Company NameFirst Fair Cars Ltd
DirectorIulian Ionut Hancu
Company StatusActive
Company Number07429180
CategoryPrivate Limited Company
Incorporation Date4 November 2010(13 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Iulian Ionut Hancu
Date of BirthJuly 1982 (Born 41 years ago)
NationalityRomanian
StatusCurrent
Appointed18 May 2020(9 years, 6 months after company formation)
Appointment Duration3 years, 11 months
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Bazi Ahmed Manah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address1 White Horse Street
London
W1J 7LB
Secretary NameMr Abdulaziz Ismail Egale
StatusResigned
Appointed04 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address17 Jim Veal Drive
London
N7 9FB
Director NameMr Abdulazi Ismail Egale
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 months, 4 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 17 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMr Bazi Ahmed Manah
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(7 months, 4 weeks after company formation)
Appointment Duration7 months, 2 weeks (resigned 14 February 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMr Mohammed Hashim
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(1 year, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 30 May 2012)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address151 Kentish Town Road
London
NW1 8PD
Director NameMr Hamid Salehi
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2012(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2012)
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address151 Kentish Town Road
London
NW1 8PD
Secretary NameMr Ahmad Javid Azizi
StatusResigned
Appointed14 February 2012(1 year, 3 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 02 November 2012)
RoleCompany Director
Correspondence Address112 Station Road
Edgware
Middlesex
HA8 7BJ
Director NameMr Bashir Ahmed Zairi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2012(1 year, 12 months after company formation)
Appointment DurationResigned same day (resigned 02 November 2012)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address151 Kentish Town Road
London
NW1 8PD
Director NameMr Javed Mohammad Zahir
Date of BirthOctober 1984 (Born 39 years ago)
NationalityAfghan
StatusResigned
Appointed02 November 2012(1 year, 12 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 October 2014)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address10 Wellacre Road
Harrow
Middlesex
HA3 0BN
Director NameMiss Momina Saeed
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 March 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address151 Kentish Town Road
London
NW1 8PD
Director NameMrs Tamana Muhammad Hushim
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(6 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 February 2018)
RoleBusiness Person
Country of ResidenceEngland
Correspondence Address16 Hampshire Road
London
N22 8LR
Director NameMr Iulian Ionut Hancu
Date of BirthJuly 1982 (Born 41 years ago)
NationalityRomanian
StatusResigned
Appointed01 February 2018(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 May 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Bashir Ahmed Zairi
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2020(9 years, 6 months after company formation)
Appointment DurationResigned same day (resigned 19 May 2020)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House 30 Whitchurch Lane
Edgware
HA8 6LE

Contact

Websiteminicabfromlondon.com

Location

Registered AddressLiberty House
30 Whitchurch Lane
Edgware
HA8 6LE
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1Hamid Salehi
100.00%
Ordinary A

Financials

Year2014
Net Worth-£745
Cash£4,316
Current Liabilities£690

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return23 March 2024 (1 month ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Filing History

