Company NameA&M Cars Ltd
DirectorsAleksandar Nikolaevich Zhelyapov and Aurel Marginean
Company StatusActive - Proposal to Strike off
Company Number09650688
CategoryPrivate Limited Company
Incorporation Date22 June 2015(8 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5040Sale, repair etc. m'cycles & parts
SIC 45400Sale, maintenance and repair of motorcycles and related parts and accessories
Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Aleksandar Nikolaevich Zhelyapov
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityRomanian
StatusCurrent
Appointed01 January 2020(4 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleSelf Employed
Country of ResidenceEngland
Correspondence Address3 Millennium Business Centre Humber Road
London
NW2 6DW
Director NameMr Aurel Marginean
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityRomanian
StatusCurrent
Appointed01 September 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Millennium Business Centre Humber Road
London
NW2 6DW
Director NameMr Syed Masiehullah Moudoodi
Date of BirthMarch 1987 (Born 37 years ago)
NationalityAfghan
StatusResigned
Appointed22 June 2015(same day as company formation)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address6 Woodberry Gardens
London
N12 0HA
Director NameMr Shahram Hajiloeian
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2015(5 months, 1 week after company formation)
Appointment Duration2 years, 5 months (resigned 14 May 2018)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressUnit 3 Humber Trading Estate
Humber Road
London
NW2 6DW
Director NameMr Aurel Marginean
Date of BirthMay 1972 (Born 52 years ago)
NationalityRomanian
StatusResigned
Appointed14 May 2018(2 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 September 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressKingsbury House Unit G10
468 Church Lane
London
NW9 8UA
Director NameMiss Elena Dimofte
Date of BirthMay 1988 (Born 36 years ago)
NationalityRomanian
StatusResigned
Appointed01 September 2020(5 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 September 2020)
RoleSelf Employed
Country of ResidenceEngland
Correspondence AddressKingsbury House Unit G10
468 Church Lane
London
NW9 8UA

Location

Registered Address3 Millennium Business Centre
Humber Road
London
NW2 6DW
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardDollis Hill
Built Up AreaGreater London

Shareholders

100 at £1Shahram Hajloeian
100.00%
Ordinary

Accounts

Latest Accounts30 June 2019 (4 years, 10 months ago)
Next Accounts Due30 June 2021 (overdue)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 December 2020 (3 years, 4 months ago)
Next Return Due4 January 2022 (overdue)

Filing History

4 February 2021Confirmation statement made on 21 December 2020 with no updates (3 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (3 pages)
13 October 2020Withdrawal of a person with significant control statement on 13 October 2020 (2 pages)
5 October 2020Change of details for Miss Elena Dimofte as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Change of details for Miss Elena Dimofte as a person with significant control on 1 September 2020 (2 pages)
5 October 2020Change of details for Miss Elena Dimofte as a person with significant control on 1 September 2020 (2 pages)
2 October 2020Confirmation statement made on 2 October 2020 with updates (4 pages)
2 October 2020Change of details for Miss Elena Dimofte as a person with significant control on 1 September 2020 (2 pages)
2 October 2020Notification of a person with significant control statement (2 pages)
1 October 2020Cessation of Aurel Marginean as a person with significant control on 1 March 2020 (1 page)
1 October 2020Termination of appointment of Aurel Marginean as a director on 1 September 2020 (1 page)
30 September 2020Notification of Elena Dimofte as a person with significant control on 1 September 2020 (2 pages)
30 September 2020Appointment of Miss Elena Dimofte as a director on 1 September 2020 (2 pages)
13 March 2020Micro company accounts made up to 30 June 2019 (3 pages)
13 November 2019Registered office address changed from Unit 3 Millennium Business Centre Humber Road London NW2 6DW to Kingsbury House 468 Church Lane London NW9 8UA on 13 November 2019 (1 page)
13 November 2019Registered office address changed from Kingsbury House 468 Church Lane London NW9 8UA England to Kingsbury House Unit G10 468 Church Lane London NW9 8UA on 13 November 2019 (1 page)
12 November 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
25 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
4 October 2018Confirmation statement made on 4 October 2018 with updates (4 pages)
10 August 2018Notification of Aurel Marginean as a person with significant control on 14 May 2018 (2 pages)
10 August 2018Cessation of Shahram Hajiloeian as a person with significant control on 14 May 2018 (1 page)
15 May 2018Appointment of Mr Aurel Marginean as a director on 14 May 2018 (2 pages)
14 May 2018Termination of appointment of Shahram Hajiloeian as a director on 14 May 2018 (1 page)
25 January 2018Confirmation statement made on 11 January 2018 with no updates (3 pages)
6 December 2017Micro company accounts made up to 30 June 2017 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 11 January 2017 with updates (5 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
12 January 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(3 pages)
5 January 2016Registered office address changed from 6 Woodberry Gardens London N12 0HA England to Unit 3 Millennium Business Centre Humber Road London NW2 6DW on 5 January 2016 (1 page)
5 January 2016Registered office address changed from 6 Woodberry Gardens London N12 0HA England to Unit 3 Millennium Business Centre Humber Road London NW2 6DW on 5 January 2016 (1 page)
2 December 2015Appointment of Mr Shahram Hajiloeian as a director on 2 December 2015 (2 pages)
2 December 2015Termination of appointment of Syed Masiehullah Moudoodi as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Syed Masiehullah Moudoodi as a director on 2 December 2015 (1 page)
2 December 2015Appointment of Mr Shahram Hajiloeian as a director on 2 December 2015 (2 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 June 2015Incorporation
Statement of capital on 2015-06-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)