Background WavePink WaveYellow Wave

BAILEY GARDINER CARS LIMITED (00901384)

BAILEY GARDINER CARS LIMITED (00901384) is an active UK company. incorporated on 21 March 1967. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation. BAILEY GARDINER CARS LIMITED has been registered for 59 years. Current directors include RAFEEQ, Abdul Hafeez.

Company Number
00901384
Status
active
Type
ltd
Incorporated
21 March 1967
Age
59 years
Address
32a The Avenue Highams Park, London, E4 9LD
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
RAFEEQ, Abdul Hafeez
SIC Codes
49320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAILEY GARDINER CARS LIMITED

BAILEY GARDINER CARS LIMITED is an active company incorporated on 21 March 1967 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation. BAILEY GARDINER CARS LIMITED was registered 59 years ago.(SIC: 49320)

Status

active

Active since 59 years ago

Company No

00901384

LTD Company

Age

59 Years

Incorporated 21 March 1967

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

32a The Avenue Highams Park London, E4 9LD,

Previous Addresses

368 Forest Road London E17 5JF
From: 16 September 2011To: 18 September 2019
32a the Avenue Highams Park London E4 9LD
From: 21 March 1967To: 16 September 2011
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Sept 13
Director Left
Sept 13
New Owner
Oct 17
New Owner
Oct 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

RAFEEQ, Abdul Hafeez

Active
Leytonstone, LondonE11 1HG
Born June 1958
Director
Appointed 10 Feb 2025

BROCKWELL, Sydney Alan

Resigned
21 Meadow Ford, NewportCB11 3QL
Secretary
Appointed N/A
Resigned 09 Sept 2010

ANWAR, Rahim

Resigned
The Avenue, LondonE4 9LD
Born January 1951
Director
Appointed 01 Aug 2013
Resigned 18 Mar 2019

BESWICK, Victor William

Resigned
1 Oakhurst Gardens, LondonE17 3PX
Born August 1936
Director
Appointed N/A
Resigned 10 May 2011

BROCKWELL, Sydney Alan

Resigned
21 Meadow Ford, NewportCB11 3QL
Born July 1933
Director
Appointed N/A
Resigned 10 May 2011

MEDCRAFT, Roy

Resigned
39 Richmond Crescent, LondonE4 9RT
Born September 1932
Director
Appointed N/A
Resigned 29 Jun 2005

MILLIGAN, Kareem

Resigned
Highams Park, LondonE4 9LD
Born September 1962
Director
Appointed 18 Mar 2019
Resigned 10 Feb 2025

RAFEEQ, Abdul Hafeez

Resigned
Aldersbrook Road, LondonE12 5DL
Born June 1958
Director
Appointed 10 May 2011
Resigned 01 Aug 2013

Persons with significant control

2

Mr Abdul Hafeez Rafeeq

Active
Church Lane, LondonE11 1HG
Born June 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Shafia Rafeeq

Active
Church Lane, LondonE11 1HG
Born February 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 March 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2019
TM01Termination of Director
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 October 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
21 September 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
16 September 2011
AD01Change of Registered Office Address
Legacy
24 May 2011
MG02MG02
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Termination Director Company With Name
12 May 2011
TM01Termination of Director
Legacy
3 May 2011
MG04MG04
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Termination Secretary Company With Name
17 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
13 April 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2009
AAAnnual Accounts
Legacy
29 September 2008
363aAnnual Return
Legacy
6 June 2008
88(3)88(3)
Legacy
6 June 2008
88(2)Return of Allotment of Shares
Resolution
6 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
5 June 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2006
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
28 September 2005
169169
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
16 August 2005
287Change of Registered Office
Legacy
6 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 September 2004
AAAnnual Accounts
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 September 2003
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Legacy
28 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2000
AAAnnual Accounts
Legacy
1 December 1999
363aAnnual Return
Accounts With Accounts Type Small
2 September 1999
AAAnnual Accounts
Legacy
22 September 1998
363aAnnual Return
Accounts With Accounts Type Small
1 September 1998
AAAnnual Accounts
Legacy
23 October 1997
363aAnnual Return
Accounts With Accounts Type Small
2 September 1997
AAAnnual Accounts
Legacy
17 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 July 1996
AAAnnual Accounts
Legacy
27 October 1995
363x363x
Accounts With Accounts Type Small
5 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
26 November 1993
363x363x
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 September 1992
AAAnnual Accounts
Legacy
5 January 1992
363x363x
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Small
27 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Accounts With Accounts Type Small
6 February 1990
AAAnnual Accounts
Legacy
9 August 1989
363363
Accounts With Accounts Type Small
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
12 April 1988
363363
Accounts With Accounts Type Small
17 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1987
AAAnnual Accounts
Legacy
4 April 1987
363363
Legacy
23 March 1987
395Particulars of Mortgage or Charge
Legacy
13 March 1987
395Particulars of Mortgage or Charge
Legacy
10 March 1987
403aParticulars of Charge Subject to s859A
Legacy
10 March 1987
403aParticulars of Charge Subject to s859A
Legacy
10 March 1987
403aParticulars of Charge Subject to s859A
Legacy
10 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87