Company NamePrestige Car Hire Limited
DirectorSami Atik
Company StatusActive
Company Number01813048
CategoryPrivate Limited Company
Incorporation Date2 May 1984(40 years ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation

Directors

Director NameMr Sami Atik
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2013(29 years, 5 months after company formation)
Appointment Duration10 years, 7 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address94 Mount Street
London
W1K 2SZ
Director NameMr Ali Serdar Tekin
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years after company formation)
Appointment DurationResigned same day (resigned 02 May 1991)
RoleCo Director
Correspondence Address108 Malvern Gardens
Kenton
Harrow
Middlesex
HA3 9PG
Director NameMr Tarik Guler
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years after company formation)
Appointment Duration24 years, 1 month (resigned 01 June 2015)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address213 Winchmore Hill Road
London
N21 1QN
Secretary NameMr Ali Serdar Tekin
NationalityBritish
StatusResigned
Appointed02 May 1991(7 years after company formation)
Appointment Duration2 years (resigned 04 May 1993)
RoleCompany Director
Correspondence Address108 Malvern Gardens
Kenton
Harrow
Middlesex
HA3 9PG
Secretary NameMrs Anita Cecila Guler
NationalityFinnish
StatusResigned
Appointed04 May 1993(9 years after company formation)
Appointment Duration19 years, 5 months (resigned 27 September 2012)
RoleCompany Director
Correspondence Address213 Winchmore Hill Road
Southgate
London
N21 1QN
Director NameMs Meryem Guler
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(31 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Willoughby Road
London
N8 0JG

Contact

Websitetstcars.co.uk
Telephone020 74093033
Telephone regionLondon

Location

Registered Address32 Willoughby Road
London
N8 0JG
RegionLondon
ConstituencyTottenham
CountyGreater London
WardHarringay
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£38,562
Cash£976
Current Liabilities£209,137

Accounts

Latest Accounts2 May 2022 (2 years ago)
Next Accounts Due2 May 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End02 May

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

16 October 2014Delivered on: 23 October 2014
Persons entitled: Capital Home Loans Limited

Classification: A registered charge
Particulars: 158 leigh hunt drive london.
Outstanding
12 March 2004Delivered on: 2 April 2004
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 158 leigh hunt drive southgate london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company.
Outstanding
11 November 1996Delivered on: 25 November 1996
Persons entitled: Barclays Bank PLC

Classification: Fixed charge supplemental to a debenture dated 24TH january 1994 issued by the company
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the aforesaid debenture.
Particulars: By way of fixed charge all right title and interest of the company in or arising out of a factoring or invoice discounting deed dated 22/11/89 and all book dents and other debts. See the mortgage charge document for full details.
Outstanding
24 January 1994Delivered on: 1 February 1994
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
15 February 1989Delivered on: 28 February 1989
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

