Company NamePremier Autocentres Limited
Company StatusActive
Company Number00916352
CategoryPrivate Limited Company
Incorporation Date26 September 1967(56 years, 7 months ago)
Previous NameSouth London Tyre And Battery Centre Limited(The)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Director NameMr Bernard Patrick Stone
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT
Director NameEliane Colette Yvonne Stone
Date of BirthApril 1931 (Born 93 years ago)
NationalityFrench
StatusCurrent
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT
Director NameMr Barney Armand Stone
Date of BirthMay 2003 (Born 21 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2023(56 years, 3 months after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT
Director NameMichele Colette Leathwood
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration32 years, 1 month (resigned 01 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT
Secretary NameEliane Colette Yvonne Stone
NationalityFrench
StatusResigned
Appointed29 December 1991(24 years, 3 months after company formation)
Appointment Duration30 years, 3 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT
Director NameErnest John Turk
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1994(26 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1996)
RoleGeneral Manager
Correspondence Address171 Marlborough Crescent
Sevenoaks
Kent
TN13 2HW
Director NameMr Michael John Rudd
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(29 years after company formation)
Appointment Duration22 years, 8 months (resigned 20 June 2019)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT

Contact

Website123premier.com
Telephone020 88500066
Telephone regionLondon

Location

Registered Address192-214 Blackfen Road
Sidcup
Kent
DA15 8PT
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardBlackfen and Lamorbey
Built Up AreaGreater London

Shareholders

99k at £1Bernard Patrick Stone
99.95%
Ordinary
50 at £1Mr M.j. Rudd
0.05%
Ordinary B

Financials

Year2014
Turnover£14,074,369
Gross Profit£2,476,363
Net Worth£2,216,991
Cash£334,860
Current Liabilities£1,425,151

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 February 2024 (2 months, 3 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

6 February 1991Delivered on: 13 February 1991
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land hereditaments & premises k/a 241C blackfen road sidcup kent.
Outstanding
7 July 1989Delivered on: 25 July 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at and k/a 184/188 blackfen road sidcup kent t/nos k 213732 and k 13223.
Outstanding
10 November 1988Delivered on: 24 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 190 blackfen road sidcup kent t/n sgl 116768.
Outstanding
10 November 1988Delivered on: 17 November 1988
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled capital.
Outstanding
19 December 2006Delivered on: 22 December 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property at 192-214 blackfen road blackfen sidcup kent t/no SGL508797. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
9 April 1999Delivered on: 13 April 1999
Persons entitled: Chartered Trust PLC

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The principal monies,interest and other monies to be secured with full title guarantee by way of first floating charge the vehicles. See the mortgage charge document for full details.
Outstanding
4 October 1995Delivered on: 7 October 1995
Persons entitled: Proton Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 239 blackfen road sidcup registered number K182184 with all buildings and fixtures.
Outstanding
19 July 1990Delivered on: 2 August 1990
Satisfied on: 14 December 2006
Persons entitled: Satra (GB) Limited

Classification: Legal charge
Secured details: £100000 and all monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: L/H property 444-448 (even nos) brighton road croydon surrey.
Fully Satisfied
10 November 1988Delivered on: 24 November 1988
Satisfied on: 14 December 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 192/214 blackfen road sidcup kent.
Fully Satisfied
23 January 1987Delivered on: 4 February 1987
Satisfied on: 14 December 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property situate at 195/197 perry vale london SE23.
Fully Satisfied
22 November 1985Delivered on: 4 December 1985
Satisfied on: 29 January 1991
Persons entitled: Royal Bank of Canada

Classification: Legal charge
Secured details: £84000 due from the company to the chargee under the terms of the charge.
Particulars: F/H premises at 241C blackfen road, sidcup, kent being all property included in land registry title no K126370.
Fully Satisfied
9 April 1998Delivered on: 16 April 1998
Satisfied on: 18 February 2000
Persons entitled: Ge Capital Bank Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge (a) all new and used motor vehicles; (b) all proceeds of sale or other disposition of any of the motor vehicles; (c) all monies payable from time to time under any insurances in respect of the motor vehicles.. See the mortgage charge document for full details.
Fully Satisfied
1 October 1995Delivered on: 7 October 1995
Satisfied on: 14 December 2006
Persons entitled: Hyundai Car Finance Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 239 blackfen road sidcup kent registered number K182184 with all buildings and fixtures thereon.
Fully Satisfied
21 January 1993Delivered on: 6 February 1993
Satisfied on: 14 December 2006
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 180-190 sydenham road sydenham london SE26. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property.
Fully Satisfied
7 October 1982Delivered on: 13 October 1982
Satisfied on: 19 November 1991
Persons entitled: United Dominions Trust Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Fully Satisfied

