Company NameClock Tower Cars UK Limited
DirectorTawab Jan
Company StatusActive
Company Number03915935
CategoryPrivate Limited Company
Incorporation Date28 January 2000(24 years, 3 months ago)
Previous NamesCurry Local Ltd and Golden Arrow Express Limited

Business Activity

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

Directors

Director NameMr Tawab Jan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(11 years after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit Tca 56, Trident Court 1 Oakcroft Road
Chessington
KT9 1BD
Director NameRichard George Maskell
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2001)
RoleEntrepreneur
Correspondence Address75 Hurstcourt Road
Sutton
Surrey
SM1 3JD
Director NameRussell Nicholas Richer
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2000(8 months, 3 weeks after company formation)
Appointment Duration5 months, 1 week (resigned 26 March 2001)
RoleEntrepreneur
Correspondence Address222 Wrythe Lane
Carshalton
Surrey
SM5 1TX
Secretary NameCarol Jean Maskell
NationalityBritish
StatusResigned
Appointed20 October 2000(8 months, 3 weeks after company formation)
Appointment Duration11 months, 1 week (resigned 27 September 2001)
RoleCompany Director
Correspondence Address75 Hurstcourt Road
Sutton
Surrey
SM1 3JD
Director NamePaul Brooks
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 26 January 2004)
RoleEntrepreneur
Correspondence Address4 Hatfield Mead
Morden
Surrey
SM4 5PE
Director NameMr Kevin Harris
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2001(1 year, 1 month after company formation)
Appointment Duration9 years, 10 months (resigned 09 February 2011)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address20a Netley Close
Sutton
Surrey
SM3 8DN
Director NameEwaldis Johannes Van Der Linden
Date of BirthJuly 1956 (Born 67 years ago)
NationalitySouth African
StatusResigned
Appointed27 March 2001(1 year, 1 month after company formation)
Appointment Duration3 weeks, 4 days (resigned 21 April 2001)
RoleEntrpreneur
Correspondence Address31 Carters Close
Worcester Park
Surrey
KT4 8QF
Secretary NamePaul Brooks
NationalityBritish
StatusResigned
Appointed27 September 2001(1 year, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 26 January 2004)
RoleCompany Director
Correspondence Address4 Hatfield Mead
Morden
Surrey
SM4 5PE
Secretary NamePhilip Hayes
NationalityBritish
StatusResigned
Appointed26 January 2004(3 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2008)
RoleManager
Correspondence Address59 Farm Way
Worcester Park
Surrey
KT4 8SB
Secretary NameMr Naseem Jan
StatusResigned
Appointed01 March 2013(13 years, 1 month after company formation)
Appointment Duration1 month (resigned 01 April 2013)
RoleCompany Director
Correspondence Address63 Temple Road
Epsom
Surrey
KT19 8EY
Director NameMr Barow Khan Ahmad Zai
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityAfghan
StatusResigned
Appointed01 April 2013(13 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 01 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Cheam Common Road
Worcester Park
Surrey
KT4 8RW
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed28 January 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Contact

Websitegoldenarrowexpress.com
Telephone020 82969148
Telephone regionLondon

Location

Registered AddressUnit Tca 56, Trident Court
1 Oakcroft Road
Chessington
KT9 1BD
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardTolworth and Hook Rise
Built Up AreaGreater London

Shareholders

50 at £1Barow Khan Ahmad Zai
50.00%
Ordinary
50 at £1Tawab Jan
50.00%
Ordinary

Financials

Year2014
Net Worth-£44,623
Cash£3,364
Current Liabilities£76,009

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return14 January 2023 (1 year, 3 months ago)
Next Return Due28 January 2024 (overdue)

