Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LICENSED CARRIAGE HIRE LIMITED
Company Information for

LICENSED CARRIAGE HIRE LIMITED

390 CENTENNIAL PARK, CENTENNIAL AVENUE, BOREHAMWOOD, WD6 3TJ,
Company Registration Number
05135327
Private Limited Company
Active

Company Overview

About Licensed Carriage Hire Ltd
LICENSED CARRIAGE HIRE LIMITED was founded on 2004-05-24 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Licensed Carriage Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
LICENSED CARRIAGE HIRE LIMITED
 
Legal Registered Office
390 CENTENNIAL PARK
CENTENNIAL AVENUE
BOREHAMWOOD
WD6 3TJ
Other companies in W1G
 
Previous Names
ACCIDENT ASSIST LICENCED HIRE LIMITED16/08/2004
Filing Information
Company Number 05135327
Company ID Number 05135327
Date formed 2004-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 00:19:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LICENSED CARRIAGE HIRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LICENSED CARRIAGE HIRE LIMITED

Current Directors
Officer Role Date Appointed
HOWARD GOLDSOBEL
Company Secretary 2006-06-26
RICHARD EDWARD HORNE
Director 2004-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ANTHONY PLATT
Director 2013-11-01 2017-12-31
NEIL MICHAEL ROSENTHAL
Director 2004-05-24 2016-07-04
JAMES ROSENTHAL
Director 2004-08-16 2008-09-01
MARC GARY GOODKIND
Director 2004-08-16 2008-06-19
JAMES ROSENTHAL
Company Secretary 2004-08-16 2006-06-26
ANITA HELENA ROSENTHAL
Company Secretary 2004-08-02 2004-08-16
NEIL MICHAEL ROSENTHAL
Company Secretary 2004-05-24 2004-08-02
RAYMOND LAWRENCE ALLEN
Director 2004-05-24 2004-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HOWARD GOLDSOBEL MERCHANT INNS LIMITED Company Secretary 2007-11-26 CURRENT 1999-11-03 Liquidation
HOWARD GOLDSOBEL MERCHANT INNS GROUP LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-11 Liquidation
HOWARD GOLDSOBEL WAVELODGE LIMITED Company Secretary 2005-12-21 CURRENT 2005-12-21 Dissolved 2017-09-19
HOWARD GOLDSOBEL DEANWATER ESTATES LIMITED Company Secretary 2003-03-03 CURRENT 1995-06-07 Dissolved 2015-09-11
HOWARD GOLDSOBEL AXIS TWO LIMITED Company Secretary 2002-10-10 CURRENT 2002-10-02 Active
HOWARD GOLDSOBEL COLLIERS INTERNATIONAL UK PLC Company Secretary 2001-05-17 CURRENT 2001-04-06 Liquidation
HOWARD GOLDSOBEL BELLHUNT LIMITED Company Secretary 2000-01-17 CURRENT 1999-06-23 Active
HOWARD GOLDSOBEL AXIS PROPERTIES LIMITED Company Secretary 1991-06-15 CURRENT 1985-07-05 Active
RICHARD EDWARD HORNE HOUSING CONNECT LIMITED Director 2017-10-05 CURRENT 2017-10-05 Active - Proposal to Strike off
RICHARD EDWARD HORNE PROMISE HOMES LIMITED Director 2017-04-19 CURRENT 2017-04-19 Active - Proposal to Strike off
RICHARD EDWARD HORNE PHILIP MARKS & COMPANY LIMITED Director 2002-12-12 CURRENT 2002-12-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-2731/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11CONFIRMATION STATEMENT MADE ON 23/06/23, WITH NO UPDATES
2023-01-3131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-24CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH NO UPDATES
2022-03-08AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH NO UPDATES
2020-11-09TM02Termination of appointment of Howard Goldsobel on 2020-06-19
2020-09-16AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-25AP03Appointment of Mr Paul Alexander Williamson as company secretary on 2020-06-19
2020-06-23PSC02Notification of The Lch Group Limited as a person with significant control on 2020-06-23
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/20, WITH UPDATES
2020-06-23PSC07CESSATION OF ULTRAZEST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-22AD01REGISTERED OFFICE CHANGED ON 22/06/20 FROM 24 Queen Anne Street London W1G 9AX
2020-06-02CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2020-02-12CH01Director's details changed for Mr Richard Edward Horne on 2020-02-12
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-04-10AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH UPDATES
2018-04-17AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ANTHONY PLATT
2017-11-02AA01Current accounting period extended from 31/10/17 TO 31/12/17
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 290
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2017-03-03AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL MICHAEL ROSENTHAL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 290
2016-05-25AR0124/05/16 ANNUAL RETURN FULL LIST
2016-03-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 051353270007
2015-06-11AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 290
2015-05-26AR0124/05/15 ANNUAL RETURN FULL LIST
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 290
2014-05-28AR0124/05/14 ANNUAL RETURN FULL LIST
2014-05-08AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-02-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-04AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY PLATT
2013-09-16AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0124/05/13 ANNUAL RETURN FULL LIST
2013-05-14SH03Purchase of own shares
2013-05-02SH19Statement of capital on 2013-05-02 GBP 290
2013-05-02CAP-SSSolvency statement dated 30/04/13
2013-05-02SH20Statement by directors
2013-05-02RES01ADOPT ARTICLES 30/04/2013
2013-05-02RES13Resolutions passed:
  • 30/04/2013
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of authority to purchase a number of shares
2012-05-29AR0124/05/12 FULL LIST
2012-02-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-01-12AA31/10/11 TOTAL EXEMPTION SMALL
2011-06-03AR0124/05/11 FULL LIST
2011-01-26AA31/10/10 TOTAL EXEMPTION SMALL
2010-08-06AR0124/05/10 FULL LIST
2010-08-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL MICHAEL ROSENTHAL / 01/10/2009
2010-03-17AA31/10/09 TOTAL EXEMPTION SMALL
2009-06-01363aRETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS
2009-06-01288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD HORNE / 01/01/2009
2009-03-05AA31/10/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR JAMES ROSENTHAL
2008-07-07288bAPPOINTMENT TERMINATED DIRECTOR MARC GOODKIND
2008-02-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07
2008-01-19395PARTICULARS OF MORTGAGE/CHARGE
2007-09-05363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-09-05288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2007-01-26395PARTICULARS OF MORTGAGE/CHARGE
2007-01-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-23395PARTICULARS OF MORTGAGE/CHARGE
2006-07-1488(2)RAD 26/06/06--------- £ SI 200087@1=200087 £ IC 203/200290
2006-07-05RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-05288aNEW SECRETARY APPOINTED
2006-07-05288bSECRETARY RESIGNED
2006-07-05287REGISTERED OFFICE CHANGED ON 05/07/06 FROM: SECOND FLOOR CARDIFF HOUSE TILLING ROAD LONDON NW2 1LJ
2006-07-05RES12VARYING SHARE RIGHTS AND NAMES
2006-07-0588(2)RAD 26/06/06--------- £ SI 2@1=2 £ IC 201/203
2006-07-0588(2)RAD 26/06/06--------- £ SI 1@1=1 £ IC 200/201
2006-06-13363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-06-13353LOCATION OF REGISTER OF MEMBERS
2006-04-24287REGISTERED OFFICE CHANGED ON 24/04/06 FROM: 596 KINGSLAND ROAD LONDON E8 4AH
2006-02-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-01-27123£ NC 200/1000000 10/01/06
2006-01-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-27RES04NC INC ALREADY ADJUSTED 10/01/06
2006-01-18288cDIRECTOR'S PARTICULARS CHANGED
2005-05-26363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-05-26363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05
2005-05-19395PARTICULARS OF MORTGAGE/CHARGE
2004-09-13123NC INC ALREADY ADJUSTED 16/08/04
2004-09-13RES04£ NC 100/200 16/08/04
2004-09-1388(2)RAD 16/08/04--------- £ SI 100@1=100 £ IC 100/200
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-24288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-08-24288bSECRETARY RESIGNED
2004-08-24288aNEW DIRECTOR APPOINTED
2004-08-23288bDIRECTOR RESIGNED
2004-08-23288aNEW SECRETARY APPOINTED
2004-08-23288bSECRETARY RESIGNED
2004-08-16CERTNMCOMPANY NAME CHANGED ACCIDENT ASSIST LICENCED HIRE LI MITED CERTIFICATE ISSUED ON 16/08/04
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
771 - Renting and leasing of motor vehicles
77110 - Renting and leasing of cars and light motor vehicles




