Company NameV P Cars Of Cricklewood Limited
DirectorsDomenico Giuseppe Morreale and Gholam Zand Lazshany
Company StatusActive - Proposal to Strike off
Company Number03215270
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Domenico Giuseppe Morreale
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleMechanic
Country of ResidenceEngland
Correspondence Address53-55 Oak Grove
London
NW2 3LS
Secretary NameGholam Zandlashany
NationalityBritish
StatusCurrent
Appointed21 December 2005(9 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleMechanic
Correspondence Address2 Seaton Square
London
Barnet
NW7 1GP
Director NameMr Gholam Zand Lazshany
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(19 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51 Eastmead Avenue
Greenford
UB6 9RD
Director NameCalogero Lee Ferracane
Date of BirthMarch 1962 (Born 62 years ago)
NationalityItalian
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCar Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Ravenscraig Road
London
N11 1AE
Director NameVincenzo Morreale
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleMechanic
Correspondence Address59 Munster Gardens
London
N13 5DU
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameCalogero Lee Ferracane
NationalityItalian
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCar Executive
Country of ResidenceUnited Kingdom
Correspondence Address13 Ravenscraig Road
London
N11 1AE
Director NameGholam Zand Lazshany
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2005)
RoleGarage Owner
Correspondence Address2 Seaton Square
Mill Hill
London
NW7 1GB
Secretary NameDomenico Giuseppe Morreale
NationalityBritish
StatusResigned
Appointed21 December 2005(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 21 December 2005)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address34 River Avenue
London
N13 5RS
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Websitevpcars-ltd.co.uk
Email address[email protected]
Telephone020 84505195
Telephone regionLondon

Location

Registered Address2 Maygrove Road
Finance House
Kilburn
London
NW6 2EB
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardWest Hampstead
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

150 at £1Domenico Morreale
50.00%
Ordinary
150 at £1Gholam Zand Lazshany
50.00%
Ordinary

Financials

Year2014
Net Worth£968
Cash£26,801
Current Liabilities£78,811

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 Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Filing History

