London
SE1 5TJ
Director Name | Mrs Sajida Ali |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 John Pritchard House Buxton Street London E1 5AS |
Director Name | Mr Abu Salek Md Ashraful Haque |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2018(5 years, 11 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Dunton Road London SE1 5TJ |
Website | www.mvsselfdrivehire.co.uk |
---|
Registered Address | 6 Dunton Road London SE1 5TJ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£2,139 |
Cash | £1,816 |
Current Liabilities | £27,955 |
Latest Accounts | 30 September 2021 (2 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
8 October 2020 | Appointment of Mrs Fatema Begum as a director on 1 October 2020 (2 pages) |
---|---|
8 October 2020 | Notification of Fatema Begum as a person with significant control on 1 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 8 October 2020 with updates (4 pages) |
8 October 2020 | Cessation of Abu Salek Md Ashraful Haque as a person with significant control on 1 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Abu Salek Md Ashraful Haque as a director on 1 October 2020 (1 page) |
12 March 2020 | Current accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (5 pages) |
19 November 2019 | Confirmation statement made on 13 November 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
13 November 2018 | Cessation of Sajida Ali as a person with significant control on 12 February 2018 (1 page) |
13 November 2018 | Confirmation statement made on 13 November 2018 with updates (4 pages) |
12 March 2018 | Confirmation statement made on 8 March 2018 with no updates (3 pages) |
20 February 2018 | Appointment of Mr Abu Salek Md Ashraful Haque as a director on 12 February 2018 (2 pages) |
20 February 2018 | Termination of appointment of Sajida Ali as a director on 12 February 2018 (1 page) |
20 February 2018 | Notification of Abu Salek Md Ashraful Haque as a person with significant control on 12 February 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 8 March 2017 with updates (5 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption full accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 8 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
23 October 2015 | Registered office address changed from 10 Dunton Road London SE1 5TJ England to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 6 Dunton Road London SE1 5TJ to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 6 Dunton Road London SE1 5TJ to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page) |
23 October 2015 | Registered office address changed from 10 Dunton Road London SE1 5TJ England to 6 Dunton Road London SE1 5TJ on 23 October 2015 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
2 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
2 May 2015 | Annual return made up to 8 March 2015 with a full list of shareholders Statement of capital on 2015-05-02
|
26 March 2015 | Registered office address changed from 34-36 Victoria Street Billinghay Lincoln LN4 4HQ to 6 Dunton Road London SE1 5TJ on 26 March 2015 (1 page) |
26 March 2015 | Registered office address changed from 34-36 Victoria Street Billinghay Lincoln LN4 4HQ to 6 Dunton Road London SE1 5TJ on 26 March 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 April 2014 | Registered office address changed from 6 Dunton Road London SE1 5TJ England on 10 April 2014 (1 page) |
10 April 2014 | Registered office address changed from 6 Dunton Road London SE1 5TJ England on 10 April 2014 (1 page) |
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 8 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
25 October 2013 | Registered office address changed from 28 John Pritchard House Buxton Street London E1 5AS England on 25 October 2013 (1 page) |
25 October 2013 | Registered office address changed from 28 John Pritchard House Buxton Street London E1 5AS England on 25 October 2013 (1 page) |
1 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 8 March 2013 with a full list of shareholders (3 pages) |
8 March 2012 | Incorporation (24 pages) |
8 March 2012 | Incorporation (24 pages) |