Company NameSayers (Car Hire) Ltd
DirectorIkram Yunus Valli
Company StatusActive
Company Number04047370
CategoryPrivate Limited Company
Incorporation Date4 August 2000(23 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Ikram Yunus Valli
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2014(14 years, 4 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address124 Ruskin Avenue
London
E12 6PR
Director NameMohammed Shafi Patel
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address3 Hilda Road
East Ham
London
E6 1DB
Secretary NameYakub Abdullah Patel
NationalityBritish
StatusResigned
Appointed04 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address103 Milton Avenue
London
E6 1BN
Secretary NameShenaz Patel
NationalityIndian
StatusResigned
Appointed01 February 2001(6 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 April 2001)
RoleCompany Director
Correspondence Address3 Hilda Road
Eastham
London
E6 1DB
Secretary NameImtiyaz Moosa Patel
NationalityBritish
StatusResigned
Appointed11 April 2001(8 months, 1 week after company formation)
Appointment Duration1 year, 6 months (resigned 23 October 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakfield Road
Eastham
London
E6 1LN
Director NameAshif Ismail
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2001(11 months, 1 week after company formation)
Appointment Duration6 months (resigned 10 January 2002)
RoleMinicab
Correspondence Address80 Second Avenue
Manor Park
London
E12 6EL
Director NameMr Farouk Ibrahim Patel
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2001(1 year, 4 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 September 2004)
RoleMinicab
Country of ResidenceUnited Kingdom
Correspondence Address150 Osborne Road
London
E7 0PN
Director NameImtiyaz Moosa Patel
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2002(2 years, 2 months after company formation)
Appointment Duration12 years, 1 month (resigned 01 December 2014)
RoleMinicab
Country of ResidenceUnited Kingdom
Correspondence Address23 Oakfield Road
Eastham
London
E6 1LN
Secretary NameMr Farouk Ibrahim Patel
NationalityBritish
StatusResigned
Appointed24 October 2002(2 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 September 2004)
RoleMinicab
Country of ResidenceUnited Kingdom
Correspondence Address150 Osborne Road
London
E7 0PN
Secretary NameZarina Imtiyaz Patel
NationalityBritish
StatusResigned
Appointed01 September 2004(4 years after company formation)
Appointment Duration10 years, 3 months (resigned 01 December 2014)
RoleCompany Director
Correspondence Address23 Oakfield Road
East Ham
London
E6 1LN
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed04 August 2000(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitesayerscars.com
Email address[email protected]
Telephone020 85523111
Telephone regionLondon

Location

Registered Address393 Katherine Road
London
E7 8LT
RegionLondon
ConstituencyEast Ham
CountyGreater London
WardGreen Street East
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£3,931
Cash£1,090
Current Liabilities£6,498

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 3 weeks from now)

