Company NameBaraka Cars Limited
DirectorKhaled Mohamed Elshehawy Salem
Company StatusActive
Company Number10426649
CategoryPrivate Limited Company
Incorporation Date13 October 2016(7 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Khaled Mohamed Elshehawy Salem
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressArches 420-421 Burdett Road
London
E3 4AA
Secretary NameMr Shamsul Hoque
StatusResigned
Appointed10 January 2019(2 years, 2 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 August 2019)
RoleCompany Director
Correspondence Address76 Glenparke Road
London
E7 8BW
Secretary NameMr Murshed Malek
StatusResigned
Appointed15 August 2019(2 years, 10 months after company formation)
Appointment Duration4 days (resigned 19 August 2019)
RoleCompany Director
Correspondence Address8 Bisson Road
London
E15 2RD
Director NameMr Shamsul Hoque
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed07 January 2020(3 years, 2 months after company formation)
Appointment Duration3 months (resigned 10 April 2020)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address76 Glenparke Road Glenparke Road
London
E7 8BW
Secretary NameMr Shamsul Hoque
StatusResigned
Appointed01 December 2020(4 years, 1 month after company formation)
Appointment Duration6 months, 1 week (resigned 09 June 2021)
RoleCompany Director
Correspondence AddressArches 420-421 Burdett Road
London
E3 4AA

Location

Registered AddressGround Floor Flat 53
Toft Avenue
Grays
RM17 5SP
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return12 June 2023 (10 months, 4 weeks ago)
Next Return Due26 June 2024 (1 month, 3 weeks from now)

Filing History

10 October 2023Registered office address changed from Arches 420-421 Burdett Road London E3 4AA England to Ground Floor Flat 53 Toft Avenue Grays RM17 5SP on 10 October 2023 (1 page)
20 July 2023Confirmation statement made on 12 June 2023 with no updates (3 pages)
19 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
4 August 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 July 2022Confirmation statement made on 12 June 2022 with no updates (3 pages)
20 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 June 2021Termination of appointment of Shamsul Hoque as a secretary on 9 June 2021 (1 page)
12 June 2021Confirmation statement made on 12 June 2021 with updates (4 pages)
16 December 2020Appointment of Mr Shamsul Hoque as a secretary on 1 December 2020 (2 pages)
16 December 2020Confirmation statement made on 16 December 2020 with updates (4 pages)
20 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
20 April 2020Termination of appointment of Shamsul Hoque as a director on 10 April 2020 (1 page)
9 April 2020Confirmation statement made on 9 April 2020 with updates (4 pages)
1 April 2020Micro company accounts made up to 31 October 2019 (10 pages)
21 January 2020Appointment of Mr Shamsul Hoque as a director on 7 January 2020 (2 pages)
19 August 2019Termination of appointment of Murshed Malek as a secretary on 19 August 2019 (1 page)
15 August 2019Confirmation statement made on 15 August 2019 with updates (4 pages)
15 August 2019Appointment of Mr Murshed Malek as a secretary on 15 August 2019 (2 pages)
12 August 2019Termination of appointment of Shamsul Hoque as a secretary on 1 August 2019 (1 page)
30 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
10 January 2019Confirmation statement made on 10 January 2019 with updates (5 pages)
10 January 2019Appointment of Mr Shamsul Hoque as a secretary on 10 January 2019 (2 pages)
13 November 2018Registered office address changed from 48 Rosebery Avenue Rosebery Avenue London EC1R 4RP England to Arches 420-421 Burdett Road London E3 4AA on 13 November 2018 (1 page)
15 October 2018Confirmation statement made on 12 October 2018 with no updates (3 pages)
26 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
30 April 2018Registered office address changed from 1 st. Thomas Gardens Ilford IG1 2PQ England to 48 Rosebery Avenue Rosebery Avenue London EC1R 4RP on 30 April 2018 (1 page)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
18 October 2017Confirmation statement made on 12 October 2017 with no updates (3 pages)
21 October 2016Registered office address changed from 1 Thomas Gardens Ilford London IG1 2PG United Kingdom to 1 st. Thomas Gardens Ilford IG1 2PQ on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 1 Thomas Gardens Ilford London IG1 2PG United Kingdom to 1 st. Thomas Gardens Ilford IG1 2PQ on 21 October 2016 (1 page)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
13 October 2016Incorporation
Statement of capital on 2016-10-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)