Company NameFulham Cab Company Limited
DirectorsMichael Glassman and Ganiyu Leslie Latunde Laniyan
Company StatusActive
Company Number05517954
CategoryPrivate Limited Company
Incorporation Date26 July 2005(18 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Michael Glassman
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameGaniyu Leslie Latunde Laniyan
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2020(15 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Elstree Gate Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
Director NameMr John Joseph Flynn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE
Secretary NameDonna Christine Flynn
NationalityBritish
StatusResigned
Appointed26 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address12 Romney Place
Maidstone
Kent
ME15 6LE

Location

Registered Address5 Elstree Gate
Elstree Way
Borehamwood
Hertfordshire
WD6 1JD
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Kenilworth
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Shareholders

51 at £1John Joseph James Flynn
51.00%
Ordinary
49 at £1Donna Christine Flynn
49.00%
Ordinary

Financials

Year2014
Net Worth£613,401
Cash£48,388
Current Liabilities£416,002

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Charges

11 December 2019Delivered on: 14 December 2019
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
16 September 2019Delivered on: 20 September 2019
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding
27 August 2019Delivered on: 13 September 2019
Persons entitled: Fern Trading Limited

Classification: A registered charge
Outstanding

Filing History

16 October 2020Previous accounting period extended from 31 July 2020 to 31 August 2020 (1 page)
16 October 2020Termination of appointment of Donna Christine Flynn as a secretary on 16 October 2020 (1 page)
16 October 2020Appointment of Mr Ganiyu Leslie Latunde Laniyan as a director on 16 October 2020 (2 pages)
16 October 2020Termination of appointment of John Joseph Flynn as a director on 16 October 2020 (1 page)
16 October 2020Appointment of Mr Michael Glassman as a director on 16 October 2020 (2 pages)
16 October 2020Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE United Kingdom to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 16 October 2020 (1 page)
23 September 2020Director's details changed for Mr John Joseph James Flynn on 23 September 2020 (2 pages)
8 September 2020Notification of Fulham Holdings Limited as a person with significant control on 18 March 2020 (2 pages)
8 September 2020Cessation of John Joseph James Flynn as a person with significant control on 18 March 2020 (1 page)
8 September 2020Cessation of Donna Christine Flynn as a person with significant control on 18 March 2020 (1 page)
8 September 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
17 December 2019Total exemption full accounts made up to 31 July 2019 (10 pages)
14 December 2019Registration of charge 055179540003, created on 11 December 2019 (14 pages)
20 September 2019Registration of charge 055179540002, created on 16 September 2019 (13 pages)
13 September 2019Registration of charge 055179540001, created on 27 August 2019 (33 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (9 pages)
17 August 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
3 August 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 May 2017Secretary's details changed for Donna Christine Flynn on 12 May 2017 (1 page)
25 May 2017Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England to 12 Romney Place Maidstone Kent ME15 6LE on 25 May 2017 (1 page)
25 May 2017Director's details changed for Mr John Joseph James Flynn on 12 May 2017 (2 pages)
25 May 2017Secretary's details changed for Donna Christine Flynn on 12 May 2017 (1 page)
25 May 2017Registered office address changed from Allen House 1 Westmead Road Sutton SM1 4LA England to 12 Romney Place Maidstone Kent ME15 6LE on 25 May 2017 (1 page)
25 May 2017Director's details changed for Mr John Joseph James Flynn on 12 May 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
24 August 2016Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Allen House 1 Westmead Road Sutton SM1 4LA on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 12 Romney Place Maidstone Kent ME15 6LE to Allen House 1 Westmead Road Sutton SM1 4LA on 24 August 2016 (1 page)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
19 April 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
20 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 100
(4 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
30 July 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
(4 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
1 April 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 26 July 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
26 July 2010Annual return made up to 26 July 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
30 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
14 August 2009Return made up to 26/07/09; full list of members (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
15 May 2009Total exemption small company accounts made up to 31 July 2008 (3 pages)
11 September 2008Return made up to 26/07/08; full list of members (3 pages)
11 September 2008Return made up to 26/07/08; full list of members (3 pages)
9 September 2008Registered office changed on 09/09/2008 from mainstream house bonham dr eurolink park sittingbourne kent ME10 3RY (1 page)
9 September 2008Registered office changed on 09/09/2008 from mainstream house bonham dr eurolink park sittingbourne kent ME10 3RY (1 page)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
31 July 2008Total exemption small company accounts made up to 31 July 2007 (3 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
10 August 2007Return made up to 26/07/07; full list of members (2 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
24 May 2007Total exemption small company accounts made up to 31 July 2006 (3 pages)
8 August 2006Return made up to 26/07/06; full list of members (2 pages)
8 August 2006Return made up to 26/07/06; full list of members (2 pages)
26 July 2005Incorporation (16 pages)
26 July 2005Incorporation (16 pages)