London
NW2 3LS
Secretary Name | Gholam Zandlashany |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 December 2005(9 years, 6 months after company formation) |
Appointment Duration | 18 years, 4 months |
Role | Mechanic |
Correspondence Address | 2 Seaton Square London Barnet NW7 1GP |
Director Name | Mr Gholam Zand Lazshany |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(19 years, 6 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 51 Eastmead Avenue Greenford UB6 9RD |
Director Name | Calogero Lee Ferracane |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Car Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ravenscraig Road London N11 1AE |
Director Name | Vincenzo Morreale |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Mechanic |
Correspondence Address | 59 Munster Gardens London N13 5DU |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Calogero Lee Ferracane |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Role | Car Executive |
Country of Residence | United Kingdom |
Correspondence Address | 13 Ravenscraig Road London N11 1AE |
Director Name | Gholam Zand Lazshany |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2005) |
Role | Garage Owner |
Correspondence Address | 2 Seaton Square Mill Hill London NW7 1GB |
Secretary Name | Domenico Giuseppe Morreale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 2005(9 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 21 December 2005) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 34 River Avenue London N13 5RS |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 1996(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | vpcars-ltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84505195 |
Telephone region | London |
Registered Address | 2 Maygrove Road Finance House Kilburn London NW6 2EB |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | West Hampstead |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
150 at £1 | Domenico Morreale 50.00% Ordinary |
---|---|
150 at £1 | Gholam Zand Lazshany 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £968 |
Cash | £26,801 |
Current Liabilities | £78,811 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
23 October 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
---|---|
24 August 2023 | Termination of appointment of Gholam Zand Lazshany as a director on 24 August 2023 (1 page) |
24 August 2023 | Cessation of Gholam Zandlashany as a person with significant control on 24 August 2023 (1 page) |
24 August 2023 | Registered 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 2023 | Confirmation statement made on 21 June 2023 with updates (4 pages) |
24 August 2023 | Termination of appointment of Gholam Zandlashany as a secretary on 24 August 2023 (1 page) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (5 pages) |
14 August 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
15 March 2022 | Registered 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 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
23 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
7 June 2021 | Appointment of Mr Gholam Zand Lazshany as a director on 1 January 2016 (2 pages) |
30 September 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
4 August 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (4 pages) |
8 July 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
28 June 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
10 August 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
10 July 2017 | Notification of Gholam Zandlashany as a person with significant control on 21 June 2017 (2 pages) |
10 July 2017 | Notification of Domenico Morreale as a person with significant control on 21 June 2017 (2 pages) |
10 July 2017 | Notification of Domenico Morreale as a person with significant control on 21 June 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 21 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of Gholam Zandlashany as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Domenico Morreale as a person with significant control on 10 July 2017 (2 pages) |
10 July 2017 | Notification of Gholam Zandlashany as a person with significant control on 21 June 2017 (2 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
2 August 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-08-02
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
8 January 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
8 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 August 2013 | Director's details changed for Domenico Giuseppe Morreale on 21 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Director's details changed for Domenico Giuseppe Morreale on 21 June 2013 (2 pages) |
28 August 2013 | Annual return made up to 21 June 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
12 September 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Domenico Giuseppe Morreale on 20 April 2010 (2 pages) |
25 June 2010 | Director's details changed for Domenico Giuseppe Morreale on 20 April 2010 (2 pages) |
25 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
2 July 2009 | Return made up to 21/06/09; full list of members (3 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 53-55 oak grove london NW2 3LS (1 page) |
2 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
2 July 2008 | Registered office changed on 02/07/2008 from 53-55 oak grove london NW2 3LS (1 page) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
19 September 2007 | Return made up to 21/06/07; full list of members (2 pages) |
21 August 2007 | Return made up to 21/06/06; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
21 August 2007 | Return made up to 21/06/06; full list of members (3 pages) |
21 August 2007 | Director resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
20 August 2007 | Secretary resigned (1 page) |
27 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
27 April 2007 | Accounting reference date extended from 30/06/06 to 31/12/06 (1 page) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
23 February 2006 | Director resigned (1 page) |
23 February 2006 | Director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
9 February 2006 | Secretary resigned;director resigned (1 page) |
27 January 2006 | New director appointed (2 pages) |
27 January 2006 | New director appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
24 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
20 January 2006 | Director resigned (1 page) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
6 January 2006 | New secretary appointed;new director appointed (2 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
25 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
20 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 May 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
12 November 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
23 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 30 June 2001 (4 pages) |
10 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
10 August 2002 | Return made up to 21/06/02; full list of members (7 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
18 October 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
24 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
24 July 2001 | Return made up to 21/06/01; full list of members (7 pages) |
5 July 2000 | Return made up to 21/06/00; full list of members
|
5 July 2000 | Return made up to 21/06/00; full list of members
|
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
3 May 2000 | Full accounts made up to 30 June 1999 (12 pages) |
19 November 1999 | Full accounts made up to 30 June 1998 (12 pages) |
19 November 1999 | Full accounts made up to 30 June 1998 (12 pages) |
14 October 1999 | Full accounts made up to 30 June 1997 (12 pages) |
14 October 1999 | Full accounts made up to 30 June 1997 (12 pages) |
6 October 1999 | Return made up to 21/06/99; full list of members (6 pages) |
6 October 1999 | Return made up to 21/06/99; full list of members (6 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
30 June 1998 | Return made up to 21/06/98; full list of members (6 pages) |
6 September 1996 | New secretary appointed;new director appointed (2 pages) |
6 September 1996 | Ad 22/06/96--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | Ad 22/06/96--------- £ si 299@1=299 £ ic 1/300 (2 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New director appointed (2 pages) |
6 September 1996 | New secretary appointed;new director appointed (2 pages) |
6 September 1996 | Registered office changed on 06/09/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
6 September 1996 | New director appointed (2 pages) |
9 July 1996 | Director resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Secretary resigned (1 page) |
9 July 1996 | Director resigned (1 page) |
21 June 1996 | Incorporation (17 pages) |
21 June 1996 | Incorporation (17 pages) |