Company NameLicensed Carriage Hire Limited
DirectorRichard Edward Horne
Company StatusActive
Company Number05135327
CategoryPrivate Limited Company
Incorporation Date24 May 2004(19 years, 11 months ago)
Previous NameAccident Assist Licenced Hire Limited

Business Activity

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

Directors

Director NameMr Richard Edward Horne
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2004(2 months, 3 weeks after company formation)
Appointment Duration19 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address390 Centennial Avenue
Elstree
Borehamwood
WD6 3TJ
Secretary NameMr Paul Alexander Williamson
StatusCurrent
Appointed19 June 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Correspondence Address390 Centennial Park
Centennial Avenue
Borehamwood
WD6 3TJ
Director NameMr Raymond Lawrence Allen
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address24 Marsh Lane
Mill Hill
London
NW7 4QP
Director NameNeil Michael Rosenthal
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Place
Harrow Weald
Middlesex
HA3 6DB
Secretary NameNeil Michael Rosenthal
NationalityBritish
StatusResigned
Appointed24 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Kingston Place
Harrow Weald
Middlesex
HA3 6DB
Secretary NameMrs Anita Helena Rosenthal
NationalityBritish
StatusResigned
Appointed02 August 2004(2 months, 1 week after company formation)
Appointment Duration2 weeks (resigned 16 August 2004)
RoleCompany Director
Correspondence Address4 Kingston Place
Harrow
Middlesex
HA3 6DB
Director NameMr Marc Gary Goodkind
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 3 weeks after company formation)
Appointment Duration3 years, 10 months (resigned 19 June 2008)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressGrange Corner
The Avenue
Bushey
Hertfordshire
WD23 2LL
Director NameJames Rosenthal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 3 weeks after company formation)
Appointment Duration4 years (resigned 01 September 2008)
RoleSolicitor
Correspondence AddressFlat 10 Johnson Court
285 Watford Way
London
NW4 4TT
Secretary NameJames Rosenthal
NationalityBritish
StatusResigned
Appointed16 August 2004(2 months, 3 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 26 June 2006)
RoleSolicitor
Correspondence AddressFlat 10 Johnson Court
285 Watford Way
London
NW4 4TT
Secretary NameMr Howard Goldsobel
NationalityBritish
StatusResigned
Appointed26 June 2006(2 years, 1 month after company formation)
Appointment Duration13 years, 12 months (resigned 19 June 2020)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address38 Elliott Square
Swiss Cottage
London
NW3 3SU
Director NameMr Michael Anthony Platt
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2013(9 years, 5 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 December 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address24 Queen Anne Street
London
W1G 9AX

Contact

Websitelchltd.com
Telephone0845 8901000
Telephone regionUnknown

Location

Registered Address390 Centennial Park
Centennial Avenue
Borehamwood
WD6 3TJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardElstree
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

20 at £1James Philip Rosenthal
6.90%
Ordinary
108 at £1Ultrazest LTD
37.24%
Ordinary
70 at £1Neil Michael Rosenthal
24.14%
Ordinary
46 at £1Marc Gary Goodkind
15.86%
Ordinary
46 at £1Richard Edward Horne
15.86%
Ordinary

Financials

Year2014
Net Worth£438,530
Cash£30,863
Current Liabilities£185,411

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months ago)
Next Return Due7 July 2024 (2 months, 2 weeks from now)

Charges

1 October 2015Delivered on: 1 October 2015
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding
16 January 2008Delivered on: 19 January 2008
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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
15 January 2007Delivered on: 26 January 2007
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund

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 proportion of the amount from time to time standing to the credit of a separate designated interest earning account including any accrued interest which has not been paid to the tenant (the deposit balance).
Outstanding
14 February 2012Delivered on: 22 February 2012
Satisfied on: 12 February 2014
Persons entitled: Wallace Partnership Reversionary Group Holdings LTD

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee or wallace partnership group limited (wpgl) on any account whatsoever.
Particulars: Floating charge over the undertaking and all property assets and rights of the company now present and in the future wherever situate.
Fully Satisfied
19 December 2006Delivered on: 23 December 2006
Satisfied on: 12 February 2014
Persons entitled: Wallace Estates Limited

Classification: A floating charge
Secured details: All monies due or to become due from the company to the beneficiary on any account whatsoever.
Particulars: By way of floating charge all the undertaking and all property, assets and rights of the company. See the mortgage charge document for full details.
Fully Satisfied
18 May 2005Delivered on: 19 May 2005
Satisfied on: 10 January 2007
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

