Company NameBrent Autos Limited
Company StatusActive - Proposal to Strike off
Company Number08943353
CategoryPrivate Limited Company
Incorporation Date17 March 2014(10 years, 1 month ago)
Previous NameRecovered Crash Repairs Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Shamsodeen Wajeh
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2014(2 months, 3 weeks after company formation)
Appointment Duration9 years, 10 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressUnit 5 Laxcon Close
London
NW10 0TG
Director NameMr Eqmatullah Ahmadi
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 7 months
RoleMot Tester
Country of ResidenceEngland
Correspondence Address252 Summers Lane
London
N12 0JY
Director NameMr Yaqoot Khan Shinwari
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2022(8 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 Laxcon Close
London
NW10 0TG
Director NameMr Sivasundar Darshan
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityFrench
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address6 Castle Road
Northolt
UB5 4SD
Secretary NameMr Sivasundar Darshan
StatusResigned
Appointed17 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address6 Castle Road
Northolt
UB5 4SD
Director NameMr Aejaz Khan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2014(4 months after company formation)
Appointment Duration2 years, 5 months (resigned 03 January 2017)
RoleMechanic
Country of ResidenceEngland
Correspondence Address51 Berkhamsted Avenue
Wembley
Middlesex
HA9 6DU
Director NameMiss Samia Shinwari
Date of BirthApril 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Laxcon Close
London
NW10 0TG
Director NameMiss Zahida Bibi Shinwari
Date of BirthFebruary 1993 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 9 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 20 October 2017)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 5 Laxcon Close
London
NW10 0TG
Director NameMr Waris Khan
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2017(2 years, 9 months after company formation)
Appointment Duration1 year (resigned 03 January 2018)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressUnit 5 Laxcon Close
London
NW10 0TG
Director NameMr Eqmatullah Ahmadi
Date of BirthJune 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2018(4 years, 8 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 September 2020)
RoleMot Tester
Country of ResidenceEngland
Correspondence Address252 Summers Lane
London
N12 0JY
Director NameMr Mohammad Yasin Zorialei
Date of BirthJuly 1967 (Born 56 years ago)
NationalityDutch
StatusResigned
Appointed16 April 2019(5 years, 1 month after company formation)
Appointment Duration1 year (resigned 08 May 2020)
RoleMechanic + Mot Tester
Country of ResidenceEngland
Correspondence Address74 Merlin Crescent
Edgware
HA8 6JE
Director NameMr Yaqoot Khan Shinwari
Date of BirthApril 1960 (Born 64 years ago)
NationalityBelgian
StatusResigned
Appointed08 May 2020(6 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 08 March 2022)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address26 High Road
Birmingham
Midlands
B25 8HY

Contact

Telephone020 36205222
Telephone regionLondon

Location

Registered AddressUnit 5
Laxcon Close
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 6 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return14 May 2022 (1 year, 11 months ago)
Next Return Due28 May 2023 (overdue)

