Company NameDelta Chauffeurs Limited
DirectorsAhmed Ali Ahmed and Abdi Omar
Company StatusActive
Company Number06265874
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)

Business Activity

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

Directors

Secretary NameMr Abdirahim Ali
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address2 Rydal Court Wimborne Avenue
Hayes
Middlesex
UB4 0HJ
Director NameMr Ahmed Ali Ahmed
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(7 years, 1 month after company formation)
Appointment Duration9 years, 9 months
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address54 Bernard Shaw House
Knatchbull Road
London
NW10 8JX
Director NameMr Abdi Omar
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2021(13 years, 9 months after company formation)
Appointment Duration3 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 611 Crown House North Circular Road
London
NW10 7PN
Director NameMr Saed Hassan Sabrie
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address37 Antlers Hill
London
E4 7RX
Director NameMr Ahmed Yassin Ali
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Waterlily Close
Southall
Middlesex
UB2 4UY
Director NameSadi Aden Dirir
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 July 2007(1 month, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 31 March 2009)
RoleBusinessman
Correspondence Address26 Hazelwood Court
London
NW10 0AF
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Corporate Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address46 Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websitedeltachauffeurs.com
Email address[email protected]
Telephone020 73833038
Telephone regionLondon

Location

Registered AddressSuite 611 Crown House North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3 at £1Saed Hassan Sabrie
60.00%
Ordinary
2 at £1Abdirahim Ali
40.00%
Ordinary

Financials

Year2014
Turnover£58,325
Gross Profit£32,903
Net Worth-£628
Cash£1,345
Current Liabilities£2,417

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

28 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
3 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
9 August 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
16 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 August 2018Confirmation statement made on 22 July 2018 with no updates (3 pages)
7 April 2018Micro company accounts made up to 31 May 2017 (4 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
16 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
4 August 2016Confirmation statement made on 22 July 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (4 pages)
27 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(4 pages)
27 October 2015Annual return made up to 22 July 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 5
(4 pages)
27 October 2015Registered 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 2015Registered 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 2015Registered 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 2015Registered 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 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
19 November 2014Total exemption full accounts made up to 31 May 2014 (12 pages)
10 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
(4 pages)
10 September 2014Annual return made up to 22 July 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 5
(4 pages)
24 July 2014Termination of appointment of Saed Hassan Sabrie as a director on 15 July 2014 (1 page)
24 July 2014Appointment of Mr Ahmed Ali Ahmed as a director on 15 July 2014 (2 pages)
24 July 2014Appointment of Mr Ahmed Ali Ahmed as a director on 15 July 2014 (2 pages)
24 July 2014Termination of appointment of Saed Hassan Sabrie as a director on 15 July 2014 (1 page)
20 February 2014Registered 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 2014Registered 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 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
26 November 2013Total exemption full accounts made up to 31 May 2013 (13 pages)
1 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(4 pages)
1 October 2013Annual return made up to 22 July 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 5
(4 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
25 March 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
7 September 2012Registered office address changed from 9 Great Russell Street London WC1B 3NH England on 7 September 2012 (1 page)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from 9 Great Russell Street London WC1B 3NH England on 7 September 2012 (1 page)
7 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (4 pages)
7 September 2012Registered office address changed from 9 Great Russell Street London WC1B 3NH England on 7 September 2012 (1 page)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
16 September 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
15 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 22 July 2011 with a full list of shareholders (4 pages)
24 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
24 September 2010Secretary's details changed for Abdirahim Ali on 22 July 2010 (2 pages)
24 September 2010Director's details changed for Saed Hassan Sabrie on 30 June 2010 (2 pages)
24 September 2010Director's details changed for Saed Hassan Sabrie on 30 June 2010 (2 pages)
24 September 2010Secretary's details changed for Abdirahim Ali on 22 July 2010 (2 pages)
24 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (4 pages)
2 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
2 August 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
24 July 2010Registered office address changed from 67-69 Bell Street London NW1 6SX on 24 July 2010 (1 page)
24 July 2010Registered office address changed from 67-69 Bell Street London NW1 6SX on 24 July 2010 (1 page)
10 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
10 September 2009Total exemption full accounts made up to 31 May 2009 (10 pages)
23 July 2009Appointment terminated director ahmed ali (1 page)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
23 July 2009Appointment terminated director ahmed ali (1 page)
23 July 2009Appointment terminated director sadi dirir (1 page)
23 July 2009Appointment terminated director sadi dirir (1 page)
23 July 2009Return made up to 22/07/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
30 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
30 March 2009Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page)
30 March 2009Total exemption full accounts made up to 31 May 2008 (10 pages)
17 July 2008Director's change of particulars / saed sabrie / 31/05/2008 (1 page)
17 July 2008Return made up to 01/06/08; full list of members (5 pages)
17 July 2008Return made up to 01/06/08; full list of members (5 pages)
17 July 2008Director's change of particulars / saed sabrie / 31/05/2008 (1 page)
4 October 2007Director's particulars changed (1 page)
4 October 2007Registered office changed on 04/10/07 from: 63 weymouth road hayes middlesex UB4 8NG (1 page)
4 October 2007Registered office changed on 04/10/07 from: 63 weymouth road hayes middlesex UB4 8NG (1 page)
4 October 2007Director's particulars changed (1 page)
29 July 2007New director appointed (1 page)
29 July 2007New director appointed (1 page)
29 July 2007New director appointed (1 page)
29 July 2007New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New director appointed (1 page)
26 June 2007New secretary appointed (1 page)
19 June 2007New secretary appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New director appointed (1 page)
19 June 2007New secretary appointed (1 page)
18 June 2007Ad 01/06/07--------- £ si 4@4=16 £ ic 1/17 (2 pages)
18 June 2007Ad 01/06/07--------- £ si 4@4=16 £ ic 1/17 (2 pages)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
13 June 2007Director resigned (1 page)
13 June 2007Secretary resigned (1 page)
1 June 2007Registered office changed on 01/06/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
1 June 2007Incorporation (12 pages)
1 June 2007Registered office changed on 01/06/07 from: 46 syon lane isleworth middlesex TW7 5NQ (1 page)
1 June 2007Incorporation (12 pages)