Swallowfield Way
Hayes
Middlesex
UB3 1DQ
Secretary Name | Mr Sheyan Ashwin Jayatilaka |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 April 2004(1 year, 7 months after company formation) |
Appointment Duration | 20 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 110 Kingsbury Road Kingsbury London NW9 0AX |
Secretary Name | Marion Dawn Mullins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 77 Ridgeway West Sidcup Kent DA15 8SF |
Director Name | Worldform Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Secretary Name | Statutory Managements Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Correspondence Address | 71 Bath Court Bath Street London EC1V 9NT |
Website | www.premierechauffeurdrive.com |
---|
Registered Address | Unit A Crosspoint Distribution Park Swallowfield Way Hayes Middlesex UB3 1DQ |
---|---|
Region | London |
Constituency | Hayes and Harlington |
County | Greater London |
Ward | Botwell |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1.5m at £1 | Iman Mudhar 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£605,736 |
Cash | £93,331 |
Current Liabilities | £437,826 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 1 October 2023 (6 months, 4 weeks ago) |
---|---|
Next Return Due | 15 October 2024 (5 months, 3 weeks from now) |
3 December 2015 | Delivered 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 2011 | Delivered 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 |
12 October 2020 | Confirmation statement made on 1 October 2020 with no updates (3 pages) |
---|---|
22 June 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
3 October 2019 | Confirmation statement made on 1 October 2019 with no updates (3 pages) |
22 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
11 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
30 July 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
6 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
11 October 2016 | Director's details changed for Iman Mudhar on 1 October 2016 (2 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
11 October 2016 | Director's details changed for Iman Mudhar on 1 October 2016 (2 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
23 March 2016 | Registered 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 2016 | Registered 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 2015 | Registration of charge 045504890002, created on 3 December 2015 (9 pages) |
10 December 2015 | Registration of charge 045504890002, created on 3 December 2015 (9 pages) |
10 December 2015 | Registration of charge 045504890002, created on 3 December 2015 (9 pages) |
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (9 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
30 July 2013 | Statement of capital following an allotment of shares on 25 October 2012
|
30 July 2013 | Statement of capital following an allotment of shares on 25 October 2012
|
30 July 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
9 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (7 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
20 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 October 2010 (7 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 March 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 June 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
2 November 2009 | Director's details changed for Iman Mudhar on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Iman Mudhar on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for Iman Mudhar on 1 October 2009 (2 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 October 2008 (7 pages) |
19 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 December 2008 | Return made up to 01/10/08; full list of members (3 pages) |
19 December 2008 | Director's change of particulars / iman mudhar / 30/09/2008 (1 page) |
19 December 2008 | Director's change of particulars / iman mudhar / 30/09/2008 (1 page) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
12 September 2008 | Total exemption small company accounts made up to 31 October 2007 (7 pages) |
16 May 2008 | Registered office changed on 16/05/2008 from 18 holmwood road cheam surrey SM2 7JR (1 page) |
16 May 2008 | Registered office changed on 16/05/2008 from 18 holmwood road cheam surrey SM2 7JR (1 page) |
3 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 December 2007 | Return made up to 01/10/07; full list of members (2 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
1 October 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
23 November 2006 | Return made up to 01/10/06; full list of members (2 pages) |
7 July 2006 | Registered office changed on 07/07/06 from: 175 robert dashwood way london SE17 3PZ (1 page) |
7 July 2006 | Registered office changed on 07/07/06 from: 175 robert dashwood way london SE17 3PZ (1 page) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
6 July 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
12 October 2005 | Return made up to 01/10/05; full list of members (6 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 October 2004 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
11 May 2005 | Total exemption small company accounts made up to 31 October 2003 (7 pages) |
7 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
7 December 2004 | Return made up to 01/10/04; full list of members (6 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
21 June 2004 | Secretary resigned (1 page) |
21 June 2004 | New secretary appointed (2 pages) |
24 October 2003 | Return made up to 01/10/03; full list of members
|
24 October 2003 | Return made up to 01/10/03; full list of members
|
25 October 2002 | Registered office changed on 25/10/02 from: c/o y r patel & co 6 ritherdon road london SW17 8QD (1 page) |
25 October 2002 | Registered office changed on 25/10/02 from: c/o y r patel & co 6 ritherdon road london SW17 8QD (1 page) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | New secretary appointed (2 pages) |
25 October 2002 | New director appointed (2 pages) |
25 October 2002 | Ad 01/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
25 October 2002 | New director appointed (2 pages) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Secretary resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
10 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (13 pages) |
1 October 2002 | Incorporation (13 pages) |