Filing History

5 October 2023Compulsory strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
16 July 2022Appointment of Mr Yaqoot Khan Shinwari as a director on 15 July 2022 (2 pages)
7 June 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
29 March 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
9 March 2022Termination of appointment of Yaqoot Khan Shinwari as a director on 8 March 2022 (1 page)
11 February 2022Total exemption full accounts made up to 30 September 2020 (7 pages)
23 July 2021Confirmation statement made on 14 May 2021 with no updates (3 pages)
22 September 2020Appointment of Mr Eqmatullah Ahmadi as a director on 1 September 2020 (2 pages)
1 September 2020Termination of appointment of Eqmatullah Ahmadi as a director on 1 September 2020 (1 page)
1 September 2020Director's details changed for Mr Yaqoot Khan Shinwari on 1 September 2020 (2 pages)
29 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
14 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
8 May 2020Termination of appointment of Mohammad Yasin Zorialei as a director on 8 May 2020 (1 page)
8 May 2020Appointment of Mr Yaqoot Khan Shinwari as a director on 8 May 2020 (2 pages)
21 February 2020Confirmation statement made on 21 February 2020 with updates (4 pages)
28 September 2019Confirmation statement made on 19 September 2019 with updates (4 pages)
28 September 2019Notification of Eqmatullah Ahmadi as a person with significant control on 5 January 2018 (2 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
18 April 2019Appointment of Mr Mohammad Yasin Zorialei as a director on 16 April 2019 (2 pages)
27 March 2019Confirmation statement made on 25 March 2019 with no updates (3 pages)
3 December 2018Appointment of Mr Eqmatullah Ahmadi as a director on 1 December 2018 (2 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (7 pages)
25 March 2018Confirmation statement made on 25 March 2018 with updates (4 pages)
7 March 2018Confirmation statement made on 7 March 2018 with updates (4 pages)
5 January 2018Termination of appointment of Waris Khan as a director on 3 January 2018 (1 page)
5 January 2018Termination of appointment of Waris Khan as a director on 3 January 2018 (1 page)
31 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
31 December 2017Previous accounting period extended from 31 March 2017 to 30 September 2017 (1 page)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Confirmation statement made on 30 October 2017 with updates (4 pages)
30 October 2017Cessation of Waris Khan as a person with significant control on 20 October 2017 (1 page)
30 October 2017Cessation of Waris Khan as a person with significant control on 20 October 2017 (1 page)
29 October 2017Termination of appointment of Zahida Bibi Shinwari as a director on 20 October 2017 (1 page)
29 October 2017Termination of appointment of Samia Shinwari as a director on 20 October 2017 (1 page)
29 October 2017Termination of appointment of Samia Shinwari as a director on 20 October 2017 (1 page)
29 October 2017Termination of appointment of Zahida Bibi Shinwari as a director on 20 October 2017 (1 page)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
19 June 2017Confirmation statement made on 17 June 2017 with updates (6 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
8 February 2017Confirmation statement made on 7 February 2017 with updates (8 pages)
7 February 2017Appointment of Miss Samia Shinwari as a director on 3 January 2017 (2 pages)
7 February 2017Appointment of Mr Waris Khan as a director on 3 January 2017 (2 pages)
7 February 2017Termination of appointment of Aejaz Khan as a director on 3 January 2017 (1 page)
7 February 2017Appointment of Miss Zahida Bibi Shinwari as a director on 3 January 2017 (2 pages)
7 February 2017Appointment of Mr Waris Khan as a director on 3 January 2017 (2 pages)
7 February 2017Termination of appointment of Aejaz Khan as a director on 3 January 2017 (1 page)
7 February 2017Appointment of Miss Samia Shinwari as a director on 3 January 2017 (2 pages)
7 February 2017Appointment of Miss Zahida Bibi Shinwari as a director on 3 January 2017 (2 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
28 July 2016Confirmation statement made on 28 July 2016 with updates (6 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
14 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2015Annual return made up to 30 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
(4 pages)
30 July 2014Director's details changed for Mr Wajeh Shamsodeen on 30 July 2014 (3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
30 July 2014Director's details changed for Mr Wajeh Shamsodeen on 30 July 2014 (3 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
(4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
25 July 2014Annual return made up to 25 July 2014 with a full list of shareholders (4 pages)
23 July 2014Appointment of Mr Aejaz Khan as a director on 16 July 2014 (2 pages)
23 July 2014Appointment of Mr Aejaz Khan as a director on 16 July 2014 (2 pages)
17 July 2014Company name changed recovered crash repairs LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
17 July 2014Company name changed recovered crash repairs LIMITED\certificate issued on 17/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-16
(3 pages)
17 July 2014Director's details changed for Mr Wajeh Shamsodeen on 17 July 2014 (2 pages)
17 July 2014Director's details changed for Mr Wajeh Shamsodeen on 17 July 2014 (2 pages)
7 July 2014Termination of appointment of Sivasundar Darshan as a secretary on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Sivasundar Darshan as a director on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Sivasundar Darshan as a director on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Sivasundar Darshan as a secretary on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Sivasundar Darshan as a director on 7 July 2014 (1 page)
7 July 2014Termination of appointment of Sivasundar Darshan as a secretary on 7 July 2014 (1 page)
19 June 2014Appointment of Mr Wajeh Shamsodeen as a director on 10 June 2014 (2 pages)
19 June 2014Appointment of Mr Wajeh Shamsodeen as a director on 10 June 2014 (2 pages)
17 March 2014Incorporation (25 pages)
17 March 2014Incorporation (25 pages)