Company NameExcellence Private Hire Ltd
DirectorHabib Bakht
Company StatusActive
Company Number06835283
CategoryPrivate Limited Company
Incorporation Date3 March 2009(15 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Habib Bakht
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2014(5 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address45 Stuart Road
London
NW6 5LS
Director NameMr Adel Jama
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityDutch
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleSelf Employed
Correspondence Address11 Bellamy House
Biscoe Close
Hounslow
Middelsex
TW5 0UX
Secretary NameMr Adel Jama
NationalityDutch
StatusResigned
Appointed03 March 2009(same day as company formation)
RoleCompany Director
Correspondence Address11 Bellamy House
Biscoe Close
Hounslow
Middelsex
TW5 0UX
Director NameMr Rana Jabbar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityPakistani
StatusResigned
Appointed16 January 2010(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 February 2010)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 12 The Vale Business Centre
203-205 The Vale
London
W3 7QS
Secretary NameMr Rana Jabbar
StatusResigned
Appointed16 January 2010(10 months, 2 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 01 February 2010)
RoleCompany Director
Correspondence AddressUnit 12 The Vale Business Centre
203-205 The Vale
London
W3 7QS
Secretary NameMr Rana Jabbar
StatusResigned
Appointed01 February 2010(11 months after company formation)
Appointment Duration4 years, 10 months (resigned 24 December 2014)
RoleCompany Director
Correspondence AddressFlat 3 153 High Road
Willesden
London
NW10 2SG
Director NameMr Rana Anjum Jabbar
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(6 years, 4 months after company formation)
Appointment Duration6 months (resigned 31 December 2015)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address51 St. Augustines Avenue
Wembley
Middlesex
HA9 7NU

Contact

Websitewww.excellenceph.co.uk
Email address[email protected]
Telephone07 000000000
Telephone regionMobile

Location

Registered Address45 Stuart Road
London
NW6 5LS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

51 at £1Rana Jabbar
100.00%
Ordinary

Financials

Year2014
Net Worth-£17,500
Cash£271
Current Liabilities£18,777

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (2 months ago)
Next Return Due17 March 2025 (10 months, 1 week from now)

