Company number 03747152
Status Active
Incorporation Date 7 April 1999
Company Type Private Limited Company
Address WARREN HOUSE, 201A BURY STREET, LONDON, N9 9JE
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets, 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016; Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 100
. The most likely internet sites of DIRECT MOBILITY HIRE LTD are www.directmobilityhire.co.uk, and www.direct-mobility-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. The distance to to Blackhorse Road Rail Station is 3.4 miles; to Barbican Rail Station is 8 miles; to Brondesbury Park Rail Station is 9 miles; to Barking Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Direct Mobility Hire Ltd is a Private Limited Company.
The company registration number is 03747152. Direct Mobility Hire Ltd has been working since 07 April 1999.
The present status of the company is Active. The registered address of Direct Mobility Hire Ltd is Warren House 201a Bury Street London N9 9je. . EDEN, John is a Secretary of the company. BROMFIELD, Lauren Marie is a Director of the company. EDEN, John is a Director of the company. EDEN, Susan Frances is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director COX, Vaughan Martin has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".
Current Directors
Director
EDEN, John
Appointed Date: 07 April 1999
65 years old
Resigned Directors
Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 09 April 1999
Appointed Date: 07 April 1999
Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 09 April 1999
Appointed Date: 07 April 1999
DIRECT MOBILITY HIRE LTD Events
23 Nov 2016
Total exemption small company accounts made up to 30 April 2016
28 Oct 2016
Appointment of Mrs Lauren Marie Bromfield as a director on 27 October 2016
12 Apr 2016
Annual return made up to 7 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
07 Nov 2015
Total exemption small company accounts made up to 30 April 2015
20 Apr 2015
Annual return made up to 7 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
...
... and 50 more events
07 Sep 1999
New secretary appointed
19 Jun 1999
Particulars of mortgage/charge
23 Apr 1999
Secretary resigned
23 Apr 1999
Director resigned
07 Apr 1999
Incorporation
16 April 2010
Debenture
Delivered: 27 April 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 July 2007
Legal charge
Delivered: 6 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 201A bury street london t/no AGL150371.
26 January 2006
Legal and general charge
Delivered: 28 January 2006
Status: Satisfied
on 25 July 2007
Persons entitled: Abbey National PLC
Description: 201A bury street edmonton london all the uncalled capital…
26 January 2006
Legal charge
Delivered: 28 January 2006
Status: Satisfied
on 25 July 2007
Persons entitled: National Westminster Bank PLC
Description: 201A bury street edmonton london t/no's AGL124923 and…
18 November 2005
Charge of deposit
Delivered: 23 November 2005
Status: Satisfied
on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £186,896.02 credited to account…
4 July 2002
Legal charge
Delivered: 5 July 2002
Status: Satisfied
on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: 8/8A cheapside, north circular road, palmers green, london…
9 June 1999
Mortgage debenture
Delivered: 19 June 1999
Status: Satisfied
on 11 May 2010
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…