
21 September 2006 | Return made up to 01/04/06; full list of members (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
18 August 2005 | Particulars of mortgage/charge (9 pages) |
18 August 2005 | Particulars of mortgage/charge (9 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 01/04/05; full list of members (8 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
23 June 2004 | Particulars of mortgage/charge (4 pages) |
5 May 2004 | Return made up to 01/04/04; full list of members
|
5 May 2004 | Return made up to 01/04/04; full list of members
|
6 April 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Ad 25/11/03--------- £ si 32434@1=32434 £ ic 100/32534 (3 pages) |
3 February 2004 | Ad 25/11/03--------- £ si 32434@1=32434 £ ic 100/32534 (3 pages) |
27 January 2004 | Nc inc already adjusted 15/10/03 (1 page) |
27 January 2004 | Resolutions
|
27 January 2004 | Resolutions
|
27 January 2004 | Nc inc already adjusted 15/10/03 (1 page) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
28 August 2003 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
23 May 2003 | Return made up to 01/04/03; full list of members
|
23 May 2003 | Return made up to 01/04/03; full list of members
|
19 May 2003 | Registered office changed on 19/05/03 from: keltan house 1 sail street london SE11 6NQ (1 page) |
19 May 2003 | Registered office changed on 19/05/03 from: keltan house 1 sail street london SE11 6NQ (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
3 December 2002 | Director resigned (1 page) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 October 2002 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
8 March 2002 | Particulars of mortgage/charge (5 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
3 December 2001 | Total exemption small company accounts made up to 30 April 2001 (6 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
5 April 2001 | Return made up to 01/04/01; full list of members (7 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
30 October 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
9 May 2000 | New director appointed (2 pages) |
9 May 2000 | New director appointed (2 pages) |
13 April 2000 | Return made up to 01/04/00; full list of members
|
13 April 2000 | Return made up to 01/04/00; full list of members
|
29 February 2000 | New director appointed (2 pages) |
29 February 2000 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
1 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 October 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
16 April 1999 | Return made up to 01/04/99; full list of members
|
16 April 1999 | Return made up to 01/04/99; full list of members
|
27 January 1999 | Ad 01/04/97--------- £ si 100@1 (2 pages) |
27 January 1999 | Ad 01/04/97--------- £ si 100@1 (2 pages) |
17 June 1998 | Return made up to 01/04/98; full list of members
|
17 June 1998 | Return made up to 01/04/98; full list of members
|
22 January 1998 | Particulars of mortgage/charge (3 pages) |
22 January 1998 | Particulars of mortgage/charge (3 pages) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New secretary appointed;new director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (1 page) |
6 April 1997 | New director appointed (1 page) |
6 April 1997 | New director appointed (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Director resigned (1 page) |
6 April 1997 | New director appointed (2 pages) |
6 April 1997 | Secretary resigned (1 page) |
6 April 1997 | New director appointed (1 page) |
1 April 1997 | Incorporation (20 pages) |
1 April 1997 | Incorporation (20 pages) |