Company NameGBP Invest Ltd
DirectorAbbas Jeffery
Company StatusActive
Company Number08094593
CategoryPrivate Limited Company
Incorporation Date6 June 2012(11 years, 11 months ago)
Previous NameHeathrow London Chauffeurs Limited

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Abbas Jeffery
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2012(same day as company formation)
RoleChauffeur
Country of ResidenceUnited Kingdom
Correspondence Address101 Brittany Point
Lollard Street
London
SE11 6UH
Director NameWahed Abdul Manan
Date of BirthOctober 1984 (Born 39 years ago)
NationalityGerman
StatusResigned
Appointed20 September 2021(9 years, 3 months after company formation)
Appointment Duration1 week, 2 days (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Hobart Close
Hayes
UB4 9NJ

Contact

Websiteheathrowlondonchauffeurs.com
Email address[email protected]
Telephone020 75820000
Telephone regionLondon

Location

Registered Address101 Brittany Point
Lollard Street
London
SE11 6UH
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Abbas Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth£4,663
Cash£4,211
Current Liabilities£2,458

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return9 February 2024 (2 months, 4 weeks ago)
Next Return Due23 February 2025 (9 months, 3 weeks from now)

Filing History

9 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
24 November 2022Unaudited abridged accounts made up to 30 June 2022 (7 pages)
8 March 2022Confirmation statement made on 8 March 2022 with updates (4 pages)
8 October 2021Micro company accounts made up to 30 June 2021 (3 pages)
2 October 2021Cessation of Wahed Abdul Manan as a person with significant control on 29 September 2021 (1 page)
2 October 2021Termination of appointment of Wahed Abdul Manan as a director on 29 September 2021 (1 page)
20 September 2021Change of details for Mr Abbas Jeffery as a person with significant control on 20 September 2021 (2 pages)
20 September 2021Confirmation statement made on 20 September 2021 with updates (5 pages)
20 September 2021Notification of Wahed Abdul Manan as a person with significant control on 20 September 2021 (2 pages)
20 September 2021Appointment of Mr Wahed Abdul Manan as a director on 20 September 2021 (2 pages)
14 July 2021Confirmation statement made on 5 June 2021 with no updates (3 pages)
17 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-16
(3 pages)
31 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
16 July 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
9 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
8 July 2019Confirmation statement made on 5 June 2019 with no updates (3 pages)
26 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 July 2018Confirmation statement made on 5 June 2018 with no updates (3 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
17 June 2017Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 101 Brittany Point Lollard Street London SE11 6UH on 17 June 2017 (1 page)
17 June 2017Registered office address changed from 48 Bilton Road Perivale Greenford Middlesex UB6 7DH England to 101 Brittany Point Lollard Street London SE11 6UH on 17 June 2017 (1 page)
17 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
17 June 2017Confirmation statement made on 5 June 2017 with updates (4 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
20 July 2016Annual return made up to 5 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1
(6 pages)
15 July 2016Registered office address changed from C/O Sami & Co Accountants 415-416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
15 July 2016Registered office address changed from C/O Sami & Co Accountants 415-416 Crown House Business Centre North Circular Road London NW10 7PN to 48 Bilton Road Perivale Greenford Middlesex UB6 7DH on 15 July 2016 (1 page)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
13 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
13 August 2015Annual return made up to 5 June 2015 with a full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1
(3 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
23 February 2015Total exemption small company accounts made up to 30 June 2014 (8 pages)
31 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
31 August 2014Annual return made up to 5 June 2014 with a full list of shareholders
Statement of capital on 2014-08-31
  • GBP 1
(3 pages)
2 April 2014Registered office address changed from 101 Brittany Point Lollard Street London SE11 6UH England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 101 Brittany Point Lollard Street London SE11 6UH England on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 101 Brittany Point Lollard Street London SE11 6UH England on 2 April 2014 (1 page)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
6 June 2013Annual return made up to 5 June 2013 with a full list of shareholders
Statement of capital on 2013-06-06
  • GBP 1
(3 pages)
6 June 2012Incorporation (36 pages)
6 June 2012Incorporation (36 pages)