Company NamePaddington Cars Limited
DirectorRachid Hamidi
Company StatusActive
Company Number03678584
CategoryPrivate Limited Company
Incorporation Date3 December 1998(25 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Rachid Hamidi
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2003(4 years, 2 months after company formation)
Appointment Duration21 years, 2 months
RoleManager
Country of ResidenceEngland
Correspondence Address2 Sunningdale Avenue
Acton
London
W3 7NS
Secretary NameMr Tommi Kristian Alava
StatusCurrent
Appointed01 April 2012(13 years, 4 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Director
Correspondence AddressOffice 1 & 2 203 The Vale
London
W3 7QS
Director NameMohamed Ali Harrath
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityTunisian
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleManager
Correspondence AddressFlat D 262 Elgin Avenue
London
W9 1JD
Director NameAli Hamzaqoui
Date of BirthMay 1968 (Born 56 years ago)
NationalityTunisian
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleManager
Correspondence Address24 Launceston Road
Greenford
Middlesex
UB6 7EU
Secretary NameAli Hamzaqoui
NationalityTunisian
StatusResigned
Appointed03 December 1998(same day as company formation)
RoleManager
Correspondence Address24 Launceston Road
Greenford
Middlesex
UB6 7EU
Director NameMohammed Ahras
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAlgerian
StatusResigned
Appointed10 February 1999(2 months, 1 week after company formation)
Appointment Duration1 year (resigned 22 February 2000)
RoleCompany Director
Correspondence Address255 Regents Park Road
London
N3 3LA
Secretary NameFathya Ahras
NationalityBritish
StatusResigned
Appointed19 February 1999(2 months, 2 weeks after company formation)
Appointment Duration1 year (resigned 22 February 2000)
RoleSecretary
Correspondence Address255 Regents Park Road
London
N3 3LA
Director NameMr Mohamed Suleman Youseif
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 January 2002)
RoleClark
Country of ResidenceUnited Kingdom
Correspondence Address6 Cathay Walk
Northolt
Middlesex
UB5 6TD
Secretary NameMr Mohamed Suleman Youseif
NationalityBritish
StatusResigned
Appointed01 March 2000(1 year, 2 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 23 October 2000)
RoleClark
Country of ResidenceUnited Kingdom
Correspondence Address6 Cathay Walk
Northolt
Middlesex
UB5 6TD
Secretary NameEzzedine Abdelmoula
NationalityTunisian
StatusResigned
Appointed01 March 2000(1 year, 2 months after company formation)
Appointment Duration4 months, 1 week (resigned 13 July 2000)
RoleCompany Director
Correspondence Address60 Drayton Avenue
London
W13 0LF
Director NameEzzedine Abdelmoula
Date of BirthMarch 1966 (Born 58 years ago)
NationalityTunisian
StatusResigned
Appointed13 July 2000(1 year, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 September 2001)
RoleOffice Manager
Correspondence Address60 Drayton Avenue
London
W13 0LF
Secretary NameZouheir Jelassi
NationalityTunisian
StatusResigned
Appointed23 October 2000(1 year, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 22 July 2002)
RoleController
Correspondence AddressFlat 2 36 Croxley Road
London
W9 3HL
Director NameZouheir Jelassi
Date of BirthJuly 1968 (Born 55 years ago)
NationalityTunisian
StatusResigned
Appointed17 January 2002(3 years, 1 month after company formation)
Appointment Duration6 months (resigned 22 July 2002)
RoleController
Correspondence AddressFlat 2 36 Croxley Road
London
W9 3HL
Secretary NameMr Mohamed Ali Harrath
NationalityBritish
StatusResigned
Appointed02 March 2003(4 years, 3 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 October 2009)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address3 Alexander Avenue
Willesden Green
London
NW10 3QT
Secretary NameMohamed Bathich
NationalityBritish
StatusResigned
Appointed08 August 2005(6 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 April 2007)
RoleCompany Director
Correspondence Address18 Talbot Square
Paddington
London
W2 1TS
Secretary NameWalid Osman
NationalityBritish
StatusResigned
Appointed04 May 2007(8 years, 5 months after company formation)
Appointment Duration4 years, 11 months (resigned 01 April 2012)
RoleCompany Director
Correspondence Address238 Edgware Road
London
W2 1DW
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitepaddingtoncarsltd.co.uk

Location

Registered AddressOffice 1 & 2 203 The Vale
London
W3 7QS
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardSouthfield
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Mr Bechir Makni
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,895
Cash£321
Current Liabilities£2,216

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 4 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Filing History