Filing History

2 November 2017Current accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
11 July 2016Termination of appointment of Neil Michael Rosenthal as a director on 4 July 2016 (1 page)
25 May 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 290
(7 pages)
1 March 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
1 October 2015Registration of charge 051353270007, created on 1 October 2015 (8 pages)
1 October 2015Registration of charge 051353270007, created on 1 October 2015 (8 pages)
11 June 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
26 May 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 290
(7 pages)
28 May 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 290
(7 pages)
8 May 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
12 February 2014Satisfaction of charge 2 in full (4 pages)
12 February 2014Satisfaction of charge 6 in full (4 pages)
4 November 2013Appointment of Mr Michael Anthony Platt as a director (2 pages)
16 September 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
8 July 2013Annual return made up to 24 May 2013 with a full list of shareholders (6 pages)
14 May 2013Purchase of own shares. (3 pages)
2 May 2013Resolutions
  • RES13 ‐ 30/04/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
(10 pages)
2 May 2013Statement of capital on 2 May 2013
  • GBP 290
(4 pages)
2 May 2013Statement by directors (1 page)
2 May 2013Statement of capital on 2 May 2013
  • GBP 290
(4 pages)
2 May 2013Solvency statement dated 30/04/13 (1 page)
29 May 2012Annual return made up to 24 May 2012 with a full list of shareholders (6 pages)
22 February 2012Particulars of a mortgage or charge / charge no: 6 (7 pages)
12 January 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
3 June 2011Annual return made up to 24 May 2011 with a full list of shareholders (6 pages)
26 January 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
6 August 2010Annual return made up to 24 May 2010 with a full list of shareholders (6 pages)
6 August 2010Director's details changed for Neil Michael Rosenthal on 1 October 2009 (2 pages)
6 August 2010Director's details changed for Neil Michael Rosenthal on 1 October 2009 (2 pages)
17 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
1 June 2009Return made up to 24/05/09; full list of members (5 pages)
1 June 2009Director's change of particulars / richard horne / 01/01/2009 (2 pages)
5 March 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
10 September 2008Return made up to 24/05/08; full list of members (5 pages)
5 September 2008Appointment terminated director james rosenthal (1 page)
7 July 2008Appointment terminated director marc goodkind (1 page)
12 February 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
19 January 2008Particulars of mortgage/charge (3 pages)
5 September 2007Return made up to 24/05/07; full list of members (4 pages)
5 September 2007Director's particulars changed (1 page)
26 July 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
26 January 2007Particulars of mortgage/charge (3 pages)
10 January 2007Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Particulars of mortgage/charge (5 pages)
14 July 2006Ad 26/06/06--------- £ si 200087@1=200087 £ ic 203/200290 (2 pages)
5 July 2006Ad 26/06/06--------- £ si 1@1=1 £ ic 200/201 (2 pages)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
5 July 2006Secretary resigned (1 page)
5 July 2006New secretary appointed (1 page)
5 July 2006Ad 26/06/06--------- £ si 2@1=2 £ ic 201/203 (2 pages)
5 July 2006Registered office changed on 05/07/06 from: second floor cardiff house tilling road london NW2 1LJ (1 page)
13 June 2006Return made up to 24/05/06; full list of members (3 pages)
13 June 2006Location of register of members (1 page)
24 April 2006Registered office changed on 24/04/06 from: 596 kingsland road london E8 4AH (1 page)
27 February 2006Total exemption small company accounts made up to 31 October 2005 (6 pages)
27 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 January 2006£ nc 200/1000000 10/01/06 (1 page)
18 January 2006Director's particulars changed (1 page)
26 May 2005Return made up to 24/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
25 May 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
19 May 2005Particulars of mortgage/charge (3 pages)
13 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 September 2004Ad 16/08/04--------- £ si 100@1=100 £ ic 100/200 (2 pages)
13 September 2004Nc inc already adjusted 16/08/04 (1 page)
24 August 2004New director appointed (2 pages)
24 August 2004New director appointed (2 pages)
24 August 2004New secretary appointed;new director appointed (2 pages)
24 August 2004Secretary resigned (1 page)
23 August 2004New secretary appointed (2 pages)
23 August 2004Secretary resigned (1 page)
23 August 2004Director resigned (1 page)
16 August 2004Company name changed accident assist licenced hire li mited\certificate issued on 16/08/04 (2 pages)
24 May 2004Incorporation (9 pages)