London
SE18 5HY
Director Name | Mr Abdirashid Mahmud Yusuf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(7 years, 8 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Driver |
Country of Residence | England |
Correspondence Address | 33 Eltham Hill London SE9 5SY |
Director Name | Mrs Umeira Ahmer |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 October 2013(same day as company formation) |
Role | Nursery Teacher |
Country of Residence | United Kingdom |
Correspondence Address | 31 Rosecroft Walk Pinner HA5 1LJ |
Director Name | Mr Abdirashid Mahmud Yusuf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2018(4 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 01 June 2021) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 14 Plumstead Road London SE18 7BZ |
Director Name | Mr Abdirashid Mahmud Yusuf |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2021(7 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 July 2021) |
Role | Driver |
Country of Residence | England |
Correspondence Address | 33 Eltham Hill London SE9 5SY |
Registered Address | 14 Plumstead Road London SE18 7BZ |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Woolwich Riverside |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Umeira Ahmer 100.00% Ordinary |
---|
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 1 August 2023 (8 months, 4 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 2 weeks from now) |
4 September 2023 | Confirmation statement made on 1 August 2023 with no updates (3 pages) |
---|---|
31 July 2023 | Termination of appointment of Abdirashid Mahmud Yusus as a director on 31 July 2023 (1 page) |
6 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
1 August 2022 | Confirmation statement made on 1 August 2022 with no updates (3 pages) |
7 July 2022 | Confirmation statement made on 7 July 2022 with no updates (3 pages) |
7 July 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
13 July 2021 | Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages) |
13 July 2021 | Confirmation statement made on 7 July 2021 with no updates (3 pages) |
13 July 2021 | Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages) |
12 July 2021 | Termination of appointment of Abdirashid Mahmud Yusuf as a director on 1 July 2021 (1 page) |
12 July 2021 | Appointment of Mr Abdirashid Mahmud Yusuf as a director on 1 July 2021 (2 pages) |
12 July 2021 | Appointment of Mr Abdirashid Mahmud Yusuf as a director on 1 July 2021 (2 pages) |
10 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
1 June 2021 | Termination of appointment of Abdirashid Mahmud Yusuf as a director on 1 June 2021 (1 page) |
7 September 2020 | Micro company accounts made up to 31 October 2019 (3 pages) |
7 September 2020 | Confirmation statement made on 7 July 2020 with no updates (3 pages) |
9 March 2020 | Director's details changed for Mr Abdirashid Mahmud Yusuf on 9 March 2020 (2 pages) |
31 October 2019 | Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 25 May 2019 (2 pages) |
30 October 2019 | Cessation of Abdirashid Mahmud Yusuf as a person with significant control on 25 May 2019 (1 page) |
30 October 2019 | Director's details changed for Mr Abdirashid Mahmud Yusuf on 15 August 2019 (2 pages) |
30 July 2019 | Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 27 July 2019 (2 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
7 July 2019 | Confirmation statement made on 7 July 2019 with no updates (3 pages) |
17 September 2018 | Appointment of Mr Abdirashid Mahmud Yusuf as a director on 17 September 2018 (2 pages) |
8 September 2018 | Notification of Abdirashid Mahmud Yusuf as a person with significant control on 8 September 2018 (2 pages) |
8 September 2018 | Confirmation statement made on 7 September 2018 with updates (4 pages) |
7 September 2018 | Registered office address changed from 53 Glenalvon Way London London London SE18 5HY United Kingdom to 14 Plumstead Road London SE18 7BZ on 7 September 2018 (1 page) |
7 September 2018 | Notification of Abdirashid Mahmud Yusuf as a person with significant control on 17 May 2018 (2 pages) |
7 September 2018 | Cessation of Abdirashid Mahmud Yusuf as a person with significant control on 7 September 2018 (1 page) |
10 August 2018 | Accounts for a dormant company made up to 31 October 2017 (2 pages) |
10 August 2018 | Notification of Abdirashid Mahmud Yusuf as a person with significant control on 10 August 2018 (2 pages) |
28 June 2018 | Registered office address changed from 31 Rosecroft Walk Rosecroft Walk Pinner Middlesex HA5 1LJ England to 53 Glenalvon Way London London London SE18 5HY on 28 June 2018 (1 page) |
17 June 2018 | Cessation of Umeira Ahmer as a person with significant control on 2 June 2018 (1 page) |
17 June 2018 | Appointment of Mr Abdirashid Mahmud Yusus as a director on 2 June 2018 (2 pages) |
14 June 2018 | Termination of appointment of Umeira Ahmer as a director on 2 June 2018 (1 page) |
5 December 2017 | Resolutions
|
5 December 2017 | Resolutions
|
30 November 2017 | Resolutions
|
30 November 2017 | Resolutions
|
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
5 July 2017 | Accounts for a dormant company made up to 31 October 2016 (2 pages) |
27 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
27 June 2017 | Statement of capital following an allotment of shares on 27 June 2017
|
24 April 2017 | Resolutions
|
24 April 2017 | Resolutions
|
9 March 2017 | Resolutions
|
9 March 2017 | Resolutions
|
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 15 October 2016 with updates (5 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
19 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
8 August 2016 | Registered office address changed from Kemp House 152 City Road London London United Kingdom to 31 Rosecroft Walk Rosecroft Walk Pinner Middlesex HA5 1LJ on 8 August 2016 (1 page) |
8 August 2016 | Registered office address changed from Kemp House 152 City Road London London United Kingdom to 31 Rosecroft Walk Rosecroft Walk Pinner Middlesex HA5 1LJ on 8 August 2016 (1 page) |
26 February 2016 | Registered office address changed from 31 Rosecroft Walk Pinner HA5 1LJ to Kemp House 152 City Road London London on 26 February 2016 (1 page) |
26 February 2016 | Registered office address changed from 31 Rosecroft Walk Pinner HA5 1LJ to Kemp House 152 City Road London London on 26 February 2016 (1 page) |
12 February 2016 | Company name changed daily chauffeurs LTD\certificate issued on 12/02/16
|
12 February 2016 | Company name changed daily chauffeurs LTD\certificate issued on 12/02/16
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 15 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
29 July 2015 | Accounts for a dormant company made up to 31 October 2014 (2 pages) |
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 15 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
1 April 2014 | Company name changed CHAUFFEURS247 LTD\certificate issued on 01/04/14
|
1 April 2014 | Company name changed CHAUFFEURS247 LTD\certificate issued on 01/04/14
|
18 March 2014 | Company name changed 123 transfer LTD\certificate issued on 18/03/14
|
18 March 2014 | Company name changed 123 transfer LTD\certificate issued on 18/03/14
|
22 January 2014 | Company name changed callgreencars LTD\certificate issued on 22/01/14
|
22 January 2014 | Company name changed callgreencars LTD\certificate issued on 22/01/14
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|
15 October 2013 | Incorporation Statement of capital on 2013-10-15
|