London
NW9 8SP
Director Name | Mr Amar Khaliq |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2014(28 years, 8 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 40 Honeypot Lane London NW9 9QL |
Director Name | Mr Azariah Cranston |
---|---|
Date of Birth | July 1938 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 November 2012) |
Role | Minicab Operator |
Country of Residence | United Kingdom |
Correspondence Address | 65 Dollis Hill Lane London NW2 6JH |
Director Name | Mr Hugh Glenroy Newell |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 November 2012) |
Role | Minicab Operator |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park View Wembley Middlesex HA9 6JX |
Secretary Name | Mr Hugh Glenroy Newell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(6 years, 9 months after company formation) |
Appointment Duration | 19 years, 11 months (resigned 29 November 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Park View Wembley Middlesex HA9 6JX |
Director Name | Mr Ammar Shahzad Khaliq |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2012(26 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 01 May 2014) |
Role | Taxi Operator |
Country of Residence | England |
Correspondence Address | 40 Honeypot Lane London NW9 9QL |
Website | cheetahcars.co.uk |
---|---|
Telephone | 020 84592525 |
Telephone region | London |
Registered Address | 148 Manor Park Road London NW10 4JR |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Harlesden |
Built Up Area | Greater London |
50 at £1 | Ammar Khaliq 50.00% Ordinary |
---|---|
50 at £1 | Ibrar Hussain Choudry 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £84,402 |
Cash | £29,219 |
Current Liabilities | £85,094 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 2 November 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 16 November 2024 (6 months, 3 weeks from now) |
14 September 2020 | Delivered 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 1993 | Delivered 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 |
11 January 2024 | Registered 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 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
19 June 2023 | Unaudited abridged accounts made up to 30 September 2022 (10 pages) |
6 April 2023 | Registered 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 2023 | Termination of appointment of Zulfiqar Ahmed as a director on 28 March 2023 (1 page) |
2 November 2022 | Confirmation statement made on 2 November 2022 with updates (4 pages) |
1 November 2022 | Appointment of Mr Zulfiqar Ahmed as a director on 1 November 2022 (2 pages) |
1 November 2022 | Notification of Shahid Basharat Ahmad as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Termination of appointment of Ibrar Hussain Choudry as a director on 1 November 2022 (1 page) |
1 November 2022 | Cessation of Ammar Shahzad Khaliq as a person with significant control on 1 November 2022 (1 page) |
1 November 2022 | Termination of appointment of Ammar Khaliq as a director on 1 November 2022 (1 page) |
1 November 2022 | Notification of Zulfiqar Ahmed as a person with significant control on 1 November 2022 (2 pages) |
1 November 2022 | Cessation of Ibrar Hussain Choudry as a person with significant control on 1 November 2022 (1 page) |
1 November 2022 | Appointment of Mr Shahid Basharat Ahmad as a director on 1 November 2022 (2 pages) |
27 October 2022 | Director's details changed for Mr Amar Khaliq on 27 October 2022 (2 pages) |
30 August 2022 | Satisfaction of charge 020051740002 in full (1 page) |
19 August 2022 | All of the property or undertaking has been released from charge 020051740002 (1 page) |
5 July 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
16 June 2022 | Unaudited abridged accounts made up to 30 September 2021 (9 pages) |
8 June 2022 | Registered 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 2022 | Previous accounting period extended from 30 June 2021 to 30 September 2021 (1 page) |
30 June 2021 | Confirmation statement made on 8 June 2021 with no updates (3 pages) |
22 June 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
16 September 2020 | Registration of charge 020051740002, created on 14 September 2020 (24 pages) |
6 July 2020 | Confirmation statement made on 8 June 2020 with no updates (3 pages) |
19 June 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
1 July 2019 | Confirmation statement made on 8 June 2019 with no updates (3 pages) |
30 April 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
22 June 2018 | Confirmation statement made on 8 June 2018 with updates (4 pages) |
29 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
8 June 2017 | Confirmation statement made on 8 June 2017 with updates (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-08
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Mr Amar Khaliq as a director on 1 December 2014 (2 pages) |
13 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Appointment of Mr Amar Khaliq as a director on 1 December 2014 (2 pages) |
13 January 2015 | Appointment of Mr Amar Khaliq as a director on 1 December 2014 (2 pages) |
12 May 2014 | Termination of appointment of Ammar Khaliq as a director (1 page) |
12 May 2014 | Termination of appointment of Ammar Khaliq as a director (1 page) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
