Company NameS & H Cabs Limited
DirectorHamide Sari
Company StatusActive
Company Number02954564
CategoryPrivate Limited Company
Incorporation Date1 August 1994(29 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Secretary NameHamide Sari
NationalityTurkish
StatusCurrent
Appointed01 August 1994(same day as company formation)
RoleSecretary
Correspondence Address1 Dominic Court
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JT
Director NameMrs Hamide Sari
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 January 2011(16 years, 6 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Dominic Court, Beaulieu Drive
Waltham Abbey
Essex
EN9 1JT
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Gloucester Road
New Barnet
Hertfordshire
EN5 1RT
Director NameMr Serdar Sari
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleMechanic
Country of ResidenceUnited Kingdom
Correspondence Address1 Dominic Court
Beaulieu Drive
Waltham Abbey
Essex
EN9 1JT
Secretary NameMr Robert Conway
NationalityBritish
StatusResigned
Appointed01 August 1994(same day as company formation)
RoleCompany Director
Correspondence Address18 Barnwell House
St Giles Road
London
SE5 7RP

Location

Registered AddressFirst Floor Office
34 Great Queen Street
London
WC2B 5AA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth£57,410
Cash£19,725
Current Liabilities£518,837

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return23 November 2023 (5 months ago)
Next Return Due7 December 2024 (7 months, 2 weeks from now)

Filing History

27 March 2023Secretary's details changed for Hamide Sari on 14 March 2023 (1 page)
10 March 2023Director's details changed for Mrs Hamide Sari on 10 March 2023 (2 pages)
28 December 2022Confirmation statement made on 23 November 2022 with no updates (3 pages)
2 August 2022Micro company accounts made up to 31 December 2021 (5 pages)
18 July 2022Confirmation statement made on 23 November 2021 with updates (3 pages)
24 November 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
26 October 2021Previous accounting period shortened from 31 January 2021 to 31 December 2020 (1 page)
3 September 2021Confirmation statement made on 1 August 2021 with no updates (3 pages)
18 June 2021Total exemption full accounts made up to 31 January 2020 (10 pages)
17 April 2021Compulsory strike-off action has been discontinued (1 page)
6 April 2021First Gazette notice for compulsory strike-off (1 page)
5 October 2020Confirmation statement made on 1 August 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 31 January 2019 (10 pages)
10 September 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
25 January 2019Amended total exemption full accounts made up to 31 January 2018 (9 pages)
30 November 2018Total exemption full accounts made up to 31 January 2018 (10 pages)
10 September 2018Confirmation statement made on 1 August 2018 with no updates (3 pages)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Total exemption full accounts made up to 31 January 2017 (10 pages)
10 February 2018Compulsory strike-off action has been suspended (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
2 January 2018First Gazette notice for compulsory strike-off (1 page)
25 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 1 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (8 pages)
17 October 2016Registered office address changed from 34 First Floor Office Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 17 October 2016 (1 page)
17 October 2016Registered office address changed from 34 First Floor Office Great Queen Street London WC2B 5AA England to First Floor Office 34 Great Queen Street London WC2B 5AA on 17 October 2016 (1 page)
14 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
14 October 2016Confirmation statement made on 1 August 2016 with updates (6 pages)
26 August 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP to 34 First Floor Office Great Queen Street London WC2B 5AA on 26 August 2016 (1 page)
26 August 2016Registered office address changed from Rowlandson House 289-293 Ballards Lane London N12 8NP to 34 First Floor Office Great Queen Street London WC2B 5AA on 26 August 2016 (1 page)
3 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
3 February 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
29 September 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100
(4 pages)
24 July 2015Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Rowlandson House 289-293 Ballards Lane London N12 8NP on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Sterling House Fulbourne Road London E17 4EE to Rowlandson House 289-293 Ballards Lane London N12 8NP on 24 July 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
31 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
1 August 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(4 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
24 March 2014Total exemption small company accounts made up to 31 March 2013 (8 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
2 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
(4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
1 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
30 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (4 pages)
23 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 January 2011Appointment of Mrs Hamide Sari as a director (2 pages)
26 January 2011Appointment of Mrs Hamide Sari as a director (2 pages)
26 January 2011Termination of appointment of Serdar Sari as a director (1 page)
26 January 2011Termination of appointment of Serdar Sari as a director (1 page)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
16 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 1 August 2010 with a full list of shareholders (4 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
3 August 2009Return made up to 01/08/09; full list of members (3 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 July 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
17 April 2009Registered office changed on 17/04/2009 from 237 kennington lane london SE11 5QU (1 page)
17 April 2009Registered office changed on 17/04/2009 from 237 kennington lane london SE11 5QU (1 page)
17 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
17 April 2009Accounting reference date shortened from 31/07/2009 to 31/03/2009 (1 page)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
19 November 2008Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 August 2008Return made up to 01/08/08; full list of members (3 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
28 April 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
10 August 2007Return made up to 01/08/07; full list of members (2 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption small company accounts made up to 31 July 2006 (8 pages)
31 August 2006Return made up to 01/08/06; no change of members (2 pages)
31 August 2006Return made up to 01/08/06; no change of members (2 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
12 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
22 August 2005Return made up to 01/08/05; no change of members (4 pages)
22 August 2005Return made up to 01/08/05; no change of members (4 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
14 January 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
19 August 2004Return made up to 01/08/04; full list of members (5 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
1 April 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
31 August 2003Return made up to 01/08/03; full list of members (5 pages)
31 August 2003Return made up to 01/08/03; full list of members (5 pages)
29 July 2003Registered office changed on 29/07/03 from: 286 brixton hill brixton london SW2 1HT (1 page)
29 July 2003Registered office changed on 29/07/03 from: 286 brixton hill brixton london SW2 1HT (1 page)
24 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
24 February 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
8 August 2002Return made up to 01/08/02; full list of members (5 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
20 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
21 August 2001Return made up to 01/08/01; full list of members (5 pages)
21 August 2001Return made up to 01/08/01; full list of members (5 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (6 pages)
16 August 2000Director's particulars changed (1 page)
16 August 2000Secretary's particulars changed (1 page)
16 August 2000Secretary's particulars changed (1 page)
16 August 2000Director's particulars changed (1 page)
10 August 2000Return made up to 01/08/00; full list of members (5 pages)
10 August 2000Return made up to 01/08/00; full list of members (5 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
2 June 2000Accounts for a small company made up to 31 July 1999 (6 pages)
30 November 1999Return made up to 01/08/99; full list of members (5 pages)
30 November 1999Return made up to 01/08/99; full list of members (5 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
13 January 1999Accounts for a small company made up to 31 July 1998 (6 pages)
17 September 1998Return made up to 01/08/98; full list of members (5 pages)
17 September 1998Return made up to 01/08/98; full list of members (5 pages)
7 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
7 January 1998Accounts for a small company made up to 31 July 1997 (6 pages)
5 September 1997Registered office changed on 05/09/97 from: bridge house road 648-652 high road leyton london E10 6RN (1 page)
5 September 1997Return made up to 01/08/97; full list of members (3 pages)
5 September 1997Registered office changed on 05/09/97 from: bridge house road 648-652 high road leyton london E10 6RN (1 page)
5 September 1997Return made up to 01/08/97; full list of members (3 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
22 May 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 July 1996Return made up to 01/08/96; no change of members (4 pages)
28 July 1996Return made up to 01/08/96; no change of members (4 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
23 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)