21 October 2020Micro company accounts made up to 31 December 2019 (8 pages)
17 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
7 January 2019Confirmation statement made on 3 December 2018 with no updates (3 pages)
4 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (6 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
16 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
9 August 2016Registered office address changed from 203 the Vale London W3 7QS to Office 1 & 2 203 the Vale London W3 7QS on 9 August 2016 (1 page)
9 August 2016Registered office address changed from 203 the Vale London W3 7QS to Office 1 & 2 203 the Vale London W3 7QS on 9 August 2016 (1 page)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
4 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Termination of appointment of Mohamed Ali Harrath as a secretary on 1 October 2009 (1 page)
5 May 2015Termination of appointment of Mohamed Ali Harrath as a secretary on 1 October 2009 (1 page)
5 May 2015Termination of appointment of Mohamed Ali Harrath as a secretary on 1 October 2009 (1 page)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
7 January 2015Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2015-01-07
  • GBP 1
(4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
12 December 2013Annual return made up to 3 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 1
(4 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 September 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 3 December 2012 with a full list of shareholders (4 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
26 September 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 July 2012Appointment of Mr Tommi Kristian Alava as a secretary (1 page)
9 July 2012Appointment of Mr Tommi Kristian Alava as a secretary (1 page)
9 July 2012Termination of appointment of Walid Osman as a secretary (1 page)
9 July 2012Termination of appointment of Walid Osman as a secretary (1 page)
26 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 3 December 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
20 April 2011Compulsory strike-off action has been discontinued (1 page)
19 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 3 December 2010 with a full list of shareholders (4 pages)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
8 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
22 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
22 February 2010Annual return made up to 3 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Rachid Hamidi on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rachid Hamidi on 1 October 2009 (2 pages)
19 February 2010Director's details changed for Rachid Hamidi on 1 October 2009 (2 pages)
18 January 2010Registered office address changed from G3 Argo House Kilburn Park Road London NW6 5LF on 18 January 2010 (1 page)
18 January 2010Registered office address changed from G3 Argo House Kilburn Park Road London NW6 5LF on 18 January 2010 (1 page)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
15 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
20 February 2009Compulsory strike-off action has been discontinued (1 page)
19 February 2009Return made up to 03/12/07; full list of members (3 pages)
19 February 2009Return made up to 03/12/08; full list of members (3 pages)
19 February 2009Return made up to 03/12/08; full list of members (3 pages)
19 February 2009Return made up to 03/12/07; full list of members (3 pages)
18 February 2009Registered office changed on 18/02/2009 from G3 argo house kilburn park road london NW6 5LF (1 page)
18 February 2009Registered office changed on 18/02/2009 from G10 argo house kilburn park road london NW6 5LF (1 page)
18 February 2009Registered office changed on 18/02/2009 from G10 argo house kilburn park road london NW6 5LF (1 page)
18 February 2009Registered office changed on 18/02/2009 from G3 argo house kilburn park road london NW6 5LF (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
16 October 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007Secretary resigned (1 page)
22 February 2007Return made up to 03/12/06; full list of members (7 pages)
22 February 2007Return made up to 03/12/06; full list of members (7 pages)
7 August 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/06
(7 pages)
7 August 2006Return made up to 03/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(287) ‐ Registered office changed on 07/08/06
(7 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
7 August 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 August 2005New secretary appointed (2 pages)
31 August 2005New secretary appointed (2 pages)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 February 2005Return made up to 03/12/04; full list of members (6 pages)
3 February 2005Return made up to 03/12/04; full list of members (6 pages)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
19 August 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
20 January 2004Return made up to 03/12/03; full list of members (6 pages)
20 January 2004Return made up to 03/12/03; full list of members (6 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2001 (2 pages)
7 May 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003New director appointed (2 pages)
23 April 2003Director's particulars changed (1 page)
23 April 2003New director appointed (2 pages)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Compulsory strike-off action has been discontinued (1 page)
18 March 2003Return made up to 03/12/02; full list of members (6 pages)
18 March 2003Return made up to 03/12/02; full list of members (6 pages)
13 March 2003Withdrawal of application for striking off (1 page)
13 March 2003Withdrawal of application for striking off (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003New secretary appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
6 March 2003Registered office changed on 06/03/03 from: caprini house 163-173 praed street, london W2 1RH (1 page)
6 March 2003Registered office changed on 06/03/03 from: caprini house 163-173 praed street, london W2 1RH (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
3 December 2002First Gazette notice for voluntary strike-off (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
28 November 2002Secretary resigned;director resigned (1 page)
21 October 2002Application for striking-off (1 page)
21 October 2002Application for striking-off (1 page)
1 February 2002Director resigned (2 pages)
1 February 2002Director resigned (2 pages)
24 January 2002New director appointed (2 pages)
24 January 2002New director appointed (2 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
10 December 2001Return made up to 03/12/01; full list of members (6 pages)
24 September 2001Director resigned (1 page)
24 September 2001Director resigned (1 page)
20 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
20 September 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
14 December 2000Return made up to 03/12/00; full list of members (6 pages)
14 December 2000Return made up to 03/12/00; full list of members (6 pages)
7 December 2000Full accounts made up to 31 December 1999 (11 pages)
7 December 2000Full accounts made up to 31 December 1999 (11 pages)
7 November 2000Secretary resigned (1 page)
7 November 2000Secretary resigned (1 page)
7 November 2000New secretary appointed (2 pages)
7 November 2000New secretary appointed (2 pages)
1 September 2000Return made up to 03/12/99; full list of members (7 pages)
1 September 2000Return made up to 03/12/99; full list of members (7 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 July 2000Secretary resigned (1 page)
19 July 2000Secretary resigned (1 page)
26 June 2000New secretary appointed;new director appointed (2 pages)
26 June 2000New secretary appointed;new director appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
1 June 2000New secretary appointed (2 pages)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Secretary resigned (1 page)
28 March 2000Secretary resigned (1 page)
17 March 1999New secretary appointed (2 pages)
17 March 1999New director appointed (2 pages)
17 March 1999New secretary appointed (2 pages)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999Secretary resigned (1 page)
17 March 1999Director resigned (1 page)
17 March 1999New director appointed (2 pages)
11 March 1999Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 March 1999Ad 08/02/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
4 January 1999Director resigned (1 page)
4 January 1999Director resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998Director resigned (1 page)
9 December 1998New secretary appointed;new director appointed (2 pages)
9 December 1998Secretary resigned (1 page)
9 December 1998New director appointed (2 pages)
9 December 1998Director resigned (1 page)
3 December 1998Incorporation (15 pages)
3 December 1998Incorporation (15 pages)