Edgware
Middlesex
HA8 9DD
Director Name | Aron Gregory Dabare |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2009(same day as company formation) |
Role | Accounts Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 311 Deansbrook Road Edgware Middlesex HA8 9DD |
Website | bookyourchauffeur.com |
---|---|
Telephone | 020 83813783 |
Telephone region | London |
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
80 at £1 | David Dabare 80.00% Ordinary |
---|---|
10 at £1 | Aron Gregory Dabare 10.00% Ordinary |
10 at £1 | Jade Dabare 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,168 |
Cash | £14,697 |
Current Liabilities | £332,156 |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
9 October 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
---|---|
4 February 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
1 October 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
8 March 2019 | Registered 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 2019 | Micro company accounts made up to 31 March 2018 (3 pages) |
15 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
19 March 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
20 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
20 September 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
6 April 2017 | Termination of appointment of Aron Gregory Dabare as a director on 21 March 2017 (1 page) |
6 April 2017 | Termination of appointment of Aron Gregory Dabare as a director on 21 March 2017 (1 page) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
3 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
30 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (5 pages) |
4 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
4 September 2012 | Statement of capital following an allotment of shares on 7 August 2012
|
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
3 November 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
6 September 2010 | Director's details changed for Aron Gregory Dabare on 7 August 2010 (2 pages) |
6 September 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Previous accounting period shortened from 31 August 2010 to 31 March 2010 (1 page) |
6 September 2010 | Director's details changed for Aron Gregory Dabare on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Aron Gregory Dabare on 7 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Company name changed ddcs & son LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Company name changed ddcs & son LIMITED\certificate issued on 15/04/10
|
15 April 2010 | Change of name notice (2 pages) |
15 April 2010 | Change of name notice (2 pages) |
1 April 2010 | Appointment of Mr David Dushantha Dabare as a director (2 pages) |
1 April 2010 | Appointment of Mr David Dushantha Dabare as a director (2 pages) |
31 March 2010 | Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL on 31 March 2010 (1 page) |
31 March 2010 | Registered office address changed from 19 Cumberland Road Stanmore Middlesex HA7 1EL on 31 March 2010 (1 page) |
7 August 2009 | Incorporation (12 pages) |
7 August 2009 | Incorporation (12 pages) |