Company NameEmerald Chauffeurs Limited
DirectorSarah McLaren
Company StatusActive
Company Number07278740
CategoryPrivate Limited Company
Incorporation Date9 June 2010(13 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Sarah McLaren
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2015(4 years, 7 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 25 Crone Court Denmark Road
Kilburn
London
NW6 5BU
Director NameSamina Khurshid
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Belvue Road
Northolt
Middlesex
UB5 5HW
Secretary NameSelma Khurshid
StatusResigned
Appointed09 June 2010(same day as company formation)
RoleCompany Director
Correspondence Address29a Belvue Road
Northolt
Middlesex
UB5 5HW

Contact

Websiteemeraldchauffeurs.com
Telephone07 771767777
Telephone regionMobile

Location

Registered AddressFlat 25 Crone Court Denmark Road
Kilburn
London
NW6 5BU
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardKilburn
Built Up AreaGreater London

Shareholders

100 at £0.01Samina Khurshid
100.00%
Ordinary

Financials

Year2014
Net Worth£863
Cash£2,264
Current Liabilities£3,831

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return19 June 2023 (10 months, 3 weeks ago)
Next Return Due3 July 2024 (1 month, 3 weeks from now)

Filing History

6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 March 2020Total exemption full accounts made up to 30 June 2019 (3 pages)
18 October 2019Registered office address changed from 27 Sterne Street Suite 3C London W12 8AB to 33 Cameret Court Lorne Gardens London W11 4XX on 18 October 2019 (1 page)
18 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
11 September 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 June 2018Total exemption full accounts made up to 30 June 2017 (4 pages)
14 November 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
23 March 2017Total exemption full accounts made up to 30 June 2016 (3 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 August 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
6 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1
(3 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 January 2015Appointment of Ms Sarah Mclaren as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Samina Khurshid as a director on 22 January 2015 (1 page)
22 January 2015Appointment of Ms Sarah Mclaren as a director on 22 January 2015 (2 pages)
22 January 2015Termination of appointment of Samina Khurshid as a director on 22 January 2015 (1 page)
16 January 2015Registered office address changed from , 56 Wood Lane Bbc Centre House Suite 52.1 Wood Lane, White City, London, W12 7SB to 27 Sterne Street Suite 3C London W12 8AB on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 56 Wood Lane Bbc Centre House Suite 52.1 Wood Lane White City London W12 7SB to 27 Sterne Street Suite 3C London W12 8AB on 16 January 2015 (1 page)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Termination of appointment of Selma Khurshid as a secretary (1 page)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Termination of appointment of Selma Khurshid as a secretary (1 page)
27 June 2014Termination of appointment of Selma Khurshid as a secretary (1 page)
27 June 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
27 June 2014Termination of appointment of Selma Khurshid as a secretary (1 page)
27 June 2014Termination of appointment of Selma Khurshid as a secretary (1 page)
27 June 2014Termination of appointment of Selma Khurshid as a secretary (1 page)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
28 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
28 August 2013Annual return made up to 9 June 2013 with a full list of shareholders (4 pages)
22 July 2013Registered office address changed from 29a Belvue Road Northolt Middlesex UB5 5HW on 22 July 2013 (1 page)
22 July 2013Registered office address changed from , 29a Belvue Road, Northolt, Middlesex, UB5 5HW on 22 July 2013 (1 page)
30 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
30 April 2013Total exemption full accounts made up to 30 June 2012 (13 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
25 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (4 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
6 March 2012Total exemption full accounts made up to 30 June 2011 (14 pages)
23 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
23 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (4 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
9 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)