Great West Road
Brentford
TW8 9DF
Secretary Name | Mrs Naheed Ahmed |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2003(8 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Umbrella, 4th Floor, Gw1 Great West House Great West Road Brentford TW8 9DF |
Director Name | Mr Sajjad Ahmed |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 January 2016(12 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Umbrella, 4th Floor, Gw1 Great West House Great West Road Brentford TW8 9DF |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.rccf.org.uk |
---|
Registered Address | Umbrella, 4th Floor, Gw1 Great West House Great West Road Brentford TW8 9DF |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Syon |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £22,875 |
Cash | £8,317 |
Current Liabilities | £42,642 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 2 December 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 3 weeks from now) |
4 September 2004 | Delivered on: 16 September 2004 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
25 January 2021 | Change of details for Waqar Ahmed as a person with significant control on 1 September 2020 (2 pages) |
22 January 2021 | Change of details for Waqar Ahmed as a person with significant control on 1 September 2020 (2 pages) |
21 January 2021 | Registered office address changed from Summitt House, 13 High Street Wanstead London E11 2AA to Room 120, West Link House 981 Great West Road Brentford TW8 9DN on 21 January 2021 (1 page) |
21 January 2021 | Change of details for Waqar Ahmed as a person with significant control on 1 September 2020 (2 pages) |
21 January 2021 | Change of details for Mrs Naheed Ahmed as a person with significant control on 1 September 2020 (2 pages) |
21 January 2021 | Director's details changed for Waqar Ahmed on 1 September 2020 (2 pages) |
21 January 2021 | Change of details for Mr Sajjad Ahmed as a person with significant control on 1 September 2020 (2 pages) |
21 January 2021 | Director's details changed for Mr Sajjad Ahmed on 1 September 2020 (2 pages) |
21 January 2021 | Secretary's details changed for Mrs Naheed Ahmed on 1 September 2020 (1 page) |
19 November 2020 | Total exemption full accounts made up to 30 April 2020 (8 pages) |
16 March 2020 | Confirmation statement made on 18 January 2020 with updates (5 pages) |
6 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
29 January 2019 | Confirmation statement made on 18 January 2019 with updates (5 pages) |
17 July 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
26 January 2018 | Confirmation statement made on 18 January 2018 with updates (5 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 30 April 2017 (5 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
30 January 2017 | Confirmation statement made on 18 January 2017 with updates (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
2 December 2016 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 18 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
13 January 2016 | Appointment of Mr Sajjad Ahmed as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Sajjad Ahmed as a director on 6 January 2016 (2 pages) |
13 January 2016 | Appointment of Mr Sajjad Ahmed as a director on 6 January 2016 (2 pages) |
12 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
12 January 2016 | Statement of capital following an allotment of shares on 12 January 2016
|
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
11 August 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
7 June 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
19 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (4 pages) |
28 January 2013 | Statement of capital following an allotment of shares on 13 January 2013
|
28 January 2013 | Statement of capital following an allotment of shares on 13 January 2013
|
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
28 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
7 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
7 September 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Waqar Ahmed on 1 October 2009 (2 pages) |
8 March 2010 | Director's details changed for Waqar Ahmed on 1 October 2009 (2 pages) |
8 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Waqar Ahmed on 1 October 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 July 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
21 July 2009 | Accounting reference date extended from 31/10/2008 to 30/04/2009 (1 page) |
4 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
4 March 2009 | Return made up to 10/02/09; full list of members (3 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
11 December 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
27 March 2008 | Return made up to 10/02/08; full list of members (3 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
2 January 2008 | Total exemption small company accounts made up to 31 October 2006 (6 pages) |
5 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
5 April 2007 | Return made up to 10/02/07; full list of members (2 pages) |
11 November 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
11 November 2006 | Accounts for a small company made up to 31 October 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
10 April 2006 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
3 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 April 2006 | Return made up to 10/02/06; full list of members (2 pages) |
3 March 2005 | Return made up to 10/02/05; full list of members
|
3 March 2005 | Return made up to 10/02/05; full list of members
|
18 February 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
18 February 2005 | Accounts for a dormant company made up to 31 October 2003 (1 page) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
16 September 2004 | Particulars of mortgage/charge (3 pages) |
8 March 2004 | Return made up to 10/02/04; full list of members
|
8 March 2004 | Return made up to 10/02/04; full list of members
|
1 March 2004 | Company name changed 1ST call pronto cars LTD\certificate issued on 01/03/04 (2 pages) |
1 March 2004 | Company name changed 1ST call pronto cars LTD\certificate issued on 01/03/04 (2 pages) |
14 February 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | New secretary appointed (2 pages) |
14 February 2004 | Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | Ad 01/11/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
14 February 2004 | New director appointed (2 pages) |
14 February 2004 | Accounting reference date shortened from 29/02/04 to 31/10/03 (1 page) |
14 February 2004 | New director appointed (2 pages) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
13 February 2003 | Director resigned (1 page) |
13 February 2003 | Secretary resigned (1 page) |
10 February 2003 | Incorporation (9 pages) |
10 February 2003 | Incorporation (9 pages) |