Company NameEagles Chauffeurs Limited
Company StatusActive
Company Number06421673
CategoryPrivate Limited Company
Incorporation Date8 November 2007(16 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Saeed Rahman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Sturgess Avenue
London
NW4 3TS
Director NameMr Ardian Zabergja
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 The Vale
London
NW11 8TN
Secretary NameArdian Zabereja
NationalityBritish
StatusCurrent
Appointed04 February 2008(2 months, 4 weeks after company formation)
Appointment Duration16 years, 2 months
RoleCompany Director
Correspondence Address247 The Vale
London
NW11 8TN
Director NameMr Russell Mohamed Tarabin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2009(1 year, 6 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prestwick Road
South Oxhey
WD19 7DX
Director NameMr Russell Mohamed Tarabin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prestwick Road
South Oxhey
WD19 7DX
Secretary NameKaren Tarabin
NationalityBritish
StatusResigned
Appointed08 November 2007(same day as company formation)
RoleCompany Director
Correspondence Address36 Woolmead Avenue
London
NW9 7AY
Director NameKaren Tarabin
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2007(1 month, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 08 May 2009)
RoleBook Keeper
Correspondence Address36 Woolmead Avenue
London
NW9 7AY
Secretary NameTeuta Zabergja
NationalityBritish
StatusResigned
Appointed16 December 2007(1 month, 1 week after company formation)
Appointment Duration1 month, 2 weeks (resigned 04 February 2008)
RoleSecretary
Correspondence AddressFlat 7
19 Grendon Street
London
NW8 8SP

Contact

Websitewww.eagleschauffeurs.com
Email address[email protected]
Telephone020 74868887
Telephone regionLondon

Location

Registered Address12 Regency Parade, Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London

Shareholders

340 at £1Ardian Zabergja
34.00%
Ordinary
330 at £1Russell Tarabin
33.00%
Ordinary
330 at £1Saeed Rahman
33.00%
Ordinary

Financials

Year2014
Net Worth£273,397
Cash£18,753
Current Liabilities£18,913

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (5 months from now)

Charges

27 March 2017Delivered on: 3 April 2017
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

21 December 2020Confirmation statement made on 28 October 2020 with no updates (3 pages)
24 December 2019Unaudited abridged accounts made up to 31 March 2019 (7 pages)
13 December 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
17 December 2018Accounts made up to 31 March 2018 (14 pages)
31 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
21 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
21 November 2017Confirmation statement made on 28 October 2017 with updates (4 pages)
3 April 2017Registration of charge 064216730001, created on 27 March 2017 (18 pages)
3 April 2017Registration of charge 064216730001, created on 27 March 2017 (18 pages)
6 January 2017Secretary's details changed for Ardian Zabereja on 6 January 2017 (1 page)
6 January 2017Secretary's details changed for Ardian Zabereja on 6 January 2017 (1 page)
6 January 2017Director's details changed for Mr Ardian Zabergja on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Saeed Rahman on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Ardian Zabergja on 6 January 2017 (2 pages)
6 January 2017Director's details changed for Mr Saeed Rahman on 6 January 2017 (2 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
1 November 2016Confirmation statement made on 28 October 2016 with updates (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
24 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-24
  • GBP 1,000
(6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(6 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(6 pages)
10 December 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
15 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 1,000
(6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 December 2012Registered office address changed from C/O Rehncy Shaheen Chartered Accountant 4 -Watling Gate,297-303 Edgware Road London NW9 6NB United Kingdom on 3 December 2012 (1 page)
3 December 2012Registered office address changed from C/O Rehncy Shaheen Chartered Accountant 4 -Watling Gate,297-303 Edgware Road London NW9 6NB United Kingdom on 3 December 2012 (1 page)
3 December 2012Register inspection address has been changed from C/O Eagle Chauffeurs 29 Duke Street London W1U 1LF United Kingdom (1 page)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 December 2012Register inspection address has been changed from C/O Eagle Chauffeurs 29 Duke Street London W1U 1LF United Kingdom (1 page)
3 December 2012Annual return made up to 9 November 2012 with a full list of shareholders (6 pages)
3 December 2012Registered office address changed from C/O Rehncy Shaheen Chartered Accountant 4 -Watling Gate,297-303 Edgware Road London NW9 6NB United Kingdom on 3 December 2012 (1 page)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
8 November 2012Annual return made up to 8 November 2012 with a full list of shareholders (6 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
21 November 2011Annual return made up to 8 November 2011 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
1 February 2011Annual return made up to 8 November 2010 with a full list of shareholders (6 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
25 October 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
8 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
8 February 2010Current accounting period shortened from 30 November 2010 to 31 March 2010 (1 page)
19 January 2010Director's details changed for Ardian Zabergja on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ardian Zabergja on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Russell Tarabin on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
19 January 2010Director's details changed for Saeed Rahman on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Saeed Rahman on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Ardian Zabergja on 1 October 2009 (2 pages)
19 January 2010Register inspection address has been changed (1 page)
19 January 2010Director's details changed for Russell Tarabin on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Russell Tarabin on 1 October 2009 (2 pages)
19 January 2010Director's details changed for Saeed Rahman on 1 October 2009 (2 pages)
19 January 2010Annual return made up to 8 November 2009 with a full list of shareholders (6 pages)
7 November 2009Registered office address changed from First and Second Floor 29 Duke Street London W1U 1LF on 7 November 2009 (1 page)
7 November 2009Registered office address changed from First and Second Floor 29 Duke Street London W1U 1LF on 7 November 2009 (1 page)
7 November 2009Registered office address changed from First and Second Floor 29 Duke Street London W1U 1LF on 7 November 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
31 October 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 May 2009Director appointed russell tarabin (2 pages)
14 May 2009Appointment terminated director karen tarabin (1 page)
14 May 2009Appointment terminated director karen tarabin (1 page)
14 May 2009Director appointed russell tarabin (2 pages)
4 February 2009Registered office changed on 04/02/2009 from first and second floor 29 duke street london W1U 1LF (1 page)
4 February 2009Return made up to 08/11/08; full list of members (4 pages)
4 February 2009Return made up to 08/11/08; full list of members (4 pages)
4 February 2009Registered office changed on 04/02/2009 from first and second floor 29 duke street london W1U 1LF (1 page)
5 March 2008Registered office changed on 05/03/2008 from flat 7, 19 grendon street london st johns wood NW8 8SP (1 page)
5 March 2008Registered office changed on 05/03/2008 from flat 7, 19 grendon street london st johns wood NW8 8SP (1 page)
8 February 2008New secretary appointed (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008New secretary appointed (1 page)
23 December 2007New secretary appointed (1 page)
23 December 2007New secretary appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007New director appointed (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
20 December 2007Secretary resigned (1 page)
20 December 2007Director resigned (1 page)
8 November 2007Incorporation (21 pages)
8 November 2007Incorporation (21 pages)