Company NameCity Group Inter-Rent Limited
DirectorsPrakash Patel and Kajal Patel
Company StatusActive
Company Number03817201
CategoryPrivate Limited Company
Incorporation Date30 July 1999(24 years, 9 months ago)
Previous NameCity Group Inter-Rent Plc

Business Activity

Section NAdministrative and support service activities
SIC 7110Renting of automobiles
SIC 77110Renting and leasing of cars and light motor vehicles

Directors

Director NameMr Prakash Patel
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Linksway
Northwood
HA6 2XB
Secretary NameMr Prakash Patel
NationalityBritish
StatusCurrent
Appointed20 September 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Linksway
Northwood
HA6 2XB
Director NameMrs Kajal Patel
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2001(2 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleManagerial
Country of ResidenceUnited Kingdom
Correspondence Address20 Linksway
Northwood
HA6 2XB
Secretary NameKajal Patel
NationalityBritish
StatusResigned
Appointed30 July 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Aspen Drive
Sudbury
Wembley
Middlesex
HA0 2PW
Director NameMr David Cooke
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 August 1999(1 month after company formation)
Appointment Duration5 years, 1 month (resigned 01 October 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Coppice Drive
High Ercall
Salop
TF6 6BX
Director NameDawn Cooke
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2001(2 years, 1 month after company formation)
Appointment Duration3 years (resigned 01 October 2004)
RoleManagerial
Correspondence Address28 Coppice Drive
High Ercall
Salop
TF6 6BX
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed30 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.prestigecarsforhire.co.uk

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

25.5k at £1Prakash Patel
59.30%
Ordinary
17k at £1Kajal Patel
39.53%
Ordinary
419 at £1Prakash Patel
0.97%
Ordinary A
81 at £1Kajal Patel
0.19%
Ordinary A

Financials

Year2014
Turnover£2,964,269
Gross Profit£1,604,205
Net Worth£3,099,342
Cash£42,128
Current Liabilities£2,581,012

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return30 July 2023 (9 months ago)
Next Return Due13 August 2024 (3 months, 2 weeks from now)

Charges

13 January 2020Delivered on: 25 January 2020
Persons entitled: Pcf Bank Limited

Classification: A registered charge
Outstanding
23 April 2013Delivered 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 2011Delivered 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 2008Delivered 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 2002Delivered 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 2002Delivered 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 2001Delivered 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 2000Delivered 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 2007Delivered 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

