Company NamePrivilege Cars Ltd
DirectorsAli Reza Modiri and Komil Modiri
Company StatusActive
Company Number07627463
CategoryPrivate Limited Company
Incorporation Date9 May 2011(12 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Ali Reza Modiri
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2020(8 years, 10 months after company formation)
Appointment Duration4 years
RoleSales Director
Country of ResidenceEngland
Correspondence Address63 Lakesdie
Eaton Drive
Kingston Upon Thames
KT2 7RA
Director NameMr Komil Modiri
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed26 December 2022(11 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address63 63 Lakeside
82 Eaton Drive
Kingston
KT2 7RA
Director NameMr Komil Modiri
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameMr Komil Modiri
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(6 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 23 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Homer Street
London
W1H 4NP

Contact

Websiteprivilegecarsltd.co.uk
Email address[email protected]
Telephone020 71276970
Telephone regionLondon

Location

Registered Address3 Homer Street
London
W1H 4NP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,346
Cash£1,428

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return22 January 2024 (2 months, 4 weeks ago)
Next Return Due5 February 2025 (9 months, 3 weeks from now)

Filing History

1 March 2023Unaudited abridged accounts made up to 31 May 2022 (6 pages)
30 January 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
26 December 2022Appointment of Mr Komil Modiri as a director on 26 December 2022 (2 pages)
17 February 2022Confirmation statement made on 22 January 2022 with no updates (3 pages)
17 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
28 May 2021Unaudited abridged accounts made up to 31 May 2020 (6 pages)
3 March 2021Confirmation statement made on 22 January 2021 with no updates (3 pages)
27 March 2020Termination of appointment of Komil Modiri as a director on 23 March 2020 (1 page)
27 March 2020Appointment of Mr Ali Modiri as a director on 24 March 2020 (2 pages)
27 March 2020Director's details changed for Mr Ali Modiri on 27 March 2020 (2 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (4 pages)
10 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
20 February 2019Appointment of Mr Komil Modiri as a director on 1 December 2017 (2 pages)
20 February 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
19 January 2019Termination of appointment of Komil Modiri as a director on 1 December 2017 (1 page)
28 February 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
7 February 2018Confirmation statement made on 22 January 2018 with no updates (3 pages)
4 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
4 March 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
20 February 2017Confirmation statement made on 22 January 2017 with updates (5 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
18 March 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
15 February 2016Annual return made up to 22 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Annual return made up to 22 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
28 January 2014Director's details changed for Mr Komil Modiri on 28 January 2014 (2 pages)
28 January 2014Director's details changed for Mr Komil Modiri on 28 January 2014 (2 pages)
28 January 2014Annual return made up to 22 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
11 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
24 January 2013Director's details changed for Mr Komil Modiri on 24 January 2013 (2 pages)
24 January 2013Director's details changed for Mr Komil Modiri on 24 January 2013 (2 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
22 January 2013Annual return made up to 22 January 2013 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
18 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
9 February 2012Registered office address changed from 63 Lakeside Eaton Drive Kingston Surrey KT2 7RA England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 63 Lakeside Eaton Drive Kingston Surrey KT2 7RA England on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 63 Lakeside Eaton Drive Kingston Surrey KT2 7RA England on 9 February 2012 (1 page)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
9 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)