About

Registered Number: 03599261
Date of Incorporation: 16/07/1998 (26 years and 9 months ago)
Company Status: Active
Registered Address: 4 Cutbush Court, Danehill, Lower Earley, Reading, RG6 4UW,

 

Grosvenor Chauffeur Cars Ltd was established in 1998. We don't currently know the number of employees at the company. The company has 2 directors listed as Nasir, Tahira, Bashir, Nasir at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BASHIR, Nasir 16 August 1998 - 1
Secretary Name Appointed Resigned Total Appointments
NASIR, Tahira 16 August 1998 - 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 24 February 2019
AA - Annual Accounts 30 April 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 28 April 2017
CS01 - N/A 16 February 2017
MR01 - N/A 26 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 14 March 2016
CH01 - Change of particulars for director 14 March 2016
AD01 - Change of registered office address 29 December 2015
AR01 - Annual Return 16 February 2015
CH01 - Change of particulars for director 16 February 2015
CH03 - Change of particulars for secretary 16 February 2015
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 01 September 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 08 October 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 27 April 2011
AR01 - Annual Return 03 March 2011
CH01 - Change of particulars for director 03 March 2011
AA - Annual Accounts 04 May 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 24 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 May 2008
AA - Annual Accounts 22 April 2008
RESOLUTIONS - N/A 18 April 2008
AA - Annual Accounts 05 September 2007
363a - Annual Return 07 August 2007
363s - Annual Return 08 November 2006
AA - Annual Accounts 06 June 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 06 July 2005
AA - Annual Accounts 25 May 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 19 March 2003
AA - Annual Accounts 24 September 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 25 September 2001
363s - Annual Return 16 November 2000
287 - Change in situation or address of Registered Office 09 November 2000
DISS40 - Notice of striking-off action discontinued 18 July 2000
AA - Annual Accounts 13 July 2000
GAZ1 - First notification of strike-off action in London Gazette 30 May 2000
288a - Notice of appointment of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
287 - Change in situation or address of Registered Office 22 April 1999
288b - Notice of resignation of directors or secretaries 24 July 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
NEWINC - New incorporation documents 16 July 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.