Company NameExecutive Car Services (UK) Limited
DirectorsFarad Sakhi and Mohammed Rashid Khan
Company StatusActive
Company Number05400762
CategoryPrivate Limited Company
Incorporation Date22 March 2005(19 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Farad Sakhi
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2012(7 years, 7 months after company formation)
Appointment Duration11 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address262 Old Brompton Road
London
SW5 9HR
Director NameMr Mohammed Rashid Khan
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2017(12 years, 3 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address135 Nimrod Road
London
SW16 6TH
Director NameAbdul Wahid Shahid
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 St James Road
Mitcham
Surrey
CR4 2DA
Secretary NameFarrah Shahid
NationalityBritish
StatusResigned
Appointed22 March 2005(same day as company formation)
RoleCompany Director
Correspondence Address14 St James Road
Mitcham
Surrey
CR4 2DA
Director NameMr Liaquat Ali Khan
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityPakistani
StatusResigned
Appointed01 March 2008(2 years, 11 months after company formation)
Appointment Duration4 years, 8 months (resigned 02 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Undine Street
Tooting
London
SW17 8PR
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed22 March 2005(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.churchillcars.com
Email address[email protected]
Telephone020 73737722
Telephone regionLondon

Location

Registered Address262 Old Brompton Road
London
SW5 9HR
RegionLondon
ConstituencyKensington
CountyGreater London
WardEarl's Court
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Mukhtar Azimi
100.00%
Ordinary

Financials

Year2014
Net Worth-£37,869
Cash£1,364
Current Liabilities£69,498

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months, 1 week from now)

Filing History

30 November 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
22 March 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
30 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
22 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
22 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
30 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
25 January 2019Director's details changed for Mr Farad Sakhi on 25 January 2019 (2 pages)
28 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
24 April 2018Confirmation statement made on 22 March 2018 with updates (5 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 August 2017Appointment of Mr Mohammed Rashid Khan as a director on 1 July 2017 (2 pages)
18 August 2017Appointment of Mr Mohammed Rashid Khan as a director on 1 July 2017 (2 pages)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
17 June 2017Compulsory strike-off action has been discontinued (1 page)
15 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
15 June 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
13 June 2017First Gazette notice for compulsory strike-off (1 page)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
9 May 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
(3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
29 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
16 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
(3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
8 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
8 June 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(3 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
13 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
13 November 2012Termination of appointment of Liaquat Khan as a director (1 page)
13 November 2012Appointment of Mr Farad Sakhi as a director (2 pages)
13 November 2012Termination of appointment of Liaquat Khan as a director (1 page)
13 November 2012Appointment of Mr Farad Sakhi as a director (2 pages)
20 April 2012Termination of appointment of Farrah Shahid as a secretary (1 page)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
20 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (3 pages)
20 April 2012Termination of appointment of Farrah Shahid as a secretary (1 page)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
15 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
18 June 2010Director's details changed for Mr Liaquat Ali Khan on 1 March 2010 (2 pages)
18 June 2010Director's details changed for Mr Liaquat Ali Khan on 1 March 2010 (2 pages)
18 June 2010Director's details changed for Mr Liaquat Ali Khan on 1 March 2010 (2 pages)
18 June 2010Annual return made up to 22 March 2010 with a full list of shareholders (4 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 June 2009Return made up to 22/03/09; full list of members (3 pages)
6 June 2009Registered office changed on 06/06/2009 from grosvenor suite, justin paza 3 341- london road mitcham surrey CR4 4BE (1 page)
6 June 2009Return made up to 22/03/09; full list of members (3 pages)
6 June 2009Registered office changed on 06/06/2009 from grosvenor suite, justin paza 3 341- london road mitcham surrey CR4 4BE (1 page)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
2 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
7 August 2008Return made up to 22/03/08; full list of members (3 pages)
7 August 2008Return made up to 22/03/08; full list of members (3 pages)
25 April 2008Director appointed mr liaquat ali khan (1 page)
25 April 2008Appointment terminated director abdul shahid (1 page)
25 April 2008Director appointed mr liaquat ali khan (1 page)
25 April 2008Appointment terminated director abdul shahid (1 page)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
9 May 2007Return made up to 22/03/07; full list of members (2 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
10 April 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 May 2006Return made up to 22/03/06; full list of members (2 pages)
18 May 2006Return made up to 22/03/06; full list of members (2 pages)
31 March 2005New secretary appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New director appointed (2 pages)
31 March 2005New secretary appointed (2 pages)
22 March 2005Incorporation (9 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
22 March 2005Secretary resigned (1 page)
22 March 2005Incorporation (9 pages)
22 March 2005Secretary resigned (1 page)