PRESTIGE AUTO EXPORTS LIMITED
HARROW

Hellopages » Greater London » Harrow » HA1 2SZ

Company number 03060538
Status Active
Incorporation Date 24 May 1995
Company Type Private Limited Company
Address THE PAVILION, ROSSLYN CRESCENT, HARROW, MIDDLESEX, HA1 2SZ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Accounts for a small company made up to 30 November 2015; Annual return made up to 24 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 100 ; Accounts for a small company made up to 30 November 2014. The most likely internet sites of PRESTIGE AUTO EXPORTS LIMITED are www.prestigeautoexports.co.uk, and www.prestige-auto-exports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and five months. Prestige Auto Exports Limited is a Private Limited Company. The company registration number is 03060538. Prestige Auto Exports Limited has been working since 24 May 1995. The present status of the company is Active. The registered address of Prestige Auto Exports Limited is The Pavilion Rosslyn Crescent Harrow Middlesex Ha1 2sz. . ALI, Hamid is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary ALI, Nazneen has been resigned. Secretary BOUSSADA, Mohammed has been resigned. Secretary BOWEN BUDGE, Robert John has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Director
ALI, Hamid
Appointed Date: 24 May 1995
68 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

Secretary
ALI, Nazneen
Resigned: 28 November 2002
Appointed Date: 24 May 1995

Secretary
BOUSSADA, Mohammed
Resigned: 14 March 2014
Appointed Date: 05 January 2009

Secretary
BOWEN BUDGE, Robert John
Resigned: 05 January 2009
Appointed Date: 28 November 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 24 May 1995
Appointed Date: 24 May 1995

PRESTIGE AUTO EXPORTS LIMITED Events

08 Sep 2016
Accounts for a small company made up to 30 November 2015
14 Jul 2016
Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100

07 Sep 2015
Accounts for a small company made up to 30 November 2014
22 Jun 2015
Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100

05 Sep 2014
Accounts for a small company made up to 30 November 2013
...
... and 60 more events
21 Jun 1995
Director resigned;new director appointed
21 Jun 1995
Secretary resigned;new secretary appointed
21 Jun 1995
Registered office changed on 21/06/95 from: international house 31 church road london NW4 4EB
02 Jun 1995
Company name changed prestige auto export LIMITED\certificate issued on 05/06/95
24 May 1995
Incorporation

PRESTIGE AUTO EXPORTS LIMITED Charges

15 February 2008
Debenture
Delivered: 19 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 19 May 2007
Persons entitled: Nazneen Ali
Description: All goodwill and uncalled capital, any stocks shares…
26 May 2000
Legal mortgage
Delivered: 3 June 2000
Status: Satisfied on 12 April 2007
Persons entitled: Hsbc Bank PLC
Description: The property known as tokyngton garage and 159 harrow road…
26 May 2000
Debenture
Delivered: 3 June 2000
Status: Satisfied on 12 April 2007
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 June 1998
Guarantee & debenture
Delivered: 16 June 1998
Status: Satisfied on 12 April 2007
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 February 1997
Legal charge
Delivered: 11 February 1997
Status: Satisfied on 12 April 2007
Persons entitled: Barclays Bank PLC
Description: Rear of 161 and 163 harrow road wembley london borough of…
6 February 1997
Legal charge
Delivered: 11 February 1997
Status: Satisfied on 12 April 2007
Persons entitled: Barclays Bank PLC
Description: Tokyngton garage & 159* harrow road wembley london borough…