About

Registered Number: 03365607
Date of Incorporation: 06/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Unit 15 Anthony Way, London, N18 3QT

 

Having been setup in 1997, Mainstream Fleet Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at the business. The current directors of this company are listed as Histed, Stewart, Nichol, Steven Philip, Palphreyman, Neil, Cox, Christopher George in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HISTED, Stewart 28 June 1997 - 1
NICHOL, Steven Philip 01 October 2006 - 1
PALPHREYMAN, Neil 21 June 2001 - 1
COX, Christopher George 28 June 1997 16 February 2017 1

Filing History

Document Type Date
AA - Annual Accounts 24 September 2020
CS01 - N/A 24 August 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 13 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 10 August 2017
TM02 - Termination of appointment of secretary 10 August 2017
TM01 - Termination of appointment of director 10 August 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 22 September 2016
CH01 - Change of particulars for director 21 September 2016
AA - Annual Accounts 24 March 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 10 September 2015
MG01 - Particulars of a mortgage or charge 07 September 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
MR04 - N/A 07 August 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 27 July 2014
CH01 - Change of particulars for director 27 July 2014
CH01 - Change of particulars for director 27 July 2014
CH03 - Change of particulars for secretary 27 July 2014
CH01 - Change of particulars for director 27 July 2014
CH01 - Change of particulars for director 27 July 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
AA - Annual Accounts 01 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 26 September 2013
CH01 - Change of particulars for director 26 September 2013
DISS40 - Notice of striking-off action discontinued 06 October 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 03 October 2012
AD01 - Change of registered office address 03 October 2012
CH01 - Change of particulars for director 03 October 2012
GAZ1 - First notification of strike-off action in London Gazette 02 October 2012
MISC - Miscellaneous document 26 September 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 08 September 2010
CH01 - Change of particulars for director 21 July 2010
AR01 - Annual Return 20 July 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 July 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 08 August 2008
AA - Annual Accounts 06 August 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 24 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
288a - Notice of appointment of directors or secretaries 02 November 2006
AA - Annual Accounts 07 September 2006
363a - Annual Return 01 June 2006
363s - Annual Return 19 July 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 18 May 2004
287 - Change in situation or address of Registered Office 28 January 2004
AUD - Auditor's letter of resignation 24 January 2004
395 - Particulars of a mortgage or charge 04 November 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 12 May 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 13 May 2002
395 - Particulars of a mortgage or charge 06 February 2002
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 14 May 2001
AA - Annual Accounts 27 April 2001
395 - Particulars of a mortgage or charge 17 November 2000
AA - Annual Accounts 26 May 2000
363s - Annual Return 17 May 2000
288b - Notice of resignation of directors or secretaries 06 July 1999
363s - Annual Return 01 June 1999
AA - Annual Accounts 09 March 1999
288a - Notice of appointment of directors or secretaries 13 August 1998
363s - Annual Return 22 May 1998
395 - Particulars of a mortgage or charge 06 March 1998
395 - Particulars of a mortgage or charge 26 February 1998
395 - Particulars of a mortgage or charge 13 November 1997
CERTNM - Change of name certificate 02 October 1997
225 - Change of Accounting Reference Date 25 July 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1997
RESOLUTIONS - N/A 11 July 1997
287 - Change in situation or address of Registered Office 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
288b - Notice of resignation of directors or secretaries 11 July 1997
NEWINC - New incorporation documents 06 May 1997

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 16 October 2003 Fully Satisfied

N/A

Guarantee & debenture 31 January 2002 Fully Satisfied

N/A

Guarantee & debenture 13 November 2000 Fully Satisfied

N/A

Debenture 25 February 1998 Fully Satisfied

N/A

Guarantee and debenture 18 February 1998 Fully Satisfied

N/A

Guarantee & debenture 07 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.