About

Registered Number: 03483320
Date of Incorporation: 18/12/1997 (26 years and 4 months ago)
Company Status: Active
Registered Address: 20 Golden Square, London, W1F 9JL

 

Based in the United Kingdom, 750 Mph Ltd was setup in 1997, it has a status of "Active". We don't currently know the number of employees at the business. This company has 12 directors listed as Ashwell, Sam, D'cruz, Mary-ann Ann, Hellaby, Mark Ian, Mason, Ben, Robson, Samuel David, Bradley, James Patrick, Burchell, Samantha Helen, Crowley, Nigel, Humphreys, Andrew, O'brien, Nancy, Sullivan, Clare Anne, Walker, Gary Roger in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWELL, Sam 03 August 2010 - 1
D'CRUZ, Mary-Ann Ann 01 December 2016 - 1
HELLABY, Mark Ian 14 September 2015 - 1
MASON, Ben 03 August 2010 - 1
ROBSON, Samuel David 03 February 2015 - 1
BRADLEY, James Patrick 03 March 1998 30 June 2017 1
BURCHELL, Samantha Helen 14 January 2014 26 October 2016 1
CROWLEY, Nigel 03 March 1998 20 October 2009 1
HUMPHREYS, Andrew 08 July 2005 23 November 2018 1
O'BRIEN, Nancy 10 May 2000 15 May 2011 1
SULLIVAN, Clare Anne 01 November 2011 14 June 2013 1
WALKER, Gary Roger 19 January 2002 28 February 2015 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2020
CS01 - N/A 20 December 2019
PSC04 - N/A 20 December 2019
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 19 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH01 - Change of particulars for director 18 December 2019
CH03 - Change of particulars for secretary 18 December 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 21 December 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 December 2018
PSC02 - N/A 21 December 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 December 2018
PSC07 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
PSC02 - N/A 21 December 2018
PSC04 - N/A 21 December 2018
PSC07 - N/A 13 December 2018
TM01 - Termination of appointment of director 07 December 2018
RESOLUTIONS - N/A 20 August 2018
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 12 July 2018
CS01 - N/A 20 December 2017
MR04 - N/A 16 December 2017
SH03 - Return of purchase of own shares 04 September 2017
SH06 - Notice of cancellation of shares 14 August 2017
AA - Annual Accounts 10 August 2017
TM01 - Termination of appointment of director 18 July 2017
CH01 - Change of particulars for director 06 February 2017
AP01 - Appointment of director 25 January 2017
CS01 - N/A 20 December 2016
TM01 - Termination of appointment of director 06 November 2016
AA - Annual Accounts 28 October 2016
SH01 - Return of Allotment of shares 30 August 2016
AR01 - Annual Return 21 December 2015
AP01 - Appointment of director 29 September 2015
AA - Annual Accounts 18 June 2015
TM01 - Termination of appointment of director 25 March 2015
AP01 - Appointment of director 21 February 2015
AR01 - Annual Return 23 December 2014
AA - Annual Accounts 14 May 2014
AP01 - Appointment of director 22 January 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 11 July 2013
TM01 - Termination of appointment of director 20 June 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 02 August 2012
RESOLUTIONS - N/A 09 January 2012
AR01 - Annual Return 23 December 2011
CH01 - Change of particulars for director 23 December 2011
CH01 - Change of particulars for director 23 December 2011
TM01 - Termination of appointment of director 23 December 2011
AP01 - Appointment of director 05 December 2011
AA - Annual Accounts 19 July 2011
AR01 - Annual Return 07 January 2011
CH03 - Change of particulars for secretary 07 January 2011
AP01 - Appointment of director 14 September 2010
AP01 - Appointment of director 14 September 2010
AA - Annual Accounts 02 June 2010
SH06 - Notice of cancellation of shares 15 January 2010
SH03 - Return of purchase of own shares 15 January 2010
AR01 - Annual Return 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
CH01 - Change of particulars for director 23 December 2009
TM01 - Termination of appointment of director 04 December 2009
AA - Annual Accounts 27 August 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 28 August 2008
363a - Annual Return 02 January 2008
RESOLUTIONS - N/A 06 November 2007
123 - Notice of increase in nominal capital 06 November 2007
AA - Annual Accounts 30 July 2007
288b - Notice of resignation of directors or secretaries 30 July 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 30 August 2006
363s - Annual Return 05 January 2006
288a - Notice of appointment of directors or secretaries 22 July 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 18 January 2005
287 - Change in situation or address of Registered Office 01 October 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 14 August 2002
288a - Notice of appointment of directors or secretaries 01 February 2002
363s - Annual Return 02 January 2002
AA - Annual Accounts 06 July 2001
363s - Annual Return 27 December 2000
AA - Annual Accounts 24 July 2000
288a - Notice of appointment of directors or secretaries 23 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
287 - Change in situation or address of Registered Office 26 April 2000
288b - Notice of resignation of directors or secretaries 15 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 February 2000
RESOLUTIONS - N/A 08 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2000
123 - Notice of increase in nominal capital 08 February 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 01 December 1999
AA - Annual Accounts 09 June 1999
363s - Annual Return 11 January 1999
CERTNM - Change of name certificate 12 November 1998
CERTNM - Change of name certificate 04 August 1998
395 - Particulars of a mortgage or charge 24 June 1998
CERTNM - Change of name certificate 12 June 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
225 - Change of Accounting Reference Date 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288b - Notice of resignation of directors or secretaries 05 March 1998
288a - Notice of appointment of directors or secretaries 05 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 1998
RESOLUTIONS - N/A 02 February 1998
RESOLUTIONS - N/A 02 February 1998
123 - Notice of increase in nominal capital 02 February 1998
NEWINC - New incorporation documents 18 December 1997

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 26 November 1999 Fully Satisfied

N/A

Mortgage debenture 18 June 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.