Company Name1st City Van Hire Limited
Company StatusActive
Company Number07472518
CategoryPrivate Limited Company
Incorporation Date17 December 2010(13 years, 4 months ago)
Previous Name1st City Corporation Ltd

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 Aaron Philip McCullough
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Connor Ronald McCullough
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMiss Susan Rose Clarke
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Derek McCullough
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLynton House 7-12 Tavistock Square
London
WC1H 9BQ
Director NameMr Declan Bartholomew McCullough
Date of BirthMarch 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2015(4 years, 4 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address120a Chigwell Road
London
E18 1NN

Contact

Telephone020 89893300
Telephone regionLondon

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

100 at £11st City Partnership LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£115,810
Current Liabilities£113,223

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Charges

29 July 2011Delivered 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

Filing History

15 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
19 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
6 December 2021Total exemption full accounts made up to 30 June 2021 (10 pages)
16 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
16 March 2021Director's details changed for Mr Derek Mccullough on 16 March 2021 (2 pages)
16 March 2021Director's details changed for Ms Susan Rose Clarke on 16 March 2021 (2 pages)
10 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
10 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
4 February 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
5 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
29 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
19 February 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
15 February 2018Registered 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)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
19 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(7 pages)
12 May 2015Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages)
12 May 2015Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
2 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(6 pages)
8 October 2014Company name changed 1ST city corporation LTD\certificate issued on 08/10/14 (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Change of name notice (2 pages)
8 October 2014Company name changed 1ST city corporation LTD\certificate issued on 08/10/14
  • RES15 ‐ Change company name resolution on 2014-08-13
(2 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
24 September 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 February 2014Director's details changed for Mr Aaron Philip Mccullough on 16 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Aaron Philip Mccullough on 16 January 2014 (2 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mr Connor Ronald Mccullough on 16 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Connor Ronald Mccullough on 16 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Derek Mccullough on 16 January 2014 (2 pages)
14 February 2014Director's details changed for Mr Derek Mccullough on 16 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Susan Rose Clarke on 16 January 2014 (2 pages)
14 February 2014Director's details changed for Ms Susan Rose Clarke on 16 January 2014 (2 pages)
14 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 September 2013Registered office address changed from 44 Squires Lane London N3 2AT United Kingdom on 27 September 2013 (1 page)
27 September 2013Registered office address changed from 44 Squires Lane London N3 2AT United Kingdom on 27 September 2013 (1 page)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
3 April 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (6 pages)
17 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (7 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
18 December 2012Accounts for a dormant company made up to 30 June 2011 (5 pages)
14 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
14 September 2012Current accounting period shortened from 31 December 2011 to 30 June 2011 (1 page)
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
1 February 2012Annual return made up to 17 December 2011 with a full list of shareholders (6 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(25 pages)
17 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(25 pages)