Company NameCheetah Limited
DirectorsIbrar Hussain Choudry and Amar Khaliq
Company StatusActive
Company Number02005174
CategoryPrivate Limited Company
Incorporation Date1 April 1986(38 years, 1 month ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Ibrar Hussain Choudry
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed25 August 2012(26 years, 5 months after company formation)
Appointment Duration11 years, 8 months
RoleTaxi Operator
Country of ResidenceUnited Kingdom
Correspondence Address158 Church Lane
London
NW9 8SP
Director NameMr Amar Khaliq
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(28 years, 8 months after company formation)
Appointment Duration9 years, 5 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address40 Honeypot Lane
London
NW9 9QL
Director NameMr Azariah Cranston
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 November 2012)
RoleMinicab Operator
Country of ResidenceUnited Kingdom
Correspondence Address65 Dollis Hill Lane
London
NW2 6JH
Director NameMr Hugh Glenroy Newell
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 November 2012)
RoleMinicab Operator
Country of ResidenceUnited Kingdom
Correspondence Address30 Park View
Wembley
Middlesex
HA9 6JX
Secretary NameMr Hugh Glenroy Newell
NationalityBritish
StatusResigned
Appointed31 December 1992(6 years, 9 months after company formation)
Appointment Duration19 years, 11 months (resigned 29 November 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Park View
Wembley
Middlesex
HA9 6JX
Director NameMr Ammar Shahzad Khaliq
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2012(26 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 May 2014)
RoleTaxi Operator
Country of ResidenceEngland
Correspondence Address40 Honeypot Lane
London
NW9 9QL

Contact

Websitecheetahcars.co.uk
Telephone020 84592525
Telephone regionLondon

Location

Registered Address148 Manor Park Road
London
NW10 4JR
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardHarlesden
Built Up AreaGreater London

Shareholders

50 at £1Ammar Khaliq
50.00%
Ordinary
50 at £1Ibrar Hussain Choudry
50.00%
Ordinary

Financials

Year2014
Net Worth£84,402
Cash£29,219
Current Liabilities£85,094

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return2 November 2023 (5 months, 4 weeks ago)
Next Return Due16 November 2024 (6 months, 3 weeks from now)

Charges

14 September 2020Delivered on: 16 September 2020
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 December 1993Delivered on: 15 December 1993
Satisfied on: 2 November 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