Filing History

30 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
17 February 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
12 February 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
26 September 2021Registered office address changed from 22 Cheam Common Road Worcester Park Surrey KT4 8RW to Unit Tca 56, Trident Court 1 Oakcroft Road Chessington KT9 1BD on 26 September 2021 (1 page)
1 July 2021Micro company accounts made up to 30 June 2020 (3 pages)
19 February 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
8 July 2020Micro company accounts made up to 30 June 2019 (3 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (3 pages)
10 January 2020Change of details for Mr Tawab Jan as a person with significant control on 9 January 2020 (2 pages)
9 January 2020Change of details for Mr Tawab Jan as a person with significant control on 1 January 2020 (2 pages)
9 January 2020Director's details changed for Mr Tawab Jan on 1 January 2020 (2 pages)
18 December 2019Confirmation statement made on 18 December 2019 with updates (4 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 February 2019Confirmation statement made on 7 February 2019 with no updates (3 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
19 February 2018Confirmation statement made on 7 February 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
19 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
28 July 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
28 July 2016Annual return made up to 7 February 2016 with a full list of shareholders
Statement of capital on 2016-07-28
  • GBP 100
(6 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
7 April 2015Company name changed golden arrow express LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
7 April 2015Company name changed golden arrow express LIMITED\certificate issued on 07/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-25
(3 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 7 February 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
26 September 2014Termination of appointment of Barow Khan Ahmad Zai as a director on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Barow Khan Ahmad Zai as a director on 1 July 2014 (1 page)
26 September 2014Termination of appointment of Barow Khan Ahmad Zai as a director on 1 July 2014 (1 page)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
17 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
15 February 2014Annual return made up to 7 February 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 100
(3 pages)
5 August 2013Termination of appointment of Naseem Jan as a secretary (1 page)
5 August 2013Appointment of Mr Barow Khan Ahmad Zai as a director (2 pages)
5 August 2013Appointment of Mr Barow Khan Ahmad Zai as a director (2 pages)
5 August 2013Termination of appointment of Naseem Jan as a secretary (1 page)
29 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
29 March 2013Appointment of Mr Naseem Jan as a secretary (2 pages)
29 March 2013Annual return made up to 7 February 2013 with a full list of shareholders (3 pages)
29 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
29 March 2013Appointment of Mr Naseem Jan as a secretary (2 pages)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
17 February 2012Annual return made up to 7 February 2012 with a full list of shareholders (3 pages)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
6 August 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
5 August 2011Total exemption full accounts made up to 30 June 2010 (3 pages)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
5 July 2011First Gazette notice for compulsory strike-off (1 page)
14 February 2011Termination of appointment of Kevin Harris as a director (1 page)
14 February 2011Termination of appointment of Kevin Harris as a director (1 page)
9 February 2011Appointment of Mr Tawab Jan as a director (2 pages)
9 February 2011Appointment of Mr Tawab Jan as a director (2 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Annual return made up to 7 February 2011 with a full list of shareholders (4 pages)
9 February 2011Director's details changed for Kevin Harris on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Kevin Harris on 1 February 2011 (2 pages)
9 February 2011Director's details changed for Kevin Harris on 1 February 2011 (2 pages)
29 June 2010Annual return made up to 17 June 2010 (12 pages)
29 June 2010Annual return made up to 17 June 2010 (12 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
16 February 2010Total exemption full accounts made up to 30 June 2009 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (2 pages)
27 April 2009Return made up to 30/03/09; no change of members (10 pages)
27 April 2009Return made up to 30/03/09; no change of members (10 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
9 December 2008Total exemption small company accounts made up to 30 June 2007 (2 pages)
14 April 2008Return made up to 28/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 April 2008Return made up to 28/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 April 2008Appointment terminated secretary philip hayes (1 page)
3 April 2008Appointment terminated secretary philip hayes (1 page)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (2 pages)
13 February 2007Return made up to 28/01/07; full list of members (6 pages)
13 February 2007Return made up to 28/01/07; full list of members (6 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
24 April 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
9 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2006Return made up to 28/01/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
28 April 2005Total exemption small company accounts made up to 30 June 2004 (2 pages)
7 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 February 2005Return made up to 28/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2002 (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2003 (2 pages)
30 April 2004Total exemption small company accounts made up to 30 June 2002 (2 pages)
16 March 2004Return made up to 28/01/04; full list of members (7 pages)
16 March 2004Return made up to 28/01/04; full list of members (7 pages)
6 February 2004New secretary appointed (2 pages)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004Secretary resigned;director resigned (1 page)
6 February 2004New secretary appointed (2 pages)
14 January 2004Registered office changed on 14/01/04 from: 591 london road sutton surrey SM3 9AG (1 page)
14 January 2004Registered office changed on 14/01/04 from: 591 london road sutton surrey SM3 9AG (1 page)
21 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 2003Return made up to 28/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2002Return made up to 28/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
29 November 2001Total exemption small company accounts made up to 30 June 2001 (6 pages)
8 October 2001Director resigned (1 page)
8 October 2001Director resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001Secretary resigned (1 page)
8 October 2001New secretary appointed (2 pages)
8 October 2001New secretary appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Director resigned (1 page)
30 March 2001Director resigned (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001New director appointed (2 pages)
30 March 2001Director resigned (2 pages)
30 March 2001New director appointed (2 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
29 January 2001Return made up to 28/01/01; full list of members (6 pages)
31 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
31 October 2000Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000Accounting reference date extended from 31/01/01 to 30/06/01 (1 page)
31 October 2000New director appointed (2 pages)
31 October 2000Ad 20/10/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
31 October 2000New secretary appointed (2 pages)
31 October 2000New director appointed (2 pages)
30 October 2000Company name changed curry local LTD\certificate issued on 31/10/00 (2 pages)
30 October 2000Company name changed curry local LTD\certificate issued on 31/10/00 (2 pages)
26 October 2000New director appointed (2 pages)
26 October 2000New director appointed (2 pages)
15 February 2000Director resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Secretary resigned (1 page)
15 February 2000Director resigned (1 page)
28 January 2000Incorporation (12 pages)
28 January 2000Incorporation (12 pages)