Northwood
HA6 2XB
Secretary Name | Mr Prakash Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2000(1 year, 1 month after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Linksway Northwood HA6 2XB |
Director Name | Mrs Kajal Patel |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 22 years, 7 months |
Role | Managerial |
Country of Residence | United Kingdom |
Correspondence Address | 20 Linksway Northwood HA6 2XB |
Secretary Name | Kajal Patel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Aspen Drive Sudbury Wembley Middlesex HA0 2PW |
Director Name | Mr David Cooke |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 1999(1 month after company formation) |
Appointment Duration | 5 years, 1 month (resigned 01 October 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 28 Coppice Drive High Ercall Salop TF6 6BX |
Director Name | Dawn Cooke |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2001(2 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 01 October 2004) |
Role | Managerial |
Correspondence Address | 28 Coppice Drive High Ercall Salop TF6 6BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Director Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.prestigecarsforhire.co.uk |
---|
Registered Address | 14th Floor 33 Cavendish Square London W1G 0PW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
25.5k at £1 | Prakash Patel 59.30% Ordinary |
---|---|
17k at £1 | Kajal Patel 39.53% Ordinary |
419 at £1 | Prakash Patel 0.97% Ordinary A |
81 at £1 | Kajal Patel 0.19% Ordinary A |
Year | 2014 |
---|---|
Turnover | £2,964,269 |
Gross Profit | £1,604,205 |
Net Worth | £3,099,342 |
Cash | £42,128 |
Current Liabilities | £2,581,012 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 2 weeks from now) |
13 January 2020 | Delivered on: 25 January 2020 Persons entitled: Pcf Bank Limited Classification: A registered charge Outstanding |
---|---|
23 April 2013 | Delivered on: 24 April 2013 Persons entitled: Lombard North Central PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
21 September 2011 | Delivered on: 28 September 2011 Persons entitled: Singers Corporate Asset Finance Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The subcontracts relating to the goods and comprised in the principal contracts all the monies under the subcontracts by way of floating charge all the charged property see image for full details. Outstanding |
13 August 2008 | Delivered on: 29 August 2008 Persons entitled: London Underground Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: A first fixed equitable charge over the deposit balance see image for full details. Outstanding |
25 February 2002 | Delivered on: 6 March 2002 Persons entitled: Canary Riverside Developments Pte Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee. Particulars: The sum of £11,750 being the amount standing to the credit account with hsbc bank PLC. Outstanding |
23 January 2002 | Delivered on: 2 February 2002 Persons entitled: London Underground Limited Classification: Deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £18,000 and interest on it and any other sum paid under a deposit deed held in an account in the name of the company. Outstanding |
24 August 2001 | Delivered on: 1 September 2001 Persons entitled: National Westminster 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 |
18 September 2000 | Delivered on: 19 September 2000 Persons entitled: United Dominions Trust Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge the interest into all goods which are the subject of a hiring agreement or a hire purchase agreement with the benefit of all contracts,securities,guarantees and indemnities thereunder; the proceeds of any sale thereof,insurance claims and other debts thereon; floating security over all interest in the goods and the proceeds of sale insurance claims and debts. See the mortgage charge document for full details. Outstanding |
16 May 2007 | Delivered on: 25 May 2007 Satisfied on: 11 January 2013 Persons entitled: Rbs Invoice Finance Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
5 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
---|---|
20 May 2020 | Total exemption full accounts made up to 30 September 2019 (15 pages) |
25 January 2020 | Registration of charge 038172010009, created on 13 January 2020 (17 pages) |
30 July 2019 | Confirmation statement made on 30 July 2019 with updates (4 pages) |
4 July 2019 | Total exemption full accounts made up to 30 September 2018 (16 pages) |
16 August 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
10 August 2018 | Director's details changed for Mrs Kajal Patel on 3 July 2015 (2 pages) |
9 August 2018 | Secretary's details changed for Mr Prakash Patel on 20 April 2016 (1 page) |
9 August 2018 | Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages) |
4 July 2018 | Full accounts made up to 30 September 2017 (16 pages) |
19 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
7 April 2017 | Full accounts made up to 30 September 2016 (32 pages) |
7 April 2017 | Full accounts made up to 30 September 2016 (32 pages) |
24 November 2016 | Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages) |
24 November 2016 | Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages) |
24 October 2016 | Confirmation statement made on 30 July 2016 with updates (9 pages) |
24 October 2016 | Confirmation statement made on 30 July 2016 with updates (9 pages) |
18 October 2016 | Re-registration from a public company to a private limited company
|
18 October 2016 | Resolutions
|
18 October 2016 | Re-registration of Memorandum and Articles (27 pages) |
18 October 2016 | Resolutions
|
18 October 2016 | Re-registration from a public company to a private limited company (2 pages) |
18 October 2016 | Certificate of re-registration from Public Limited Company to Private (1 page) |
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
17 August 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-08-17
|
5 May 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
4 May 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
4 May 2016 | Statement of capital following an allotment of shares on 28 July 2015
|
12 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
12 April 2016 | Full accounts made up to 30 September 2015 (23 pages) |
18 March 2016 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 4th Floor 7-10 Chandos Street London W1G 9DQ on 18 March 2016 (1 page) |
18 March 2016 | Registered office address changed from 447 Kenton Road Harrow Middlesex HA3 0XY to 4th Floor 7-10 Chandos Street London W1G 9DQ on 18 March 2016 (1 page) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
