This company is commonly known as Eagles Chauffeurs Limited. The company was founded 16 years ago and was given the registration number 06421673. The firm's registered office is in LONDON. You can find them at 12 Regency Parade, Finchley Road, , London, . This company's SIC code is 49320 - Taxi operation.
Name | : | EAGLES CHAUFFEURS LIMITED |
---|---|---|
Company Number | : | 06421673 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 November 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12 Regency Parade, Finchley Road, London, NW3 5EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
247, The Vale, London, England, NW11 8TN | Secretary | 04 February 2008 | Active |
72, Sturgess Avenue, London, England, NW4 3TS | Director | 08 November 2007 | Active |
247, The Vale, London, England, NW11 8TN | Director | 08 November 2007 | Active |
36 Woolmead Avenue, London, NW9 7AY | Secretary | 08 November 2007 | Active |
Flat 7, 19 Grendon Street, London, NW8 8SP | Secretary | 16 December 2007 | Active |
36 Woolmead Avenue, London, NW9 7AY | Director | 15 December 2007 | Active |
23, Prestwick Road, South Oxhey, WD19 7DX | Director | 08 May 2009 | Active |
23, Prestwick Road, South Oxhey, WD19 7DX | Director | 08 November 2007 | Active |
Mr Ghassan Mohamed Tarabin | ||
Notified on | : | 23 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Prestwick Road, Watford, England, WD19 7DX |
Nature of control | : |
|
Mr Russell Mohamed Tarabin | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Address | : | 12, Regency Parade, Finchley Road, London, NW3 5EG |
Nature of control | : |
|
Mr Ardian Zabergja | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | British |
Address | : | 12, Regency Parade, Finchley Road, London, NW3 5EG |
Nature of control | : |
|
Mr Saeed Rahman | ||
Notified on | : | 28 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1964 |
Nationality | : | British |
Address | : | 12, Regency Parade, Finchley Road, London, NW3 5EG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2023-09-07 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-04-05 | Officers | Termination director company with name termination date. | Download |
2022-01-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-17 | Accounts | Accounts with made up date. | Download |
2018-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2017-01-06 | Officers | Change person director company with change date. | Download |
2017-01-06 | Officers | Change person secretary company with change date. | Download |
2016-12-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.