LICENSED CARRIAGE HIRE LIMITED
ACCIDENT ASSIST LICENCED HIRE LIMITED

Hellopages » Greater London » Westminster » W1G 9AX

Company number 05135327
Status Active
Incorporation Date 24 May 2004
Company Type Private Limited Company
Address 24 QUEEN ANNE STREET, LONDON, W1G 9AX
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Termination of appointment of Neil Michael Rosenthal as a director on 4 July 2016; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-05-25 GBP 290 . The most likely internet sites of LICENSED CARRIAGE HIRE LIMITED are www.licensedcarriagehire.co.uk, and www.licensed-carriage-hire.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-one years and five months. Licensed Carriage Hire Limited is a Private Limited Company. The company registration number is 05135327. Licensed Carriage Hire Limited has been working since 24 May 2004. The present status of the company is Active. The registered address of Licensed Carriage Hire Limited is 24 Queen Anne Street London W1g 9ax. The company`s financial liabilities are £594.19k. It is £67.25k against last year. The cash in hand is £87.92k. It is £-50.06k against last year. And the total assets are £961.58k, which is £168.83k against last year. GOLDSOBEL, Howard is a Secretary of the company. HORNE, Richard Edward is a Director of the company. PLATT, Michael Anthony is a Director of the company. Secretary ROSENTHAL, Anita Helena has been resigned. Secretary ROSENTHAL, James has been resigned. Secretary ROSENTHAL, Neil Michael has been resigned. Director ALLEN, Raymond Lawrence has been resigned. Director GOODKIND, Marc Gary has been resigned. Director ROSENTHAL, James has been resigned. Director ROSENTHAL, Neil Michael has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


licensed carriage hire Key Finiance

LIABILITIES £594.19k
+12%
CASH £87.92k
-37%
TOTAL ASSETS £961.58k
+21%
All Financial Figures

Current Directors

Secretary
GOLDSOBEL, Howard
Appointed Date: 26 June 2006

Director
HORNE, Richard Edward
Appointed Date: 16 August 2004
57 years old

Director
PLATT, Michael Anthony
Appointed Date: 01 November 2013
59 years old

Resigned Directors

Secretary
ROSENTHAL, Anita Helena
Resigned: 16 August 2004
Appointed Date: 02 August 2004

Secretary
ROSENTHAL, James
Resigned: 26 June 2006
Appointed Date: 16 August 2004

Secretary
ROSENTHAL, Neil Michael
Resigned: 02 August 2004
Appointed Date: 24 May 2004

Director
ALLEN, Raymond Lawrence
Resigned: 02 August 2004
Appointed Date: 24 May 2004
83 years old

Director
GOODKIND, Marc Gary
Resigned: 19 June 2008
Appointed Date: 16 August 2004
52 years old

Director
ROSENTHAL, James
Resigned: 01 September 2008
Appointed Date: 16 August 2004
52 years old

Director
ROSENTHAL, Neil Michael
Resigned: 04 July 2016
Appointed Date: 24 May 2004
81 years old

LICENSED CARRIAGE HIRE LIMITED Events

03 Mar 2017
Total exemption small company accounts made up to 31 October 2016
11 Jul 2016
Termination of appointment of Neil Michael Rosenthal as a director on 4 July 2016
25 May 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 290

01 Mar 2016
Total exemption small company accounts made up to 31 October 2015
01 Oct 2015
Registration of charge 051353270007, created on 1 October 2015
...
... and 62 more events
23 Aug 2004
Director resigned
23 Aug 2004
Secretary resigned
23 Aug 2004
New secretary appointed
16 Aug 2004
Company name changed accident assist licenced hire li mited\certificate issued on 16/08/04
24 May 2004
Incorporation

LICENSED CARRIAGE HIRE LIMITED Charges

1 October 2015
Charge code 0513 5327 0007
Delivered: 1 October 2015
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Contains fixed charge…
14 February 2012
Floating charge
Delivered: 22 February 2012
Status: Satisfied on 12 February 2014
Persons entitled: Wallace Partnership Reversionary Group Holdings LTD
Description: Floating charge over the undertaking and all property…
16 January 2008
Debenture
Delivered: 19 January 2008
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 January 2007
Rent deposit deed
Delivered: 26 January 2007
Status: Outstanding
Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited as Nominees on Behalf of Theroyal Bank of Scotland PLC as Trustee of the Skandia Property Fund
Description: The proportion of the amount from time to time standing to…
19 December 2006
A floating charge
Delivered: 23 December 2006
Status: Satisfied on 12 February 2014
Persons entitled: Wallace Estates Limited
Description: By way of floating charge all the undertaking and all…
18 May 2005
Debenture
Delivered: 19 May 2005
Status: Satisfied on 10 January 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…