London
NW4 3TS
Director Name | Mr Ardian Zabergja |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 247 The Vale London NW11 8TN |
Secretary Name | Mr Ardian Zabergja |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 February 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 247 The Vale London NW11 8TN |
Director Name | Mr Russell Mohamed Tarabin |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2009(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 11 months (resigned 04 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Prestwick Road South Oxhey WD19 7DX |
Website | londoncarhire.com |
---|---|
Telephone | 020 77387788 |
Telephone region | London |
Registered Address | 12 Regency Parade Finchley Road London NW3 5EG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Swiss Cottage |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
340 at £1 | Ardian Zabergja 34.00% Ordinary |
---|---|
330 at £1 | Russell Tarabin 33.00% Ordinary |
330 at £1 | Saeed Rahman 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,450 |
Cash | £5,077 |
Current Liabilities | £152,544 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 28 February |
Latest Return | 5 April 2023 (1 year ago) |
---|---|
Next Return Due | 19 April 2024 (overdue) |
16 February 2012 | Delivered on: 23 February 2012 Persons entitled: Daejan Properties Limited Classification: Rent deposit deed Secured details: £2875 and all other monies due or to become due from the company to the chargee. Particulars: The said deposit and other monies. Outstanding |
---|
20 September 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
---|---|
11 April 2023 | Confirmation statement made on 5 April 2023 with no updates (3 pages) |
18 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
5 April 2022 | Termination of appointment of Russell Mohamed Tarabin as a director on 4 April 2022 (1 page) |
5 April 2022 | Cessation of Russell Mohamed Tarabin as a person with significant control on 5 April 2022 (1 page) |
5 April 2022 | Confirmation statement made on 5 April 2022 with updates (4 pages) |
25 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
21 May 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
25 February 2021 | Micro company accounts made up to 28 February 2020 (3 pages) |
29 January 2021 | Change of details for Mr Rahman Saeed as a person with significant control on 28 January 2021 (2 pages) |
22 April 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
27 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
4 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
2 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
27 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
8 November 2017 | Micro company accounts made up to 28 February 2017 (3 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (7 pages) |
6 January 2017 | Secretary's details changed for Mr Ardian Zabergja on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Mr Ardian Zabergja on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Saeed Rahman on 6 January 2017 (2 pages) |
6 January 2017 | Secretary's details changed for Mr Ardian Zabergja on 6 January 2017 (1 page) |
6 January 2017 | Director's details changed for Mr Ardian Zabergja on 6 January 2017 (2 pages) |
6 January 2017 | Director's details changed for Mr Saeed Rahman on 6 January 2017 (2 pages) |
24 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
24 November 2016 | Micro company accounts made up to 28 February 2016 (3 pages) |
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
4 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-04
|
22 December 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
22 December 2015 | Micro company accounts made up to 28 February 2015 (3 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
23 December 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
23 December 2014 | Micro company accounts made up to 28 February 2014 (3 pages) |
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 28 February 2012 (3 pages) |
13 August 2012 | Registered office address changed from Second Floor 29 Duke Street Mayfair London W1U 1LF England on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from Second Floor 29 Duke Street Mayfair London W1U 1LF England on 13 August 2012 (1 page) |
8 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
8 May 2012 | Annual return made up to 29 February 2012 with a full list of shareholders (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
29 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
4 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
2 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
22 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Saeed Rahman on 27 February 2010 (2 pages) |
14 May 2010 | Director's details changed for Saeed Rahman on 27 February 2010 (2 pages) |
16 May 2009 | Director appointed russell tarabin (2 pages) |
16 May 2009 | Director appointed russell tarabin (2 pages) |
27 February 2009 | Incorporation (20 pages) |
27 February 2009 | Incorporation (20 pages) |