Filing History

12 January 2021Confirmation statement made on 29 December 2020 with no updates (3 pages)
4 October 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
23 January 2020Confirmation statement made on 29 December 2019 with updates (4 pages)
23 December 2019Satisfaction of charge 14 in full (1 page)
23 December 2019Satisfaction of charge 12 in full (1 page)
2 September 2019Accounts for a small company made up to 31 December 2018 (13 pages)
23 August 2019Cancellation of shares. Statement of capital on 20 June 2019
  • GBP 99,038
(6 pages)
23 August 2019Purchase of own shares. (3 pages)
1 July 2019Termination of appointment of Michael John Rudd as a director on 20 June 2019 (1 page)
3 January 2019Confirmation statement made on 29 December 2018 with no updates (3 pages)
12 June 2018Accounts for a small company made up to 31 December 2017 (13 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with updates (3 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 September 2017Accounts for a small company made up to 31 December 2016 (14 pages)
13 January 2017Auditor's resignation (1 page)
13 January 2017Auditor's resignation (1 page)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 29 December 2016 with updates (5 pages)
7 January 2017Auditor's resignation (1 page)
7 January 2017Auditor's resignation (1 page)
15 August 2016Accounts for a medium company made up to 31 December 2015 (30 pages)
15 August 2016Accounts for a medium company made up to 31 December 2015 (30 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 99,088
(6 pages)
31 December 2015Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2015-12-31
  • GBP 99,088
(6 pages)
1 September 2015Full accounts made up to 31 December 2014 (26 pages)
1 September 2015Full accounts made up to 31 December 2014 (26 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 99,088
(6 pages)
16 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 99,088
(6 pages)
16 August 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
16 August 2014Accounts for a medium company made up to 31 December 2013 (21 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 99,088
(6 pages)
21 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 99,088
(6 pages)
17 July 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
17 July 2013Accounts for a medium company made up to 31 December 2012 (19 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
31 December 2012Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
1 October 2012Accounts for a medium company made up to 31 December 2011 (18 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
11 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (5 pages)
15 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
15 August 2011Accounts for a medium company made up to 31 December 2010 (18 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 29 December 2010 with a full list of shareholders (5 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
8 July 2010Accounts for a small company made up to 31 December 2009 (8 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
20 January 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
11 January 2010Secretary's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (1 page)
11 January 2010Director's details changed for Michele Colette Leathwood on 29 December 2009 (2 pages)
11 January 2010Secretary's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (1 page)
11 January 2010Director's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Michael John Rudd on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Bernard Patrick Stone on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Bernard Patrick Stone on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Mr Michael John Rudd on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Michele Colette Leathwood on 29 December 2009 (2 pages)
11 January 2010Director's details changed for Eliane Colette Yvonne Stone on 29 December 2009 (2 pages)
25 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
25 July 2009Accounts for a medium company made up to 31 December 2008 (20 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
12 February 2009Return made up to 29/12/08; full list of members (4 pages)
2 July 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
2 July 2008Accounts for a medium company made up to 31 December 2007 (18 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
15 September 2007Accounts for a small company made up to 31 December 2006 (8 pages)
26 January 2007Return made up to 29/12/06; full list of members (8 pages)
26 January 2007Return made up to 29/12/06; full list of members (8 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
22 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006£ ic 100050/99088 28/11/06 £ sr 962@1=962 (1 page)
19 December 2006£ ic 100050/99088 28/11/06 £ sr 962@1=962 (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
14 December 2006Declaration of satisfaction of mortgage/charge (1 page)
19 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
19 October 2006Accounts for a small company made up to 31 December 2005 (8 pages)
1 March 2006Return made up to 29/12/05; full list of members (8 pages)
1 March 2006Return made up to 29/12/05; full list of members (8 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
