London
SW19 1DN
Director Name | Michael John Slattery |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 April 2022(23 years after company formation) |
Appointment Duration | 2 years |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | London General Transport Services Limited 18 Merto London SW19 1DN |
Director Name | Mr John Trayner |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2022(23 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | London General Transport Services Limited 18 Merto London SW19 1DN |
Secretary Name | Ms Carolyn Ferguson |
---|---|
Status | Current |
Appointed | 12 April 2022(23 years after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Correspondence Address | 3rd Floor 41 - 51 Grey Street Newcastle Upon Tyne NE1 6EE |
Secretary Name | Arvind Mandalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1999(2 weeks, 3 days after company formation) |
Appointment Duration | 3 years, 6 months (resigned 31 October 2002) |
Role | Company Director |
Correspondence Address | 91 Water Lane Ilford Essex IG3 9HT |
Director Name | Mr Kishore Kanji Mandalia |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1999(3 weeks, 1 day after company formation) |
Appointment Duration | 23 years (resigned 12 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 114-116 Goodmayes Road Ilford Essex IG3 9UZ |
Secretary Name | Dhiraj Kanji Mandalia |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2002(3 years, 7 months after company formation) |
Appointment Duration | 19 years, 5 months (resigned 12 April 2022) |
Role | Accountant |
Correspondence Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 1999(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Registered Address | 3rd Floor 41-51 Grey Street Newcastle Upon Tyne Tyne & Wear NE1 6EE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne Central |
County | Tyne and Wear |
Ward | Westgate |
Built Up Area | Tyneside |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kishore Kanji Mandalia 40.00% Ordinary |
---|---|
1 at £1 | Mr Dhiraj Kanji Mandala 20.00% Ordinary |
1 at £1 | Mr Dipin Kanji Mandala 20.00% Ordinary |
1 at £1 | Mr Nitin Kanji Mandala 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £4,212,103 |
Cash | £48,668 |
Current Liabilities | £957,615 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 30 June |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
22 December 2014 | Delivered on: 29 December 2014 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
28 November 2003 | Delivered on: 13 December 2003 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 49 blackthorn road ilford (formerly known as plot 25 the parks loxford lane ilford). Outstanding |
27 April 1999 | Delivered on: 5 May 1999 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 47/49 river road barking london borough of barking and dagenham t/n EGL22831. Outstanding |
19 April 1999 | Delivered on: 26 April 1999 Persons entitled: Barclays 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. Outstanding |
1 April 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
---|---|
21 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 April 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
24 March 2018 | Confirmation statement made on 20 March 2018 with no updates (3 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
22 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
9 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
25 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Director's details changed for Mr Kishore Kanji Mandalia on 10 April 2015 (2 pages) |
10 April 2015 | Secretary's details changed for Dhiraj Kanji Mandalia on 10 April 2015 (1 page) |
10 April 2015 | Director's details changed for Mr Kishore Kanji Mandalia on 10 April 2015 (2 pages) |
10 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Secretary's details changed for Dhiraj Kanji Mandalia on 10 April 2015 (1 page) |
29 December 2014 | Registration of charge 037408090004, created on 22 December 2014 (26 pages) |
29 December 2014 | Registration of charge 037408090004, created on 22 December 2014 (26 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
28 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
14 May 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
14 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Kishore Kanji Mandalia on 1 March 2010 (2 pages) |
14 May 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Kishore Kanji Mandalia on 1 March 2010 (2 pages) |
14 May 2010 | Director's details changed for Kishore Kanji Mandalia on 1 March 2010 (2 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 20/03/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
7 April 2008 | Return made up to 20/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
4 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Location of debenture register (1 page) |
19 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
19 June 2007 | Location of register of members (1 page) |
19 June 2007 | Return made up to 20/03/07; full list of members (3 pages) |
19 June 2007 | Registered office changed on 19/06/07 from: 269 green street london E7 8LJ (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 269 green street london E7 8LJ (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
28 March 2006 | Return made up to 20/03/06; full list of members (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
29 April 2005 | Return made up to 20/03/05; full list of members
|
29 April 2005 | Return made up to 20/03/05; full list of members
|
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
31 March 2004 | Return made up to 20/03/04; full list of members (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
31 March 2003 | New secretary appointed (2 pages) |
31 March 2003 | New secretary appointed (2 pages) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Secretary resigned (1 page) |
26 March 2003 | Return made up to 20/03/03; full list of members (7 pages) |
26 March 2003 | Secretary resigned (1 page) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
28 February 2002 | Ad 14/03/00--------- £ si 3@1 (2 pages) |
28 February 2002 | Ad 14/03/00--------- £ si 3@1 (2 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
5 December 2001 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
26 March 2001 | Return made up to 20/03/01; full list of members (6 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
9 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
28 March 2000 | Return made up to 20/03/00; full list of members
|
28 March 2000 | Return made up to 20/03/00; full list of members
|
5 May 1999 | Particulars of mortgage/charge (3 pages) |
5 May 1999 | Particulars of mortgage/charge (3 pages) |
26 April 1999 | Particulars of mortgage/charge (4 pages) |
26 April 1999 | Particulars of mortgage/charge (4 pages) |
22 April 1999 | Secretary resigned (2 pages) |
22 April 1999 | New secretary appointed (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Secretary resigned (2 pages) |
22 April 1999 | New director appointed (2 pages) |
22 April 1999 | Registered office changed on 22/04/99 from: suite 22137 72 new bond street london W1Y 9DD (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Registered office changed on 22/04/99 from: suite 22137 72 new bond street london W1Y 9DD (1 page) |
22 April 1999 | New secretary appointed (2 pages) |
25 March 1999 | Incorporation (16 pages) |
25 March 1999 | Incorporation (16 pages) |