Company Name1st City Fleet Limited
Company StatusActive
Company Number04237444
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)
Previous Name1st City Van Hire Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Susan Rose Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2001(3 months, 2 weeks after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Derek McCullough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2004(3 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120a Chigwell Road
London
E18 1NN
Secretary NameMr Aaron Philip McCullough
NationalityBritish
StatusCurrent
Appointed21 June 2004(3 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120a Chigwell Road
London
E18 1NN
Director NameMr Aaron Philip McCullough
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(5 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Connor Ronald McCullough
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2007(5 years, 9 months after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120a Chigwell Road
London
E18 1NN
Director NameMr Declan Bartholomew McCullough
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(13 years, 10 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address120a Chigwell Road
London
E18 1NN
Director NameRonald Clarke
Date of BirthAugust 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address11 Maple Close
Buckhurst Hill
Essex
IG9 6HW
Director NameMr Derek McCullough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Close
Chigwell
Essex
IG7 5HQ
Secretary NameMs Susan Rose Clarke
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Close
Chigwell
Essex
IG7 5HQ
Secretary NameMr Derek McCullough
NationalityBritish
StatusResigned
Appointed01 October 2001(3 months, 2 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 21 June 2004)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address10 Dacre Close
Chigwell
Essex
IG7 5HQ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitewww.1stcityvanhire.co.uk/
Email address[email protected]
Telephone020 72750101
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £11st City Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£165,661
Cash£9,553
Current Liabilities£937,384

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months ago)
Next Return Due3 July 2024 (2 months, 2 weeks from now)

Charges

8 August 2011Delivered on: 13 August 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land to the south side of bayford street (k/a 2-16 bayford STREET0 hackney, london t/no EGL192886 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
29 July 2011Delivered on: 2 August 2011
Persons entitled: The Royal Bank of Scotland 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

Filing History

26 June 2023Confirmation statement made on 19 June 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
5 July 2022Confirmation statement made on 19 June 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
19 July 2021Confirmation statement made on 19 June 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
16 March 2021Director's details changed for Mr Derek Mccullough on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Mr Declan Bartholomew Mccullough on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Ms Susan Rose Clarke on 16 March 2021 (2 pages)
1 September 2020Confirmation statement made on 19 June 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
2 July 2019Confirmation statement made on 19 June 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (11 pages)
15 August 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
15 August 2018Director's details changed for Mr Derek Mccullough on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Aaron Philip Mccullough on 15 August 2018 (2 pages)
15 August 2018Director's details changed for Mr Connor Ronald Mccullough on 15 August 2018 (2 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (12 pages)
15 February 2018Registered office address changed from 120a Chigwell Road London E18 1NN to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 15 February 2018 (1 page)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
24 July 2017Notification of 1St City Partnership Limited as a person with significant control on 24 July 2017 (1 page)
24 July 2017Notification of 1St City Partnership Limited as a person with significant control on 6 April 2016 (1 page)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
7 July 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 100
(7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(8 pages)
30 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(8 pages)
25 June 2015Director's details changed for Mr Connor Ronald Mccullough on 18 June 2015 (2 pages)
25 June 2015Secretary's details changed for Mr Aaron Philip Mccullough on 18 June 2015 (1 page)
25 June 2015Director's details changed for Mr Derek Mccullough on 18 June 2015 (2 pages)
25 June 2015Secretary's details changed for Mr Aaron Philip Mccullough on 18 June 2015 (1 page)
25 June 2015Director's details changed for Mr Derek Mccullough on 18 June 2015 (2 pages)
25 June 2015Director's details changed for Mr Connor Ronald Mccullough on 18 June 2015 (2 pages)
12 May 2015Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed 1ST city van hire LTD\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-08-13
(2 pages)
8 October 2014Company name changed 1ST city van hire LTD\certificate issued on 08/10/14 (2 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
1 July 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(5 pages)
20 June 2014Director's details changed for Ms Susan Rose Clarke on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Aaron Philip Mccullough on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Ms Susan Rose Clarke on 20 June 2014 (2 pages)
20 June 2014Director's details changed for Mr Aaron Philip Mccullough on 20 June 2014 (2 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
20 June 2013Registered office address changed from 44 Squires Lane Finchley London N3 2AT on 20 June 2013 (1 page)
20 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (7 pages)
20 June 2013Registered office address changed from 44 Squires Lane Finchley London N3 2AT on 20 June 2013 (1 page)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
20 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (8 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
13 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
21 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
21 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (7 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Connor Ronald Mccullough on 19 June 2010 (2 pages)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
22 July 2010Director's details changed for Derek Mccullough on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Aaron Philip Mccullough on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Derek Mccullough on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Aaron Philip Mccullough on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Susan Rose Clarke on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Connor Ronald Mccullough on 19 June 2010 (2 pages)
22 July 2010Director's details changed for Susan Rose Clarke on 19 June 2010 (2 pages)
22 July 2010Annual return made up to 19 June 2010 with a full list of shareholders (7 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
9 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 August 2009Return made up to 19/06/09; full list of members (5 pages)
3 August 2009Return made up to 19/06/09; full list of members (5 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
9 September 2008Return made up to 19/06/08; full list of members (5 pages)
9 September 2008Return made up to 19/06/08; full list of members (5 pages)
12 March 2008Return made up to 19/06/07; full list of members; amend (8 pages)
12 March 2008Return made up to 19/06/07; full list of members; amend (8 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
17 August 2007Return made up to 19/06/07; full list of members (3 pages)
17 August 2007Return made up to 19/06/07; full list of members (3 pages)
8 August 2007Registered office changed on 08/08/07 from: 18 forest road loughton essex IG10 1DX (1 page)
8 August 2007Registered office changed on 08/08/07 from: 18 forest road loughton essex IG10 1DX (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
27 June 2007New director appointed (1 page)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 February 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
22 June 2006Return made up to 19/06/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
29 June 2005Return made up to 19/06/05; full list of members (7 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
3 December 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New secretary appointed (2 pages)
4 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
4 August 2004New director appointed (2 pages)
4 August 2004Secretary resigned (1 page)
2 August 2004Return made up to 19/06/04; full list of members (6 pages)
2 August 2004Return made up to 19/06/04; full list of members (6 pages)
25 May 2004Registered office changed on 25/05/04 from: 74A high street wanstead london E11 2RJ (1 page)
25 May 2004Registered office changed on 25/05/04 from: 74A high street wanstead london E11 2RJ (1 page)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
2 September 2003Total exemption small company accounts made up to 30 June 2003 (5 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
25 June 2003Return made up to 19/06/03; full list of members (6 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
28 January 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 October 2002Director resigned (1 page)
2 October 2002Director resigned (1 page)
23 July 2002Return made up to 19/06/02; full list of members (7 pages)
23 July 2002Return made up to 19/06/02; full list of members (7 pages)
11 October 2001Director resigned (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Director resigned (1 page)
11 October 2001New secretary appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001New director appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 74A high street wanstead wanstead london E11 2RJ (1 page)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New director appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001New secretary appointed (2 pages)
11 July 2001Registered office changed on 11/07/01 from: 74A high street wanstead wanstead london E11 2RJ (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Secretary resigned (1 page)
27 June 2001Director resigned (1 page)
27 June 2001Director resigned (1 page)
19 June 2001Incorporation (11 pages)
19 June 2001Incorporation (11 pages)