Company NameApollo Chauffeur Services Limited
DirectorNehad Karam Elderby
Company StatusActive
Company Number03832526
CategoryPrivate Limited Company
Incorporation Date26 August 1999(24 years, 8 months ago)

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Nehad Karam Elderby
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1999(1 week, 4 days after company formation)
Appointment Duration24 years, 8 months
RoleCo Director
Country of ResidenceEngland
Correspondence Address5b Parr Road
Stanmore
HA7 1NP
Secretary NameMr Nehad Karam Elderby
NationalityBritish
StatusResigned
Appointed06 September 1999(1 week, 4 days after company formation)
Appointment Duration8 years, 11 months (resigned 27 August 2008)
RoleCo Director
Country of ResidenceEngland
Correspondence Address8 Talbot Road
London
W2 5LH
Director NameMs Allyson Phillips
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 September 1999(1 week, 5 days after company formation)
Appointment Duration14 years, 1 month (resigned 01 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Ground Floor
Arthur Court
Queenway
London
W2 5HW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed26 August 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address5b Parr Road
Stanmore
HA7 1NP
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

2 at £1Nehad Karam Elderby
100.00%
Ordinary

Financials

Year2014
Net Worth£64,931
Cash£33,424
Current Liabilities£1,244

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return26 August 2021 (2 years, 8 months ago)
Next Return Due9 September 2022 (overdue)

Filing History

20 January 2024Compulsory strike-off action has been discontinued (1 page)
17 January 2024Micro company accounts made up to 31 January 2023 (3 pages)
11 February 2023Compulsory strike-off action has been suspended (1 page)
17 January 2023First Gazette notice for compulsory strike-off (1 page)
31 October 2022Micro company accounts made up to 31 January 2022 (3 pages)
25 January 2022Confirmation statement made on 26 August 2021 with no updates (3 pages)
29 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
20 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
27 October 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
18 October 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
11 November 2018Confirmation statement made on 26 August 2018 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (3 pages)
14 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 26 August 2017 with no updates (3 pages)
24 March 2017Registered office address changed from Lower Ground Floor Arthur Court Queenway London W2 5HW to 5B Parr Road Stanmore HA7 1NP on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Lower Ground Floor Arthur Court Queenway London W2 5HW to 5B Parr Road Stanmore HA7 1NP on 24 March 2017 (1 page)
31 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Confirmation statement made on 26 August 2016 with updates (6 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (10 pages)
29 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2015Annual return made up to 26 August 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 2
(3 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
29 October 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
4 September 2014Termination of appointment of Allyson Phillips as a director on 1 November 2013 (1 page)
4 September 2014Termination of appointment of Allyson Phillips as a director on 1 November 2013 (1 page)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Annual return made up to 26 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 2
(3 pages)
4 September 2014Termination of appointment of Allyson Phillips as a director on 1 November 2013 (1 page)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
31 October 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
19 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
19 October 2013Annual return made up to 26 August 2013 with a full list of shareholders
Statement of capital on 2013-10-19
  • GBP 2
(3 pages)
8 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
8 November 2012Annual return made up to 26 August 2012 with a full list of shareholders (3 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
20 September 2012Total exemption small company accounts made up to 31 January 2012 (9 pages)
31 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 26 August 2011 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
6 October 2011Total exemption small company accounts made up to 31 January 2011 (9 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Nehad Karam Elderby on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Allyson Phillips on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Allyson Phillips on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Allyson Phillips on 1 October 2009 (2 pages)
9 September 2010Annual return made up to 26 August 2010 with a full list of shareholders (3 pages)
9 September 2010Director's details changed for Nehad Karam Elderby on 1 October 2009 (2 pages)
9 September 2010Director's details changed for Nehad Karam Elderby on 1 October 2009 (2 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
21 June 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
17 November 2009Total exemption small company accounts made up to 31 January 2009 (3 pages)
11 September 2009Appointment terminated secretary nehad elderby (1 page)
11 September 2009Appointment terminated secretary nehad elderby (1 page)
11 September 2009Return made up to 26/08/09; full list of members (3 pages)
11 September 2009Return made up to 26/08/09; full list of members (3 pages)
8 January 2009Return made up to 26/08/08; full list of members (4 pages)
8 January 2009Return made up to 26/08/08; full list of members (4 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
25 November 2008Total exemption small company accounts made up to 31 January 2008 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
3 December 2007Total exemption small company accounts made up to 31 January 2007 (3 pages)
15 October 2007Return made up to 26/08/07; full list of members (2 pages)
15 October 2007Return made up to 26/08/07; full list of members (2 pages)
10 April 2007Return made up to 26/08/06; full list of members (2 pages)
10 April 2007Return made up to 26/08/06; full list of members (2 pages)
19 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
19 October 2006Total exemption full accounts made up to 31 January 2006 (9 pages)
10 January 2006Return made up to 26/08/05; full list of members (7 pages)
10 January 2006Return made up to 26/08/05; full list of members (7 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
8 December 2005Total exemption full accounts made up to 31 January 2005 (9 pages)
19 January 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
19 January 2005Total exemption full accounts made up to 31 January 2004 (9 pages)
6 January 2005Return made up to 26/08/04; full list of members (7 pages)
6 January 2005Return made up to 26/08/04; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
8 January 2004Return made up to 26/08/03; full list of members (7 pages)
8 January 2004Total exemption full accounts made up to 31 January 2003 (9 pages)
8 January 2004Return made up to 26/08/03; full list of members (7 pages)
11 November 2002Return made up to 26/08/02; full list of members (7 pages)
11 November 2002Return made up to 26/08/02; full list of members (7 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
1 November 2002Total exemption full accounts made up to 31 January 2002 (9 pages)
22 August 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
22 August 2001Return made up to 26/08/01; full list of members
  • 363(287) ‐ Registered office changed on 22/08/01
(6 pages)
20 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
20 August 2001Total exemption full accounts made up to 31 January 2001 (10 pages)
8 December 2000Return made up to 26/08/00; full list of members (6 pages)
8 December 2000Return made up to 26/08/00; full list of members (6 pages)
27 September 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
27 September 1999Accounting reference date extended from 31/08/00 to 31/01/01 (1 page)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
13 September 1999New secretary appointed;new director appointed (2 pages)
13 September 1999Registered office changed on 13/09/99 from: 8 talbot road london W2 5LH (1 page)
13 September 1999Registered office changed on 13/09/99 from: 8 talbot road london W2 5LH (1 page)
2 September 1999Secretary resigned (2 pages)
2 September 1999Director resigned (1 page)
2 September 1999Registered office changed on 02/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 September 1999Registered office changed on 02/09/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
2 September 1999Director resigned (1 page)
2 September 1999Secretary resigned (2 pages)
26 August 1999Incorporation (16 pages)
26 August 1999Incorporation (16 pages)