Company NameEURO Car Hire Limited
DirectorRana Anjum Jabbar
Company StatusActive
Company Number03010168
CategoryPrivate Limited Company
Incorporation Date16 January 1995(29 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Rana Anjum Jabbar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(20 years, 5 months after company formation)
Appointment Duration8 years, 10 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address153c High Road
London
NW10 2SG
Director NameMr Adel Mahmoud Yousef Radwan
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1995(1 month, 3 weeks after company formation)
Appointment Duration19 years, 7 months (resigned 20 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153c High Road
London
NW10 2SG
Secretary NameMr Magdy Youssef Radwan
NationalityFrench
StatusResigned
Appointed15 December 1997(2 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 27 February 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Tavistock Avenue
Perivale
Greenford
Middlesex
UB6 8AJ
Secretary NameAmina Soliman
NationalityBritish
StatusResigned
Appointed01 August 2006(11 years, 6 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 October 2014)
RoleCompany Director
Correspondence Address153c High Road
London
NW10 2SG
Director NameMr Habib Bakht
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2014(19 years, 9 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 08 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address153c High Road
London
NW10 2SG
Director NameMr Imran Arshad
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityPakistani
StatusResigned
Appointed01 January 2018(22 years, 11 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 March 2018)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address153 C High Road
London
NW10 2SG
Director NameMr Rashid Kanwar
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAustrian
StatusResigned
Appointed01 January 2018(22 years, 11 months after company formation)
Appointment Duration6 days (resigned 07 January 2018)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address153c High Road
London
NW10 2SG
Director NameMs Komal Anjum
Date of BirthJanuary 1996 (Born 28 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2018(22 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 01 May 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address153 C High Road
London
NW10 2SG
Director NameMr Saad Awais Anjum
Date of BirthOctober 1999 (Born 24 years ago)
NationalityBritish
StatusResigned
Appointed15 November 2018(23 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 02 May 2020)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address153c High Road
London
NW10 2SG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed16 January 1995(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameArkglen Limited (Corporation)
StatusResigned
Appointed13 March 1995(1 month, 3 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 15 December 1997)
Correspondence Address42 High Street
Flitwick
Bedford
MK45 1DU

Location

Registered Address153c High Road
London
NW10 2SG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardWillesden Green
Built Up AreaGreater London

Shareholders

2 at £1Habib Bakht
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,723
Current Liabilities£19,788

