Company NameTaxi To The Airport Ltd
DirectorsAshok Puri and Manju Puri
Company StatusActive
Company Number08924264
CategoryPrivate Limited Company
Incorporation Date5 March 2014(10 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Ashok Puri
Date of BirthJune 1955 (Born 68 years ago)
NationalityKenyan
StatusCurrent
Appointed18 November 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMrs Manju Puri
Date of BirthMarch 1959 (Born 65 years ago)
NationalityIndian
StatusCurrent
Appointed18 November 2019(5 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMrs Viral Mitesh Patel
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMr James David Kemp
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMr Alan Willis
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
Director NameMr Tarique Ghaffur
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2019(5 years, 9 months after company formation)
Appointment Duration5 months (resigned 14 May 2020)
RoleCEO
Country of ResidenceEngland
Correspondence Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET

Location

Registered Address7 Redbridge Lane East
Ilford
Essex
IG4 5ET
RegionLondon
ConstituencyIlford North
CountyGreater London
WardBarkingside
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due7 January 2025 (8 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End7 April

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

15 January 2021Cessation of Manju Puri as a person with significant control on 15 January 2021 (1 page)
15 January 2021Notification of Meco Maitha Limited as a person with significant control on 15 January 2021 (2 pages)
15 January 2021Cessation of Ashok Puri as a person with significant control on 15 January 2021 (1 page)
9 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
18 May 2020Termination of appointment of Tarique Ghaffur as a director on 14 May 2020 (1 page)
31 March 2020Unaudited abridged accounts made up to 31 March 2019 (5 pages)
27 March 2020Previous accounting period shortened from 29 March 2019 to 28 March 2019 (1 page)
20 January 2020Termination of appointment of Alan Willis as a director on 10 January 2020 (1 page)
20 January 2020Termination of appointment of James David Kemp as a director on 10 January 2020 (1 page)
27 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
21 December 2019Appointment of Mr Tarique Ghaffur as a director on 9 December 2019 (2 pages)
25 November 2019Appointment of Mr Ashok Puri as a director on 18 November 2019 (2 pages)
25 November 2019Appointment of Mrs Manji Puri as a director on 18 November 2019 (2 pages)
14 June 2019Confirmation statement made on 5 June 2019 with updates (3 pages)
24 March 2019Micro company accounts made up to 31 March 2018 (3 pages)
8 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
26 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
6 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
31 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
7 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(3 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
1 June 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
(3 pages)
7 March 2014Termination of appointment of Viral Patel as a director (1 page)
7 March 2014Termination of appointment of Viral Patel as a director (1 page)
6 March 2014Appointment of Mr James David Kemp as a director (2 pages)
6 March 2014Appointment of Mr Alan Willis as a director (2 pages)
6 March 2014Appointment of Mr James David Kemp as a director (2 pages)
6 March 2014Appointment of Mr Alan Willis as a director (2 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
(26 pages)
5 March 2014Incorporation
Statement of capital on 2014-03-05
  • GBP 100
(26 pages)