Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTIGE AUTO EXPORTS LIMITED
Company Information for

PRESTIGE AUTO EXPORTS LIMITED

2ND FLOOR KIRKLAND HOUSE, 11-15 PETERBOROUGH ROAD, HARROW, MIDDLESEX, HA1 2AX,
Company Registration Number
03060538
Private Limited Company
Active

Company Overview

About Prestige Auto Exports Ltd
PRESTIGE AUTO EXPORTS LIMITED was founded on 1995-05-24 and has its registered office in Harrow. The organisation's status is listed as "Active". Prestige Auto Exports Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
PRESTIGE AUTO EXPORTS LIMITED
 
Legal Registered Office
2ND FLOOR KIRKLAND HOUSE
11-15 PETERBOROUGH ROAD
HARROW
MIDDLESEX
HA1 2AX
Other companies in HA1
 
Filing Information
Company Number 03060538
Company ID Number 03060538
Date formed 1995-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 24/05/2016
Return next due 21/06/2017
Type of accounts AUDITED ABRIDGED
Last Datalog update: 2024-06-05 17:03:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTIGE AUTO EXPORTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PRESTIGE AUTO EXPORTS LIMITED

Current Directors
Officer Role Date Appointed
HAMID ALI
Director 1995-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED BOUSSADA
Company Secretary 2009-01-05 2014-03-14
ROBERT JOHN BOWEN BUDGE
Company Secretary 2002-11-28 2009-01-05
NAZNEEN ALI
Company Secretary 1995-05-24 2002-11-28
ACCESS REGISTRARS LIMITED
Nominated Secretary 1995-05-24 1995-05-24
ACCESS NOMINEES LIMITED
Nominated Director 1995-05-24 1995-05-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HAMID ALI MSHA GLOBAL INVESTMENTS LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
HAMID ALI FIJI RACING LIMITED Director 2017-05-20 CURRENT 2017-05-20 Active - Proposal to Strike off
HAMID ALI T BELLO GROUP LIMITED Director 2015-11-30 CURRENT 2015-11-30 Active
HAMID ALI PRESTIGE LEASING LIMITED Director 2014-10-20 CURRENT 2014-10-20 Active - Proposal to Strike off
HAMID ALI CITYSIDE VENTURES LIMITED Director 2012-10-15 CURRENT 2012-08-17 Active
HAMID ALI HIGHGOLD LIMITED Director 2011-01-01 CURRENT 2003-08-21 Active
HAMID ALI AMALFI WORLD LIMITED Director 2008-11-07 CURRENT 2008-11-07 Active - Proposal to Strike off
HAMID ALI MANORSIDE ESTATES LIMITED Director 2007-04-01 CURRENT 2004-06-03 Active
HAMID ALI GREAT PACIFIC TRAVELS LIMITED Director 2002-06-25 CURRENT 2002-06-14 Active - Proposal to Strike off
HAMID ALI BETTER BRAND LIMITED Director 1999-11-03 CURRENT 1999-10-27 Active - Proposal to Strike off
HAMID ALI ANTONUCCI LIMITED Director 1998-05-18 CURRENT 1998-05-18 Active
HAMID ALI AISHA DESIGNS LIMITED Director 1998-02-27 CURRENT 1998-02-27 Active
HAMID ALI PRESTIGE CARRIAGES LIMITED Director 1997-08-19 CURRENT 1997-08-19 Active
HAMID ALI CASKADE (2000) LIMITED Director 1996-04-09 CURRENT 1988-09-07 Active
HAMID ALI CASKADE CATERERS LIMITED Director 1996-04-09 CURRENT 1984-10-16 Active
HAMID ALI MSHA INTERNATIONAL LTD. Director 1991-09-13 CURRENT 1991-09-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30Audited abridged accounts made up to 2022-12-31
2023-08-14Previous accounting period extended from 30/11/22 TO 31/12/22
2023-05-24CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES
2022-09-05REGISTERED OFFICE CHANGED ON 05/09/22 FROM 144 Seven Sisters Road London N7 7NS England
2022-09-05AD01REGISTERED OFFICE CHANGED ON 05/09/22 FROM 144 Seven Sisters Road London N7 7NS England
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/21
2022-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/20
2021-06-03CS01CONFIRMATION STATEMENT MADE ON 24/05/21, WITH UPDATES
2020-12-04AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/19
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 24/05/20, WITH NO UPDATES
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 24/05/19, WITH NO UPDATES
2019-05-31AD01REGISTERED OFFICE CHANGED ON 31/05/19 FROM The Pavilion Rosslyn Crescent Harrow Middlesex HA1 2SZ
2018-06-08CS01CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES
2017-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES
2016-09-08AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-07-14LATEST SOC14/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-14AR0124/05/16 ANNUAL RETURN FULL LIST
2015-09-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/14
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-22AR0124/05/15 ANNUAL RETURN FULL LIST
2014-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/13
2014-08-29LATEST SOC29/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-29AR0124/05/14 ANNUAL RETURN FULL LIST