5 October 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
19 May 2020Termination of appointment of Iulian Ionut Hancu as a director on 18 May 2020 (1 page)
19 May 2020Appointment of Mr Bashir Ahmed Zairi as a director on 19 May 2020 (2 pages)
19 May 2020Confirmation statement made on 19 May 2020 with updates (5 pages)
5 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 July 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
29 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
6 February 2018Registered office address changed from 16 Hampshire Road London N22 8LR England to Liberty House 30 Whitchurch Lane Edgware HA8 6LE on 6 February 2018 (1 page)
5 February 2018Termination of appointment of Tamana Muhammad Hushim as a director on 1 February 2018 (1 page)
5 February 2018Appointment of Mr Iulian Ionut Hancu as a director on 1 February 2018 (2 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
9 June 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
8 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
8 June 2017Director's details changed for Mrs Tamana Muhammad Hushim on 1 June 2017 (2 pages)
8 June 2017Registered office address changed from 151 Kentish Town Road London NW1 8PD England to 16 Hampshire Road London N22 8LR on 8 June 2017 (1 page)
8 June 2017Registered office address changed from 151 Kentish Town Road London NW1 8PD England to 16 Hampshire Road London N22 8LR on 8 June 2017 (1 page)
8 June 2017Confirmation statement made on 30 May 2017 with updates (4 pages)
8 June 2017Director's details changed for Mrs Tamana Muhammad Hushim on 1 June 2017 (2 pages)
2 March 2017Appointment of Mrs Tamana Muhammad Hushim as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mrs Tamana Muhammad Hushim as a director on 2 March 2017 (2 pages)
2 March 2017Termination of appointment of Momina Saeed as a director on 1 March 2017 (1 page)
2 March 2017Termination of appointment of Momina Saeed as a director on 1 March 2017 (1 page)
17 August 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
17 August 2016Amended total exemption small company accounts made up to 30 November 2015 (4 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
10 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
15 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
15 July 2016Annual return made up to 30 May 2016 with a full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2
(6 pages)
25 November 2015Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 151 Kentish Town Road London NW1 8PD on 25 November 2015 (1 page)
25 November 2015Director's details changed for Miss Momina Saeed on 25 November 2015 (2 pages)
25 November 2015Director's details changed for Miss Momina Saeed on 25 November 2015 (2 pages)
25 November 2015Registered office address changed from C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP to 151 Kentish Town Road London NW1 8PD on 25 November 2015 (1 page)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
27 August 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
15 July 2015Annual return made up to 30 May 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 2
(3 pages)
23 October 2014Director's details changed for Mr Momina Saeed on 1 October 2014 (2 pages)
23 October 2014Appointment of Mr Momina Saeed as a director on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Momina Saeed on 1 October 2014 (2 pages)
23 October 2014Director's details changed for Mr Momina Saeed on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Javed Mohammad Zahir as a director on 1 October 2014 (1 page)
23 October 2014Appointment of Mr Momina Saeed as a director on 1 October 2014 (2 pages)
23 October 2014Termination of appointment of Javed Mohammad Zahir as a director on 1 October 2014 (1 page)
23 October 2014Termination of appointment of Javed Mohammad Zahir as a director on 1 October 2014 (1 page)
23 October 2014Appointment of Mr Momina Saeed as a director on 1 October 2014 (2 pages)
3 September 2014Registered office address changed from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
3 September 2014Registered office address changed from C/O Edgware Accountants Ltd Premier House 112 Station Road Edgware Middlesex HA8 7BJ to C/O Edgware Associates Berkeley House 18-24 High Street Edgware Middlesex HA8 7RP on 3 September 2014 (1 page)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
18 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
14 July 2014Director's details changed for Mr Javed Mohammad Zahir on 14 July 2014 (2 pages)
14 July 2014Director's details changed for Mr Javed Mohammad Zahir on 14 July 2014 (2 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
14 July 2014Annual return made up to 30 May 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 2
(3 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
20 August 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(3 pages)
30 May 2013Annual return made up to 30 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-30
(3 pages)
25 January 2013Registered office address changed from C/O Edgware Accountants Ltd 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 25 January 2013 (1 page)
25 January 2013Registered office address changed from C/O Edgware Accountants Ltd 112 Station Road Edgware Middlesex HA8 7BJ United Kingdom on 25 January 2013 (1 page)
24 January 2013Termination of appointment of Bashir Zairi as a director (1 page)
24 January 2013Appointment of Mr Javed Mohammad Zahir as a director (2 pages)
24 January 2013Appointment of Mr Javed Mohammad Zahir as a director (2 pages)
24 January 2013Termination of appointment of Bashir Zairi as a director (1 page)
2 November 2012Appointment of Mr Bashir Ahmed Zairi as a director (2 pages)
2 November 2012Appointment of Mr Bashir Ahmed Zairi as a director (2 pages)
2 November 2012Termination of appointment of Hamid Salehi as a director (1 page)
2 November 2012Termination of appointment of Ahmad Azizi as a secretary (1 page)
2 November 2012Termination of appointment of Ahmad Azizi as a secretary (1 page)
2 November 2012Termination of appointment of Hamid Salehi as a director (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of Abdulazi Egale as a director (1 page)
30 May 2012Termination of appointment of Abdulazi Egale as a director (1 page)
30 May 2012Termination of appointment of Mohammed Hashim as a director (1 page)
30 May 2012Annual return made up to 30 May 2012 with a full list of shareholders (3 pages)
30 May 2012Termination of appointment of Mohammed Hashim as a director (1 page)
23 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 4 November 2011 with a full list of shareholders (4 pages)
17 February 2012Appointment of Mr Hamid Salehi as a director (2 pages)
17 February 2012Appointment of Mr Ahmad Javid Azizi as a secretary (1 page)
17 February 2012Termination of appointment of Abdulaziz Egale as a secretary (1 page)
17 February 2012Termination of appointment of Bazi Manah as a director (1 page)
17 February 2012Appointment of Mr Ahmad Javid Azizi as a secretary (1 page)
17 February 2012Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 17 February 2012 (1 page)
17 February 2012Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 17 February 2012 (1 page)
17 February 2012Termination of appointment of Abdulaziz Egale as a secretary (1 page)
17 February 2012Termination of appointment of Abdulaziz Egale as a secretary (1 page)
17 February 2012Termination of appointment of Abdulaziz Egale as a secretary (1 page)
17 February 2012Appointment of Mr Mohammed Hashim as a director (2 pages)
17 February 2012Termination of appointment of Bazi Manah as a director (1 page)
17 February 2012Appointment of Mr Hamid Salehi as a director (2 pages)
17 February 2012Appointment of Mr Mohammed Hashim as a director (2 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 February 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
5 August 2011Appointment of Mr Bazi Ahmed Manah as a director (2 pages)
5 August 2011Appointment of Mr Abdulazi Ismail Egale as a director (2 pages)
5 August 2011Appointment of Mr Bazi Ahmed Manah as a director (2 pages)
5 August 2011Registered office address changed from 1 White Horse Street London W1J 7LB England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 1 White Horse Street London W1J 7LB England on 5 August 2011 (1 page)
5 August 2011Termination of appointment of Bazi Manah as a director (1 page)
5 August 2011Termination of appointment of Bazi Manah as a director (1 page)
5 August 2011Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 5 August 2011 (1 page)
5 August 2011Registered office address changed from 151 Kentish Town Road London NW1 8PD England on 5 August 2011 (1 page)
5 August 2011Appointment of Mr Abdulazi Ismail Egale as a director (2 pages)
5 August 2011Registered office address changed from 1 White Horse Street London W1J 7LB England on 5 August 2011 (1 page)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
4 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)