MICRO SCOOTERS LIMITED
LONDON AUGURSHIP 269 LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 05196465
Status Active
Incorporation Date 3 August 2004
Company Type Private Limited Company
Address PALLADIUM HOUSE, 1-4 ARGYLL STREET, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 3 August 2016 with updates; Full accounts made up to 31 March 2015 ANNOTATION Clarification Pages containing unnecessary material were administratively removed from the accounts on 13/01/2016 . The most likely internet sites of MICRO SCOOTERS LIMITED are www.microscooters.co.uk, and www.micro-scooters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and two months. Micro Scooters Limited is a Private Limited Company. The company registration number is 05196465. Micro Scooters Limited has been working since 03 August 2004. The present status of the company is Active. The registered address of Micro Scooters Limited is Palladium House 1 4 Argyll Street London W1f 7ld. . GIBSON, Anna is a Secretary of the company. GIBSON, Anna is a Director of the company. GIBSON, Benjamin Timothy is a Director of the company. GOGARTY, Philippa Mary is a Director of the company. Secretary ATKINSON, John William has been resigned. Secretary GIBSON, Anna has been resigned. Nominee Secretary HFW NOMINEES LIMITED has been resigned. Nominee Director HFW DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
GIBSON, Anna
Appointed Date: 05 August 2011

Director
GIBSON, Anna
Appointed Date: 25 January 2005
58 years old

Director
GIBSON, Benjamin Timothy
Appointed Date: 06 March 2014
57 years old

Director
GOGARTY, Philippa Mary
Appointed Date: 25 January 2005
61 years old

Resigned Directors

Secretary
ATKINSON, John William
Resigned: 05 August 2011
Appointed Date: 01 July 2009

Secretary
GIBSON, Anna
Resigned: 01 July 2009
Appointed Date: 25 January 2005

Nominee Secretary
HFW NOMINEES LIMITED
Resigned: 25 January 2005
Appointed Date: 03 August 2004

Nominee Director
HFW DIRECTORS LIMITED
Resigned: 25 January 2005
Appointed Date: 03 August 2004

Persons With Significant Control

Mrs Philippa Mary Gogarty
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Anna Gibson
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MICRO SCOOTERS LIMITED Events

30 Dec 2016
Full accounts made up to 31 March 2016
15 Aug 2016
Confirmation statement made on 3 August 2016 with updates
22 Oct 2015
Full accounts made up to 31 March 2015
  • ANNOTATION Clarification Pages containing unnecessary material were administratively removed from the accounts on 13/01/2016

07 Oct 2015
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100

04 Sep 2015
Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA to Palladium House 1-4 Argyll Street London W1F 7LD on 4 September 2015
...
... and 51 more events
03 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Sep 2004
Resolutions
  • ELRES ‐ Elective resolution

03 Aug 2004
Incorporation

MICRO SCOOTERS LIMITED Charges

17 September 2009
Debenture
Delivered: 23 September 2009
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…