2014-04-01TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOHAMMED BOUSSADA
2013-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/12
2013-07-17AR0124/05/13 ANNUAL RETURN FULL LIST
2012-09-05AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/11
2012-07-03AR0124/05/12 ANNUAL RETURN FULL LIST
2011-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/10
2011-07-21AR0124/05/11 ANNUAL RETURN FULL LIST
2010-08-26AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/09
2010-07-20AR0124/05/10 ANNUAL RETURN FULL LIST
2009-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/08
2009-05-28363aReturn made up to 24/05/09; full list of members
2009-04-15363aReturn made up to 24/05/08; full list of members
2009-01-13288aSecretary appointed mohammed boussada
2009-01-13288bAppointment terminated secretary robert bowen budge
2008-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/07
2008-02-19395PARTICULARS OF MORTGAGE/CHARGE
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/06
2007-08-31288cDIRECTOR'S PARTICULARS CHANGED
2007-08-31363aRETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS
2007-05-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/05
2006-07-04363aRETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/04
2005-06-01363sRETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS
2004-10-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03
2004-07-29363sRETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS
2003-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02
2003-06-09363sRETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS
2003-06-09288cSECRETARY'S PARTICULARS CHANGED
2003-06-09363(288)SECRETARY'S PARTICULARS CHANGED
2003-03-17288bSECRETARY RESIGNED
2003-03-17288aNEW SECRETARY APPOINTED
2002-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01
2002-06-26363sRETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS
2001-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00
2001-07-20363sRETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS
2000-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-26363(288)SECRETARY'S PARTICULARS CHANGED
2000-07-26363sRETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS
2000-06-03395PARTICULARS OF MORTGAGE/CHARGE
2000-06-03395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98
1999-06-22363sRETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS
1998-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97
1998-08-25363sRETURN MADE UP TO 24/05/98; FULL LIST OF MEMBERS
1998-06-16395PARTICULARS OF MORTGAGE/CHARGE
1998-04-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-12-03225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/11/97
1997-08-28363sRETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS
1997-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96
1997-02-11395PARTICULARS OF MORTGAGE/CHARGE
1997-02-11395PARTICULARS OF MORTGAGE/CHARGE
1996-10-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-10-19363sRETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS
1995-06-21Registered office changed on 21/06/95 from:\ international house 31 church road london NW4 4EB
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45111 - Sale of new cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles



Licences & Regulatory approval
We could not find any licences issued to PRESTIGE AUTO EXPORTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRESTIGE AUTO EXPORTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-02-19 Outstanding HSBC BANK PLC
DEBENTURE 2006-04-07 Satisfied NAZNEEN ALI
DEBENTURE 2000-05-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2000-05-26 Satisfied HSBC BANK PLC
GUARANTEE & DEBENTURE 1998-06-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-02-06 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTIGE AUTO EXPORTS LIMITED

Intangible Assets
Patents
We have not found any records of PRESTIGE AUTO EXPORTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTIGE AUTO EXPORTS LIMITED
Trademarks
We have not found any records of PRESTIGE AUTO EXPORTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTIGE AUTO EXPORTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45111 - Sale of new cars and light motor vehicles) as PRESTIGE AUTO EXPORTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRESTIGE AUTO EXPORTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTIGE AUTO EXPORTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTIGE AUTO EXPORTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.