Company NameEast London Taxis Limited
DirectorParaskezas Panteli Loucas
Company StatusActive - Proposal to Strike off
Company Number04423947
CategoryPrivate Limited Company
Incorporation Date24 April 2002(22 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Paraskezas Panteli Loucas
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Secretary NameMr Paraskezas Panteli Loucas
NationalityBritish
StatusCurrent
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMichael Koumi
Date of BirthNovember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2002(same day as company formation)
RoleCompany Director
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Paul Andrew Rain
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2017(15 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed24 April 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteeastlondonpups.co.uk

Location

Registered AddressHunter House 109
Snakes Lane West
Woodford Green
IG8 0DY
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

50 at £1Michalakis Kyriacou Koumi
50.00%
Ordinary
50 at £1Paraskezas Panteli Loucas
50.00%
Ordinary

Financials

Year2014
Net Worth£16,285
Cash£10,097
Current Liabilities£137,717

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Filing History

9 May 2023Confirmation statement made on 24 April 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
3 May 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
1 March 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
10 September 2021Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD to Hunter House 109 Snakes Lane West Woodford Green IG8 0DY on 10 September 2021 (1 page)
25 April 2021Confirmation statement made on 24 April 2021 with updates (4 pages)
29 October 2020Unaudited abridged accounts made up to 30 April 2020 (8 pages)
27 April 2020Confirmation statement made on 24 April 2020 with updates (5 pages)
30 October 2019Unaudited abridged accounts made up to 30 April 2019 (9 pages)
21 October 2019Change of details for Mr Paraskezas Panteli Loucas as a person with significant control on 31 August 2019 (2 pages)
21 October 2019Cessation of Paul Andrew Rain as a person with significant control on 31 August 2019 (1 page)
21 October 2019Termination of appointment of Paul Andrew Rain as a director on 31 August 2019 (1 page)
13 May 2019Previous accounting period shortened from 6 May 2019 to 30 April 2019 (1 page)
24 April 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
5 October 2018Unaudited abridged accounts made up to 6 May 2018 (10 pages)
24 April 2018Confirmation statement made on 24 April 2018 with updates (5 pages)
22 September 2017Unaudited abridged accounts made up to 6 May 2017 (9 pages)
22 September 2017Unaudited abridged accounts made up to 6 May 2017 (9 pages)
1 August 2017Termination of appointment of a director (1 page)
1 August 2017Termination of appointment of Michael Koumi as a director on 31 July 2017 (1 page)
1 August 2017Termination of appointment of a director (1 page)
1 August 2017Termination of appointment of Michael Koumi as a director on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Paul Andrew Rain as a director on 31 July 2017 (2 pages)
31 July 2017Cessation of Michalakis Kyriacou Koumi as a person with significant control on 31 July 2017 (1 page)
31 July 2017Cessation of Michalakis Kyriacou Koumi as a person with significant control on 31 July 2017 (1 page)
31 July 2017Appointment of Mr Paul Andrew Rain as a director on 31 July 2017 (2 pages)
31 July 2017Notification of Paul Andrew Rain as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Notification of Paul Andrew Rain as a person with significant control on 31 July 2017 (2 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 24 April 2017 with updates (6 pages)
13 October 2016Total exemption small company accounts made up to 6 May 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 6 May 2016 (8 pages)
27 April 2016Director's details changed for Michael Koumi on 15 February 2016 (2 pages)
27 April 2016Director's details changed for Paraskezas Panteli Loucas on 15 February 2016 (2 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Director's details changed for Michael Koumi on 15 February 2016 (2 pages)
27 April 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(5 pages)
27 April 2016Secretary's details changed for Paraskezas Panteli Loucas on 15 February 2016 (1 page)
27 April 2016Director's details changed for Paraskezas Panteli Loucas on 15 February 2016 (2 pages)
27 April 2016Secretary's details changed for Paraskezas Panteli Loucas on 15 February 2016 (1 page)
16 October 2015Total exemption small company accounts made up to 6 May 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 6 May 2015 (8 pages)
16 October 2015Total exemption small company accounts made up to 6 May 2015 (8 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
24 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
(5 pages)
17 October 2014Total exemption small company accounts made up to 6 May 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 6 May 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 6 May 2014 (6 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
8 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 100
(5 pages)
9 October 2013Total exemption small company accounts made up to 6 May 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 6 May 2013 (13 pages)