28 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Director's details changed for Mr Ibrar Hussain Choudry on 14 February 2014 (2 pages) |
14 February 2014 | Director's details changed for Mr Ibrar Hussain Choudry on 14 February 2014 (2 pages) |
5 February 2013 | Director's details changed for Mr Ammar Khaliq on 5 September 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Ibrar Hussain Choudry on 5 September 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Ammar Khaliq on 5 September 2012 (2 pages) |
5 February 2013 | Director's details changed for Mr Ibrar Hussain Choudry on 5 September 2012 (2 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Ibrar Hussain Choudry on 5 September 2012 (2 pages) |
5 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
5 February 2013 | Director's details changed for Mr Ammar Khaliq on 5 September 2012 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
17 December 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
30 November 2012 | Termination of appointment of Hugh Newell as a director (1 page) |
30 November 2012 | Termination of appointment of Azariah Cranston as a director (1 page) |
30 November 2012 | Termination of appointment of Hugh Newell as a secretary (1 page) |
30 November 2012 | Termination of appointment of Hugh Newell as a director (1 page) |
30 November 2012 | Termination of appointment of Azariah Cranston as a director (1 page) |
30 November 2012 | Termination of appointment of Hugh Newell as a secretary (1 page) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
7 November 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 August 2012 | Appointment of Mr Ibrar Hussain Choudry as a director (2 pages) |
25 August 2012 | Appointment of Mr Ibrar Hussain Choudry as a director (2 pages) |
25 August 2012 | Appointment of Mr Ammar Khaliq as a director (2 pages) |
25 August 2012 | Appointment of Mr Ammar Khaliq as a director (2 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Registered office address changed from 296 High Road London NW10 2EN on 22 March 2012 (1 page) |
22 March 2012 | Registered office address changed from 296 High Road London NW10 2EN on 22 March 2012 (1 page) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
14 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Hugh Glenroy Newell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Hugh Glenroy Newell on 11 February 2010 (2 pages) |
11 February 2010 | Director's details changed for Mr Azariah Cranston on 11 February 2010 (2 pages) |
11 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
11 February 2010 | Director's details changed for Mr Azariah Cranston on 11 February 2010 (2 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
4 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
17 March 2009 | Return made up to 31/12/08; full list of members (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (2 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
24 April 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
9 March 2007 | Return made up to 31/12/06; full list of members (7 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
24 April 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
3 March 2006 | Return made up to 31/12/05; full list of members (7 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (9 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
19 April 2004 | Total exemption full accounts made up to 30 June 2003 (9 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 March 2004 | Return made up to 31/12/03; full list of members (7 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
26 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
20 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
16 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
16 June 2002 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
8 February 2002 | Return made up to 31/12/01; full list of members
|
8 February 2002 | Return made up to 31/12/01; full list of members
|
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
23 April 2001 | Full accounts made up to 30 June 2000 (9 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
3 April 2000 | Full accounts made up to 30 June 1999 (9 pages) |
28 February 2000 | Return made up to 31/12/99; full list of members
|
28 February 2000 | Return made up to 31/12/99; full list of members
|
8 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
8 April 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
31 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (12 pages) |
14 April 1998 | Accounts for a small company made up to 30 June 1997 (12 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
1 February 1998 | Return made up to 31/12/97; no change of members (4 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
14 April 1997 | Accounts for a small company made up to 30 June 1996 (9 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
19 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
26 March 1996 | Accounts for a small company made up to 30 June 1995 (9 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
10 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
5 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
5 May 1995 | Return made up to 31/12/94; no change of members (6 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |
26 April 1995 | Accounts for a small company made up to 30 June 1994 (9 pages) |