Company NamePremiere Chauffeur Drive Limited
DirectorIman Mudhar
Company StatusActive
Company Number04550489
CategoryPrivate Limited Company
Incorporation Date1 October 2002(21 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Iman Mudhar
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2002(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit A Crosspoint Distribution Park
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Secretary NameMr Sheyan Ashwin Jayatilaka
NationalityBritish
StatusCurrent
Appointed28 April 2004(1 year, 7 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address110 Kingsbury Road
Kingsbury
London
NW9 0AX
Secretary NameMarion Dawn Mullins
NationalityBritish
StatusResigned
Appointed01 October 2002(same day as company formation)
RoleCompany Director
Correspondence Address77 Ridgeway West
Sidcup
Kent
DA15 8SF
Director NameWorldform Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT
Secretary NameStatutory Managements Limited (Corporation)
StatusResigned
Appointed01 October 2002(same day as company formation)
Correspondence Address71 Bath Court
Bath Street
London
EC1V 9NT

Contact

Websitewww.premierechauffeurdrive.com

Location

Registered AddressUnit A Crosspoint Distribution Park
Swallowfield Way
Hayes
Middlesex
UB3 1DQ
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardBotwell
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1.5m at £1Iman Mudhar
100.00%
Ordinary

Financials

Year2014
Net Worth-£605,736
Cash£93,331
Current Liabilities£437,826

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 4 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Charges

3 December 2015Delivered on: 10 December 2015
Persons entitled: His Highness Shaikh Khalifa Bin Hamad Al Khalifa

Classification: A registered charge
Particulars: Freehold property known as unit 1 dawley distribution park, swallowfield way, hayes, UB3 1DQ and registered with title absolute under title number NGL206058.
Outstanding
28 March 2011Delivered on: 31 March 2011
Persons entitled: Devon Nominees (No.1) Limited and Devon Nominees (No.2) Limited

Classification: A rent deposit
Secured details: £30,518.25 and all other 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 £30,518.25 plus a sum equivalent to vat on that amount see image for full details.
Outstanding

Filing History

12 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
22 June 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
22 July 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
11 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
6 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
11 October 2016Director's details changed for Iman Mudhar on 1 October 2016 (2 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 1 October 2016 with updates (5 pages)
11 October 2016Director's details changed for Iman Mudhar on 1 October 2016 (2 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
28 July 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
23 March 2016Registered office address changed from 22 the Highway Sutton Surrey SM2 5QT to Unit a Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 22 the Highway Sutton Surrey SM2 5QT to Unit a Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ on 23 March 2016 (1 page)
10 December 2015Registration of charge 045504890002, created on 3 December 2015 (9 pages)
10 December 2015Registration of charge 045504890002, created on 3 December 2015 (9 pages)
10 December 2015Registration of charge 045504890002, created on 3 December 2015 (9 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,500,001
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,500,001
(4 pages)
9 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1,500,001
(4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (9 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500,001
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500,001
(4 pages)
1 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 1,500,001
(4 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500,001
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500,001
(4 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,500,001
(4 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
30 July 2013Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,500,001
(3 pages)
30 July 2013Statement of capital following an allotment of shares on 25 October 2012
  • GBP 1,500,001
(3 pages)
30 July 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (4 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 May 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
31 March 2011Particulars of a mortgage or charge / charge no: 1 (8 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
1 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (4 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 June 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
2 November 2009Director's details changed for Iman Mudhar on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Iman Mudhar on 1 October 2009 (2 pages)
2 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for Iman Mudhar on 1 October 2009 (2 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
19 December 2008Return made up to 01/10/08; full list of members (3 pages)
19 December 2008Return made up to 01/10/08; full list of members (3 pages)
19 December 2008Director's change of particulars / iman mudhar / 30/09/2008 (1 page)
19 December 2008Director's change of particulars / iman mudhar / 30/09/2008 (1 page)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
12 September 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
16 May 2008Registered office changed on 16/05/2008 from 18 holmwood road cheam surrey SM2 7JR (1 page)
16 May 2008Registered office changed on 16/05/2008 from 18 holmwood road cheam surrey SM2 7JR (1 page)
3 December 2007Return made up to 01/10/07; full list of members (2 pages)
3 December 2007Return made up to 01/10/07; full list of members (2 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
1 October 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
23 November 2006Return made up to 01/10/06; full list of members (2 pages)
7 July 2006Registered office changed on 07/07/06 from: 175 robert dashwood way london SE17 3PZ (1 page)
7 July 2006Registered office changed on 07/07/06 from: 175 robert dashwood way london SE17 3PZ (1 page)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
6 July 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
12 October 2005Return made up to 01/10/05; full list of members (6 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
6 September 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
11 May 2005Total exemption small company accounts made up to 31 October 2003 (7 pages)
7 December 2004Return made up to 01/10/04; full list of members (6 pages)
7 December 2004Return made up to 01/10/04; full list of members (6 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004New secretary appointed (2 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 2002Registered office changed on 25/10/02 from: c/o y r patel & co 6 ritherdon road london SW17 8QD (1 page)
25 October 2002Registered office changed on 25/10/02 from: c/o y r patel & co 6 ritherdon road london SW17 8QD (1 page)
25 October 2002New secretary appointed (2 pages)
25 October 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New secretary appointed (2 pages)
25 October 2002New director appointed (2 pages)
25 October 2002Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 October 2002New director appointed (2 pages)
10 October 2002Secretary resigned (1 page)
10 October 2002Secretary resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Director resigned (1 page)
1 October 2002Incorporation (13 pages)
1 October 2002Incorporation (13 pages)