9 October 2013Total exemption small company accounts made up to 6 May 2013 (13 pages)
25 April 2013Secretary's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages)
25 April 2013Director's details changed for Michael Koumi on 20 April 2013 (2 pages)
25 April 2013Director's details changed for Michael Koumi on 20 April 2013 (2 pages)
25 April 2013Director's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Director's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages)
25 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (5 pages)
25 April 2013Secretary's details changed for Paraskezas Panteli Loucas on 20 April 2013 (2 pages)
26 November 2012Total exemption small company accounts made up to 6 May 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 6 May 2012 (7 pages)
26 November 2012Total exemption small company accounts made up to 6 May 2012 (7 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 24 April 2012 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 6 May 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 6 May 2011 (6 pages)
3 November 2011Total exemption small company accounts made up to 6 May 2011 (6 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 24 April 2011 with a full list of shareholders (5 pages)
5 October 2010Total exemption small company accounts made up to 6 May 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 6 May 2010 (8 pages)
5 October 2010Total exemption small company accounts made up to 6 May 2010 (8 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 24 April 2010 with a full list of shareholders (5 pages)
5 November 2009Total exemption small company accounts made up to 6 May 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 6 May 2009 (6 pages)
5 November 2009Total exemption small company accounts made up to 6 May 2009 (6 pages)
9 June 2009Return made up to 24/04/09; full list of members (4 pages)
9 June 2009Return made up to 24/04/09; full list of members (4 pages)
6 November 2008Total exemption small company accounts made up to 6 May 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 6 May 2008 (7 pages)
6 November 2008Total exemption small company accounts made up to 6 May 2008 (7 pages)
22 October 2008Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page)
22 October 2008Director and secretary's change of particulars / paraskezas loucas / 16/10/2008 (1 page)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
28 April 2008Return made up to 24/04/08; full list of members (4 pages)
23 September 2007Total exemption small company accounts made up to 6 May 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 6 May 2007 (6 pages)
23 September 2007Total exemption small company accounts made up to 6 May 2007 (6 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
25 April 2007Return made up to 24/04/07; full list of members (2 pages)
14 November 2006Total exemption small company accounts made up to 6 May 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 6 May 2006 (6 pages)
14 November 2006Total exemption small company accounts made up to 6 May 2006 (6 pages)
3 May 2006Return made up to 24/04/06; full list of members (2 pages)
3 May 2006Return made up to 24/04/06; full list of members (2 pages)
29 July 2005Total exemption small company accounts made up to 6 May 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 6 May 2005 (7 pages)
29 July 2005Total exemption small company accounts made up to 6 May 2005 (7 pages)
27 April 2005Return made up to 24/04/05; full list of members (2 pages)
27 April 2005Return made up to 24/04/05; full list of members (2 pages)
23 August 2004Total exemption small company accounts made up to 6 May 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 6 May 2004 (7 pages)
23 August 2004Total exemption small company accounts made up to 6 May 2004 (7 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
5 May 2004Return made up to 24/04/04; full list of members (7 pages)
18 September 2003Total exemption small company accounts made up to 6 May 2003 (8 pages)
18 September 2003Total exemption small company accounts made up to 6 May 2003 (8 pages)
18 September 2003Total exemption small company accounts made up to 6 May 2003 (8 pages)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 September 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 May 2003Return made up to 24/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 May 2002Accounting reference date extended from 30/04/03 to 06/05/03 (1 page)
14 May 2002Director resigned (1 page)
14 May 2002Secretary resigned (1 page)
14 May 2002Registered office changed on 14/05/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
14 May 2002Accounting reference date extended from 30/04/03 to 06/05/03 (1 page)
14 May 2002Registered office changed on 14/05/02 from: 19-20 bourne court southend road woodford green essex IG8 8HD (1 page)
14 May 2002Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Director resigned (1 page)
14 May 2002New director appointed (2 pages)
14 May 2002New director appointed (2 pages)
14 May 2002Secretary resigned (1 page)
14 May 2002New secretary appointed;new director appointed (2 pages)
14 May 2002Ad 25/04/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 2002Incorporation (13 pages)
24 April 2002Incorporation (13 pages)