Hayes
Middlesex
UB4 0HJ
Director Name | Mr Ahmed Ali Ahmed |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 July 2014(7 years, 1 month after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 54 Bernard Shaw House Knatchbull Road London NW10 8JX |
Director Name | Mr Abdi Omar |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 March 2021(13 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 611 Crown House North Circular Road London NW10 7PN |
Director Name | Mr Saed Hassan Sabrie |
---|---|
Date of Birth | July 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 37 Antlers Hill London E4 7RX |
Director Name | Mr Ahmed Yassin Ali |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 13 Waterlily Close Southall Middlesex UB2 4UY |
Director Name | Sadi Aden Dirir |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 2007(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 31 March 2009) |
Role | Businessman |
Correspondence Address | 26 Hazelwood Court London NW10 0AF |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Corporate Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 June 2007(same day as company formation) |
Correspondence Address | 46 Syon Lane Isleworth Middlesex TW7 5NQ |
Website | deltachauffeurs.com |
---|---|
Email address | [email protected] |
Telephone | 020 73833038 |
Telephone region | London |
Registered Address | Suite 611 Crown House North Circular Road London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3 at £1 | Saed Hassan Sabrie 60.00% Ordinary |
---|---|
2 at £1 | Abdirahim Ali 40.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £58,325 |
Gross Profit | £32,903 |
Net Worth | -£628 |
Cash | £1,345 |
Current Liabilities | £2,417 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 19 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 2 April 2025 (11 months, 1 week from now) |
28 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
3 February 2020 | Micro company accounts made up to 31 May 2019 (2 pages) |
9 August 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
16 February 2019 | Micro company accounts made up to 31 May 2018 (2 pages) |
6 August 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
7 April 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
7 August 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
27 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Annual return made up to 22 July 2015 with a full list of shareholders Statement of capital on 2015-10-27
|
27 October 2015 | Registered office address changed from 63-65 Camden High Street London NW1 7JL to 63-65 Camden High Street London NW1 7JL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 38 Marlin House 122-126 Kilburn High Road London NW6 4HY to 63-65 Camden High Street London NW1 7JL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 63-65 Camden High Street London NW1 7JL to 63-65 Camden High Street London NW1 7JL on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 38 Marlin House 122-126 Kilburn High Road London NW6 4HY to 63-65 Camden High Street London NW1 7JL on 27 October 2015 (1 page) |
19 November 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
19 November 2014 | Total exemption full accounts made up to 31 May 2014 (12 pages) |
10 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
24 July 2014 | Termination of appointment of Saed Hassan Sabrie as a director on 15 July 2014 (1 page) |
24 July 2014 | Appointment of Mr Ahmed Ali Ahmed as a director on 15 July 2014 (2 pages) |
24 July 2014 | Appointment of Mr Ahmed Ali Ahmed as a director on 15 July 2014 (2 pages) |
24 July 2014 | Termination of appointment of Saed Hassan Sabrie as a director on 15 July 2014 (1 page) |
20 February 2014 | Registered office address changed from Suite 4 Warren Court 293-295 Euston Road London NW1 3AA United Kingdom on 20 February 2014 (1 page) |
20 February 2014 | Registered office address changed from Suite 4 Warren Court 293-295 Euston Road London NW1 3AA United Kingdom on 20 February 2014 (1 page) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
26 November 2013 | Total exemption full accounts made up to 31 May 2013 (13 pages) |
1 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
1 October 2013 | Annual return made up to 22 July 2013 with a full list of shareholders Statement of capital on 2013-10-01
|
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
25 March 2013 | Total exemption small company accounts made up to 31 May 2012 (8 pages) |
7 September 2012 | Registered office address changed from 9 Great Russell Street London WC1B 3NH England on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from 9 Great Russell Street London WC1B 3NH England on 7 September 2012 (1 page) |
7 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
7 September 2012 | Registered office address changed from 9 Great Russell Street London WC1B 3NH England on 7 September 2012 (1 page) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
16 September 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
15 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (4 pages) |
24 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
24 September 2010 | Secretary's details changed for Abdirahim Ali on 22 July 2010 (2 pages) |
24 September 2010 | Director's details changed for Saed Hassan Sabrie on 30 June 2010 (2 pages) |
24 September 2010 | Director's details changed for Saed Hassan Sabrie on 30 June 2010 (2 pages) |
24 September 2010 | Secretary's details changed for Abdirahim Ali on 22 July 2010 (2 pages) |
24 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
2 August 2010 | Total exemption full accounts made up to 31 May 2010 (10 pages) |
24 July 2010 | Registered office address changed from 67-69 Bell Street London NW1 6SX on 24 July 2010 (1 page) |
24 July 2010 | Registered office address changed from 67-69 Bell Street London NW1 6SX on 24 July 2010 (1 page) |
10 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
10 September 2009 | Total exemption full accounts made up to 31 May 2009 (10 pages) |
23 July 2009 | Appointment terminated director ahmed ali (1 page) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
23 July 2009 | Appointment terminated director ahmed ali (1 page) |
23 July 2009 | Appointment terminated director sadi dirir (1 page) |
23 July 2009 | Appointment terminated director sadi dirir (1 page) |
23 July 2009 | Return made up to 22/07/09; full list of members (4 pages) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
30 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
30 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
30 March 2009 | Total exemption full accounts made up to 31 May 2008 (10 pages) |
17 July 2008 | Director's change of particulars / saed sabrie / 31/05/2008 (1 page) |
17 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 July 2008 | Return made up to 01/06/08; full list of members (5 pages) |
17 July 2008 | Director's change of particulars / saed sabrie / 31/05/2008 (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 63 weymouth road hayes middlesex UB4 8NG (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: 63 weymouth road hayes middlesex UB4 8NG (1 page) |
4 October 2007 | Director's particulars changed (1 page) |
29 July 2007 | New director appointed (1 page) |
29 July 2007 | New director appointed (1 page) |
29 July 2007 | New director appointed (1 page) |
29 July 2007 | New director appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New director appointed (1 page) |
26 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New director appointed (1 page) |
19 June 2007 | New secretary appointed (1 page) |
18 June 2007 | Ad 01/06/07--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
18 June 2007 | Ad 01/06/07--------- £ si 4@4=16 £ ic 1/17 (2 pages) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
13 June 2007 | Director resigned (1 page) |
13 June 2007 | Secretary resigned (1 page) |
1 June 2007 | Registered office changed on 01/06/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
1 June 2007 | Incorporation (12 pages) |
1 June 2007 | Registered office changed on 01/06/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page) |
1 June 2007 | Incorporation (12 pages) |