Eaton Drive
Kingston Upon Thames
KT2 7RA
Director Name | Mr Komil Modiri |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 December 2022(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 63 63 Lakeside 82 Eaton Drive Kingston KT2 7RA |
Director Name | Mr Komil Modiri |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Homer Street London W1H 4NP |
Director Name | Mr Komil Modiri |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2017(6 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 23 March 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Homer Street London W1H 4NP |
Website | privilegecarsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71276970 |
Telephone region | London |
Registered Address | 3 Homer Street London W1H 4NP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,346 |
Cash | £1,428 |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 22 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 5 February 2025 (9 months, 3 weeks from now) |
1 March 2023 | Unaudited abridged accounts made up to 31 May 2022 (6 pages) |
---|---|
30 January 2023 | Confirmation statement made on 22 January 2023 with no updates (3 pages) |
26 December 2022 | Appointment of Mr Komil Modiri as a director on 26 December 2022 (2 pages) |
17 February 2022 | Confirmation statement made on 22 January 2022 with no updates (3 pages) |
17 February 2022 | Unaudited abridged accounts made up to 31 May 2021 (6 pages) |
28 May 2021 | Unaudited abridged accounts made up to 31 May 2020 (6 pages) |
3 March 2021 | Confirmation statement made on 22 January 2021 with no updates (3 pages) |
27 March 2020 | Termination of appointment of Komil Modiri as a director on 23 March 2020 (1 page) |
27 March 2020 | Appointment of Mr Ali Modiri as a director on 24 March 2020 (2 pages) |
27 March 2020 | Director's details changed for Mr Ali Modiri on 27 March 2020 (2 pages) |
28 February 2020 | Total exemption full accounts made up to 31 May 2019 (4 pages) |
10 February 2020 | Confirmation statement made on 22 January 2020 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (4 pages) |
20 February 2019 | Appointment of Mr Komil Modiri as a director on 1 December 2017 (2 pages) |
20 February 2019 | Confirmation statement made on 22 January 2019 with no updates (3 pages) |
19 January 2019 | Termination of appointment of Komil Modiri as a director on 1 December 2017 (1 page) |
28 February 2018 | Accounts for a dormant company made up to 31 May 2017 (2 pages) |
7 February 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 22 January 2017 with updates (5 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
18 March 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
5 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Director's details changed for Mr Komil Modiri on 28 January 2014 (2 pages) |
28 January 2014 | Director's details changed for Mr Komil Modiri on 28 January 2014 (2 pages) |
28 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
11 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
24 January 2013 | Director's details changed for Mr Komil Modiri on 24 January 2013 (2 pages) |
24 January 2013 | Director's details changed for Mr Komil Modiri on 24 January 2013 (2 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
22 January 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
18 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 February 2012 | Registered office address changed from 63 Lakeside Eaton Drive Kingston Surrey KT2 7RA England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 63 Lakeside Eaton Drive Kingston Surrey KT2 7RA England on 9 February 2012 (1 page) |
9 February 2012 | Registered office address changed from 63 Lakeside Eaton Drive Kingston Surrey KT2 7RA England on 9 February 2012 (1 page) |
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|
9 May 2011 | Incorporation
|