Company NameBrentford & Ealing Radio Cars Ltd
DirectorHazrat Umer
Company StatusActive
Company Number04874206
CategoryPrivate Limited Company
Incorporation Date21 August 2003(20 years, 8 months ago)

Business Activity

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

Directors

Director NameMr Hazrat Umer
Date of BirthMarch 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Ealing Station Kiosk 2
South Ealing Road
London
W5 4QB
Director NameSharamdeep Grewal
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityIndian
StatusResigned
Appointed26 August 2003(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2006)
RoleSecretary
Correspondence Address65 Mornington Crescent
Cranford
Middlesex
TW5 9ST
Director NameJaved Iqbal Paul
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed26 August 2003(5 days after company formation)
Appointment Duration12 years, 8 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 North Avenue
Southall
Middlesex
UB1 2RE
Secretary NameSharamdeep Grewal
NationalityIndian
StatusResigned
Appointed26 August 2003(5 days after company formation)
Appointment Duration2 years, 7 months (resigned 07 April 2006)
RoleSecretary
Correspondence Address65 Mornington Crescent
Cranford
Middlesex
TW5 9ST
Director NameJasdev Singh Grewal
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(2 years, 7 months after company formation)
Appointment Duration10 years (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address265 Waye Avenue
Cramford
Middx
TW5 9SJ
Director NameMrs Sharandeep Kaur Grewal
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 May 2010(6 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address65 Mornington Crescent
Hounslow
TW5 9ST
Director NameMr Siddique Muhammad
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed20 April 2016(12 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 20 April 2016)
RoleCompany Director
Country of ResidenceU K
Correspondence Address2 Kelvedon Court
Long Drive
Ruislip
Middlesex
HA4 0HJ
Director NameMr Syed Naseebullah
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityPakistani
StatusResigned
Appointed20 April 2016(12 years, 8 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 November 2020)
RoleCompany Director
Country of ResidenceU K
Correspondence Address51 Barnes Avenue
Southall
Middlesex
UB2 5TD
Director NameMr Muhammad Siddique
Date of BirthApril 1986 (Born 38 years ago)
NationalityPakistani
StatusResigned
Appointed01 February 2017(13 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth Ealing Station Kiosk 2
South Ealing Road
London
W5 4QB
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 August 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Contact

Telephone020 88403300
Telephone regionLondon

Location

Registered AddressSouth Ealing Station Kiosk 2
South Ealing Road
London
W5 4QB
RegionLondon
ConstituencyEaling, Southall
CountyGreater London
WardNorthfield
Built Up AreaGreater London

Shareholders

50 at £1Javed Iqbal Paul
50.00%
Ordinary
50 at £1Sharandeep Kaur Grewal
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,177
Cash£1,210
Current Liabilities£8,047

