ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Prestige London Cars Limited

Prestige London Cars Limited is an active company incorporated on 9 May 2022 with the registered office located in London, Greater London. Prestige London Cars Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14094353
Private limited company
Age
3 years
Incorporated 9 May 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 12 February 2025 (8 months ago)
Next confirmation dated 12 February 2026
Due by 26 February 2026 (3 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (3 months remaining)
Address
85 Great Portland Street
London
W1W 7LT
England
Address changed on 11 Sep 2023 (2 years 1 month ago)
Previous address was 36 East Meads Guildford Surrey GU2 7SP United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
2
Controllers (PSC)
2
PSC • Director • British • Lives in England • Born in Jun 1993 • Entrepreneur
Director • Entrepreneur • British • Lives in UK • Born in Feb 1993
Adam Goktug Ekinci
PSC • British • Lives in UK • Born in Feb 1993
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
My Lovely Lawn Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
Agent Blanc Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
Layfair Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
My Lovely Drives & Patios Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
My Lovely Investments Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
My Lovely Group Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
My Lovely Gardens Limited
Dilan Shah and Adam Goktug Ekinci are mutual people.
Active
Exclusive Capital Partners Limited
Adam Goktug Ekinci is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£88.86K
Decreased by £27.23K (-23%)
Total Liabilities
-£135.35K
Decreased by £4.4K (-3%)
Net Assets
-£46.48K
Decreased by £22.83K (+97%)
Debt Ratio (%)
152%
Increased by 31.93% (+27%)
Latest Activity
Micro Accounts Submitted
8 Months Ago on 27 Feb 2025
Confirmation Submitted
8 Months Ago on 12 Feb 2025
Confirmation Submitted
1 Year 5 Months Ago on 28 May 2024
Micro Accounts Submitted
1 Year 8 Months Ago on 9 Feb 2024
Mr Adam Goktug Ekinci Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Registered Address Changed
2 Years 1 Month Ago on 11 Sep 2023
Mr Dilan Nalin Shah (PSC) Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Adam Goktug Ekinci (PSC) Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Mr Dilan Shah Details Changed
2 Years 1 Month Ago on 11 Sep 2023
Mr Dilan Nalin Shah Details Changed
2 Years 3 Months Ago on 28 Jul 2023
Get Credit Report
Discover Prestige London Cars Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 May 2024
Submitted on 27 Feb 2025
Confirmation statement made on 12 February 2025 with updates
Submitted on 12 Feb 2025
Confirmation statement made on 8 May 2024 with no updates
Submitted on 28 May 2024
Micro company accounts made up to 31 May 2023
Submitted on 9 Feb 2024
Director's details changed for Mr Dilan Shah on 11 September 2023
Submitted on 11 Sep 2023
Change of details for Adam Goktug Ekinci as a person with significant control on 11 September 2023
Submitted on 11 Sep 2023
Change of details for Mr Dilan Nalin Shah as a person with significant control on 11 September 2023
Submitted on 11 Sep 2023
Registered office address changed from 36 East Meads Guildford Surrey GU2 7SP United Kingdom to 85 Great Portland Street London W1W 7LT on 11 September 2023
Submitted on 11 Sep 2023
Director's details changed for Mr Adam Goktug Ekinci on 11 September 2023
Submitted on 11 Sep 2023
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 36 East Meads Guildford Surrey GU2 7SP on 28 July 2023
Submitted on 28 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year