Company NameChauffeuring London Ltd
DirectorSaim Oner
Company StatusActive
Company Number08947220
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 2 months ago)
Previous NameDer Fisch Ltd

Business Activity

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

Directors

Director NameMr Saim Oner
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address449 West Green Road
London
N15 3PL
Director NameSenor Valentin Lefort
Date of BirthApril 1986 (Born 38 years ago)
NationalityFrench
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address87a High Road
London
N22 6BB
Director NameMiss Olga Roslyakova
Date of BirthNovember 1979 (Born 44 years ago)
NationalityRussian
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleArtist
Country of ResidenceUnited Kingdom
Correspondence Address87a High Road
London
N22 6BB
Director NameMr Halil Cabar
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2014(1 week, 5 days after company formation)
Appointment Duration12 months (resigned 31 March 2015)
RoleTaxi Driver
Country of ResidenceEngland
Correspondence Address64 Pulford Road
London
N15 6SR

Contact

Websitechauffeuringlondon.com

Location

Registered Address449 West Green Road
London
N15 3PL
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSt Ann's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50 at £1Halil Cabar
50.00%
Ordinary
50 at £1Saim Oner
50.00%
Ordinary

Financials

Year2014
Net Worth£1,510
Cash£600
Current Liabilities£17,699

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 February 2024 (3 months, 1 week ago)
Next Return Due23 February 2025 (9 months, 1 week from now)

Filing History

27 February 2024Confirmation statement made on 9 February 2024 with no updates (3 pages)
22 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
21 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
22 March 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
6 March 2022Micro company accounts made up to 31 March 2021 (4 pages)
25 March 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
18 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 March 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
13 November 2019Micro company accounts made up to 31 March 2019 (3 pages)
1 October 2019Registered office address changed from 64 Pulford Road London N15 6SR England to 449 West Green Road London N15 3PL on 1 October 2019 (1 page)
9 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
9 March 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
14 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
10 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Termination of appointment of Halil Cabar as a director on 31 March 2015 (1 page)
17 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(3 pages)
17 February 2016Termination of appointment of Halil Cabar as a director on 31 March 2015 (1 page)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 December 2015Registered office address changed from 87a High Road London N22 6BB to 64 Pulford Road London N15 6SR on 3 December 2015 (1 page)
3 December 2015Registered office address changed from 87a High Road London N22 6BB to 64 Pulford Road London N15 6SR on 3 December 2015 (1 page)
9 February 2015Company name changed der fisch LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
9 February 2015Termination of appointment of Valentin Lefort as a director on 31 March 2014 (1 page)
9 February 2015Termination of appointment of Olga Roslyakova as a director on 31 March 2014 (1 page)
9 February 2015Termination of appointment of Olga Roslyakova as a director on 31 March 2014 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Appointment of Mr Saim Oner as a director on 1 April 2014 (2 pages)
9 February 2015Termination of appointment of Valentin Lefort as a director on 31 March 2014 (1 page)
9 February 2015Appointment of Mr Halil Cabar as a director on 1 April 2014 (2 pages)
9 February 2015Registered office address changed from 97 Stoke Newington Road London N16 8BX United Kingdom to 87a High Road London N22 6BB on 9 February 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Appointment of Mr Halil Cabar as a director on 1 April 2014 (2 pages)
9 February 2015Appointment of Mr Halil Cabar as a director on 1 April 2014 (2 pages)
9 February 2015Registered office address changed from 97 Stoke Newington Road London N16 8BX United Kingdom to 87a High Road London N22 6BB on 9 February 2015 (1 page)
9 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100
(3 pages)
9 February 2015Appointment of Mr Saim Oner as a director on 1 April 2014 (2 pages)
9 February 2015Registered office address changed from 97 Stoke Newington Road London N16 8BX United Kingdom to 87a High Road London N22 6BB on 9 February 2015 (1 page)
9 February 2015Company name changed der fisch LTD\certificate issued on 09/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-04-01
(3 pages)
9 February 2015Appointment of Mr Saim Oner as a director on 1 April 2014 (2 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)