Ilford
Essex
IG1 1LR
Secretary Name | Rochelle Beverley Franks |
---|---|
Nationality | British |
Status | Closed |
Appointed | 11 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Treviot House 186-192 High Road Ilford Essex IG1 1LR |
Website | blacktaxihire.co.uk |
---|---|
Telephone | 07 800936515 |
Telephone region | Mobile |
Registered Address | Treviot House, 186-192 High Road Ilford Essex IG1 1LR |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Clementswood |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Martin Leonard Franks 50.00% Ordinary A |
---|---|
1 at £1 | Rochelle Beverley Franks 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £7,501 |
Cash | £3,158 |
Current Liabilities | £19,277 |
Latest Accounts | 30 June 2017 (6 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 December |
28 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
---|---|
1 March 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
29 March 2016 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
10 March 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 March 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-03-03
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
3 March 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
25 April 2013 | Total exemption small company accounts made up to 30 June 2012 (7 pages) |
20 March 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (5 pages) |
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
20 June 2012 | Statement of capital following an allotment of shares on 1 March 2012
|
14 June 2012 | Change of share class name or designation (2 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
27 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 March 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (4 pages) |
5 March 2010 | Director's details changed for Martin Leonard Franks on 1 February 2010 (2 pages) |
5 March 2010 | Secretary's details changed for Rochelle Beverley Franks on 1 February 2010 (1 page) |
5 March 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (4 pages) |
5 March 2010 | Secretary's details changed for Rochelle Beverley Franks on 1 February 2010 (1 page) |
5 March 2010 | Director's details changed for Martin Leonard Franks on 1 February 2010 (2 pages) |
16 December 2009 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
12 June 2009 | Company name changed black taxi couriers LIMITED\certificate issued on 12/06/09 (2 pages) |
3 March 2009 | Return made up to 11/02/09; full list of members (3 pages) |
3 March 2009 | Accounting reference date extended from 28/02/2009 to 30/06/2009 (1 page) |
11 February 2008 | Incorporation (20 pages) |