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

17 November 2020Notification of Hazrat Umer as a person with significant control on 1 November 2020 (2 pages)
17 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
17 November 2020Appointment of Mr Hazrat Umer as a director on 1 November 2020 (2 pages)
17 November 2020Termination of appointment of Syed Naseebullah as a director on 1 November 2020 (1 page)
11 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
7 May 2020Total exemption full accounts made up to 31 August 2019 (4 pages)
2 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
2 January 2019Termination of appointment of Muhammad Siddique as a director on 31 August 2018 (1 page)
2 January 2019Cessation of Mohammad Siddique as a person with significant control on 31 August 2018 (1 page)
22 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
14 May 2018Total exemption full accounts made up to 31 August 2017 (4 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
29 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
12 February 2017Appointment of Mr Muhammad Siddique as a director on 1 February 2017 (2 pages)
12 February 2017Appointment of Mr Muhammad Siddique as a director on 1 February 2017 (2 pages)
8 December 2016Termination of appointment of Siddique Muhammad as a director on 20 April 2016 (1 page)
8 December 2016Termination of appointment of Siddique Muhammad as a director on 20 April 2016 (1 page)
10 June 2016Registered office address changed from South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB England to South Ealing Station Kiosk 2 South Ealing Road London W5 4QB on 10 June 2016 (1 page)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 100
(4 pages)
10 June 2016Registered office address changed from South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB England to South Ealing Station Kiosk 2 South Ealing Road London W5 4QB on 10 June 2016 (1 page)
9 June 2016Director's details changed for Mr Naseebullah Syed on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Muhammad Siddique on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Naseebullah Syed on 1 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Muhammad Siddique on 1 June 2016 (2 pages)
31 May 2016Director's details changed for Mr Siddique Muhammad on 31 May 2016 (2 pages)
31 May 2016Director's details changed for Mr Siddique Muhammad on 31 May 2016 (2 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 April 2016Director's details changed for Mr Saddique Muhammad on 26 April 2016 (2 pages)
26 April 2016Director's details changed for Mr Saddique Muhammad on 26 April 2016 (2 pages)
22 April 2016Termination of appointment of Sharandeep Kaur Grewal as a director on 20 April 2016 (1 page)
22 April 2016Appointment of Mr Naseebullah Syed as a director on 20 April 2016 (2 pages)
22 April 2016Termination of appointment of Jasdev Singh Grewal as a director on 20 April 2016 (1 page)
22 April 2016Appointment of Mr Saddique Muhammad as a director on 20 April 2016 (2 pages)
22 April 2016Termination of appointment of Sharandeep Kaur Grewal as a director on 20 April 2016 (1 page)
22 April 2016Termination of appointment of Javed Iqbal Paul as a director on 20 April 2016 (1 page)
22 April 2016Appointment of Mr Saddique Muhammad as a director on 20 April 2016 (2 pages)
22 April 2016Registered office address changed from South Ealing Station Kiosk 1 South Ealing Road London W5 4QB to South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Javed Iqbal Paul as a director on 20 April 2016 (1 page)
22 April 2016Appointment of Mr Naseebullah Syed as a director on 20 April 2016 (2 pages)
22 April 2016Termination of appointment of Jasdev Singh Grewal as a director on 20 April 2016 (1 page)
22 April 2016Registered office address changed from South Ealing Station Kiosk 1 South Ealing Road London W5 4QB to South Ealing Statation South Ealing Road Kiosk 2 London W5 4QB on 22 April 2016 (1 page)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
28 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
26 May 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
18 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 100
(5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
27 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
21 May 2013Annual return made up to 21 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-21
(5 pages)
6 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
6 August 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
29 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
8 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
8 August 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 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)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
30 May 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
21 May 2010Director's details changed for Javed Iqbal Paul on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Javed Iqbal Paul on 3 May 2010 (2 pages)
21 May 2010Appointment of Mrs Sharandeep Kaur Grewal as a director (2 pages)
21 May 2010Appointment of Mrs Sharandeep Kaur Grewal as a director (2 pages)
21 May 2010Director's details changed for Jasdev Singh Grewal on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Jasdev Singh Grewal on 3 May 2010 (2 pages)
21 May 2010Director's details changed for Jasdev Singh Grewal on 3 May 2010 (2 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
21 May 2010Director's details changed for Javed Iqbal Paul on 3 May 2010 (2 pages)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
10 September 2009Return made up to 21/08/09; full list of members (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
30 June 2009Total exemption small company accounts made up to 31 August 2008 (3 pages)
26 November 2008Return made up to 21/08/08; full list of members (4 pages)
26 November 2008Return made up to 21/08/08; full list of members (4 pages)
25 November 2008Appointment terminated secretary sharamdeep grewal (1 page)
25 November 2008Appointment terminated director sharamdeep grewal (1 page)
25 November 2008Appointment terminated secretary sharamdeep grewal (1 page)
25 November 2008Appointment terminated director sharamdeep grewal (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (5 pages)
21 September 2007Return made up to 21/08/07; no change of members (7 pages)
21 September 2007Return made up to 21/08/07; no change of members (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
29 June 2007Total exemption full accounts made up to 31 August 2006 (7 pages)
27 June 2007Return made up to 21/08/06; no change of members (7 pages)
27 June 2007Return made up to 21/08/06; no change of members (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption full accounts made up to 31 August 2005 (7 pages)
19 May 2006New director appointed (2 pages)
19 May 2006New director appointed (2 pages)
9 December 2005Return made up to 21/08/05; full list of members (7 pages)
9 December 2005Return made up to 21/08/05; full list of members (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
28 June 2005Total exemption full accounts made up to 31 August 2004 (7 pages)
16 November 2004Return made up to 21/08/04; full list of members (7 pages)
16 November 2004Return made up to 21/08/04; full list of members (7 pages)
6 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
6 September 2003Ad 26/08/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 September 2003New secretary appointed;new director appointed (2 pages)
6 September 2003Registered office changed on 06/09/03 from: 29 new broadway hillingdon middlesex UB10 0LL (1 page)
6 September 2003New director appointed (2 pages)
6 September 2003New director appointed (2 pages)
22 August 2003Secretary resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Director resigned (1 page)
22 August 2003Secretary resigned (1 page)
21 August 2003Incorporation (9 pages)
21 August 2003Incorporation (9 pages)