ASCOTT CAB CO. LTD.
LONDON

Hellopages » Greater London » Lewisham » SE8 5HY
Company number 01256619
Status Active
Incorporation Date 3 May 1976
Company Type Private Limited Company
Address 1-3 BLACKHORSE ROAD, LONDON, SE8 5HY
Home Country United Kingdom
Nature of Business 49320 - Taxi operation
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Change of share class name or designation; Termination of appointment of Maureen Sylvia Ascott as a director on 1 April 2017; Satisfaction of charge 6 in full. The most likely internet sites of ASCOTT CAB CO. LTD. are www.ascottcabco.co.uk, and www.ascott-cab-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and ten months. Ascott Cab Co Ltd is a Private Limited Company. The company registration number is 01256619. Ascott Cab Co Ltd has been working since 03 May 1976. The present status of the company is Active. The registered address of Ascott Cab Co Ltd is 1 3 Blackhorse Road London Se8 5hy. . ASCOTT, Michelle is a Secretary of the company. ASCOTT, Andrew is a Director of the company. FRENCH, Matthew Ronald is a Director of the company. WILLCOX, Peter Derek is a Director of the company. Secretary ASCOTT, Maureen Sylvia has been resigned. Director ASCOTT, Maureen Sylvia has been resigned. Director ASCOTT, Michael John has been resigned. The company operates in "Taxi operation".


Current Directors

Secretary
ASCOTT, Michelle
Appointed Date: 28 October 2005

Director
ASCOTT, Andrew
Appointed Date: 01 April 2006
58 years old

Director
FRENCH, Matthew Ronald
Appointed Date: 01 March 2006
50 years old

Director
WILLCOX, Peter Derek
Appointed Date: 01 March 2006
67 years old

Resigned Directors

Secretary
ASCOTT, Maureen Sylvia
Resigned: 28 October 2005

Director
ASCOTT, Maureen Sylvia
Resigned: 01 April 2017
84 years old

Director
ASCOTT, Michael John
Resigned: 28 October 2005
88 years old

Persons With Significant Control

Mr Andrew Ascott
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Maureen Sylvia Ascott
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Matthew Ronald French
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of voting rights - 75% or more

Mr Peter Derek Willcox
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of voting rights - 75% or more

Mrs Michelle Ascott
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mrs Diane Willcox
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

ASCOTT CAB CO. LTD. Events

15 May 2017
Change of share class name or designation
02 May 2017
Termination of appointment of Maureen Sylvia Ascott as a director on 1 April 2017
21 Feb 2017
Satisfaction of charge 6 in full
24 Jan 2017
Full accounts made up to 30 September 2016
28 Jul 2016
Confirmation statement made on 14 July 2016 with updates
...
... and 110 more events
23 Jul 1986
Full accounts made up to 30 September 1985

23 Jul 1986
Return made up to 10/07/86; full list of members

01 Oct 1979
Company name changed\certificate issued on 01/10/79
30 May 1976
Incorporation

03 May 1976
Certificate of incorporation

ASCOTT CAB CO. LTD. Charges

24 October 2014
Charge code 0125 6619 0009
Delivered: 27 October 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 October 2014
Charge code 0125 6619 0008
Delivered: 22 October 2014
Status: Satisfied on 6 April 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 202…
13 October 2014
Charge code 0125 6619 0007
Delivered: 14 October 2014
Status: Satisfied on 6 April 2016
Persons entitled: Hsbc Bank PLC
Description: A legal mortgage over the freehold property known as 137…
8 February 2013
Debenture
Delivered: 11 February 2013
Status: Satisfied on 21 February 2017
Persons entitled: Clearprime Limited
Description: Fixed and floating charge over the undertaking and all…
15 August 2011
Legal charge
Delivered: 16 August 2011
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: 202 ilderton road london t/n SGL451593 by way of fixed…
8 August 2008
Legal charge
Delivered: 16 August 2008
Status: Satisfied on 4 November 2014
Persons entitled: National Westminster Bank PLC
Description: 137 ormside street peacham london by way of fixed charge…
5 May 2006
Debenture
Delivered: 11 May 2006
Status: Satisfied on 30 June 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 January 2005
Debenture
Delivered: 4 February 2005
Status: Satisfied on 9 August 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 December 1982
Debenture
Delivered: 21 December 1982
Status: Satisfied on 9 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed & floating chares over undertaking and all property…