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Filing History

10 December 2020Confirmation statement made on 22 June 2020 with no updates (3 pages)
17 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
11 May 2020Termination of appointment of Komal Anjum as a director on 1 May 2020 (1 page)
11 May 2020Termination of appointment of Saad Awais Anjum as a director on 2 May 2020 (1 page)
21 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
3 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
24 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
19 November 2018Appointment of Mr Saad Awais Anjum as a director on 15 November 2018 (2 pages)
19 November 2018Termination of appointment of Imran Arshad as a director on 15 November 2018 (1 page)
3 August 2018Amended total exemption full accounts made up to 31 March 2017 (6 pages)
12 April 2018Appointment of Mr Imran Arshad as a director on 30 March 2018 (2 pages)
22 March 2018Termination of appointment of Imran Arshad as a director on 22 March 2018 (1 page)
21 February 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
7 January 2018Appointment of Mr Imran Arshad as a director on 1 January 2018 (2 pages)
7 January 2018Termination of appointment of Rashid Kanwar as a director on 7 January 2018 (1 page)
3 January 2018Appointment of Ms Komal Anjum as a director on 1 January 2018 (2 pages)
3 January 2018Appointment of Mr Rashid Kanwar as a director on 1 January 2018 (2 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
14 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
29 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(3 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 August 2015Termination of appointment of Habib Bakht as a director on 8 July 2015 (1 page)
17 August 2015Termination of appointment of Habib Bakht as a director on 8 July 2015 (1 page)
17 August 2015Termination of appointment of Habib Bakht as a director on 8 July 2015 (1 page)
2 July 2015Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages)
2 July 2015Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages)
9 March 2015Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 153 High Road Flat 3 London NW10 2SG (1 page)
9 March 2015Register inspection address has been changed from C/O Price Mann & Co 447 Kenton Road Harrow Middlesex HA3 0XY United Kingdom to 153 High Road Flat 3 London NW10 2SG (1 page)
9 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
9 March 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 2
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 October 2014Termination of appointment of Amina Soliman as a secretary on 20 October 2014 (1 page)
23 October 2014Registered office address changed from 12 Frampton House Frampton Street London NW8 8LY to 153C High Road London NW10 2SG on 23 October 2014 (1 page)
23 October 2014Registered office address changed from 12 Frampton House Frampton Street London NW8 8LY to 153C High Road London NW10 2SG on 23 October 2014 (1 page)
23 October 2014Termination of appointment of Adel Mahmoud Yousef Radwan as a director on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Habib Bakht as a director on 20 October 2014 (2 pages)
23 October 2014Termination of appointment of Adel Mahmoud Yousef Radwan as a director on 20 October 2014 (1 page)
23 October 2014Termination of appointment of Amina Soliman as a secretary on 20 October 2014 (1 page)
23 October 2014Appointment of Mr Habib Bakht as a director on 20 October 2014 (2 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
17 February 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 2
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
18 February 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
22 March 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
8 March 2011Director's details changed for Adel Mahmoud Yousef Radwan on 1 January 2011 (2 pages)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
8 March 2011Director's details changed for Adel Mahmoud Yousef Radwan on 1 January 2011 (2 pages)
8 March 2011Secretary's details changed for Amina Soliman on 1 January 2011 (1 page)
8 March 2011Register inspection address has been changed (1 page)
8 March 2011Director's details changed for Adel Mahmoud Yousef Radwan on 1 January 2011 (2 pages)
8 March 2011Secretary's details changed for Amina Soliman on 1 January 2011 (1 page)
8 March 2011Secretary's details changed for Amina Soliman on 1 January 2011 (1 page)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
10 January 2011Total exemption full accounts made up to 31 March 2010 (9 pages)
12 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
12 March 2010Annual return made up to 16 January 2010 with a full list of shareholders (14 pages)
12 February 2010Annual return made up to 16 January 2009 with a full list of shareholders (6 pages)
12 February 2010Annual return made up to 16 January 2009 with a full list of shareholders (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 February 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
19 January 2010Compulsory strike-off action has been discontinued (1 page)
18 January 2010Annual return made up to 16 January 2008 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 16 January 2008 with a full list of shareholders (5 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 January 2008Registered office changed on 02/01/08 from: 12 frampton house frampton street london NW8 8LY (1 page)
2 January 2008Registered office changed on 02/01/08 from: 12 frampton house frampton street london NW8 8LY (1 page)
6 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2007Return made up to 16/01/07; no change of members
  • 363(287) ‐ Registered office changed on 06/12/07
(6 pages)
6 December 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2007Return made up to 16/01/07; no change of members
  • 363(287) ‐ Registered office changed on 06/12/07
(6 pages)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
7 August 2007First Gazette notice for compulsory strike-off (1 page)
22 December 2006Return made up to 16/01/06; no change of members (6 pages)
22 December 2006Return made up to 16/01/06; no change of members (6 pages)
1 December 2006New secretary appointed (2 pages)
1 December 2006New secretary appointed (2 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 November 2005Return made up to 16/01/05; full list of members (6 pages)
2 November 2005Return made up to 16/01/05; full list of members (6 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
28 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
22 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 January 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
9 December 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 April 2003Return made up to 16/01/03; full list of members (6 pages)
3 April 2003Return made up to 16/01/03; full list of members (6 pages)
5 February 2002Return made up to 16/01/02; full list of members (6 pages)
5 February 2002Return made up to 16/01/02; full list of members (6 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 February 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
9 April 2001Return made up to 16/01/01; full list of members (6 pages)
9 April 2001Return made up to 16/01/01; full list of members (6 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (5 pages)
28 January 2000Return made up to 16/01/00; full list of members (6 pages)
28 January 2000Return made up to 16/01/00; full list of members (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
10 June 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 April 1999Return made up to 16/01/99; no change of members (4 pages)
9 April 1999Return made up to 16/01/99; no change of members (4 pages)
31 March 1998Return made up to 16/01/98; no change of members (4 pages)
31 March 1998Return made up to 16/01/98; no change of members (4 pages)
7 January 1998Registered office changed on 07/01/98 from: 93 coniston road bromley kent BR1 4JA (1 page)
7 January 1998Registered office changed on 07/01/98 from: 93 coniston road bromley kent BR1 4JA (1 page)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Secretary resigned (1 page)
7 January 1998New secretary appointed (2 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
7 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1997Return made up to 16/01/97; full list of members (6 pages)
24 February 1997Return made up to 16/01/97; full list of members (6 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
26 October 1996Accounts for a small company made up to 31 March 1996 (7 pages)
21 August 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
21 August 1996Accounting reference date extended from 31/01/96 to 31/03/96 (1 page)
16 July 1996Registered office changed on 16/07/96 from: 42 high street flitwick bedfordshire MK45 1DU (1 page)
16 July 1996Registered office changed on 16/07/96 from: 42 high street flitwick bedfordshire MK45 1DU (1 page)
1 May 1995Company name changed westrose enterprises LIMITED\certificate issued on 02/05/95 (4 pages)
1 May 1995Company name changed westrose enterprises LIMITED\certificate issued on 02/05/95 (4 pages)
15 March 1995Director resigned;new director appointed (2 pages)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Registered office changed on 15/03/95 from: 72 new bond street suite 10451 london W1Y 9DD (1 page)
15 March 1995Registered office changed on 15/03/95 from: 72 new bond street suite 10451 london W1Y 9DD (1 page)
15 March 1995Secretary resigned;new secretary appointed (2 pages)
15 March 1995Director resigned;new director appointed (2 pages)