11 January 2024Registered office address changed from 296 High Road London NW10 2EN England to 148 Manor Park Road London NW10 4JR on 11 January 2024 (1 page)
11 December 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
19 June 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
6 April 2023Registered office address changed from Charles Rippin & Turner 130 College Road Middlesex House Harrow HA1 1BQ United Kingdom to 296 High Road London NW10 2EN on 6 April 2023 (1 page)
30 March 2023Termination of appointment of Zulfiqar Ahmed as a director on 28 March 2023 (1 page)
2 November 2022Confirmation statement made on 2 November 2022 with updates (4 pages)
1 November 2022Appointment of Mr Zulfiqar Ahmed as a director on 1 November 2022 (2 pages)
1 November 2022Notification of Shahid Basharat Ahmad as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Termination of appointment of Ibrar Hussain Choudry as a director on 1 November 2022 (1 page)
1 November 2022Cessation of Ammar Shahzad Khaliq as a person with significant control on 1 November 2022 (1 page)
1 November 2022Termination of appointment of Ammar Khaliq as a director on 1 November 2022 (1 page)
1 November 2022Notification of Zulfiqar Ahmed as a person with significant control on 1 November 2022 (2 pages)
1 November 2022Cessation of Ibrar Hussain Choudry as a person with significant control on 1 November 2022 (1 page)
1 November 2022Appointment of Mr Shahid Basharat Ahmad as a director on 1 November 2022 (2 pages)
27 October 2022Director's details changed for Mr Amar Khaliq on 27 October 2022 (2 pages)
30 August 2022Satisfaction of charge 020051740002 in full (1 page)
19 August 2022All of the property or undertaking has been released from charge 020051740002 (1 page)
5 July 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
16 June 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
8 June 2022Registered office address changed from C/O Karia & Karia Kingsbury House 468 Church Lane London NW9 8UA to Charles Rippin & Turner 130 College Road Middlesex House Harrow HA1 1BQ on 8 June 2022 (1 page)
23 March 2022Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page)
30 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
22 June 2021Total exemption full accounts made up to 30 June 2020 (8 pages)
16 September 2020Registration of charge 020051740002, created on 14 September 2020 (24 pages)
6 July 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
19 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
1 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
22 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 February 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
8 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 100
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Appointment of Mr Amar Khaliq as a director on 1 December 2014 (2 pages)
13 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 100
(4 pages)
13 January 2015Appointment of Mr Amar Khaliq as a director on 1 December 2014 (2 pages)
13 January 2015Appointment of Mr Amar Khaliq as a director on 1 December 2014 (2 pages)
12 May 2014Termination of appointment of Ammar Khaliq as a director (1 page)
12 May 2014Termination of appointment of Ammar Khaliq as a director (1 page)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Director's details changed for Mr Ibrar Hussain Choudry on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Mr Ibrar Hussain Choudry on 14 February 2014 (2 pages)
5 February 2013Director's details changed for Mr Ammar Khaliq on 5 September 2012 (2 pages)
5 February 2013Director's details changed for Mr Ibrar Hussain Choudry on 5 September 2012 (2 pages)
5 February 2013Director's details changed for Mr Ammar Khaliq on 5 September 2012 (2 pages)
5 February 2013Director's details changed for Mr Ibrar Hussain Choudry on 5 September 2012 (2 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Ibrar Hussain Choudry on 5 September 2012 (2 pages)
5 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
5 February 2013Director's details changed for Mr Ammar Khaliq on 5 September 2012 (2 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 30 June 2012 (4 pages)
30 November 2012Termination of appointment of Hugh Newell as a director (1 page)
30 November 2012Termination of appointment of Azariah Cranston as a director (1 page)
30 November 2012Termination of appointment of Hugh Newell as a secretary (1 page)
30 November 2012Termination of appointment of Hugh Newell as a director (1 page)
30 November 2012Termination of appointment of Azariah Cranston as a director (1 page)
30 November 2012Termination of appointment of Hugh Newell as a secretary (1 page)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 August 2012Appointment of Mr Ibrar Hussain Choudry as a director (2 pages)
25 August 2012Appointment of Mr Ibrar Hussain Choudry as a director (2 pages)
25 August 2012Appointment of Mr Ammar Khaliq as a director (2 pages)
25 August 2012Appointment of Mr Ammar Khaliq as a director (2 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
27 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 March 2012Registered office address changed from 296 High Road London NW10 2EN on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 296 High Road London NW10 2EN on 22 March 2012 (1 page)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (3 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Hugh Glenroy Newell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Hugh Glenroy Newell on 11 February 2010 (2 pages)
11 February 2010Director's details changed for Mr Azariah Cranston on 11 February 2010 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 February 2010Director's details changed for Mr Azariah Cranston on 11 February 2010 (2 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
17 March 2009Return made up to 31/12/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
18 February 2008Return made up to 31/12/07; full list of members (2 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
24 April 2007Total exemption full accounts made up to 30 June 2006 (8 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
9 March 2007Return made up to 31/12/06; full list of members (7 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
24 April 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
3 March 2006Return made up to 31/12/05; full list of members (7 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
4 May 2005Total exemption full accounts made up to 30 June 2004 (9 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
19 April 2004Total exemption full accounts made up to 30 June 2003 (9 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
1 March 2004Return made up to 31/12/03; full list of members (7 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
26 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
20 December 2002Return made up to 31/12/02; full list of members (7 pages)
16 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
16 June 2002Total exemption full accounts made up to 30 June 2001 (9 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
8 February 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 08/02/02
(6 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
23 April 2001Full accounts made up to 30 June 2000 (9 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 January 2001Return made up to 31/12/00; full list of members (6 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
3 April 2000Full accounts made up to 30 June 1999 (9 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
28 February 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 28/02/00
(6 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
8 April 1999Accounts for a small company made up to 30 June 1998 (7 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
31 January 1999Return made up to 31/12/98; full list of members (6 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (12 pages)
14 April 1998Accounts for a small company made up to 30 June 1997 (12 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
1 February 1998Return made up to 31/12/97; no change of members (4 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
14 April 1997Accounts for a small company made up to 30 June 1996 (9 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 January 1997Return made up to 31/12/96; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
26 March 1996Accounts for a small company made up to 30 June 1995 (9 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
10 January 1996Return made up to 31/12/95; full list of members (6 pages)
5 May 1995Return made up to 31/12/94; no change of members (6 pages)
5 May 1995Return made up to 31/12/94; no change of members (6 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)
26 April 1995Accounts for a small company made up to 30 June 1994 (9 pages)