15 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
15 April 2015 | Full accounts made up to 30 September 2014 (24 pages) |
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 28 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 April 2014 | Full accounts made up to 30 September 2013 (21 pages) |
7 April 2014 | Full accounts made up to 30 September 2013 (21 pages) |
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
31 July 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
24 April 2013 | Registration of charge 038172010008 (27 pages) |
24 April 2013 | Registration of charge 038172010008 (27 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
3 April 2013 | Full accounts made up to 30 September 2012 (18 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
16 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (6 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
2 April 2012 | Full accounts made up to 30 September 2011 (14 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
28 September 2011 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
30 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (6 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
1 April 2011 | Full accounts made up to 30 September 2010 (13 pages) |
16 August 2010 | Director's details changed for Prakash Patel on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Prakash Patel on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Kajal Patel on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Prakash Patel on 1 October 2009 (2 pages) |
16 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (6 pages) |
16 August 2010 | Director's details changed for Kajal Patel on 1 October 2009 (2 pages) |
16 August 2010 | Director's details changed for Kajal Patel on 1 October 2009 (2 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
1 April 2010 | Full accounts made up to 30 September 2009 (14 pages) |
9 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
9 September 2009 | Return made up to 30/07/09; full list of members (4 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
5 May 2009 | Full accounts made up to 30 September 2008 (15 pages) |
24 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
24 December 2008 | Return made up to 30/07/08; full list of members (4 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
29 August 2008 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
6 May 2008 | Full accounts made up to 30 September 2007 (15 pages) |
29 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
29 October 2007 | Return made up to 30/07/07; full list of members (3 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
25 May 2007 | Particulars of mortgage/charge (7 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
9 May 2007 | Full accounts made up to 30 September 2006 (17 pages) |
13 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
13 October 2006 | Return made up to 30/07/06; full list of members (3 pages) |
22 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
22 March 2006 | Full accounts made up to 30 September 2005 (16 pages) |
12 October 2005 | Return made up to 30/07/05; full list of members (4 pages) |
12 October 2005 | Return made up to 30/07/05; full list of members (4 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
6 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
6 May 2005 | Full accounts made up to 30 September 2004 (16 pages) |
28 September 2004 | Full accounts made up to 30 September 2003 (16 pages) |
28 September 2004 | Full accounts made up to 30 September 2003 (16 pages) |
2 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
2 August 2004 | Return made up to 30/07/04; full list of members (9 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
20 August 2003 | Return made up to 30/07/03; full list of members (9 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
30 July 2003 | Full accounts made up to 30 September 2002 (13 pages) |
24 July 2002 | Return made up to 30/07/02; full list of members
|
24 July 2002 | Return made up to 30/07/02; full list of members
|
29 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
29 March 2002 | Full accounts made up to 30 September 2001 (14 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
6 March 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
2 February 2002 | Particulars of mortgage/charge (3 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
14 December 2001 | New director appointed (2 pages) |
11 October 2001 | Return made up to 30/07/01; full list of members
|
11 October 2001 | Return made up to 30/07/01; full list of members
|
1 September 2001 | Particulars of mortgage/charge (3 pages) |
1 September 2001 | Particulars of mortgage/charge (3 pages) |
27 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
27 March 2001 | Full accounts made up to 30 September 2000 (12 pages) |
23 October 2000 | Secretary resigned (1 page) |
23 October 2000 | Secretary resigned (1 page) |
27 September 2000 | New secretary appointed (2 pages) |
27 September 2000 | New secretary appointed (2 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
19 September 2000 | Particulars of mortgage/charge (3 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
21 August 2000 | Return made up to 30/07/00; full list of members (6 pages) |
8 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 August 2000 | New director appointed (2 pages) |
8 August 2000 | Accounting reference date extended from 31/07/00 to 30/09/00 (1 page) |
8 August 2000 | Ad 30/08/99--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
8 August 2000 | Resolutions
|
8 August 2000 | Ad 30/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 August 2000 | Ad 30/08/99--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages) |
8 August 2000 | £ nc 100000/200000 30/08/99 (1 page) |
8 August 2000 | Resolutions
|
8 August 2000 | £ nc 100000/200000 30/08/99 (1 page) |
8 August 2000 | Ad 30/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
8 August 2000 | New director appointed (2 pages) |
7 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
7 August 2000 | Application to commence business (2 pages) |
7 August 2000 | Application to commence business (2 pages) |
7 August 2000 | Certificate of authorisation to commence business and borrow (1 page) |
8 February 2000 | Director resigned (1 page) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New secretary appointed (2 pages) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | Secretary resigned (1 page) |
8 February 2000 | New director appointed (2 pages) |
8 February 2000 | Director resigned (1 page) |
30 July 1999 | Incorporation (17 pages) |
30 July 1999 | Incorporation (17 pages) |