Surbiton
Surrey
KT5 8NL
Director Name | Mr Mazhar Iqbal Khan |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Regent Road Surbiton Surrey KT5 8NL |
Secretary Name | Mr Mazhar Iqbal Khan |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 December 2004(7 years, 6 months after company formation) |
Appointment Duration | 19 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Regent Road Surbiton Surrey KT5 8NL |
Director Name | Frederick Marden |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 day after company formation) |
Appointment Duration | 7 years, 6 months (resigned 02 December 2004) |
Role | Businessman |
Correspondence Address | 26 Oatlands Drive Weybridge Surrey KT13 9JL |
Secretary Name | Kathleen Helen Bone |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1997(1 day after company formation) |
Appointment Duration | 12 months (resigned 19 May 1998) |
Role | Company Director |
Correspondence Address | 26 Oatlands Drive Weybridge Surrey KT13 9JL |
Secretary Name | James Thomas Morris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 1998(12 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 April 2002) |
Role | Company Director |
Correspondence Address | 41 Albert Road Bagshot Surrey GU19 5QL |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 1997(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Carlisle Corporate Finance Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2002(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 December 2004) |
Correspondence Address | 123 Oatlands Drive Weybridge Surrey KT13 9LB |
Website | reliancecarhire.com |
---|
Registered Address | 109 Legacy Centre Hamworth Trading Estate Hampton Road West Feltham Middlesex TW13 6DH |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Hanworth |
Built Up Area | Greater London |
1 at £1 | Maddassar Khan 50.00% Ordinary |
---|---|
1 at £1 | Mazhar Iqbal Khan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£11,572 |
Cash | £6 |
Current Liabilities | £103,927 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (1 month from now) |
30 June 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
30 June 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
30 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (11 pages) |
21 May 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
4 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (11 pages) |
2 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
27 February 2020 | Unaudited abridged accounts made up to 30 June 2019 (11 pages) |
12 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
7 January 2019 | Amended accounts made up to 30 June 2018 (11 pages) |
13 November 2018 | Unaudited abridged accounts made up to 30 June 2018 (11 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
23 March 2018 | Unaudited abridged accounts made up to 30 June 2017 (10 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 20 May 2017 with updates (5 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
23 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
14 November 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
5 July 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
21 August 2012 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
7 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Director's details changed for Mazhar Iqbal Khan on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mazhar Iqbal Khan on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Mazhar Iqbal Khan on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Maddassar Khan on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Maddassar Khan on 1 October 2009 (2 pages) |
8 June 2010 | Director's details changed for Maddassar Khan on 1 October 2009 (2 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 November 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
10 September 2009 | Capitals not rolled up (1 page) |
10 September 2009 | Capitals not rolled up (1 page) |
3 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
3 July 2009 | Return made up to 20/05/09; full list of members (4 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
4 December 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
17 June 2008 | Return made up to 20/05/08; full list of members (4 pages) |
16 June 2008 | Return made up to 20/05/07; full list of members (4 pages) |
16 June 2008 | Return made up to 20/05/07; full list of members (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
17 July 2007 | Registered office changed on 17/07/07 from: 26 oatlands drive weybridge surrey KT13 9JL (1 page) |
17 July 2007 | Registered office changed on 17/07/07 from: 26 oatlands drive weybridge surrey KT13 9JL (1 page) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
2 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 March 2007 | Ad 28/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
19 March 2007 | Ad 28/02/07--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
29 September 2006 | Registered office changed on 29/09/06 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: 123 oatlands drive weybridge surrey KT13 9LB (1 page) |
21 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 20/05/06; full list of members (2 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
30 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
30 June 2005 | Return made up to 20/05/05; full list of members (3 pages) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
28 January 2005 | New secretary appointed;new director appointed (2 pages) |
3 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
3 September 2004 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
27 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
29 October 2003 | Total exemption full accounts made up to 30 June 2003 (13 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
30 May 2003 | Return made up to 20/05/03; full list of members (6 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
25 September 2002 | Total exemption full accounts made up to 30 June 2002 (12 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
30 August 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
14 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
14 June 2002 | Return made up to 20/05/02; full list of members (6 pages) |
10 May 2002 | Secretary resigned (1 page) |
10 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Registered office changed on 02/05/02 from: the white house 81/83 high street bagshot surrey GU19 5AH (1 page) |
2 May 2002 | Registered office changed on 02/05/02 from: the white house 81/83 high street bagshot surrey GU19 5AH (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
3 September 2001 | Total exemption small company accounts made up to 30 June 2000 (5 pages) |
16 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
16 May 2001 | Return made up to 20/05/01; full list of members (6 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
7 June 2000 | Return made up to 20/05/00; full list of members
|
7 June 2000 | Return made up to 20/05/00; full list of members
|
20 October 1999 | Return made up to 20/05/99; no change of members (4 pages) |
20 October 1999 | Return made up to 20/05/99; no change of members (4 pages) |
12 April 1999 | Return made up to 20/05/98; full list of members
|
12 April 1999 | Return made up to 20/05/98; full list of members
|
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
30 March 1999 | Compulsory strike-off action has been discontinued (1 page) |
24 March 1999 | New secretary appointed (2 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
24 March 1999 | New secretary appointed (2 pages) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 December 1998 | First Gazette notice for compulsory strike-off (1 page) |
22 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
22 April 1998 | Accounting reference date extended from 31/05/98 to 30/06/98 (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: library chambers 63 high street bagshot surrey GU19 5AH (1 page) |
27 August 1997 | Registered office changed on 27/08/97 from: library chambers 63 high street bagshot surrey GU19 5AH (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Secretary resigned (1 page) |
30 May 1997 | Registered office changed on 30/05/97 from: 31-33 bondway london SW8 1SJ (1 page) |
30 May 1997 | Director resigned (1 page) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New director appointed (2 pages) |
30 May 1997 | New secretary appointed (2 pages) |
30 May 1997 | Registered office changed on 30/05/97 from: 31-33 bondway london SW8 1SJ (1 page) |
20 May 1997 | Incorporation (14 pages) |
20 May 1997 | Incorporation (14 pages) |