Company NameDirect Chauffeur Line Limited
Company StatusActive
Company Number03696760
CategoryPrivate Limited Company
Incorporation Date18 January 1999(25 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers

Directors

Director NameMr Andrew Anthony Hussey
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMrs Jacqueline Hussey
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2004(5 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Secretary NameJacqueline Hussey
NationalityBritish
StatusCurrent
Appointed26 April 2004(5 years, 3 months after company formation)
Appointment Duration20 years
RoleCompany Director
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMiss Stephanie Nicola Hussey
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(20 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameMr Matthew Thomas Hussey
Date of BirthMay 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2024(25 years, 1 month after company formation)
Appointment Duration2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address308 High Street
Croydon
Surrey
CR0 1NG
Director NameJonathan Guilford Dodd
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Rose Bushes
Epsom
Surrey
KT17 3NS
Director NameRoy Osborne
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address'Oakworth', 41a Bedhampton Hill
Bedhampton
Havant
Hampshire
PO9 3JN
Secretary NameRoy Osborne
NationalityBritish
StatusResigned
Appointed18 January 1999(same day as company formation)
RoleCompany Director
Correspondence AddressCherokee Birch Grove
Tadworth
Surrey
KT20 6QU
Director NameBloomsbury Directors Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW
Secretary NameBloomsbury Secretaries Limited (Corporation)
StatusResigned
Appointed18 January 1999(same day as company formation)
Correspondence AddressKingsway House
103 Kingsway
Holborn
London
WC2B 6AW

Contact

Websitedirect-chauffeur-line.co.uk
Email address[email protected]
Telephone0845 3304460
Telephone regionUnknown

Location

Registered Address308 High Street
Croydon
Surrey
CR0 1NG
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10k at £1A.a. Hussey
100.00%
Ordinary