23 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
24 August 2023Termination of appointment of Gholam Zand Lazshany as a director on 24 August 2023 (1 page)
24 August 2023Cessation of Gholam Zandlashany as a person with significant control on 24 August 2023 (1 page)
24 August 2023Registered office address changed from 51 Eastmead Avenue Greenford UB6 9rd England to 2 Maygrove Road Finance House Kilburn London NW6 2EB on 24 August 2023 (1 page)
24 August 2023Confirmation statement made on 21 June 2023 with updates (4 pages)
24 August 2023Termination of appointment of Gholam Zandlashany as a secretary on 24 August 2023 (1 page)
30 September 2022Micro company accounts made up to 31 December 2021 (5 pages)
14 August 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
15 March 2022Registered office address changed from 53-55 Oak Grove Cricklewood London NW2 3LS England to 51 Eastmead Avenue Greenford UB6 9rd on 15 March 2022 (1 page)
8 November 2021Micro company accounts made up to 31 December 2020 (5 pages)
23 July 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
7 June 2021Appointment of Mr Gholam Zand Lazshany as a director on 1 January 2016 (2 pages)
30 September 2020Micro company accounts made up to 31 December 2019 (5 pages)
4 August 2020Confirmation statement made on 21 June 2020 with no updates (3 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
8 July 2019Confirmation statement made on 21 June 2019 with no updates (3 pages)
28 June 2019Registered office address changed from C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH to 53-55 Oak Grove Cricklewood London NW2 3LS on 28 June 2019 (1 page)
26 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
10 August 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 July 2017Notification of Gholam Zandlashany as a person with significant control on 21 June 2017 (2 pages)
10 July 2017Notification of Domenico Morreale as a person with significant control on 21 June 2017 (2 pages)
10 July 2017Notification of Domenico Morreale as a person with significant control on 21 June 2017 (2 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 21 June 2017 with no updates (3 pages)
10 July 2017Notification of Gholam Zandlashany as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Domenico Morreale as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Gholam Zandlashany as a person with significant control on 21 June 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 300
(6 pages)
2 August 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-08-02
  • GBP 300
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 300
(4 pages)
8 January 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300
(4 pages)
8 January 2015Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
8 September 2014Registered office address changed from 3 Somerset Road New Barnet Barnet Hertfordshire EN5 1RP United Kingdom to C/O Connect Accounting Rear of Raydean House 15 Western Parade Barnet Hertfordshire EN5 1AH on 8 September 2014 (1 page)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 August 2013Director's details changed for Domenico Giuseppe Morreale on 21 June 2013 (2 pages)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 300
(4 pages)
28 August 2013Director's details changed for Domenico Giuseppe Morreale on 21 June 2013 (2 pages)
28 August 2013Annual return made up to 21 June 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 300
(4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
12 September 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Domenico Giuseppe Morreale on 20 April 2010 (2 pages)
25 June 2010Director's details changed for Domenico Giuseppe Morreale on 20 April 2010 (2 pages)
25 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
2 July 2009Return made up to 21/06/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
2 July 2008Registered office changed on 02/07/2008 from 53-55 oak grove london NW2 3LS (1 page)
2 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Return made up to 21/06/08; full list of members (3 pages)
2 July 2008Registered office changed on 02/07/2008 from 53-55 oak grove london NW2 3LS (1 page)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
2 January 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 September 2007Return made up to 21/06/07; full list of members (2 pages)
19 September 2007Return made up to 21/06/07; full list of members (2 pages)
21 August 2007Return made up to 21/06/06; full list of members (3 pages)
21 August 2007Director resigned (1 page)
21 August 2007Return made up to 21/06/06; full list of members (3 pages)
21 August 2007Director resigned (1 page)
20 August 2007Secretary resigned (1 page)
20 August 2007Secretary resigned (1 page)
27 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
27 April 2007Accounting reference date extended from 30/06/06 to 31/12/06 (1 page)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
23 February 2006Director resigned (1 page)
23 February 2006Director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
9 February 2006Secretary resigned;director resigned (1 page)
27 January 2006New director appointed (2 pages)
27 January 2006New director appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
24 January 2006New secretary appointed (2 pages)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
20 January 2006Director resigned (1 page)
6 January 2006New secretary appointed;new director appointed (2 pages)
6 January 2006New secretary appointed;new director appointed (2 pages)
25 July 2005Return made up to 21/06/05; full list of members (7 pages)
25 July 2005Return made up to 21/06/05; full list of members (7 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
20 July 2004Return made up to 21/06/04; full list of members (7 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
4 May 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
12 November 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
23 July 2003Return made up to 21/06/03; full list of members (7 pages)
23 July 2003Return made up to 21/06/03; full list of members (7 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
1 April 2003Total exemption small company accounts made up to 30 June 2001 (4 pages)
10 August 2002Return made up to 21/06/02; full list of members (7 pages)
10 August 2002Return made up to 21/06/02; full list of members (7 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
18 October 2001Total exemption small company accounts made up to 30 June 2000 (5 pages)
24 July 2001Return made up to 21/06/01; full list of members (7 pages)
24 July 2001Return made up to 21/06/01; full list of members (7 pages)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2000Return made up to 21/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
3 May 2000Full accounts made up to 30 June 1999 (12 pages)
19 November 1999Full accounts made up to 30 June 1998 (12 pages)
19 November 1999Full accounts made up to 30 June 1998 (12 pages)
14 October 1999Full accounts made up to 30 June 1997 (12 pages)
14 October 1999Full accounts made up to 30 June 1997 (12 pages)
6 October 1999Return made up to 21/06/99; full list of members (6 pages)
6 October 1999Return made up to 21/06/99; full list of members (6 pages)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
30 June 1998Return made up to 21/06/98; full list of members (6 pages)
6 September 1996New secretary appointed;new director appointed (2 pages)
6 September 1996Ad 22/06/96--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996Ad 22/06/96--------- £ si 299@1=299 £ ic 1/300 (2 pages)
6 September 1996Registered office changed on 06/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 September 1996New director appointed (2 pages)
6 September 1996New director appointed (2 pages)
6 September 1996New secretary appointed;new director appointed (2 pages)
6 September 1996Registered office changed on 06/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
6 September 1996New director appointed (2 pages)
9 July 1996Director resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Secretary resigned (1 page)
9 July 1996Director resigned (1 page)
21 June 1996Incorporation (17 pages)
21 June 1996Incorporation (17 pages)