Company NameAristocabs Ltd
DirectorSyed Imran Ali Gilani
Company StatusActive - Proposal to Strike off
Company Number06327521
CategoryPrivate Limited Company
Incorporation Date30 July 2007(16 years, 9 months ago)
Previous NameReagen Developments Limited

Business Activity

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

Directors

Director NameMr Syed Imran Ali Gilani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2008(1 year after company formation)
Appointment Duration15 years, 8 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address63 Thornton Avenue
West Drayton
Middlesex
UB7 9JU
Director NamePeter Azard Khan
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleConsultant
Correspondence Address39 Station Road
West Drayton
Middlesex
UB7 7LN
Director NameMr Don Andrew Liyanage
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Station Road
West Drayton
Middlesex
UB7 7LN
Secretary NameMr Don Andrew Liyanage
NationalityBritish
StatusResigned
Appointed30 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Station Road
West Drayton
Middlesex
UB7 7LN
Director NameMrs Mehwish Gilani
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2008(1 year after company formation)
Appointment Duration8 years, 11 months (resigned 23 July 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Thornton Avenue
West Drayton
UB7 9JU
Secretary NameMrs Mehwish Gilani
NationalityBritish
StatusResigned
Appointed13 August 2008(1 year after company formation)
Appointment Duration8 years, 12 months (resigned 09 August 2017)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address63 Thornton Avenue
West Drayton
Middlesex
UB7 9JU

Contact

Telephone01285 640926
Telephone regionCirencester

Location

Registered Address63 Thornton Avenue
West Drayton
UB7 9JU
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardWest Drayton
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Mr Syed Imran Ali Gilani
50.00%
Ordinary
50 at £1Mrs Mehwish Gilani
50.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return13 August 2023 (8 months, 3 weeks ago)
Next Return Due27 August 2024 (3 months, 3 weeks from now)

Filing History

24 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
27 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
29 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
15 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 August 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
10 August 2017Termination of appointment of Mehwish Gilani as a secretary on 9 August 2017 (1 page)
10 August 2017Termination of appointment of Mehwish Gilani as a secretary on 9 August 2017 (1 page)
23 July 2017Termination of appointment of Mehwish Gilani as a director on 23 July 2017 (1 page)
23 July 2017Termination of appointment of Mehwish Gilani as a director on 23 July 2017 (1 page)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
19 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
20 September 2016Registered office address changed from 44 Bathurst Walk Iver Buckinghamshire SL0 9BH to 63 Thornton Avenue West Drayton UB7 9JU on 20 September 2016 (1 page)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 September 2016Confirmation statement made on 30 July 2016 with updates (5 pages)
20 September 2016Registered office address changed from 44 Bathurst Walk Iver Buckinghamshire SL0 9BH to 63 Thornton Avenue West Drayton UB7 9JU on 20 September 2016 (1 page)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2015 (2 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Accounts for a dormant company made up to 31 July 2014 (2 pages)
22 August 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 100
(4 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
16 August 2013Annual return made up to 30 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 100
(4 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 March 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
14 August 2012Registered office address changed from 39 Station Road West Drayton Middlesex UB7 7LN on 14 August 2012 (1 page)
14 August 2012Registered office address changed from 39 Station Road West Drayton Middlesex UB7 7LN on 14 August 2012 (1 page)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (4 pages)
7 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
7 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
26 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (4 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
19 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
31 August 2010Director's details changed for Mrs Mehwish Gilani on 30 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Syed Imran Ali Gilani on 30 July 2010 (2 pages)
31 August 2010Director's details changed for Mr Syed Imran Ali Gilani on 30 July 2010 (2 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (4 pages)
31 August 2010Director's details changed for Mrs Mehwish Gilani on 30 July 2010 (2 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
25 May 2010Accounts for a dormant company made up to 31 July 2009 (3 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
19 August 2009Return made up to 30/07/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
30 April 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
15 August 2008Company name changed reagen developments LIMITED\certificate issued on 18/08/08 (2 pages)
15 August 2008Company name changed reagen developments LIMITED\certificate issued on 18/08/08 (2 pages)
13 August 2008Secretary appointed mrs mehwish gilani (1 page)
13 August 2008Appointment terminated secretary don liyanage (1 page)
13 August 2008Appointment terminated director peter khan (1 page)
13 August 2008Appointment terminated director don liyanage (1 page)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 August 2008Director appointed mrs mehwish gilani (1 page)
13 August 2008Secretary appointed mrs mehwish gilani (1 page)
13 August 2008Appointment terminated secretary don liyanage (1 page)
13 August 2008Director appointed mr syed imran ali gilani (1 page)
13 August 2008Director appointed mr syed imran ali gilani (1 page)
13 August 2008Return made up to 30/07/08; full list of members (4 pages)
13 August 2008Appointment terminated director peter khan (1 page)
13 August 2008Director appointed mrs mehwish gilani (1 page)
13 August 2008Appointment terminated director don liyanage (1 page)
30 July 2007Incorporation (13 pages)
30 July 2007Incorporation (13 pages)