Company NameLondon Car Hire Limited
DirectorsSaeed Rahman and Ardian Zabergja
Company StatusActive
Company Number06832273
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Saeed Rahman
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(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
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 The Vale
London
NW11 8TN
Secretary NameMr Ardian Zabergja
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address247 The Vale
London
NW11 8TN
Director NameMr Russell Mohamed Tarabin
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2009(2 months, 1 week after company formation)
Appointment Duration12 years, 11 months (resigned 04 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Prestwick Road
South Oxhey
WD19 7DX

Contact

Websitelondoncarhire.com
Telephone020 77387788
Telephone regionLondon

Location

Registered Address12 Regency Parade
Finchley Road
London
NW3 5EG
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

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£75,450
Cash£5,077
Current Liabilities£152,544

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return5 April 2023 (1 year ago)
Next Return Due19 April 2024 (overdue)

Charges

16 February 2012Delivered 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

Filing History

20 September 2023Micro company accounts made up to 28 February 2023 (3 pages)
11 April 2023Confirmation statement made on 5 April 2023 with no updates (3 pages)
18 October 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 April 2022Termination of appointment of Russell Mohamed Tarabin as a director on 4 April 2022 (1 page)
5 April 2022Cessation of Russell Mohamed Tarabin as a person with significant control on 5 April 2022 (1 page)
5 April 2022Confirmation statement made on 5 April 2022 with updates (4 pages)
25 March 2022Confirmation statement made on 28 February 2022 with no updates (3 pages)
22 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
21 May 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
29 January 2021Change of details for Mr Rahman Saeed as a person with significant control on 28 January 2021 (2 pages)
22 April 2020Confirmation statement made on 29 February 2020 with no updates (3 pages)
27 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
4 March 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
2 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
27 April 2018Confirmation statement made on 28 February 2018 with no updates (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
8 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
3 March 2017Confirmation statement made on 28 February 2017 with updates (7 pages)
6 January 2017Secretary's details changed for Mr Ardian Zabergja 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 2017Secretary's details changed for Mr Ardian Zabergja 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)
24 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
24 November 2016Micro company accounts made up to 28 February 2016 (3 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
4 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(6 pages)
22 December 2015Micro company accounts made up to 28 February 2015 (3 pages)
22 December 2015Micro company accounts made up to 28 February 2015 (3 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
2 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 1,000
(6 pages)
23 December 2014Micro company accounts made up to 28 February 2014 (3 pages)
23 December 2014Micro company accounts made up to 28 February 2014 (3 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
20 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 1,000
(6 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
15 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (6 pages)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
6 March 2013Compulsory strike-off action has been discontinued (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 28 February 2012 (3 pages)
13 August 2012Registered office address changed from Second Floor 29 Duke Street Mayfair London W1U 1LF England on 13 August 2012 (1 page)
13 August 2012Registered office address changed from Second Floor 29 Duke Street Mayfair London W1U 1LF England on 13 August 2012 (1 page)
8 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
8 May 2012Annual return made up to 29 February 2012 with a full list of shareholders (6 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 February 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
4 March 2011Annual return made up to 28 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
2 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (6 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
22 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
17 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (5 pages)
14 May 2010Director's details changed for Saeed Rahman on 27 February 2010 (2 pages)
14 May 2010Director's details changed for Saeed Rahman on 27 February 2010 (2 pages)
16 May 2009Director appointed russell tarabin (2 pages)
16 May 2009Director appointed russell tarabin (2 pages)
27 February 2009Incorporation (20 pages)
27 February 2009Incorporation (20 pages)