2 May 2023Total exemption full accounts made up to 2 May 2022 (12 pages)
3 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
31 January 2022Total exemption full accounts made up to 2 May 2021 (13 pages)
13 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 2 May 2020 (13 pages)
7 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
18 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
25 November 2019Total exemption full accounts made up to 2 May 2019 (12 pages)
15 January 2019Confirmation statement made on 5 January 2019 with no updates (3 pages)
22 November 2018Total exemption full accounts made up to 2 May 2018 (16 pages)
16 January 2018Confirmation statement made on 5 January 2018 with no updates (3 pages)
6 November 2017Total exemption full accounts made up to 2 May 2017 (23 pages)
6 November 2017Total exemption full accounts made up to 2 May 2017 (23 pages)
19 April 2017Termination of appointment of Meryem Guler as a director on 18 April 2017 (1 page)
19 April 2017Termination of appointment of Meryem Guler as a director on 18 April 2017 (1 page)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
24 August 2016Sub-division of shares on 14 July 2015 (4 pages)
24 August 2016Sub-division of shares on 14 July 2015 (4 pages)
17 August 2016Total exemption small company accounts made up to 2 May 2016 (4 pages)
17 August 2016Total exemption small company accounts made up to 2 May 2016 (4 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
13 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 2
(4 pages)
15 July 2015Appointment of Miss Meryem Guler as a director on 1 June 2015 (2 pages)
15 July 2015Appointment of Miss Meryem Guler as a director on 1 June 2015 (2 pages)
15 July 2015Termination of appointment of Tarik Guler as a director on 1 June 2015 (1 page)
15 July 2015Termination of appointment of Tarik Guler as a director on 1 June 2015 (1 page)
15 July 2015Appointment of Miss Meryem Guler as a director on 1 June 2015 (2 pages)
15 July 2015Termination of appointment of Tarik Guler as a director on 1 June 2015 (1 page)
13 July 2015Total exemption small company accounts made up to 2 May 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 2 May 2015 (4 pages)
13 July 2015Total exemption small company accounts made up to 2 May 2015 (4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
7 January 2015Total exemption small company accounts made up to 2 May 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 2 May 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 2 May 2014 (4 pages)
23 October 2014Registration of charge 018130480005, created on 16 October 2014 (6 pages)
23 October 2014Registration of charge 018130480005, created on 16 October 2014 (6 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
6 May 2014Annual return made up to 2 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 2
(4 pages)
31 January 2014Total exemption small company accounts made up to 2 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 2 May 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 2 May 2013 (4 pages)
27 September 2013Director's details changed for Mr Sami Atik on 27 September 2013 (2 pages)
27 September 2013Appointment of Mr Sami Atik as a director (2 pages)
27 September 2013Termination of appointment of Anita Guler as a secretary (1 page)
27 September 2013Director's details changed for Mr Sami Atik on 27 September 2013 (2 pages)
27 September 2013Termination of appointment of Anita Guler as a secretary (1 page)
27 September 2013Appointment of Mr Sami Atik as a director (2 pages)
21 May 2013Amended accounts made up to 2 May 2012 (5 pages)
21 May 2013Amended accounts made up to 2 May 2012 (5 pages)
21 May 2013Amended accounts made up to 2 May 2012 (5 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
3 May 2013Annual return made up to 2 May 2013 with a full list of shareholders (4 pages)
1 February 2013Total exemption small company accounts made up to 2 May 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 2 May 2012 (5 pages)
1 February 2013Total exemption small company accounts made up to 2 May 2012 (5 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
10 May 2012Annual return made up to 2 May 2012 with a full list of shareholders (4 pages)
17 November 2011Total exemption small company accounts made up to 2 May 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 2 May 2011 (5 pages)
17 November 2011Total exemption small company accounts made up to 2 May 2011 (5 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
12 May 2011Annual return made up to 2 May 2011 with a full list of shareholders (4 pages)
10 January 2011Total exemption full accounts made up to 2 May 2010 (15 pages)
10 January 2011Total exemption full accounts made up to 2 May 2010 (15 pages)
10 January 2011Total exemption full accounts made up to 2 May 2010 (15 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Secretary's details changed for Anita Cecila Guler on 20 April 2010 (2 pages)
11 May 2010Secretary's details changed for Anita Cecila Guler on 20 April 2010 (2 pages)
11 May 2010Director's details changed for Mr Tarik Guler on 20 April 2010 (2 pages)
11 May 2010Annual return made up to 2 May 2010 with a full list of shareholders (4 pages)
11 May 2010Director's details changed for Mr Tarik Guler on 20 April 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 2 May 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 2 May 2009 (6 pages)
27 January 2010Total exemption small company accounts made up to 2 May 2009 (6 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
11 May 2009Return made up to 02/05/09; full list of members (3 pages)
22 December 2008Total exemption full accounts made up to 2 May 2008 (16 pages)