Financials

Year2014
Net Worth£817,132
Cash£3,810,743
Current Liabilities£4,904,858

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Charges

3 December 2012Delivered on: 5 December 2012
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 January 2011Delivered on: 12 January 2011
Persons entitled: Lloyds Tsb 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
24 January 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
18 February 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
10 February 2021Unaudited abridged accounts made up to 31 March 2020 (10 pages)
3 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
16 January 2020Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
16 December 2019Memorandum and Articles of Association (5 pages)
5 December 2019Appointment of Miss Stephanie Nicola Hussey as a director on 2 December 2019 (2 pages)
4 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
28 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
22 January 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (3 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 September 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Satisfaction of charge 2 in full (1 page)
27 September 2016Satisfaction of charge 1 in full (1 page)
27 September 2016Satisfaction of charge 2 in full (1 page)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(4 pages)
22 January 2016Director's details changed for Mr Andrew Anthony Hussey on 22 January 2016 (2 pages)
22 January 2016Secretary's details changed for Jacqueline Hussey on 22 January 2016 (1 page)
22 January 2016Director's details changed for Jacqueline Hussey on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Mr Andrew Anthony Hussey on 22 January 2016 (2 pages)
22 January 2016Director's details changed for Jacqueline Hussey on 22 January 2016 (2 pages)
22 January 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 10,000
(4 pages)
22 January 2016Secretary's details changed for Jacqueline Hussey on 22 January 2016 (1 page)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
4 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(5 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
18 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 10,000
(5 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
(5 pages)
16 September 2014Annual return made up to 14 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
19 March 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
30 December 2013Previous accounting period shortened from 30 September 2013 to 31 March 2013 (1 page)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(5 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
17 October 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-10-17
  • GBP 10,000
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
5 December 2012Particulars of a mortgage or charge / charge no: 2 (11 pages)
15 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
15 September 2012Annual return made up to 14 September 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
15 September 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders (5 pages)
14 May 2012Annual return made up to 18 January 2012 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 March 2011Termination of appointment of Roy Osborne as a director (1 page)
24 March 2011Termination of appointment of Jonathan Dodd as a director (1 page)
24 March 2011Annual return made up to 18 January 2011 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(7 pages)
24 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
24 March 2011Termination of appointment of Jonathan Dodd as a director (1 page)
24 March 2011Termination of appointment of Roy Osborne as a director (1 page)
24 March 2011Annual return made up to 18 January 2011 with a full list of shareholders (7 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
12 January 2011Particulars of a mortgage or charge / charge no: 1 (11 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 March 2010Annual return made up to 18 January 2010 with a full list of shareholders
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(6 pages)
17 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
17 March 2010Annual return made up to 18 January 2010 with a full list of shareholders (6 pages)
16 March 2010Director's details changed for Roy Osborne on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Jacqueline Hussey on 17 January 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(1 page)
16 March 2010Director's details changed for Andrew Anthony Hussey on 17 January 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
16 March 2010Director's details changed for Roy Osborne on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jacqueline Hussey on 17 January 2010
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 05.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
16 March 2010Secretary's details changed for Jacqueline Hussey on 17 January 2010 (1 page)
16 March 2010Director's details changed for Andrew Anthony Hussey on 17 January 2010 (2 pages)
16 March 2010Director's details changed for Jonathan Guilford Dodd on 1 October 2009 (2 pages)
16 March 2010Secretary's details changed for Jacqueline Hussey on 17 January 2010 (1 page)
16 March 2010Director's details changed for Jacqueline Hussey on 17 January 2010 (2 pages)
16 March 2010Director's details changed for Jonathan Guilford Dodd on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Jacqueline Hussey on 17 January 2010 (2 pages)
16 March 2010Director's details changed for Andrew Anthony Hussey on 17 January 2010 (2 pages)
16 March 2010Director's details changed for Jonathan Guilford Dodd on 1 October 2009 (2 pages)
16 March 2010Director's details changed for Roy Osborne on 1 October 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2009Return made up to 18/01/09; full list of members (5 pages)
26 January 2009Return made up to 18/01/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(5 pages)
26 January 2009Return made up to 18/01/09; full list of members (5 pages)
24 January 2009Director's change of particulars / roy osborne / 05/04/2008 (1 page)
24 January 2009Director's change of particulars / roy osborne / 05/04/2008 (1 page)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 January 2008Return made up to 18/01/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
21 January 2008Return made up to 18/01/08; full list of members (3 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
23 February 2007Return made up to 18/01/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(3 pages)
23 February 2007Return made up to 18/01/07; full list of members (3 pages)
23 February 2007Return made up to 18/01/07; full list of members (3 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 January 2006Return made up to 18/01/06; full list of members (3 pages)
24 January 2006Return made up to 18/01/06; full list of members (3 pages)
24 January 2006Return made up to 18/01/06; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(3 pages)
20 July 2005Full accounts made up to 31 March 2005 (10 pages)
20 July 2005Full accounts made up to 31 March 2005 (10 pages)
25 February 2005Return made up to 18/01/05; full list of members (9 pages)
25 February 2005Return made up to 18/01/05; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(9 pages)
25 February 2005Return made up to 18/01/05; full list of members (9 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 June 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 May 2004Secretary resigned (1 page)
12 May 2004New secretary appointed;new director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004New secretary appointed;new director appointed (2 pages)
12 May 2004Secretary resigned (1 page)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
19 February 2004Return made up to 18/01/04; full list of members (8 pages)
19 February 2004Return made up to 18/01/04; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(8 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 June 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
27 April 2003Return made up to 18/01/03; full list of members (8 pages)
27 April 2003Return made up to 18/01/03; full list of members (8 pages)
27 April 2003Return made up to 18/01/03; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(8 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
24 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
2 April 2002Return made up to 18/01/02; full list of members (8 pages)
2 April 2002Return made up to 18/01/02; full list of members (8 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
19 June 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 February 2001Return made up to 18/01/01; full list of members (8 pages)
9 February 2001Return made up to 18/01/01; full list of members (8 pages)
9 February 2001Return made up to 18/01/01; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(8 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
20 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
17 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 February 2000Return made up to 18/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(7 pages)
14 February 2000Registered office changed on 14/02/00 from: 308 high street, croydon, CR0 1NG (1 page)
14 February 2000Registered office changed on 14/02/00 from: 308 high street, croydon, CR0 1NG (1 page)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 March 1999Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
8 March 1999Ad 08/02/99--------- £ si 998@1=998 £ ic 2/1000
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
18 February 1999Registered office changed on 18/02/99 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page)
18 February 1999Registered office changed on 18/02/99 from: kingsway house 103 kingsway, holborn, london, WC2B 6AW (1 page)
2 February 1999New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 04.08.2021 under section 1088 of the Companies Act 2006
(2 pages)
2 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 February 1999New secretary appointed;new director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999Accounting reference date extended from 31/01/00 to 31/03/00 (1 page)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New director appointed (2 pages)
2 February 1999New secretary appointed;new director appointed (2 pages)
18 January 1999Incorporation (10 pages)
18 January 1999Incorporation (10 pages)