Company NameD Chauffeurs Limited
Company StatusDissolved
Company Number06984645
CategoryPrivate Limited Company
Incorporation Date7 August 2009(14 years, 8 months ago)
Dissolution Date5 August 2022 (1 year, 8 months ago)
Previous NameDDCS & Son Limited

Business Activity

Section HTransportation and storage
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr David Dushantha Dabare
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(7 months, 3 weeks after company formation)
Appointment Duration12 years, 4 months (closed 05 August 2022)
RoleDriver
Country of ResidenceUnited Kingdom
Correspondence Address311 Deansbrook Road
Edgware
Middlesex
HA8 9DD
Director NameAron Gregory Dabare
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 August 2009(same day as company formation)
RoleAccounts Clerk
Country of ResidenceUnited Kingdom
Correspondence Address311 Deansbrook Road
Edgware
Middlesex
HA8 9DD

Contact

Websitebookyourchauffeur.com
Telephone020 83813783
Telephone regionLondon

Location

Registered AddressC/O Edge Recovery Limited
5-7 Ravensbourne Road
Bromley
BR1 1HN
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London

Shareholders

80 at £1David Dabare
80.00%
Ordinary
10 at £1Aron Gregory Dabare
10.00%
Ordinary
10 at £1Jade Dabare
10.00%
Ordinary

Financials

Year2014
Net Worth-£9,168
Cash£14,697
Current Liabilities£332,156

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

9 October 2020Confirmation statement made on 7 August 2020 with no updates (3 pages)
4 February 2020Micro company accounts made up to 31 March 2019 (2 pages)
1 October 2019Confirmation statement made on 7 August 2019 with no updates (3 pages)
8 March 2019Registered office address changed from Middlesex House 2nd Floor High Street Edgware Middlesex HA8 7UU to Elizabeth House 4th Floor 54-58 High Street Edgware HA8 7EJ on 8 March 2019 (1 page)
31 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
15 August 2018Confirmation statement made on 7 August 2018 with no updates (3 pages)
19 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
20 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 7 August 2017 with no updates (3 pages)
6 April 2017Termination of appointment of Aron Gregory Dabare as a director on 21 March 2017 (1 page)
6 April 2017Termination of appointment of Aron Gregory Dabare as a director on 21 March 2017 (1 page)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
3 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
3 October 2016Confirmation statement made on 7 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
3 September 2015Annual return made up to 7 August 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 100
(5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
16 September 2014Annual return made up to 7 August 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
26 September 2013Annual return made up to 7 August 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 100
(5 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
5 September 2012Annual return made up to 7 August 2012 with a full list of shareholders (5 pages)
4 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
(3 pages)
4 September 2012Statement of capital following an allotment of shares on 7 August 2012
  • GBP 100
(3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
3 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
3 November 2011Annual return made up to 7 August 2011 with a full list of shareholders (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 September 2010Director's details changed for Aron Gregory Dabare on 7 August 2010 (2 pages)
6 September 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page)
6 September 2010Director's details changed for Aron Gregory Dabare on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Aron Gregory Dabare on 7 August 2010 (2 pages)
6 September 2010Annual return made up to 7 August 2010 with a full list of shareholders (4 pages)
15 April 2010Company name changed ddcs & son LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
15 April 2010Company name changed ddcs & son LIMITED\certificate issued on 15/04/10
  • RES15 ‐ Change company name resolution on 2010-04-12
(2 pages)
15 April 2010Change of name notice (2 pages)
15 April 2010Change of name notice (2 pages)
1 April 2010Appointment of Mr David Dushantha Dabare as a director (2 pages)
1 April 2010Appointment of Mr David Dushantha Dabare as a director (2 pages)
31 March 2010Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL on 31 March 2010 (1 page)
31 March 2010Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL on 31 March 2010 (1 page)
7 August 2009Incorporation (12 pages)
7 August 2009Incorporation (12 pages)