Company NameM W S Hire Limited
DirectorAsia Sharif
Company StatusActive
Company Number09329207
CategoryPrivate Limited Company
Incorporation Date26 November 2014(9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMiss Asia Sharif
Date of BirthMarch 2002 (Born 22 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2022(7 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Montagu Road
London
NW4 3ER
Director NameMs Zarmina Sharif
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Montagu Road
London
NW4 3ER
Director NameMr Mohammad Wali Shah
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2017(2 years, 5 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 November 2019)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House Whitchurch Lane
Edgware
HA8 6LE
Director NameMr Shammas Iqbal
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2019(4 years, 11 months after company formation)
Appointment Duration3 weeks (resigned 22 November 2019)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House Whitchurch Lane
Edgware
HA8 6LE
Director NameMs Naeema Sharif
Date of BirthAugust 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2019(4 years, 12 months after company formation)
Appointment Duration2 years, 12 months (resigned 17 November 2022)
RoleBusiness Person
Country of ResidenceEngland
Correspondence AddressLiberty House Whitchurch Lane
Edgware
HA8 6LE

Location

Registered Address45 Montagu Road
London
NW4 3ER
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Filing History

23 January 2024Confirmation statement made on 17 November 2023 with no updates (3 pages)
29 August 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
30 November 2022Registered office address changed from Cavendish House, 2nd Floor North 369 Burnt Oak Broadway Edgware HA8 5AW England to 45 Montagu Road London NW4 3ER on 30 November 2022 (1 page)
28 November 2022Registered office address changed from Liberty House Whitchurch Lane Edgware HA8 6LE England to Cavendish House, 2nd Floor North 369 Burnt Oak Broadway Edgware HA8 5AW on 28 November 2022 (1 page)
17 November 2022Termination of appointment of Naeema Sharif as a director on 17 November 2022 (1 page)
17 November 2022Appointment of Miss Asia Sharif as a director on 17 November 2022 (2 pages)
17 November 2022Notification of Asia Sharif as a person with significant control on 17 November 2022 (2 pages)
17 November 2022Cessation of Naeema Sharif as a person with significant control on 17 November 2022 (1 page)
17 November 2022Confirmation statement made on 17 November 2022 with updates (4 pages)
31 August 2022Accounts for a dormant company made up to 30 November 2021 (2 pages)
13 December 2021Confirmation statement made on 22 November 2021 with no updates (3 pages)
23 August 2021Total exemption full accounts made up to 30 November 2020 (12 pages)
23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
20 July 2020Total exemption full accounts made up to 30 November 2019 (13 pages)
5 June 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
22 November 2019Termination of appointment of Shammas Iqbal as a director on 22 November 2019 (1 page)
22 November 2019Notification of Naeema Sharif as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Appointment of Ms Naeema Sharif as a director on 22 November 2019 (2 pages)
22 November 2019Cessation of Mohammad Wali Shah as a person with significant control on 22 November 2019 (1 page)
5 November 2019Appointment of Mr Shammas Iqbal as a director on 1 November 2019 (2 pages)
5 November 2019Termination of appointment of Mohammad Wali Shah as a director on 1 November 2019 (1 page)
25 June 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
3 June 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
23 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
12 June 2018Appointment of Miss Naeema Sharif as a director on 20 May 2017
  • ANNOTATION Rectified AP01 removed as it was submitted without the authority of the company.
(2 pages)
12 June 2018Termination of appointment of Used for Deletions in Correction Deleted Officer as a director on 20 May 2017
  • ANNOTATION Rectified TM01 removed as it was submitted without the authority of the company.
(1 page)
30 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
9 April 2018Notification of Mohammad Wali Shah as a person with significant control on 20 May 2017 (2 pages)
9 April 2018Appointment of Mr Mohammad Wali Shah as a director on 20 May 2017 (2 pages)
9 April 2018Registered office address changed from 45 Montagu Road London NW4 3ER England to Liberty House Whitchurch Lane Edgware HA8 6LE on 9 April 2018 (1 page)
9 April 2018Cessation of Naeema Sharif as a person with significant control on 20 May 2017 (1 page)
22 June 2017Registered office address changed from C/O Edgware Accountants Ltd Berkeley House High Street Edgware Middlesex HA8 7RP to 45 Montagu Road London NW4 3ER on 22 June 2017 (1 page)
22 June 2017Registered office address changed from C/O Edgware Accountants Ltd Berkeley House High Street Edgware Middlesex HA8 7RP to 45 Montagu Road London NW4 3ER on 22 June 2017 (1 page)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
25 May 2017Confirmation statement made on 23 May 2017 with updates (6 pages)
23 May 2017Termination of appointment of Mohammad Wali Shah as a director on 20 May 2017 (1 page)
23 May 2017Appointment of Miss Naeema Sharif as a director on 20 May 2017 (2 pages)
23 May 2017Termination of appointment of Mohammad Wali Shah as a director on 20 May 2017 (1 page)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
20 January 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
16 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
16 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
1 August 2016Total exemption small company accounts made up to 30 November 2015 (3 pages)
13 June 2016Appointment of Mr Mohammad Wali Shah as a director on 1 June 2016 (2 pages)
13 June 2016Termination of appointment of Zarmina Sharif as a director on 1 June 2016 (1 page)
13 June 2016Termination of appointment of Zarmina Sharif as a director on 1 June 2016 (1 page)
13 June 2016Appointment of Mr Mohammad Wali Shah as a director on 1 June 2016 (2 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
18 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(3 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2014Incorporation
Statement of capital on 2014-11-26
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)