Hatch End
Pinner
Middlesex
HA5 4SG
Director Name | Mr Wilayat Bashir |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Winston Avenue London NW9 7LA |
Secretary Name | Haroon Rashid |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2002(5 years, 2 months after company formation) |
Appointment Duration | 22 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 510 Uxbridge Road Hatch End Pinner Middlesex HA5 4SG |
Secretary Name | Mr Wilayat Bashir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Orchard Grove Edgware Middlesex HA8 5BH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 October 1996(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | brentcar.co.uk |
---|
Registered Address | 245 Kingsbury Road London NW9 8UG |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Fryent |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
50 at £1 | Mr Haroon Rashid 50.00% Ordinary |
---|---|
50 at £1 | Mr Wilayat Bashir 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £88,170 |
Cash | £1,420 |
Current Liabilities | £212,610 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
14 June 2017 | Delivered on: 20 June 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
10 December 1997 | Delivered 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 |
5 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
---|---|
21 July 2023 | Total exemption full accounts made up to 31 October 2022 (11 pages) |
14 November 2022 | Confirmation statement made on 11 October 2022 with no updates (3 pages) |
29 July 2022 | Total exemption full accounts made up to 31 October 2021 (11 pages) |
12 November 2021 | Confirmation statement made on 11 October 2021 with no updates (3 pages) |
23 July 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
30 October 2020 | Total exemption full accounts made up to 31 October 2019 (10 pages) |
21 October 2020 | Confirmation statement made on 11 October 2020 with no updates (3 pages) |
23 October 2019 | Confirmation statement made on 11 October 2019 with updates (4 pages) |
31 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
16 November 2018 | Director's details changed for Mr Wilayat Bashir on 11 October 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
16 November 2018 | Change of details for Mr Wilayat Bashir as a person with significant control on 23 March 2018 (2 pages) |
16 November 2018 | Registered 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 2018 | Director's details changed for Mr Wilayat Bashir on 23 March 2018 (2 pages) |
16 November 2018 | Change of details for Mr Wilayat Bashir as a person with significant control on 23 March 2018 (2 pages) |
5 September 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
16 November 2017 | Director's details changed for Mr Haroon Rashid on 10 October 2017 (2 pages) |
16 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 November 2017 | Confirmation statement made on 11 October 2017 with no updates (3 pages) |
16 November 2017 | Director's details changed for Mr Haroon Rashid on 10 October 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Wilayat Bashir on 10 October 2017 (2 pages) |
16 November 2017 | Director's details changed for Mr Wilayat Bashir on 10 October 2017 (2 pages) |
15 November 2017 | Secretary's details changed for Haroon Rashid on 19 April 2017 (1 page) |
15 November 2017 | Secretary's details changed for Haroon Rashid on 19 April 2017 (1 page) |
15 November 2017 | Director's details changed for Mr Haroon Rashid on 19 April 2017 (2 pages) |
15 November 2017 | Change of details for Mr Haroon Rashid as a person with significant control on 19 April 2017 (2 pages) |
15 November 2017 | Director's details changed for Mr Haroon Rashid on 19 April 2017 (2 pages) |
15 November 2017 | Change of details for Mr Haroon Rashid as a person with significant control on 19 April 2017 (2 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
20 June 2017 | Registration of charge 032620560002, created on 14 June 2017 (15 pages) |
20 June 2017 | Registration of charge 032620560002, created on 14 June 2017 (15 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 11 October 2016 with updates (7 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
8 August 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
9 June 2015 | Director's details changed for Haroon Rashid on 1 May 2015 (2 pages) |
9 June 2015 | Secretary's details changed for Haroon Rashid on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Haroon Rashid on 1 May 2015 (1 page) |
9 June 2015 | Secretary's details changed for Haroon Rashid on 1 May 2015 (1 page) |
9 June 2015 | Director's details changed for Haroon Rashid on 1 May 2015 (2 pages) |
9 June 2015 | Director's details changed for Haroon Rashid on 1 May 2015 (2 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
12 April 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
5 August 2014 | Secretary's details changed for Haroon Rashid on 28 July 2014 (1 page) |
5 August 2014 | Secretary's details changed for Haroon Rashid on 28 July 2014 (1 page) |
5 August 2014 | Director's details changed for Haroon Rashid on 28 July 2014 (2 pages) |
5 August 2014 | Director's details changed for Haroon Rashid on 28 July 2014 (2 pages) |
9 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
26 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 11 October 2010 with a full list of shareholders (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
6 September 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Wilayat Bashir on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Haroon Rashid on 11 January 2010 (2 pages) |
11 January 2010 | Annual return made up to 11 October 2009 with a full list of shareholders (5 pages) |
11 January 2010 | Director's details changed for Wilayat Bashir on 11 January 2010 (2 pages) |
11 January 2010 | Director's details changed for Haroon Rashid on 11 January 2010 (2 pages) |
15 September 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
15 September 2009 | Amended accounts made up to 31 October 2008 (5 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
18 March 2009 | Return made up to 11/10/08; full list of members (4 pages) |
18 March 2009 | Return made up to 11/10/08; full list of members (4 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
11 October 2007 | Return made up to 11/10/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 June 2007 | Return made up to 11/10/06; full list of members (2 pages) |
28 June 2007 | Return made up to 11/10/06; full list of members (2 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
6 September 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 May 2006 | Return made up to 11/10/05; full list of members (2 pages) |
25 May 2006 | Return made up to 11/10/05; full list of members (2 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
7 September 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
30 June 2005 | Return made up to 11/10/04; full list of members (7 pages) |
30 June 2005 | Return made up to 11/10/04; full list of members (7 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 October 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
7 November 2003 | Return made up to 11/10/03; full list of members (7 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
3 November 2003 | Total exemption small company accounts made up to 31 October 2002 (4 pages) |
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
20 November 2002 | Return made up to 11/10/02; full list of members
|
20 November 2002 | Return made up to 11/10/02; full list of members
|
20 November 2002 | New secretary appointed (2 pages) |
20 November 2002 | Secretary resigned (1 page) |
8 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
8 October 2002 | Total exemption small company accounts made up to 31 October 2001 (4 pages) |
27 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
27 November 2001 | Return made up to 11/10/01; full list of members (6 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
29 June 2001 | Accounts for a small company made up to 31 October 1999 (4 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 1998 (4 pages) |
12 April 2001 | Accounts for a small company made up to 31 October 1998 (4 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
10 October 2000 | Return made up to 11/10/00; full list of members (6 pages) |
11 January 2000 | Return made up to 11/10/99; full list of members (6 pages) |
11 January 2000 | Return made up to 11/10/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1997 (2 pages) |
11 January 1999 | Return made up to 11/10/98; no change of members (4 pages) |
11 January 1999 | Return made up to 11/10/98; no change of members (4 pages) |
11 January 1999 | Accounts for a small company made up to 31 October 1997 (2 pages) |
11 May 1998 | Return made up to 11/10/97; full list of members (6 pages) |
11 May 1998 | Return made up to 11/10/97; full list of members (6 pages) |
11 January 1998 | Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
11 January 1998 | Ad 30/11/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
12 December 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New secretary appointed (2 pages) |
16 October 1996 | Director resigned (1 page) |
11 October 1996 | Incorporation (20 pages) |
11 October 1996 | Incorporation (20 pages) |