22 December 2008Total exemption full accounts made up to 2 May 2008 (16 pages)
22 December 2008Total exemption full accounts made up to 2 May 2008 (16 pages)
22 May 2008Return made up to 02/05/08; no change of members (6 pages)
22 May 2008Return made up to 02/05/08; no change of members (6 pages)
24 January 2008Total exemption full accounts made up to 2 May 2007 (16 pages)
24 January 2008Total exemption full accounts made up to 2 May 2007 (16 pages)
24 January 2008Total exemption full accounts made up to 2 May 2007 (16 pages)
13 June 2007Return made up to 02/05/07; full list of members (6 pages)
13 June 2007Return made up to 02/05/07; full list of members (6 pages)
5 January 2007Total exemption full accounts made up to 2 May 2006 (15 pages)
5 January 2007Total exemption full accounts made up to 2 May 2006 (15 pages)
5 January 2007Total exemption full accounts made up to 2 May 2006 (15 pages)
11 May 2006Return made up to 02/05/06; full list of members (6 pages)
11 May 2006Return made up to 02/05/06; full list of members (6 pages)
1 February 2006Total exemption full accounts made up to 2 May 2005 (14 pages)
1 February 2006Total exemption full accounts made up to 2 May 2005 (14 pages)
1 February 2006Total exemption full accounts made up to 2 May 2005 (14 pages)
11 May 2005Return made up to 02/05/05; full list of members (6 pages)
11 May 2005Return made up to 02/05/05; full list of members (6 pages)
18 January 2005Total exemption full accounts made up to 2 May 2004 (14 pages)
18 January 2005Total exemption full accounts made up to 2 May 2004 (14 pages)
18 January 2005Total exemption full accounts made up to 2 May 2004 (14 pages)
20 May 2004Return made up to 02/05/04; full list of members (6 pages)
20 May 2004Return made up to 02/05/04; full list of members (6 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
2 April 2004Particulars of mortgage/charge (3 pages)
29 December 2003Total exemption full accounts made up to 2 May 2003 (14 pages)
29 December 2003Total exemption full accounts made up to 2 May 2003 (14 pages)
29 December 2003Total exemption full accounts made up to 2 May 2003 (14 pages)
13 May 2003Return made up to 02/05/03; full list of members (6 pages)
13 May 2003Return made up to 02/05/03; full list of members (6 pages)
20 December 2002Total exemption full accounts made up to 2 May 2002 (11 pages)
20 December 2002Total exemption full accounts made up to 2 May 2002 (11 pages)
20 December 2002Total exemption full accounts made up to 2 May 2002 (11 pages)
28 May 2002Return made up to 02/05/02; full list of members (6 pages)
28 May 2002Return made up to 02/05/02; full list of members (6 pages)
4 December 2001Full accounts made up to 2 May 2001 (11 pages)
4 December 2001Full accounts made up to 2 May 2001 (11 pages)
4 December 2001Full accounts made up to 2 May 2001 (11 pages)
24 May 2001Return made up to 02/05/01; full list of members (6 pages)
24 May 2001Return made up to 02/05/01; full list of members (6 pages)
22 December 2000Full accounts made up to 2 May 2000 (14 pages)
22 December 2000Full accounts made up to 2 May 2000 (14 pages)
22 December 2000Full accounts made up to 2 May 2000 (14 pages)
26 May 2000Return made up to 02/05/00; full list of members (6 pages)
26 May 2000Return made up to 02/05/00; full list of members (6 pages)
14 October 1999Full accounts made up to 2 May 1999 (13 pages)
14 October 1999Full accounts made up to 2 May 1999 (13 pages)
14 October 1999Full accounts made up to 2 May 1999 (13 pages)
29 June 1999Return made up to 02/05/99; no change of members (4 pages)
29 June 1999Return made up to 02/05/99; no change of members (4 pages)
30 October 1998Full accounts made up to 2 May 1998 (14 pages)
30 October 1998Full accounts made up to 2 May 1998 (14 pages)
30 October 1998Full accounts made up to 2 May 1998 (14 pages)
7 October 1998Registered office changed on 07/10/98 from: 32 willoughby road hornsey london N8 0JG (1 page)
7 October 1998Registered office changed on 07/10/98 from: 32 willoughby road hornsey london N8 0JG (1 page)
29 July 1998Registered office changed on 29/07/98 from: 32 willoughby road london N8 0JG (1 page)
29 July 1998Registered office changed on 29/07/98 from: 32 willoughby road london N8 0JG (1 page)
13 May 1998Return made up to 02/05/98; no change of members (4 pages)
13 May 1998Return made up to 02/05/98; no change of members (4 pages)
11 November 1997Full accounts made up to 2 May 1997 (13 pages)
11 November 1997Full accounts made up to 2 May 1997 (13 pages)
11 November 1997Full accounts made up to 2 May 1997 (13 pages)
9 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
9 June 1997Return made up to 02/05/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
24 February 1997Registered office changed on 24/02/97 from: 40 willoughby road hornsby london N8 0JG (1 page)
24 February 1997Registered office changed on 24/02/97 from: 40 willoughby road hornsby london N8 0JG (1 page)
25 November 1996Particulars of mortgage/charge (3 pages)
25 November 1996Particulars of mortgage/charge (3 pages)
12 November 1996Full accounts made up to 2 May 1996 (18 pages)
12 November 1996Full accounts made up to 2 May 1996 (18 pages)
12 November 1996Full accounts made up to 2 May 1996 (18 pages)
30 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 1996Return made up to 02/05/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 September 1995Full accounts made up to 2 May 1995 (16 pages)
27 September 1995Full accounts made up to 2 May 1995 (16 pages)
27 September 1995Full accounts made up to 2 May 1995 (16 pages)
25 May 1995Return made up to 02/03/95; no change of members (4 pages)
25 May 1995Return made up to 02/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)