Company NamePresident Motor Company Limited
DirectorCharlotte Louise Falco Louise Falco
Company StatusActive
Company Number01419934
CategoryPrivate Limited Company
Incorporation Date15 May 1979(44 years, 12 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Secretary NameRita Angela Bromley
NationalityBritish
StatusCurrent
Appointed31 January 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address18 The Bourne
Southgate
London
N14 6QT
Director NameMs Charlotte Louise Falco Louise Falco
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2024(44 years, 10 months after company formation)
Appointment Duration2 months
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence Address336a Regents Park Road
London
N3 2LN
Director NameMr Christopher Paul Falco
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month (resigned 29 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 The Bourne
Southgate
London
N14 6QT
Director NameMrs Nicola Jane Patric
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2012(33 years after company formation)
Appointment Duration6 years, 11 months (resigned 30 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 The Bourne
London
N14 6QT

Contact

Websitepresidentmotors.co.uk
Telephone028 90711004
Telephone regionNorthern Ireland

Location

Registered Address336a Regents Park Road
London
N3 2LN
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

99 at £1Christopher Paul Falco
99.00%
Ordinary
1 at £1Rita Angela Bromley
1.00%
Ordinary

Financials

Year2014
Turnover£238,888
Gross Profit£12,884
Net Worth-£33,567
Cash£25,715
Current Liabilities£171,512

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return31 January 2024 (2 months, 4 weeks ago)
Next Return Due14 February 2025 (9 months, 2 weeks from now)

Filing History

27 March 2020Micro company accounts made up to 31 July 2019 (4 pages)
18 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
13 May 2019Termination of appointment of Nicola Jane Patric as a director on 30 April 2019 (1 page)
21 February 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
11 October 2018Micro company accounts made up to 31 July 2018 (3 pages)
2 March 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
30 November 2017Micro company accounts made up to 31 July 2017 (3 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 31 January 2017 with updates (5 pages)
10 January 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
10 January 2017Total exemption full accounts made up to 31 July 2016 (9 pages)
30 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
30 March 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
4 February 2016Director's details changed for Nicola Jane Falco on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
4 February 2016Director's details changed for Nicola Jane Falco on 4 February 2016 (2 pages)
4 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
6 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(5 pages)
19 November 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
19 November 2014Total exemption full accounts made up to 31 July 2014 (9 pages)
28 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
2 April 2013Total exemption full accounts made up to 31 July 2012 (9 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 31 January 2013 with a full list of shareholders (5 pages)
12 June 2012Appointment of Nicola Jane Falco as a director (2 pages)
12 June 2012Appointment of Nicola Jane Falco as a director (2 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (5 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
1 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Christopher Paul Falco on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Christopher Paul Falco on 3 February 2010 (2 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
3 February 2010Director's details changed for Christopher Paul Falco on 3 February 2010 (2 pages)
14 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
14 January 2010Total exemption full accounts made up to 31 July 2009 (11 pages)
15 April 2009Registered office changed on 15/04/2009 from 18 the bourne southgate london N14 6QT (1 page)
15 April 2009Registered office changed on 15/04/2009 from 18 the bourne southgate london N14 6QT (1 page)
5 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
5 March 2009Total exemption full accounts made up to 31 July 2008 (9 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
2 March 2009Return made up to 31/01/09; full list of members (3 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
11 February 2008Return made up to 31/01/08; full list of members (2 pages)
10 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
10 December 2007Total exemption full accounts made up to 31 July 2007 (9 pages)
2 March 2007Return made up to 31/01/07; full list of members (2 pages)
2 March 2007Return made up to 31/01/07; full list of members (2 pages)
29 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
29 November 2006Total exemption full accounts made up to 31 July 2006 (9 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
2 February 2006Return made up to 31/01/06; full list of members (2 pages)
14 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
14 December 2005Total exemption full accounts made up to 31 July 2005 (9 pages)
23 February 2005Registered office changed on 23/02/05 from: 210/212 caledonian road islington london N1 0SQ (1 page)
23 February 2005Registered office changed on 23/02/05 from: 210/212 caledonian road islington london N1 0SQ (1 page)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
14 February 2005Return made up to 31/01/05; full list of members (6 pages)
8 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
8 November 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
28 January 2004Return made up to 31/01/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
22 October 2003Total exemption full accounts made up to 31 July 2003 (9 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 February 2003Return made up to 31/01/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
13 November 2002Total exemption full accounts made up to 31 July 2002 (11 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
14 February 2002Return made up to 31/01/02; full list of members (6 pages)
20 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
20 November 2001Total exemption full accounts made up to 31 July 2001 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
5 June 2001Full accounts made up to 31 July 2000 (10 pages)
20 April 2001Return made up to 31/01/01; full list of members (6 pages)
20 April 2001Return made up to 31/01/01; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
10 February 2000Location of register of members (1 page)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Return made up to 31/01/00; full list of members (6 pages)
10 February 2000Location of register of members (1 page)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
25 May 1999Accounts for a small company made up to 31 July 1998 (5 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
15 February 1999Return made up to 31/01/99; full list of members (6 pages)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 1998Resolutions
  • ELRES ‐ Elective resolution
(1 page)
25 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
25 June 1998Accounts for a small company made up to 31 July 1997 (7 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
12 February 1998Return made up to 31/01/98; no change of members (4 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
21 May 1997Accounts for a small company made up to 31 July 1996 (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 February 1997Return made up to 31/01/97; no change of members (4 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
26 March 1996Accounts for a small company made up to 31 July 1995 (4 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
14 February 1996Return made up to 31/01/96; full list of members (6 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
26 April 1995Accounts for a small company made up to 31 July 1994 (4 pages)
15 May 1979Certificate of incorporation (1 page)
15 May 1979Certificate of incorporation (1 page)