About

Registered Number: 02765484
Date of Incorporation: 17/11/1992 (31 years and 7 months ago)
Company Status: Active
Registered Address: Ivory's Business Centre, Harper Lane, Radlett, Hertfordshire, WD7 7HU

 

Based in Hertfordshire, The Old London Moving Company Ltd was founded on 17 November 1992, it's status at Companies House is "Active". The current directors of the organisation are listed as Cain, Charmaine, Cain, Ashley Robert, Cain, Dominic Michael, Jouning, Mark Jonathon at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAIN, Dominic Michael 17 November 1992 12 January 1994 1
JOUNING, Mark Jonathon 04 January 1994 28 February 1995 1
Secretary Name Appointed Resigned Total Appointments
CAIN, Charmaine 22 June 2007 - 1
CAIN, Ashley Robert 17 November 1992 28 February 1995 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 05 December 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 03 February 2017
CS01 - N/A 01 December 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 18 November 2013
AA - Annual Accounts 22 January 2013
AR01 - Annual Return 22 November 2012
AA - Annual Accounts 01 December 2011
AR01 - Annual Return 23 November 2011
AA - Annual Accounts 17 January 2011
AR01 - Annual Return 15 December 2010
AA - Annual Accounts 27 January 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
363a - Annual Return 08 December 2008
287 - Change in situation or address of Registered Office 08 December 2008
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 25 March 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
288c - Notice of change of directors or secretaries or in their particulars 25 January 2008
AA - Annual Accounts 24 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
363a - Annual Return 02 January 2008
288c - Notice of change of directors or secretaries or in their particulars 02 January 2008
AA - Annual Accounts 20 January 2007
363s - Annual Return 27 November 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 20 December 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 17 February 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 27 January 2003
363s - Annual Return 20 December 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 03 January 2002
AA - Annual Accounts 29 January 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 02 March 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 19 January 1999
AA - Annual Accounts 02 March 1998
363s - Annual Return 10 December 1997
363s - Annual Return 17 October 1997
363s - Annual Return 07 October 1997
288c - Notice of change of directors or secretaries or in their particulars 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288b - Notice of resignation of directors or secretaries 07 October 1997
288a - Notice of appointment of directors or secretaries 07 October 1997
AA - Annual Accounts 20 January 1997
AA - Annual Accounts 15 February 1996
363s - Annual Return 29 November 1994
288 - N/A 29 September 1994
AA - Annual Accounts 15 September 1994
395 - Particulars of a mortgage or charge 27 July 1994
363s - Annual Return 21 January 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 1994
288 - N/A 21 January 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 July 1993
288 - N/A 14 December 1992
288 - N/A 14 December 1992
287 - Change in situation or address of Registered Office 14 December 1992
NEWINC - New incorporation documents 17 November 1992

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances 19 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.