Filing History

13 October 2023Confirmation statement made on 3 March 2023 with no updates (3 pages)
9 September 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
31 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
30 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
30 April 2022Micro company accounts made up to 31 March 2021 (3 pages)
7 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 June 2020Micro company accounts made up to 31 March 2020 (3 pages)
15 May 2020Registered office address changed from 80 Kensington High Street London W8 4SG England to 45 Stuart Road London NW6 5LS on 15 May 2020 (1 page)
15 May 2020Director's details changed for Mr Habib Bakht on 12 May 2020 (2 pages)
15 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
22 April 2020Change of details for Mr Habib Bakht as a person with significant control on 22 April 2020 (2 pages)
22 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
29 April 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
9 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
27 September 2017Registered office address changed from Unit 202 Hanovia House 30 Eastman Road London W3 7YG England to 80 Kensington High Street London W8 4SG on 27 September 2017 (1 page)
27 September 2017Registered office address changed from Unit 202 Hanovia House 30 Eastman Road London W3 7YG England to 80 Kensington High Street London W8 4SG on 27 September 2017 (1 page)
4 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 September 2016Registered office address changed from 51 st. Augustines Avenue Wembley Middlesex HA9 7NU England to Unit 202 Hanovia House 30 Eastman Road London W3 7YG on 28 September 2016 (1 page)
28 September 2016Registered office address changed from 51 st. Augustines Avenue Wembley Middlesex HA9 7NU England to Unit 202 Hanovia House 30 Eastman Road London W3 7YG on 28 September 2016 (1 page)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 51
(3 pages)
23 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 51
(3 pages)
1 February 2016Termination of appointment of Rana Anjum Jabbar as a director on 31 December 2015 (1 page)
1 February 2016Termination of appointment of Rana Anjum Jabbar as a director on 31 December 2015 (1 page)
1 February 2016Registered office address changed from Flat 3 153 High Road Willesden NW10 2SG to 51 st. Augustines Avenue Wembley Middlesex HA9 7NU on 1 February 2016 (1 page)
1 February 2016Registered office address changed from Flat 3 153 High Road Willesden NW10 2SG to 51 st. Augustines Avenue Wembley Middlesex HA9 7NU on 1 February 2016 (1 page)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 July 2015Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages)
5 July 2015Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages)
5 July 2015Appointment of Mr Rana Anjum Jabbar as a director on 1 July 2015 (2 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 51
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 51
(3 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 51
(3 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
24 December 2014Termination of appointment of Rana Jabbar as a secretary on 24 December 2014 (1 page)
24 December 2014Appointment of Mr Habib Bakht as a director on 24 December 2014 (2 pages)
24 December 2014Termination of appointment of Rana Jabbar as a secretary on 24 December 2014 (1 page)
24 December 2014Appointment of Mr Habib Bakht as a director on 24 December 2014 (2 pages)
24 December 2014Termination of appointment of Rana Jabbar as a director on 24 December 2014 (1 page)
24 December 2014Termination of appointment of Rana Jabbar as a director on 24 December 2014 (1 page)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 51
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 51
(4 pages)
20 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 51
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
15 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
27 December 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
27 December 2012Total exemption small company accounts made up to 30 March 2012 (6 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
6 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from Flat 3 153 High Road Willseden NW10 2SG United Kingdom on 10 March 2011 (1 page)
10 March 2011Director's details changed for Mr Rana Jabbar on 1 March 2011 (2 pages)
10 March 2011Director's details changed for Mr Rana Jabbar on 1 March 2011 (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Director's details changed for Mr Rana Jabbar on 1 March 2011 (2 pages)
10 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
10 March 2011Registered office address changed from Flat 3 153 High Road Willseden NW10 2SG United Kingdom on 10 March 2011 (1 page)
9 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 March 2011Secretary's details changed for Rana Jabbar on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Rana Jabbar on 1 March 2011 (2 pages)
8 March 2011Secretary's details changed for Rana Jabbar on 1 March 2011 (2 pages)
2 March 2011Registered office address changed from Unit 12 the Vale Business Centre 203-205 the Vale London W3 7QS United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Unit 12 the Vale Business Centre 203-205 the Vale London W3 7QS United Kingdom on 2 March 2011 (1 page)
2 March 2011Registered office address changed from Unit 12 the Vale Business Centre 203-205 the Vale London W3 7QS United Kingdom on 2 March 2011 (1 page)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
3 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 February 2010Appointment of Mr Rana Jabbar as a director (2 pages)
25 February 2010Appointment of Rana Jabbar as a secretary (1 page)
25 February 2010Appointment of Mr Rana Jabbar as a director (2 pages)
25 February 2010Appointment of Rana Jabbar as a secretary (1 page)
24 February 2010Termination of appointment of Adel Jama as a director (1 page)
24 February 2010Termination of appointment of Rana Jabbar as a secretary (1 page)
24 February 2010Termination of appointment of Adel Jama as a director (1 page)
24 February 2010Termination of appointment of Adel Jama as a secretary (1 page)
24 February 2010Termination of appointment of Adel Jama as a secretary (1 page)
24 February 2010Termination of appointment of Rana Jabbar as a director (1 page)
24 February 2010Termination of appointment of Rana Jabbar as a secretary (1 page)
24 February 2010Termination of appointment of Rana Jabbar as a director (1 page)
17 January 2010Appointment of Mr Rana Jabbar as a director (2 pages)
17 January 2010Appointment of Mr Rana Jabbar as a secretary (1 page)
17 January 2010Appointment of Mr Rana Jabbar as a secretary (1 page)
17 January 2010Appointment of Mr Rana Jabbar as a director (2 pages)
3 March 2009Incorporation (14 pages)
3 March 2009Incorporation (14 pages)