Licences & Regulatory approval
We could not find any licences issued to LICENSED CARRIAGE HIRE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LICENSED CARRIAGE HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-01 Outstanding RBS INVOICE FINANCE LIMITED
FLOATING CHARGE 2012-02-14 Satisfied WALLACE PARTNERSHIP REVERSIONARY GROUP HOLDINGS LTD
DEBENTURE 2008-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
RENT DEPOSIT DEED 2007-01-26 Outstanding 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
A FLOATING CHARGE 2006-12-19 Satisfied WALLACE ESTATES LIMITED
DEBENTURE 2005-05-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LICENSED CARRIAGE HIRE LIMITED

Intangible Assets
Patents
We have not found any records of LICENSED CARRIAGE HIRE LIMITED registering or being granted any patents
Domain Names

LICENSED CARRIAGE HIRE LIMITED owns 5 domain names.

publiccarriageoffice.co.uk   licencedcarriagehire.co.uk   licensedcarhire.co.uk   pcohire.co.uk   replacementcars.co.uk  

Trademarks
We have not found any records of LICENSED CARRIAGE HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LICENSED CARRIAGE HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (77110 - Renting and leasing of cars and light motor vehicles) as LICENSED CARRIAGE HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where LICENSED CARRIAGE HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LICENSED CARRIAGE HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LICENSED CARRIAGE HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.