Company NameBrent Couriers Limited
DirectorsHaroon Rashid and Wilayat Bashir
Company StatusActive
Company Number03262056
CategoryPrivate Limited Company
Incorporation Date11 October 1996(27 years, 6 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 53201Licensed carriers

Directors

Director NameMr Haroon Rashid
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address510 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4SG
Director NameMr Wilayat Bashir
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Winston Avenue
London
NW9 7LA
Secretary NameHaroon Rashid
NationalityBritish
StatusCurrent
Appointed01 January 2002(5 years, 2 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address510 Uxbridge Road
Hatch End
Pinner
Middlesex
HA5 4SG
Secretary NameMr Wilayat Bashir
NationalityBritish
StatusResigned
Appointed11 October 1996(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address4 Orchard Grove
Edgware
Middlesex
HA8 5BH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed11 October 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitebrentcar.co.uk

Location

Registered Address245 Kingsbury Road
London
NW9 8UG
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

50 at £1Mr Haroon Rashid
50.00%
Ordinary
50 at £1Mr Wilayat Bashir
50.00%
Ordinary

Financials

Year2014
Net Worth£88,170
Cash£1,420
Current Liabilities£212,610

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Charges

14 June 2017Delivered on: 20 June 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 December 1997Delivered on: 12 December 1997
Persons entitled: Midland 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. See the mortgage charge document for full details.
Outstanding

