London
WC1H 9BQ
Director Name | Mr Derek McCullough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 June 2004(3 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120a Chigwell Road London E18 1NN |
Secretary Name | Mr Aaron Philip McCullough |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 June 2004(3 years after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120a Chigwell Road London E18 1NN |
Director Name | Mr Aaron Philip McCullough |
---|---|
Date of Birth | November 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Connor Ronald McCullough |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(5 years, 9 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120a Chigwell Road London E18 1NN |
Director Name | Mr Declan Bartholomew McCullough |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(13 years, 10 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 120a Chigwell Road London E18 1NN |
Director Name | Ronald Clarke |
---|---|
Date of Birth | August 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Maple Close Buckhurst Hill Essex IG9 6HW |
Director Name | Mr Derek McCullough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Close Chigwell Essex IG7 5HQ |
Secretary Name | Ms Susan Rose Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Close Chigwell Essex IG7 5HQ |
Secretary Name | Mr Derek McCullough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2001(3 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 8 months (resigned 21 June 2004) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 10 Dacre Close Chigwell Essex IG7 5HQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | www.1stcityvanhire.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 72750101 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | 1st City Partnership LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £165,661 |
Cash | £9,553 |
Current Liabilities | £937,384 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 19 June 2023 (10 months ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 2 weeks from now) |
8 August 2011 | Delivered 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 2011 | Delivered 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 |
26 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
5 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
19 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
29 March 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
16 March 2021 | Director's details changed for Mr Derek Mccullough on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Mr Declan Bartholomew Mccullough on 16 March 2021 (2 pages) |
16 March 2021 | Director's details changed for Ms Susan Rose Clarke on 16 March 2021 (2 pages) |
1 September 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (11 pages) |
15 August 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
15 August 2018 | Director's details changed for Mr Derek Mccullough on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Aaron Philip Mccullough on 15 August 2018 (2 pages) |
15 August 2018 | Director's details changed for Mr Connor Ronald Mccullough on 15 August 2018 (2 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
15 February 2018 | Registered 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 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Confirmation statement made on 19 June 2017 with updates (4 pages) |
24 July 2017 | Notification of 1St City Partnership Limited as a person with significant control on 24 July 2017 (1 page) |
24 July 2017 | Notification of 1St City Partnership Limited as a person with significant control on 6 April 2016 (1 page) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 19 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
26 February 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
30 June 2015 | Annual return made up to 19 June 2015 with a full list of shareholders Statement of capital on 2015-06-30
|
25 June 2015 | Director's details changed for Mr Connor Ronald Mccullough on 18 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Mr Aaron Philip Mccullough on 18 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr Derek Mccullough on 18 June 2015 (2 pages) |
25 June 2015 | Secretary's details changed for Mr Aaron Philip Mccullough on 18 June 2015 (1 page) |
25 June 2015 | Director's details changed for Mr Derek Mccullough on 18 June 2015 (2 pages) |
25 June 2015 | Director's details changed for Mr Connor Ronald Mccullough on 18 June 2015 (2 pages) |
12 May 2015 | Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Company name changed 1ST city van hire LTD\certificate issued on 08/10/14
|
8 October 2014 | Company name changed 1ST city van hire LTD\certificate issued on 08/10/14 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 19 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
20 June 2014 | Director's details changed for Ms Susan Rose Clarke on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Aaron Philip Mccullough on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Ms Susan Rose Clarke on 20 June 2014 (2 pages) |
20 June 2014 | Director's details changed for Mr Aaron Philip Mccullough on 20 June 2014 (2 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Registered office address changed from 44 Squires Lane Finchley London N3 2AT on 20 June 2013 (1 page) |
20 June 2013 | Annual return made up to 19 June 2013 with a full list of shareholders (7 pages) |
20 June 2013 | Registered office address changed from 44 Squires Lane Finchley London N3 2AT on 20 June 2013 (1 page) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
20 July 2012 | Annual return made up to 19 June 2012 with a full list of shareholders (8 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
13 August 2011 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
21 July 2011 | Annual return made up to 19 June 2011 with a full list of shareholders (7 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
9 February 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
22 July 2010 | Director's details changed for Connor Ronald Mccullough on 19 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
22 July 2010 | Director's details changed for Derek Mccullough on 19 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Aaron Philip Mccullough on 19 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Derek Mccullough on 19 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Aaron Philip Mccullough on 19 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Susan Rose Clarke on 19 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Connor Ronald Mccullough on 19 June 2010 (2 pages) |
22 July 2010 | Director's details changed for Susan Rose Clarke on 19 June 2010 (2 pages) |
22 July 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (7 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
3 August 2009 | Return made up to 19/06/09; full list of members (5 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
9 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
9 September 2008 | Return made up to 19/06/08; full list of members (5 pages) |
12 March 2008 | Return made up to 19/06/07; full list of members; amend (8 pages) |
12 March 2008 | Return made up to 19/06/07; full list of members; amend (8 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
17 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
17 August 2007 | Return made up to 19/06/07; full list of members (3 pages) |
8 August 2007 | Registered office changed on 08/08/07 from: 18 forest road loughton essex IG10 1DX (1 page) |
8 August 2007 | Registered office changed on 08/08/07 from: 18 forest road loughton essex IG10 1DX (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
27 June 2007 | New director appointed (1 page) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
22 June 2006 | Return made up to 19/06/06; full list of members (2 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
20 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
29 June 2005 | Return made up to 19/06/05; full list of members (7 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
3 December 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New secretary appointed (2 pages) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
4 August 2004 | New director appointed (2 pages) |
4 August 2004 | Secretary resigned (1 page) |
2 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
2 August 2004 | Return made up to 19/06/04; full list of members (6 pages) |
25 May 2004 | Registered office changed on 25/05/04 from: 74A high street wanstead london E11 2RJ (1 page) |
25 May 2004 | Registered office changed on 25/05/04 from: 74A high street wanstead london E11 2RJ (1 page) |
2 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
2 September 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
25 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
28 January 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
2 October 2002 | Director resigned (1 page) |
2 October 2002 | Director resigned (1 page) |
23 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 19/06/02; full list of members (7 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | New secretary appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 74A high street wanstead wanstead london E11 2RJ (1 page) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New director appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | New secretary appointed (2 pages) |
11 July 2001 | Registered office changed on 11/07/01 from: 74A high street wanstead wanstead london E11 2RJ (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Secretary resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
27 June 2001 | Director resigned (1 page) |
19 June 2001 | Incorporation (11 pages) |
19 June 2001 | Incorporation (11 pages) |