Company NameGood Chauffeur Ltd
DirectorsAbdirashid Mahmud Yusus and Abdirashid Mahmud Yusuf
Company StatusActive
Company Number08732755
CategoryPrivate Limited Company
Incorporation Date15 October 2013(10 years, 6 months ago)
Previous Names8

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Abdirashid Mahmud Yusus
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2018(4 years, 7 months after company formation)
Appointment Duration5 years, 11 months
RoleDriver
Country of ResidenceEngland
Correspondence Address53, Glenalvon Way
London
SE18 5HY
Director NameMr Abdirashid Mahmud Yusuf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleDriver
Country of ResidenceEngland
Correspondence Address33 Eltham Hill
London
SE9 5SY
Director NameMrs Umeira Ahmer
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 October 2013(same day as company formation)
RoleNursery Teacher
Country of ResidenceUnited Kingdom
Correspondence Address31 Rosecroft Walk
Pinner
HA5 1LJ
Director NameMr Abdirashid Mahmud Yusuf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2018(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 June 2021)
RoleDriver
Country of ResidenceEngland
Correspondence Address14 Plumstead Road
London
SE18 7BZ
Director NameMr Abdirashid Mahmud Yusuf
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2021(7 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2021)
RoleDriver
Country of ResidenceEngland
Correspondence Address33 Eltham Hill
London
SE9 5SY

Location

Registered Address14 Plumstead Road
London
SE18 7BZ
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Umeira Ahmer
100.00%
Ordinary

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return1 August 2023 (8 months, 4 weeks ago)
Next Return Due15 August 2024 (3 months, 2 weeks from now)

Filing History

4 September 2023Confirmation statement made on 1 August 2023 with no updates (3 pages)
31 July 2023Termination of appointment of Abdirashid Mahmud Yusus as a director on 31 July 2023 (1 page)
6 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
1 August 2022Confirmation statement made on 1 August 2022 with no updates (3 pages)
7 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
7 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
13 July 2021Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages)
13 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
13 July 2021Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 1 July 2021 (2 pages)
12 July 2021Termination of appointment of Abdirashid Mahmud Yusuf as a director on 1 July 2021 (1 page)
12 July 2021Appointment of Mr Abdirashid Mahmud Yusuf as a director on 1 July 2021 (2 pages)
12 July 2021Appointment of Mr Abdirashid Mahmud Yusuf as a director on 1 July 2021 (2 pages)
10 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
1 June 2021Termination of appointment of Abdirashid Mahmud Yusuf as a director on 1 June 2021 (1 page)
7 September 2020Micro company accounts made up to 31 October 2019 (3 pages)
7 September 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
9 March 2020Director's details changed for Mr Abdirashid Mahmud Yusuf on 9 March 2020 (2 pages)
31 October 2019Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 25 May 2019 (2 pages)
30 October 2019Cessation of Abdirashid Mahmud Yusuf as a person with significant control on 25 May 2019 (1 page)
30 October 2019Director's details changed for Mr Abdirashid Mahmud Yusuf on 15 August 2019 (2 pages)
30 July 2019Change of details for Mr Abdirashid Mahmud Yusuf as a person with significant control on 27 July 2019 (2 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
7 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
17 September 2018Appointment of Mr Abdirashid Mahmud Yusuf as a director on 17 September 2018 (2 pages)
8 September 2018Notification of Abdirashid Mahmud Yusuf as a person with significant control on 8 September 2018 (2 pages)
8 September 2018Confirmation statement made on 7 September 2018 with updates (4 pages)
7 September 2018Registered 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 2018Notification of Abdirashid Mahmud Yusuf as a person with significant control on 17 May 2018 (2 pages)
7 September 2018Cessation of Abdirashid Mahmud Yusuf as a person with significant control on 7 September 2018 (1 page)
10 August 2018Accounts for a dormant company made up to 31 October 2017 (2 pages)
10 August 2018Notification of Abdirashid Mahmud Yusuf as a person with significant control on 10 August 2018 (2 pages)
28 June 2018Registered 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 2018Cessation of Umeira Ahmer as a person with significant control on 2 June 2018 (1 page)
17 June 2018Appointment of Mr Abdirashid Mahmud Yusus as a director on 2 June 2018 (2 pages)
14 June 2018Termination of appointment of Umeira Ahmer as a director on 2 June 2018 (1 page)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
5 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-04
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
30 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-28
(3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
5 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
27 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1
(3 pages)
27 June 2017Statement of capital following an allotment of shares on 27 June 2017
  • GBP 1
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
24 April 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-04-24
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
9 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-08
(3 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
19 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 August 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
8 August 2016Registered 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 2016Registered 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 2016Registered 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 2016Registered 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 2016Company name changed daily chauffeurs LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
12 February 2016Company name changed daily chauffeurs LTD\certificate issued on 12/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-02-11
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
19 October 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 1
(3 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
29 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
20 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-20
  • GBP 1
(3 pages)
1 April 2014Company name changed CHAUFFEURS247 LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
1 April 2014Company name changed CHAUFFEURS247 LTD\certificate issued on 01/04/14
  • RES15 ‐ Change company name resolution on 2014-03-31
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed 123 transfer LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
18 March 2014Company name changed 123 transfer LTD\certificate issued on 18/03/14
  • RES15 ‐ Change company name resolution on 2014-03-17
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed callgreencars LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
22 January 2014Company name changed callgreencars LTD\certificate issued on 22/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 October 2013Incorporation
Statement of capital on 2013-10-15
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)