London
WC1H 9BQ
Director Name | Mr Connor Ronald McCullough |
---|---|
Date of Birth | April 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Miss Susan Rose Clarke |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Derek McCullough |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
Director Name | Mr Declan Bartholomew McCullough |
---|---|
Date of Birth | March 1993 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 April 2015(3 years, 11 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 120a Chigwell Road London E18 1NN |
Website | 1stcityvanhire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89893300 |
Telephone region | London |
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9BQ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
55 at £1 | Derek Mccullough 27.50% Ordinary A |
---|---|
55 at £1 | Susan Ros Clarke 27.50% Ordinary B |
30 at £1 | Aaron Mccullough 15.00% Ordinary C |
30 at £1 | Connor Mccullough 15.00% Ordinary D |
30 at £1 | Declan Bartholomew Mccullough 15.00% Ordinary E |
Year | 2014 |
---|---|
Net Worth | £200 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2024 (3 months ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 2 weeks from now) |
29 July 2011 | Delivered 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 |
---|
15 March 2023 | Total exemption full accounts made up to 30 June 2022 (9 pages) |
---|---|
18 January 2023 | Confirmation statement made on 18 January 2023 with no updates (3 pages) |
19 January 2022 | Confirmation statement made on 19 January 2022 with no updates (3 pages) |
6 December 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
16 March 2021 | Director's details changed for Ms Susan Rose Clarke on 16 March 2021 (2 pages) |
16 March 2021 | Confirmation statement made on 27 January 2021 with no updates (3 pages) |
16 March 2021 | Director's details changed for Mr Derek Mccullough on 16 March 2021 (2 pages) |
10 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
28 January 2020 | Change of share class name or designation (2 pages) |
27 January 2020 | Confirmation statement made on 27 January 2020 with updates (4 pages) |
23 August 2019 | Change of share class name or designation (2 pages) |
3 June 2019 | Confirmation statement made on 6 May 2019 with updates (4 pages) |
5 February 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
16 May 2018 | Confirmation statement made on 6 May 2018 with no updates (3 pages) |
19 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
15 February 2018 | Registered 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) |
20 June 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
20 June 2017 | Confirmation statement made on 6 May 2017 with updates (7 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 6 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
3 June 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-06-03
|
12 May 2015 | Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages) |
12 May 2015 | Appointment of Mr Declan Bartholomew Mccullough as a director on 20 April 2015 (2 pages) |
18 March 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2015 | Statement of company's objects (2 pages) |
18 March 2015 | Particulars of variation of rights attached to shares (2 pages) |
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
18 March 2015 | Change of share class name or designation (2 pages) |
18 March 2015 | Resolutions
|
8 October 2014 | Resolutions
|
8 October 2014 | Change of name notice (2 pages) |
8 October 2014 | Change of name notice (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
2 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
20 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
18 December 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
18 December 2012 | Previous accounting period extended from 31 May 2012 to 30 June 2012 (3 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Appointment of Mr Aaron Mccullough as a director (2 pages) |
12 June 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Appointment of Mr Aaron Mccullough as a director (2 pages) |
11 June 2012 | Director's details changed for Ms Susan Rose Clarke on 6 May 2011 (2 pages) |
11 June 2012 | Appointment of Mr Connor Ronald Mccullough as a director (2 pages) |
11 June 2012 | Appointment of Mr Derek Mccullough as a director (2 pages) |
11 June 2012 | Appointment of Mr Connor Ronald Mccullough as a director (2 pages) |
11 June 2012 | Director's details changed for Ms Susan Rose Clarke on 6 May 2011 (2 pages) |
11 June 2012 | Appointment of Mr Derek Mccullough as a director (2 pages) |
11 June 2012 | Director's details changed for Ms Susan Rose Clarke on 6 May 2011 (2 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
2 August 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|
6 May 2011 | Incorporation
|