UKBizDB.co.uk

THE LONDON TAXI TIMES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as The London Taxi Times Limited. The company was founded 28 years ago and was given the registration number 03155060. The firm's registered office is in LONDON. You can find them at 1 Plough Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:THE LONDON TAXI TIMES LIMITED
Company Number:03155060
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 1996
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 Plough Place, London, United Kingdom, EC4A 1DE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Elm Yard, 13 - 16 Elm Street, London, England, WC1X 0BJ

Director28 April 2016Active
43 Cookson Grove, Northumberland Heath, Erith, DA8 1YE

Secretary09 February 1996Active
28 Hasse Road, Soham, Ely, CB7 5UW

Secretary16 June 2008Active
11 Herbert Road, London, N11 2QN

Secretary18 January 2006Active
85, Elsenham Street, London, SW18 5NX

Secretary07 October 2008Active
90 Chiltern Avenue, Bushey, Watford, WD23 4RG

Secretary18 June 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary05 February 1996Active
36, Ravenscroft Park, Barnet, EN5 4NH

Director23 October 2008Active
43 Cookson Grove, Northumberland Heath, Erith, DA8 1YE

Director22 February 1996Active
10 Dene Road, London, N11 1ES

Director10 December 2007Active
10 Devonport Gardens, Gants Hill, Ilford, IG1 3QQ

Director09 February 1996Active
13, Pynchon Paddocks, Little Hallingbury, Bishops Stortford, CM22 7RJ

Director10 December 2007Active
6 Highview Gardens, Edgware, HA8 9UE

Director15 May 1997Active
8 Albert Street, Tring, HP23 6AU

Director18 June 2004Active
1, Swan Lane, London, United Kingdom, EC4R 3TN

Director28 April 2016Active
142 Redbridge Lane East, Ilford, IG4 5BT

Director18 June 2004Active
41 Queenborough Gardens, Ilford, IG2 6XZ

Director15 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director05 February 1996Active

People with Significant Control

Mountview House Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Plough Place, London, United Kingdom, EC4A 1DE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved voluntary.

Download
2021-12-14Gazette

Gazette notice voluntary.

Download
2021-12-06Dissolution

Dissolution application strike off company.

Download
2021-09-23Accounts

Accounts with accounts type dormant.

Download
2021-09-20Incorporation

Memorandum articles.

Download
2021-09-20Resolution

Resolution.

Download
2021-09-20Change of constitution

Statement of companys objects.

Download
2021-09-20Capital

Capital allotment shares.

Download
2021-06-23Address

Change registered office address company with date old address new address.

Download
2021-06-23Officers

Change person director company with change date.

Download
2020-12-22Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type dormant.

Download
2019-12-06Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-12-21Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Persons with significant control

Change to a person with significant control.

Download
2018-12-06Address

Change registered office address company with date old address new address.

Download
2018-10-02Accounts

Accounts with accounts type dormant.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2017-11-30Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Accounts

Accounts with accounts type dormant.

Download
2017-09-25Persons with significant control

Change to a person with significant control.

Download
2017-09-05Officers

Change person director company with change date.

Download
2017-08-04Address

Change registered office address company with date old address new address.

Download
2017-03-14Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.