About

Registered Number: 03268507
Date of Incorporation: 24/10/1996 (27 years and 6 months ago)
Company Status: Active
Registered Address: 325 Bowes Road, London, N11 1BA,

 

Arnos Grove Station Cars Ltd was founded on 24 October 1996 and has its registered office in London, it's status is listed as "Active". Arnos Grove Station Cars Ltd has 9 directors listed as Abbas, Kausar, Ibrahim, Ayse, Ibrahim, Hulisi, Safdar, Mohammed, Akram, Mohamid, Ibrahim, Ayshe, Ibrahim, Savas, Kourtellos, Andreas, Najafi, Hassan in the Companies House registry. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ABBAS, Kausar 23 April 2018 - 1
AKRAM, Mohamid 24 October 1996 01 March 2004 1
IBRAHIM, Ayshe 01 March 2004 05 March 2007 1
IBRAHIM, Savas 01 July 2008 04 January 2011 1
KOURTELLOS, Andreas 05 March 2007 21 July 2008 1
NAJAFI, Hassan 21 July 2008 23 April 2018 1
Secretary Name Appointed Resigned Total Appointments
IBRAHIM, Ayse 24 October 1996 01 March 2004 1
IBRAHIM, Hulisi 01 March 2004 27 July 2007 1
SAFDAR, Mohammed 26 July 2007 13 April 2017 1

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 29 October 2019
CS01 - N/A 30 October 2018
AA - Annual Accounts 22 October 2018
PSC01 - N/A 31 August 2018
PSC07 - N/A 23 April 2018
TM01 - Termination of appointment of director 23 April 2018
AP01 - Appointment of director 23 April 2018
CS01 - N/A 14 December 2017
AA - Annual Accounts 31 October 2017
AD01 - Change of registered office address 09 May 2017
TM02 - Termination of appointment of secretary 13 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 27 October 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 29 October 2012
AD01 - Change of registered office address 01 October 2012
CH03 - Change of particulars for secretary 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AD01 - Change of registered office address 01 October 2012
AR01 - Annual Return 24 October 2011
AA - Annual Accounts 08 August 2011
TM01 - Termination of appointment of director 20 July 2011
AA - Annual Accounts 29 October 2010
AR01 - Annual Return 25 October 2010
AR01 - Annual Return 05 February 2010
AA - Annual Accounts 30 November 2009
CH01 - Change of particulars for director 27 November 2009
287 - Change in situation or address of Registered Office 30 September 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 18 September 2008
288b - Notice of resignation of directors or secretaries 18 September 2008
288a - Notice of appointment of directors or secretaries 10 July 2008
AA - Annual Accounts 13 March 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 30 August 2007
288a - Notice of appointment of directors or secretaries 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 06 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
288c - Notice of change of directors or secretaries or in their particulars 26 April 2007
288c - Notice of change of directors or secretaries or in their particulars 05 April 2007
288b - Notice of resignation of directors or secretaries 01 April 2007
288a - Notice of appointment of directors or secretaries 01 April 2007
AA - Annual Accounts 29 March 2007
363a - Annual Return 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2007
AA - Annual Accounts 13 December 2006
287 - Change in situation or address of Registered Office 27 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 January 2006
363s - Annual Return 17 January 2006
363s - Annual Return 04 November 2004
AA - Annual Accounts 03 November 2004
288a - Notice of appointment of directors or secretaries 16 April 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
288b - Notice of resignation of directors or secretaries 02 April 2004
AA - Annual Accounts 25 November 2003
363s - Annual Return 17 October 2003
AA - Annual Accounts 20 December 2002
AA - Annual Accounts 18 October 2002
363s - Annual Return 18 October 2002
AA - Annual Accounts 03 December 2001
363s - Annual Return 19 October 2001
CERTNM - Change of name certificate 10 January 2001
363s - Annual Return 06 December 2000
AA - Annual Accounts 27 January 2000
363s - Annual Return 08 December 1999
395 - Particulars of a mortgage or charge 14 October 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 11 December 1998
363s - Annual Return 26 October 1997
225 - Change of Accounting Reference Date 05 June 1997
288b - Notice of resignation of directors or secretaries 03 November 1996
288b - Notice of resignation of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
288a - Notice of appointment of directors or secretaries 03 November 1996
287 - Change in situation or address of Registered Office 03 November 1996
NEWINC - New incorporation documents 24 October 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 26 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.