Filing History

5 August 2020Confirmation statement made on 30 July 2020 with no updates (3 pages)
20 May 2020Total exemption full accounts made up to 30 September 2019 (15 pages)
25 January 2020Registration of charge 038172010009, created on 13 January 2020 (17 pages)
30 July 2019Confirmation statement made on 30 July 2019 with updates (4 pages)
4 July 2019Total exemption full accounts made up to 30 September 2018 (16 pages)
16 August 2018Confirmation statement made on 30 July 2018 with updates (4 pages)
10 August 2018Director's details changed for Mrs Kajal Patel on 3 July 2015 (2 pages)
9 August 2018Secretary's details changed for Mr Prakash Patel on 20 April 2016 (1 page)
9 August 2018Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages)
4 July 2018Full accounts made up to 30 September 2017 (16 pages)
19 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
19 September 2017Confirmation statement made on 30 July 2017 with updates (4 pages)
7 April 2017Full accounts made up to 30 September 2016 (32 pages)
7 April 2017Full accounts made up to 30 September 2016 (32 pages)
24 November 2016Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages)
24 November 2016Director's details changed for Mr Prakash Patel on 20 April 2016 (2 pages)
24 October 2016Confirmation statement made on 30 July 2016 with updates (9 pages)
24 October 2016Confirmation statement made on 30 July 2016 with updates (9 pages)
18 October 2016Re-registration from a public company to a private limited company
  • MAR ‐ Re-registration of Memorandum and Articles
  • CERT10 ‐ Certificate of re-registration from Public Limited Company to Private
(2 pages)
18 October 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2016Re-registration of Memorandum and Articles (27 pages)
18 October 2016Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
18 October 2016Re-registration from a public company to a private limited company (2 pages)
18 October 2016Certificate of re-registration from Public Limited Company to Private (1 page)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 51,000
(6 pages)
17 August 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-08-17
  • GBP 51,000
(6 pages)
5 May 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 51,000
(3 pages)
5 May 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 51,000
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 51,000
(3 pages)
4 May 2016Statement of capital following an allotment of shares on 28 July 2015
  • GBP 51,000
(3 pages)
12 April 2016Full accounts made up to 30 September 2015 (23 pages)
12 April 2016Full accounts made up to 30 September 2015 (23 pages)
18 March 2016Registered 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 2016Registered 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 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,000
(6 pages)
27 July 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 43,000
(6 pages)
15 April 2015Full accounts made up to 30 September 2014 (24 pages)
15 April 2015Full accounts made up to 30 September 2014 (24 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 43,000
(6 pages)
28 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 43,000
(6 pages)
7 April 2014Full accounts made up to 30 September 2013 (21 pages)
7 April 2014Full accounts made up to 30 September 2013 (21 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
31 July 2013Annual return made up to 30 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(6 pages)
24 April 2013Registration of charge 038172010008 (27 pages)
24 April 2013Registration of charge 038172010008 (27 pages)
3 April 2013Full accounts made up to 30 September 2012 (18 pages)
3 April 2013Full accounts made up to 30 September 2012 (18 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
16 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
1 August 2012Annual return made up to 30 July 2012 with a full list of shareholders (6 pages)
2 April 2012Full accounts made up to 30 September 2011 (14 pages)
2 April 2012Full accounts made up to 30 September 2011 (14 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
28 September 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
30 August 2011Annual return made up to 30 July 2011 with a full list of shareholders (6 pages)
1 April 2011Full accounts made up to 30 September 2010 (13 pages)
1 April 2011Full accounts made up to 30 September 2010 (13 pages)
16 August 2010Director's details changed for Prakash Patel on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Prakash Patel on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Kajal Patel on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Prakash Patel on 1 October 2009 (2 pages)
16 August 2010Annual return made up to 30 July 2010 with a full list of shareholders (6 pages)
16 August 2010Director's details changed for Kajal Patel on 1 October 2009 (2 pages)
16 August 2010Director's details changed for Kajal Patel on 1 October 2009 (2 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
1 April 2010Full accounts made up to 30 September 2009 (14 pages)
9 September 2009Return made up to 30/07/09; full list of members (4 pages)
9 September 2009Return made up to 30/07/09; full list of members (4 pages)
5 May 2009Full accounts made up to 30 September 2008 (15 pages)
5 May 2009Full accounts made up to 30 September 2008 (15 pages)
24 December 2008Return made up to 30/07/08; full list of members (4 pages)
24 December 2008Return made up to 30/07/08; full list of members (4 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
29 August 2008Particulars of a mortgage or charge / charge no: 6 (7 pages)
6 May 2008Full accounts made up to 30 September 2007 (15 pages)
6 May 2008Full accounts made up to 30 September 2007 (15 pages)
29 October 2007Return made up to 30/07/07; full list of members (3 pages)
29 October 2007Return made up to 30/07/07; full list of members (3 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
25 May 2007Particulars of mortgage/charge (7 pages)
9 May 2007Full accounts made up to 30 September 2006 (17 pages)
9 May 2007Full accounts made up to 30 September 2006 (17 pages)
13 October 2006Return made up to 30/07/06; full list of members (3 pages)
13 October 2006Return made up to 30/07/06; full list of members (3 pages)
22 March 2006Full accounts made up to 30 September 2005 (16 pages)
22 March 2006Full accounts made up to 30 September 2005 (16 pages)
12 October 2005Return made up to 30/07/05; full list of members (4 pages)
12 October 2005Return made up to 30/07/05; full list of members (4 pages)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
12 October 2005Director resigned (1 page)
6 May 2005Full accounts made up to 30 September 2004 (16 pages)
6 May 2005Full accounts made up to 30 September 2004 (16 pages)
28 September 2004Full accounts made up to 30 September 2003 (16 pages)
28 September 2004Full accounts made up to 30 September 2003 (16 pages)
2 August 2004Return made up to 30/07/04; full list of members (9 pages)
2 August 2004Return made up to 30/07/04; full list of members (9 pages)
20 August 2003Return made up to 30/07/03; full list of members (9 pages)
20 August 2003Return made up to 30/07/03; full list of members (9 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
30 July 2003Full accounts made up to 30 September 2002 (13 pages)
24 July 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
24 July 2002Return made up to 30/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
29 March 2002Full accounts made up to 30 September 2001 (14 pages)
29 March 2002Full accounts made up to 30 September 2001 (14 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
6 March 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
2 February 2002Particulars of mortgage/charge (3 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
14 December 2001New director appointed (2 pages)
11 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
11 October 2001Return made up to 30/07/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
1 September 2001Particulars of mortgage/charge (3 pages)
27 March 2001Full accounts made up to 30 September 2000 (12 pages)
27 March 2001Full accounts made up to 30 September 2000 (12 pages)
23 October 2000Secretary resigned (1 page)
23 October 2000Secretary resigned (1 page)
27 September 2000New secretary appointed (2 pages)
27 September 2000New secretary appointed (2 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
19 September 2000Particulars of mortgage/charge (3 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
21 August 2000Return made up to 30/07/00; full list of members (6 pages)
8 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
8 August 2000New director appointed (2 pages)
8 August 2000Accounting reference date extended from 31/07/00 to 30/09/00 (1 page)
8 August 2000Ad 30/08/99--------- £ si 1000@1=1000 £ ic 50000/51000 (2 pages)
8 August 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 August 2000Ad 30/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 August 2000Ad 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 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
8 August 2000£ nc 100000/200000 30/08/99 (1 page)
8 August 2000Ad 30/08/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
8 August 2000New director appointed (2 pages)
7 August 2000Certificate of authorisation to commence business and borrow (1 page)
7 August 2000Application to commence business (2 pages)
7 August 2000Application to commence business (2 pages)
7 August 2000Certificate of authorisation to commence business and borrow (1 page)
8 February 2000Director resigned (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Secretary resigned (1 page)
8 February 2000Secretary resigned (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000Director resigned (1 page)
30 July 1999Incorporation (17 pages)
30 July 1999Incorporation (17 pages)