Company NamePrestige Daily Rentals And Vehicle Solutions Limited
Company StatusActive
Company Number08933821
CategoryPrivate Limited Company
Incorporation Date11 March 2014(10 years, 1 month ago)

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 Patrick Anthony Gallagher
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Liam Griffin
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Paul Bryan Suter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2020(6 years after company formation)
Appointment Duration4 years, 1 month
RoleExecutive Officer
Country of ResidenceEngland
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Secretary NameMr Qaiser Vakani
StatusCurrent
Appointed01 October 2021(7 years, 6 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Dean Peter De Beer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr Andrew Ross Hohne
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
WA6 7FZ
Secretary NameMr Andrew Hohne
StatusResigned
Appointed11 March 2014(same day as company formation)
RoleCompany Director
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr Darren Howard Allsop
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2016)
RoleIT Director
Country of ResidenceEngland
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr Douglas Bryan Claringbold
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Secretary NameMr Douglas Bryan Claringbold
StatusResigned
Appointed01 June 2015(1 year, 2 months after company formation)
Appointment Duration1 year (resigned 28 June 2016)
RoleCompany Director
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr David George Stickland
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(2 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 June 2018)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr Andrew Kenneth Boland
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2016(2 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 23 March 2020)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ
Director NameMr Simon Gordon
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2018(4 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 March 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressFrodsham Business Centre Bridge Lane
Frodsham
Cheshire
WA6 7FZ

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return11 March 2024 (1 month, 2 weeks ago)
Next Return Due25 March 2025 (11 months from now)

Filing History

3 November 2020Consolidated accounts of parent company for subsidiary company period ending 31/08/19 (75 pages)
3 November 2020Audit exemption subsidiary accounts made up to 31 August 2019 (14 pages)
25 September 2020Audit exemption statement of guarantee by parent company for period ending 31/08/19 (3 pages)
25 September 2020Notice of agreement to exemption from audit of accounts for period ending 31/08/19 (1 page)
17 August 2020Change of details for Project Tristar Limited as a person with significant control on 28 February 2017 (2 pages)
21 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 May 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
12 May 2020Memorandum and Articles of Association (27 pages)
25 March 2020Appointment of Mr Paul Bryan Suter as a director on 23 March 2020 (2 pages)
25 March 2020Appointment of Mr Patrick Anthony Gallagher as a director on 23 March 2020 (2 pages)
25 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
25 March 2020Appointment of Mr Liam Griffin as a director on 23 March 2020 (2 pages)
23 March 2020Termination of appointment of Simon Gordon as a director on 23 March 2020 (1 page)
23 March 2020Termination of appointment of Andrew Kenneth Boland as a director on 23 March 2020 (1 page)
24 June 2019Notice of agreement to exemption from audit of accounts for period ending 31/08/18 (1 page)
24 June 2019Audit exemption statement of guarantee by parent company for period ending 31/08/18 (3 pages)
24 June 2019Consolidated accounts of parent company for subsidiary company period ending 31/08/18 (77 pages)
24 June 2019Audit exemption subsidiary accounts made up to 31 August 2018 (15 pages)
20 June 2019Second filing of Confirmation Statement dated 11/03/2018 (5 pages)
25 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
21 June 2018Appointment of Mr Simon Gordon as a director on 19 June 2018 (2 pages)
19 June 2018Termination of appointment of David George Stickland as a director on 19 June 2018 (1 page)
14 May 2018Confirmation statement made on 11 March 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 20/06/2019
(5 pages)
4 April 2018Audit exemption subsidiary accounts made up to 31 August 2017 (16 pages)
4 April 2018Audit exemption statement of guarantee by parent company for period ending 31/08/17 (3 pages)
4 April 2018Notice of agreement to exemption from audit of accounts for period ending 31/08/17 (1 page)
4 April 2018Consolidated accounts of parent company for subsidiary company period ending 31/08/17 (80 pages)
20 February 2018Previous accounting period extended from 31 May 2017 to 31 August 2017 (1 page)
22 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 11 March 2017 with updates (6 pages)
19 January 2017Full accounts made up to 31 May 2016 (18 pages)
19 January 2017Full accounts made up to 31 May 2016 (18 pages)
25 July 2016Auditor's resignation (1 page)
25 July 2016Auditor's resignation (1 page)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
15 July 2016Appointment of Mr David George Stickland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Douglas Bryan Claringbold as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Douglas Bryan Claringbold as a secretary on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Darren Howard Allsop as a director on 28 June 2016 (1 page)
13 July 2016Termination of appointment of Darren Howard Allsop as a director on 28 June 2016 (1 page)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Douglas Bryan Claringbold as a director on 28 June 2016 (1 page)
13 July 2016Appointment of Mr Andrew Kenneth Boland as a director on 28 June 2016 (2 pages)
13 July 2016Termination of appointment of Douglas Bryan Claringbold as a secretary on 28 June 2016 (1 page)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
23 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1
(4 pages)
17 November 2015Full accounts made up to 31 May 2015 (14 pages)
17 November 2015Full accounts made up to 31 May 2015 (14 pages)
3 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
3 November 2015Previous accounting period extended from 31 March 2015 to 31 May 2015 (1 page)
27 July 2015Appointment of Mr Douglas Bryan Claringbold as a director on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Douglas Bryan Claringbold as a director on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Douglas Bryan Claringbold as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Andrew Hohne as a secretary on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Dean Peter De Beer as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Andrew Ross Hohne as a director on 1 June 2015 (1 page)
27 July 2015Appointment of Mr Douglas Bryan Claringbold as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Dean Peter De Beer as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Dean Peter De Beer as a director on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Andrew Hohne as a secretary on 1 June 2015 (1 page)
27 July 2015Termination of appointment of Andrew Ross Hohne as a director on 1 June 2015 (1 page)
27 July 2015Appointment of Mr Douglas Bryan Claringbold as a director on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Andrew Ross Hohne as a director on 1 June 2015 (1 page)
27 July 2015Appointment of Mr Darren Howard Allsop as a director on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Darren Howard Allsop as a director on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Darren Howard Allsop as a director on 1 June 2015 (2 pages)
27 July 2015Appointment of Mr Douglas Bryan Claringbold as a secretary on 1 June 2015 (2 pages)
27 July 2015Termination of appointment of Andrew Hohne as a secretary on 1 June 2015 (1 page)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
25 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 1
(4 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(36 pages)
11 March 2014Incorporation
Statement of capital on 2014-03-11
  • GBP 1
(36 pages)