Filing History

5 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
21 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
14 November 2022Confirmation statement made on 11 October 2022 with no updates (3 pages)
29 July 2022Total exemption full accounts made up to 31 October 2021 (11 pages)
12 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
23 July 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (10 pages)
21 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
23 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
16 November 2018Director's details changed for Mr Wilayat Bashir on 11 October 2018 (2 pages)
16 November 2018Confirmation statement made on 11 October 2018 with updates (4 pages)
16 November 2018Change of details for Mr Wilayat Bashir as a person with significant control on 23 March 2018 (2 pages)
16 November 2018Registered office address changed from 245 Kingsbury Road London NW9 8UJ to 245 Kingsbury Road London NW9 8UG on 16 November 2018 (1 page)
16 November 2018Director's details changed for Mr Wilayat Bashir on 23 March 2018 (2 pages)
16 November 2018Change of details for Mr Wilayat Bashir as a person with significant control on 23 March 2018 (2 pages)
5 September 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
16 November 2017Director's details changed for Mr Haroon Rashid on 10 October 2017 (2 pages)
16 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
16 November 2017Director's details changed for Mr Haroon Rashid on 10 October 2017 (2 pages)
16 November 2017Director's details changed for Mr Wilayat Bashir on 10 October 2017 (2 pages)
16 November 2017Director's details changed for Mr Wilayat Bashir on 10 October 2017 (2 pages)
15 November 2017Secretary's details changed for Haroon Rashid on 19 April 2017 (1 page)
15 November 2017Secretary's details changed for Haroon Rashid on 19 April 2017 (1 page)
15 November 2017Director's details changed for Mr Haroon Rashid on 19 April 2017 (2 pages)
15 November 2017Change of details for Mr Haroon Rashid as a person with significant control on 19 April 2017 (2 pages)
15 November 2017Director's details changed for Mr Haroon Rashid on 19 April 2017 (2 pages)
15 November 2017Change of details for Mr Haroon Rashid as a person with significant control on 19 April 2017 (2 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (4 pages)
20 June 2017Registration of charge 032620560002, created on 14 June 2017 (15 pages)
20 June 2017Registration of charge 032620560002, created on 14 June 2017 (15 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
7 November 2016Confirmation statement made on 11 October 2016 with updates (7 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
8 August 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 11 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
9 June 2015Director's details changed for Haroon Rashid on 1 May 2015 (2 pages)
9 June 2015Secretary's details changed for Haroon Rashid on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Haroon Rashid on 1 May 2015 (1 page)
9 June 2015Secretary's details changed for Haroon Rashid on 1 May 2015 (1 page)
9 June 2015Director's details changed for Haroon Rashid on 1 May 2015 (2 pages)
9 June 2015Director's details changed for Haroon Rashid on 1 May 2015 (2 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
12 April 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
21 October 2014Annual return made up to 11 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
5 August 2014Secretary's details changed for Haroon Rashid on 28 July 2014 (1 page)
5 August 2014Secretary's details changed for Haroon Rashid on 28 July 2014 (1 page)
5 August 2014Director's details changed for Haroon Rashid on 28 July 2014 (2 pages)
5 August 2014Director's details changed for Haroon Rashid on 28 July 2014 (2 pages)
9 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
9 December 2013Annual return made up to 11 October 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 100
(5 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
12 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 11 October 2012 with a full list of shareholders (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 August 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
26 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
26 January 2012Annual return made up to 11 October 2011 with a full list of shareholders (5 pages)
19 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
19 September 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
4 November 2010Annual return made up to 11 October 2010 with a full list of shareholders (5 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Wilayat Bashir on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Haroon Rashid on 11 January 2010 (2 pages)
11 January 2010Annual return made up to 11 October 2009 with a full list of shareholders (5 pages)
11 January 2010Director's details changed for Wilayat Bashir on 11 January 2010 (2 pages)
11 January 2010Director's details changed for Haroon Rashid on 11 January 2010 (2 pages)
15 September 2009Amended accounts made up to 31 October 2008 (5 pages)
15 September 2009Amended accounts made up to 31 October 2008 (5 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
18 March 2009Return made up to 11/10/08; full list of members (4 pages)
18 March 2009Return made up to 11/10/08; full list of members (4 pages)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
7 October 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
11 October 2007Return made up to 11/10/07; full list of members (2 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
24 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
28 June 2007Return made up to 11/10/06; full list of members (2 pages)
28 June 2007Return made up to 11/10/06; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
25 May 2006Return made up to 11/10/05; full list of members (2 pages)
25 May 2006Return made up to 11/10/05; full list of members (2 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
7 September 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 June 2005Return made up to 11/10/04; full list of members (7 pages)
30 June 2005Return made up to 11/10/04; full list of members (7 pages)
28 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
28 October 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
7 November 2003Return made up to 11/10/03; full list of members (7 pages)
7 November 2003Return made up to 11/10/03; full list of members (7 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
3 November 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
20 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002Return made up to 11/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 November 2002New secretary appointed (2 pages)
20 November 2002Secretary resigned (1 page)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
8 October 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
27 November 2001Return made up to 11/10/01; full list of members (6 pages)
27 November 2001Return made up to 11/10/01; full list of members (6 pages)
29 June 2001Accounts for a small company made up to 31 October 1999 (4 pages)
29 June 2001Accounts for a small company made up to 31 October 1999 (4 pages)
12 April 2001Accounts for a small company made up to 31 October 1998 (4 pages)
12 April 2001Accounts for a small company made up to 31 October 1998 (4 pages)
10 October 2000Return made up to 11/10/00; full list of members (6 pages)
10 October 2000Return made up to 11/10/00; full list of members (6 pages)
11 January 2000Return made up to 11/10/99; full list of members (6 pages)
11 January 2000Return made up to 11/10/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 31 October 1997 (2 pages)
11 January 1999Return made up to 11/10/98; no change of members (4 pages)
11 January 1999Return made up to 11/10/98; no change of members (4 pages)
11 January 1999Accounts for a small company made up to 31 October 1997 (2 pages)
11 May 1998Return made up to 11/10/97; full list of members (6 pages)
11 May 1998Return made up to 11/10/97; full list of members (6 pages)
11 January 1998Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
11 January 1998Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
12 December 1997Particulars of mortgage/charge (3 pages)
16 October 1996Director resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New director appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Secretary resigned (1 page)
16 October 1996New director appointed (2 pages)
16 October 1996New secretary appointed (2 pages)
16 October 1996Director resigned (1 page)
11 October 1996Incorporation (20 pages)
11 October 1996Incorporation (20 pages)