Company NameGreater London Private Hire Limited
DirectorsAnojan Srisuriyakumer and Paul Hunt
Company StatusActive - Proposal to Strike off
Company Number11144300
CategoryPrivate Limited Company
Incorporation Date11 January 2018(6 years, 3 months ago)

Business Activity

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

Directors

Director NameMr Anojan Srisuriyakumer
Date of BirthMay 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Spitfire 3 Airport House Business Centre
265 Purley Way
Croydon
CR0 0XZ
Director NameMr Paul Hunt
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2019(1 year, 10 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite Spitfire 3 Airport House Business Centre
265 Purley Way
Croydon
CR0 0XZ
Director NameMr Hassan Kournif
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2018(same day as company formation)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address12 South End
Croydon
London
CR0 1DL

Location

Registered AddressSuite Spitfire 3 Airport House Business Centre
265 Purley Way
Croydon
CR0 0XZ
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardWaddon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2022 (2 years, 2 months ago)
Next Accounts Due31 October 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 January

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Charges

1 October 2018Delivered on: 9 October 2018
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

18 April 2024Confirmation statement made on 6 April 2024 with no updates (3 pages)
9 February 2024Compulsory strike-off action has been suspended (1 page)
2 January 2024First Gazette notice for compulsory strike-off (1 page)
18 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
19 October 2022Registered office address changed from 12 South End Croydon London CR0 1DL to Suite Spitfire 3 Airport House Business Centre 265 Purley Way Croydon CR0 0XZ on 19 October 2022 (1 page)
19 May 2022Micro company accounts made up to 31 January 2022 (4 pages)
27 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
29 November 2021Micro company accounts made up to 31 January 2021 (4 pages)
8 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
2 February 2021Micro company accounts made up to 31 January 2020 (4 pages)
7 April 2020Notification of Paul Hunt as a person with significant control on 19 November 2019 (2 pages)
7 April 2020Confirmation statement made on 6 April 2020 with updates (4 pages)
7 April 2020Cessation of Hasan Kournif as a person with significant control on 19 November 2019 (1 page)
7 April 2020Appointment of Mr Paul Hunt as a director on 19 November 2019 (2 pages)
17 February 2020Micro company accounts made up to 31 January 2019 (2 pages)
29 January 2020Compulsory strike-off action has been discontinued (1 page)
28 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
14 January 2020First Gazette notice for compulsory strike-off (1 page)
3 December 2019Termination of appointment of Hassan Kournif as a director on 19 November 2019 (1 page)
3 December 2019Appointment of Mr Anojan Srisuriyakumer as a director on 19 November 2019 (2 pages)
25 March 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
28 February 2019Registered office address changed from 121 Colman Road London E16 3JZ United Kingdom to 12 South End Croydon London CR0 1DL on 28 February 2019 (2 pages)
9 October 2018Registration of charge 111443000001, created on 1 October 2018 (22 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 January 2018Incorporation
Statement of capital on 2018-01-11
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)