Company NameSterling Performance Cars Ltd
DirectorRasoul Abiat
Company StatusActive - Proposal to Strike off
Company Number11393571
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 11 months ago)
Previous NamesZbalat Ltd and Restaurant 207 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 Rasoul Abiat
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2021(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackbird Hill
London
NW9 8SB
Director NameMr Ali Abdul
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address77 Gull Foot Hampested Rd
London
NW1 2JP
Director NameMr Edmone Asramal
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address77 Gull Foot Hampested Rd
London
NW1 2JP
Director NameMr Rahim Getrek
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address2b Viveash Close
Hayes
UB3 4RY
Director NameMr Ranem Matrein
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2019(1 year, 2 months after company formation)
Appointment DurationResigned same day (resigned 01 August 2019)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address301 Cricklewood Broadway
London
NW2 6PG
Director NameMr Ali Albahadly
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2019(1 year, 6 months after company formation)
Appointment Duration6 months, 1 week (resigned 08 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Blackbird Hill
London
NW9 8SB

Location

Registered Address5 Blackbird Hill
London
NW9 8SB
RegionLondon
ConstituencyBrent North
CountyGreater London
WardBarnhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return18 August 2022 (1 year, 8 months ago)
Next Return Due1 September 2023 (overdue)

Filing History

18 August 2020Confirmation statement made on 18 August 2020 with updates (3 pages)
7 August 2020Notification of Ali Albahadly as a person with significant control on 2 December 2018 (2 pages)
7 August 2020Confirmation statement made on 31 May 2020 with updates (4 pages)
6 August 2020Cessation of Hadi Ferdani as a person with significant control on 18 November 2018 (1 page)
6 August 2020Termination of appointment of Rahim Getrek as a director on 18 November 2018 (1 page)
8 July 2020Appointment of Mr Ali Albahadly as a director on 2 December 2019 (2 pages)
8 June 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-02
(3 pages)
5 June 2020Registered office address changed from 301 Cricklewood Broadway London NW2 6PG England to 2B Viveash Close Hayes UB3 4RY on 5 June 2020 (1 page)
11 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-03-01
(3 pages)
8 May 2020Micro company accounts made up to 30 June 2019 (2 pages)
27 August 2019Director's details changed for Mr Riad Mohammed on 1 August 2019 (2 pages)
27 August 2019Termination of appointment of Ranem Matrein as a director on 1 August 2019 (1 page)
27 August 2019Director's details changed for Mr Ranem Mohammed on 1 August 2019 (2 pages)
20 August 2019Appointment of Mr Riad Mohammed as a director on 1 August 2019 (2 pages)
20 August 2019Registered office address changed from 77 Blackbird Hill London NW9 8SB England to 301 Cricklewood Broadway London NW2 6PG on 20 August 2019 (1 page)
14 August 2019Change of details for Mr Zarbash Tahir as a person with significant control on 1 June 2018 (2 pages)
13 August 2019Director's details changed for Mr Khalid Tahir on 1 June 2018 (2 pages)
13 August 2019Director's details changed for Mr Edmone Tahir on 1 June 2018 (2 pages)
13 August 2019Notification of Hadi Ferdani as a person with significant control on 1 June 2018 (2 pages)
13 August 2019Change of details for Mr Khalid Tahir as a person with significant control on 1 June 2018 (2 pages)
13 August 2019Registered office address changed from Flat 77 Gillfoot Tower Hampstead Road London NW1 2JP England to 77 Blackbird Hill London NW9 8SB on 13 August 2019 (1 page)
13 August 2019Confirmation statement made on 31 May 2019 with updates (4 pages)
13 August 2019Cessation of Zarbash Tahir as a person with significant control on 1 June 2018 (1 page)
13 August 2019Termination of appointment of Edmone Asramal as a director on 1 June 2018 (1 page)
13 August 2019Appointment of Mr Rahim Getrek as a director on 1 June 2018 (2 pages)
21 February 2019Registered office address changed from 77 Gull Foot Hampested Rd London NW1 2JP United Kingdom to Flat 77 Gillfoot Tower Hampstead Road London NW1 2JP on 21 February 2019 (1 page)
18 December 2018Termination of appointment of Ali Abdul as a director on 1 June 2018 (1 page)
8 August 2018Appointment of Mr Ali Abdul as a director on 1 June 2018 (2 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 100
(30 pages)