About

Registered Number: 01156173
Date of Incorporation: 10/01/1974 (50 years and 3 months ago)
Company Status: Active
Registered Address: 14-15 Gateway Mews, Bounds Green, London, N11 2UT,

 

Based in London, Greater London Hire Ltd was founded on 10 January 1974. We don't currently know the number of employees at the company. There are 14 directors listed as Anthony, Paul Dominic, Michaeloudis, Neil Savvas, Scott, Juana Rossana, Scott, Robert Marshall Charles, Walsh, Zoe, Conn, Danielle Liza, Mccartney, Patricia Mary, Gibbons, Ian Ross, Gurney, Daniel, Hurley, Cara Elizabeth, Kniveton, Barry Trevor, Rosling, Robert Daniel, Scott, John Marshall, Shrank, Stewart for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANTHONY, Paul Dominic 23 December 2009 - 1
MICHAELOUDIS, Neil Savvas 12 February 2002 - 1
SCOTT, Juana Rossana 23 May 2017 - 1
SCOTT, Robert Marshall Charles 21 October 2008 - 1
WALSH, Zoe 21 September 2010 - 1
GIBBONS, Ian Ross 27 February 1996 29 January 2016 1
GURNEY, Daniel 24 May 2006 17 December 2008 1
HURLEY, Cara Elizabeth 23 December 2009 21 June 2017 1
KNIVETON, Barry Trevor N/A 02 November 1996 1
ROSLING, Robert Daniel N/A 27 December 2002 1
SCOTT, John Marshall N/A 12 May 2011 1
SHRANK, Stewart N/A 15 June 1993 1
Secretary Name Appointed Resigned Total Appointments
CONN, Danielle Liza 19 July 1996 22 June 1998 1
MCCARTNEY, Patricia Mary N/A 19 July 1996 1

Filing History

Document Type Date
CH01 - Change of particulars for director 02 October 2020
CS01 - N/A 26 September 2020
AA - Annual Accounts 13 July 2020
AA01 - Change of accounting reference date 20 April 2020
MR01 - N/A 05 February 2020
AA01 - Change of accounting reference date 23 January 2020
AA - Annual Accounts 23 July 2019
CS01 - N/A 18 July 2019
AA01 - Change of accounting reference date 08 April 2019
AA01 - Change of accounting reference date 09 January 2019
CS01 - N/A 21 July 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 22 July 2017
CH01 - Change of particulars for director 03 July 2017
TM01 - Termination of appointment of director 23 June 2017
AD01 - Change of registered office address 13 June 2017
AP01 - Appointment of director 23 May 2017
AA - Annual Accounts 16 January 2017
MR01 - N/A 13 October 2016
CS01 - N/A 10 August 2016
CH01 - Change of particulars for director 09 August 2016
CH01 - Change of particulars for director 09 August 2016
AA - Annual Accounts 16 March 2016
AA01 - Change of accounting reference date 09 March 2016
TM01 - Termination of appointment of director 29 January 2016
AA01 - Change of accounting reference date 25 January 2016
AR01 - Annual Return 22 July 2015
AA - Annual Accounts 11 February 2015
AA01 - Change of accounting reference date 30 January 2015
AR01 - Annual Return 01 August 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 03 August 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 30 July 2011
TM01 - Termination of appointment of director 29 July 2011
AA - Annual Accounts 06 January 2011
AP01 - Appointment of director 22 September 2010
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
AA - Annual Accounts 16 January 2010
AP01 - Appointment of director 24 December 2009
AP01 - Appointment of director 23 December 2009
363a - Annual Return 31 July 2009
288c - Notice of change of directors or secretaries or in their particulars 31 July 2009
AA - Annual Accounts 24 February 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
288a - Notice of appointment of directors or secretaries 22 October 2008
363a - Annual Return 13 August 2008
AA - Annual Accounts 15 February 2008
363a - Annual Return 02 August 2007
288c - Notice of change of directors or secretaries or in their particulars 02 August 2007
AA - Annual Accounts 26 January 2007
363a - Annual Return 07 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
AA - Annual Accounts 25 November 2005
363a - Annual Return 22 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2005
353 - Register of members 22 September 2005
287 - Change in situation or address of Registered Office 09 April 2005
AA - Annual Accounts 22 November 2004
363s - Annual Return 11 August 2004
AA - Annual Accounts 12 November 2003
363s - Annual Return 20 August 2003
AA - Annual Accounts 25 February 2003
288b - Notice of resignation of directors or secretaries 09 February 2003
363s - Annual Return 15 August 2002
288a - Notice of appointment of directors or secretaries 20 February 2002
AA - Annual Accounts 28 November 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 14 November 2000
363s - Annual Return 25 July 2000
AA - Annual Accounts 23 November 1999
363s - Annual Return 12 August 1999
AA - Annual Accounts 17 November 1998
363s - Annual Return 20 July 1998
288b - Notice of resignation of directors or secretaries 15 July 1998
288a - Notice of appointment of directors or secretaries 15 July 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 04 December 1996
288b - Notice of resignation of directors or secretaries 15 November 1996
288 - N/A 14 August 1996
288 - N/A 25 July 1996
363s - Annual Return 18 July 1996
288 - N/A 04 March 1996
AA - Annual Accounts 14 November 1995
123 - Notice of increase in nominal capital 27 July 1995
363s - Annual Return 21 July 1995
AA - Annual Accounts 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 1994
123 - Notice of increase in nominal capital 25 October 1994
RESOLUTIONS - N/A 18 October 1994
363s - Annual Return 13 September 1994
AA - Annual Accounts 23 November 1993
363s - Annual Return 20 July 1993
288 - N/A 24 June 1993
AA - Annual Accounts 07 December 1992
363b - Annual Return 11 August 1992
288 - N/A 19 June 1992
363b - Annual Return 22 July 1991
AA - Annual Accounts 18 July 1991
RESOLUTIONS - N/A 25 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 March 1991
123 - Notice of increase in nominal capital 25 March 1991
363a - Annual Return 05 December 1990
AA - Annual Accounts 15 November 1990
288 - N/A 27 April 1990
AA - Annual Accounts 15 February 1990
AA - Annual Accounts 08 November 1989
395 - Particulars of a mortgage or charge 22 September 1989
363 - Annual Return 01 August 1989
363 - Annual Return 23 March 1989
288 - N/A 21 March 1989
395 - Particulars of a mortgage or charge 01 November 1988
AA - Annual Accounts 11 May 1988
288 - N/A 15 April 1988
123 - Notice of increase in nominal capital 07 March 1988
288 - N/A 01 February 1988
AA - Annual Accounts 23 January 1988
RESOLUTIONS - N/A 19 January 1988
PUC 2 - N/A 19 January 1988
AA - Annual Accounts 13 November 1987
363 - Annual Return 16 October 1987
288 - N/A 04 August 1987
363 - Annual Return 31 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 28 September 2016 Outstanding

N/A

Legal mortgage 15 September 1989 Outstanding

N/A

Mortgage debenture 26 October 1988 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.