About

Registered Number: 04874206
Date of Incorporation: 21/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: South Ealing Station Kiosk 2, South Ealing Road, London, W5 4QB,

 

Having been setup in 2003, Brentford & Ealing Radio Cars Ltd have registered office in London, it has a status of "Active". This organisation has 7 directors listed in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NASEEBULLAH, Syed 20 April 2016 - 1
GREWAL, Jasdev Singh 07 April 2006 20 April 2016 1
GREWAL, Sharamdeep 26 August 2003 07 April 2006 1
GREWAL, Sharandeep Kaur 03 May 2010 20 April 2016 1
MUHAMMAD, Siddique 20 April 2016 20 April 2016 1
PAUL, Javed Iqbal 26 August 2003 20 April 2016 1
SIDDIQUE, Muhammad 01 February 2017 31 August 2018 1

Filing History

Document Type Date
CS01 - N/A 11 June 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 02 June 2019
AA - Annual Accounts 30 May 2019
PSC07 - N/A 02 January 2019
TM01 - Termination of appointment of director 02 January 2019
CS01 - N/A 22 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 09 June 2017
AA - Annual Accounts 29 May 2017
AP01 - Appointment of director 12 February 2017
TM01 - Termination of appointment of director 08 December 2016
AR01 - Annual Return 10 June 2016
AD01 - Change of registered office address 10 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 31 May 2016
CH01 - Change of particulars for director 31 May 2016
CH01 - Change of particulars for director 26 April 2016
AP01 - Appointment of director 22 April 2016
AP01 - Appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
TM01 - Termination of appointment of director 22 April 2016
AD01 - Change of registered office address 22 April 2016
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 26 May 2015
AR01 - Annual Return 18 July 2014
AA - Annual Accounts 27 May 2014
AA - Annual Accounts 30 May 2013
AR01 - Annual Return 21 May 2013
AR01 - Annual Return 06 August 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 May 2011
AA - Annual Accounts 30 May 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
AP01 - Appointment of director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
363a - Annual Return 10 September 2009
AA - Annual Accounts 30 June 2009
363a - Annual Return 26 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
288b - Notice of resignation of directors or secretaries 25 November 2008
AA - Annual Accounts 01 July 2008
363s - Annual Return 21 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 27 June 2007
AA - Annual Accounts 05 July 2006
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 09 December 2005
AA - Annual Accounts 28 June 2005
363s - Annual Return 16 November 2004
288a - Notice of appointment of directors or secretaries 06 September 2003
287 - Change in situation or address of Registered Office 06 September 2003
288a - Notice of appointment of directors or secretaries 06 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
NEWINC - New incorporation documents 21 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.