Filing History

27 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
5 September 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
3 April 2023Termination of appointment of Ikram Yunus Valli as a director on 1 April 2023 (1 page)
3 April 2023Notification of Ismail Valli as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Appointment of Mr Ismail Valli as a director on 1 April 2023 (2 pages)
3 April 2023Appointment of Mr Waseem Valli as a director on 1 April 2023 (2 pages)
3 April 2023Notification of Waseem Valli as a person with significant control on 3 April 2023 (2 pages)
3 April 2023Cessation of Ikram Yunus Valli as a person with significant control on 1 April 2023 (1 page)
3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
31 October 2022Micro company accounts made up to 31 August 2022 (3 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
12 April 2022Micro company accounts made up to 31 August 2021 (3 pages)
6 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
4 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 August 2019 (2 pages)
3 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 August 2018 (2 pages)
1 October 2018Confirmation statement made on 11 September 2018 with no updates (3 pages)
15 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
11 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
31 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 9 January 2017 with updates (5 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
21 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from No 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to 393 Katherine Road London E7 8LT on 21 March 2016 (1 page)
21 March 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Registered office address changed from No 1 Cochrane House Admirals Way Canary Wharf London E14 9UD to 393 Katherine Road London E7 8LT on 21 March 2016 (1 page)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
9 January 2015Director's details changed for Mr Ikram Valli Yunus on 1 December 2014 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Director's details changed for Mr Ikram Valli Yunus on 1 December 2014 (2 pages)
9 January 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(3 pages)
9 January 2015Director's details changed for Mr Ikram Valli Yunus on 1 December 2014 (2 pages)
2 December 2014Appointment of Mr Ikram Valli Yunus as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Imtiyaz Moosa Patel as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Imtiyaz Moosa Patel as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Zarina Imtiyaz Patel as a secretary on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Ikram Valli Yunus as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Zarina Imtiyaz Patel as a secretary on 1 December 2014 (1 page)
2 December 2014Appointment of Mr Ikram Valli Yunus as a director on 1 December 2014 (2 pages)
2 December 2014Termination of appointment of Imtiyaz Moosa Patel as a director on 1 December 2014 (1 page)
2 December 2014Termination of appointment of Zarina Imtiyaz Patel as a secretary on 1 December 2014 (1 page)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
7 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-07
  • GBP 100
(4 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
19 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
19 October 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
21 May 2010Total exemption full accounts made up to 31 August 2009 (10 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
4 August 2009Return made up to 04/08/09; full list of members (3 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
1 July 2009Total exemption full accounts made up to 31 August 2008 (10 pages)
26 August 2008Return made up to 04/08/08; full list of members (6 pages)
26 August 2008Return made up to 04/08/08; full list of members (6 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
2 July 2008Total exemption full accounts made up to 31 August 2007 (11 pages)
28 August 2007Return made up to 04/08/07; full list of members (6 pages)
28 August 2007Return made up to 04/08/07; full list of members (6 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
28 June 2007Total exemption full accounts made up to 31 August 2006 (11 pages)
17 August 2006Return made up to 04/08/06; full list of members (6 pages)
17 August 2006Return made up to 04/08/06; full list of members (6 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
6 July 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
23 August 2005Return made up to 04/08/05; full list of members (6 pages)
23 August 2005Return made up to 04/08/05; full list of members (6 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
8 July 2005Total exemption full accounts made up to 31 August 2004 (11 pages)
7 October 2004Registered office changed on 07/10/04 from: 150 osbourne road forest gate london E7 0PN (1 page)
7 October 2004Registered office changed on 07/10/04 from: 150 osbourne road forest gate london E7 0PN (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004Secretary resigned (1 page)
7 September 2004New secretary appointed (2 pages)
7 September 2004Director resigned (1 page)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
11 August 2004Return made up to 04/08/04; full list of members (7 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
21 July 2004Total exemption full accounts made up to 31 August 2003 (11 pages)
23 August 2003Return made up to 04/08/03; full list of members (7 pages)
23 August 2003Return made up to 04/08/03; full list of members (7 pages)
25 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
25 April 2003Total exemption full accounts made up to 31 August 2002 (11 pages)
13 November 2002New secretary appointed (2 pages)
13 November 2002New secretary appointed (2 pages)
30 October 2002Secretary resigned (1 page)
30 October 2002Secretary resigned (1 page)
30 October 2002New director appointed (2 pages)
30 October 2002New director appointed (2 pages)
19 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 September 2002Return made up to 04/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 April 2002Registered office changed on 29/04/02 from: 27 wakefield street london E6 1NG (1 page)
29 April 2002Registered office changed on 29/04/02 from: 27 wakefield street london E6 1NG (1 page)
15 January 2002Director resigned (1 page)
15 January 2002Director resigned (1 page)
12 December 2001New director appointed (2 pages)
12 December 2001New director appointed (2 pages)
5 December 2001Partial exemption accounts made up to 31 August 2001 (11 pages)
5 December 2001Partial exemption accounts made up to 31 August 2001 (11 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
29 August 2001Return made up to 04/08/01; full list of members (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
18 April 2001New secretary appointed (2 pages)
18 April 2001Secretary resigned (1 page)
13 February 2001New secretary appointed (2 pages)
13 February 2001New secretary appointed (2 pages)
12 February 2001Secretary resigned (1 page)
12 February 2001Secretary resigned (1 page)
23 August 2000New secretary appointed (2 pages)
23 August 2000New secretary appointed (2 pages)
10 August 2000Director resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Secretary resigned (1 page)
10 August 2000Secretary resigned (1 page)
10 August 2000New director appointed (2 pages)
10 August 2000Director resigned (1 page)
4 August 2000Incorporation (17 pages)
4 August 2000Incorporation (17 pages)