9 September 2005Accounts for a small company made up to 31 December 2004 (9 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
7 January 2005Return made up to 29/12/04; full list of members (8 pages)
3 August 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
3 August 2004Accounts for a medium company made up to 31 December 2003 (22 pages)
17 June 2004Ad 12/11/03--------- £ si 50@1 (2 pages)
17 June 2004Ad 12/11/03--------- £ si 50@1 (2 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
17 June 2004Nc inc already adjusted 12/11/03 (2 pages)
17 June 2004Nc inc already adjusted 12/11/03 (2 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
7 January 2004Return made up to 29/12/03; full list of members (8 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
8 August 2003Accounts for a medium company made up to 31 December 2002 (20 pages)
3 January 2003Return made up to 29/12/02; full list of members (8 pages)
3 January 2003Return made up to 29/12/02; full list of members (8 pages)
26 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
26 July 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
8 January 2002Return made up to 29/12/01; full list of members (7 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
12 October 2001Accounts for a medium company made up to 31 December 2000 (18 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
4 January 2001Return made up to 29/12/00; full list of members (7 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (18 pages)
27 October 2000Accounts for a small company made up to 31 December 1999 (18 pages)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
18 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Return made up to 29/12/99; full list of members (7 pages)
5 January 2000Return made up to 29/12/99; full list of members (7 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
1 November 1999Accounts for a medium company made up to 31 December 1998 (18 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
13 April 1999Particulars of mortgage/charge (3 pages)
4 January 1999Full accounts made up to 31 December 1997 (18 pages)
4 January 1999Full accounts made up to 31 December 1997 (18 pages)
15 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 December 1998Return made up to 29/12/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 April 1998Particulars of mortgage/charge (5 pages)
16 April 1998Particulars of mortgage/charge (5 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
23 January 1998Return made up to 29/12/97; no change of members (4 pages)
7 August 1997Full accounts made up to 31 December 1996 (18 pages)
7 August 1997Full accounts made up to 31 December 1996 (18 pages)
24 December 1996Return made up to 29/12/96; no change of members (4 pages)
24 December 1996Return made up to 29/12/96; no change of members (4 pages)
25 September 1996New director appointed (2 pages)
25 September 1996New director appointed (2 pages)
14 June 1996Director resigned (1 page)
14 June 1996Director resigned (1 page)
12 June 1996Full accounts made up to 31 December 1995 (19 pages)
12 June 1996Full accounts made up to 31 December 1995 (19 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
31 January 1996Return made up to 29/12/95; full list of members
  • 363(287) ‐ Registered office changed on 31/01/96
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
21 November 1995Auditor's resignation (2 pages)
21 November 1995Auditor's resignation (2 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
19 October 1995Full accounts made up to 31 December 1994 (17 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
7 October 1995Particulars of mortgage/charge (4 pages)
6 July 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
6 July 1994Accounts for a medium company made up to 31 December 1993 (17 pages)
27 September 1993Accounts for a medium company made up to 31 December 1992 (17 pages)
27 September 1993Accounts for a medium company made up to 31 December 1992 (17 pages)
1 September 1992Full group accounts made up to 31 December 1991 (17 pages)
1 September 1992Full group accounts made up to 31 December 1991 (17 pages)
24 July 1991Full group accounts made up to 31 December 1990 (16 pages)
24 July 1991Full group accounts made up to 31 December 1990 (16 pages)
12 November 1990Full group accounts made up to 31 December 1989 (15 pages)
12 November 1990Full group accounts made up to 31 December 1989 (15 pages)
13 July 1989Full group accounts made up to 31 December 1988 (15 pages)
13 July 1989Full group accounts made up to 31 December 1988 (15 pages)
18 July 1988Full group accounts made up to 31 December 1987 (18 pages)
18 July 1988Full group accounts made up to 31 December 1987 (18 pages)
29 April 1988Full accounts made up to 31 December 1986 (13 pages)
29 April 1988Full accounts made up to 31 December 1986 (13 pages)
12 February 1987Full accounts made up to 31 May 1986 (13 pages)
12 February 1987Full accounts made up to 31 May 1986 (13 pages)
26 November 1982Company name changed\certificate issued on 26/11/82 (2 pages)
26 November 1982Company name changed\certificate issued on 26/11/82 (2 pages)
26 September 1967Certificate of incorporation (1 page)
26 September 1967Certificate of incorporation (1 page)
29 June 1967Incorporation (12 pages)
29 June 1967Incorporation (12 pages)