Lollard Street
London
SE11 6UH
Director Name | Wahed Abdul Manan |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 September 2021(9 years, 3 months after company formation) |
Appointment Duration | 1 week, 2 days (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Hobart Close Hayes UB4 9NJ |
Website | heathrowlondonchauffeurs.com |
---|---|
Email address | [email protected] |
Telephone | 020 75820000 |
Telephone region | London |
Registered Address | 101 Brittany Point Lollard Street London SE11 6UH |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Abbas Jeffery 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,663 |
Cash | £4,211 |
Current Liabilities | £2,458 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (10 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 9 February 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 23 February 2025 (9 months, 3 weeks from now) |
9 February 2023 | Confirmation statement made on 9 February 2023 with no updates (3 pages) |
---|---|
24 November 2022 | Unaudited abridged accounts made up to 30 June 2022 (7 pages) |
8 March 2022 | Confirmation statement made on 8 March 2022 with updates (4 pages) |
8 October 2021 | Micro company accounts made up to 30 June 2021 (3 pages) |
2 October 2021 | Cessation of Wahed Abdul Manan as a person with significant control on 29 September 2021 (1 page) |
2 October 2021 | Termination of appointment of Wahed Abdul Manan as a director on 29 September 2021 (1 page) |
20 September 2021 | Change of details for Mr Abbas Jeffery as a person with significant control on 20 September 2021 (2 pages) |
20 September 2021 | Confirmation statement made on 20 September 2021 with updates (5 pages) |
20 September 2021 | Notification of Wahed Abdul Manan as a person with significant control on 20 September 2021 (2 pages) |
20 September 2021 | Appointment of Mr Wahed Abdul Manan as a director on 20 September 2021 (2 pages) |
14 July 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
17 May 2021 | Resolutions
|
31 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
16 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
9 March 2020 | Micro company accounts made up to 30 June 2019 (2 pages) |
8 July 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
26 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
21 July 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 June 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
17 June 2017 | Confirmation statement made on 5 June 2017 with updates (4 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
20 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 July 2016 | Registered 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 2016 | Registered 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 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
13 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
23 February 2015 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
31 August 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-08-31
|
2 April 2014 | Registered office address changed from 101 Brittany Point Lollard Street London SE11 6UH England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 101 Brittany Point Lollard Street London SE11 6UH England on 2 April 2014 (1 page) |
2 April 2014 | Registered office address changed from 101 Brittany Point Lollard Street London SE11 6UH England on 2 April 2014 (1 page) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2013 | Annual return made up to 5 June 2013 with a full list of shareholders Statement of capital on 2013-06-06
|
6 June 2012 | Incorporation (36 pages) |
6 June 2012 | Incorporation (36 pages) |