Company NameUK Chauffeurs Limited
DirectorMuhibullah Egtimye
Company StatusActive
Company Number05843414
CategoryPrivate Limited Company
Incorporation Date12 June 2006(17 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Muhibullah Egtimye
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2006(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 35 Collingham Place
London
SW5 0QF
Secretary NameAbdullah Egtiemayee
NationalityBritish
StatusResigned
Appointed12 June 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 Burnham Gardens
Cranford
Hounslow
Middlesex
TW4 6LS
Secretary NameMr Nematullah Ejtemaiyee
NationalityAfghan
StatusResigned
Appointed11 September 2006(3 months after company formation)
Appointment Duration12 years, 5 months (resigned 19 February 2019)
RoleCompany Director
Correspondence Address7 Burnham Gardens
Hounslow
London
TW4 6LS

Contact

Websitewww.ukcl.net/
Telephone020 33260513
Telephone regionLondon

Location

Registered Address35 Collingham Place
London
SW5 0QF
RegionLondon
ConstituencyKensington
CountyGreater London
WardCourtfield
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Mr Muhibullah Egtimye
100.00%
Ordinary

Financials

Year2014
Net Worth£4,291
Cash£705
Current Liabilities£26,746

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

2 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
30 June 2020Micro company accounts made up to 30 June 2019 (5 pages)
14 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 February 2019Termination of appointment of Nematullah Ejtemaiyee as a secretary on 19 February 2019 (1 page)
9 October 2018Registered office address changed from International House Yarmouth Place Mayfar London W1J 7BU to 35 Collingham Place London SW5 0QF on 9 October 2018 (1 page)
24 August 2018Notification of Muhibullah Egtimye as a person with significant control on 6 April 2017 (2 pages)
24 August 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
8 May 2018Micro company accounts made up to 30 June 2017 (3 pages)
12 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 12 June 2017 with no updates (3 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
11 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
7 September 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-09-07
  • GBP 100
(6 pages)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
3 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-03
  • GBP 100
(4 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
25 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 100
(4 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 February 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
3 September 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
3 September 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
15 June 2011Secretary's details changed for Nematullah Ejtemaiyee on 12 June 2011 (1 page)
15 June 2011Secretary's details changed for Nematullah Ejtemaiyee on 12 June 2011 (1 page)
15 June 2011Director's details changed for Muhibullah Egtimye on 12 June 2011 (2 pages)
15 June 2011Director's details changed for Muhibullah Egtimye on 12 June 2011 (2 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (4 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
10 March 2011Total exemption full accounts made up to 30 June 2010 (8 pages)
18 June 2010Annual return made up to 12 June 2010 (14 pages)
18 June 2010Annual return made up to 12 June 2010 (14 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
29 March 2010Total exemption full accounts made up to 30 June 2009 (8 pages)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
18 June 2009Return made up to 12/06/09; full list of members (5 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
7 April 2009Total exemption full accounts made up to 30 June 2008 (8 pages)
22 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 2008Return made up to 12/06/08; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
29 March 2008Total exemption full accounts made up to 30 June 2007 (8 pages)
11 February 2008Registered office changed on 11/02/08 from: 7 burnham gardens cranford hounslow middlesex TW4 6LS (1 page)
11 February 2008Registered office changed on 11/02/08 from: 7 burnham gardens cranford hounslow middlesex TW4 6LS (1 page)
14 August 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
14 August 2007Return made up to 12/06/07; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
19 September 2006New secretary appointed (2 pages)
19 September 2006New secretary appointed (2 pages)
12 June 2006Incorporation (15 pages)
12 June 2006Incorporation (15 pages)