Active
Company Information for PRESTIGIC HOLDINGS LIMITED
30 MACAULAY ROAD, LONDON, SW4 0QX,
|
Company Registration Number
03256692
Private Limited Company
Active |
Company Name | |
---|---|
PRESTIGIC HOLDINGS LIMITED | |
Legal Registered Office | |
30 MACAULAY ROAD LONDON SW4 0QX Other companies in W1S | |
Company Number | 03256692 | |
---|---|---|
Company ID Number | 03256692 | |
Date formed | 1996-09-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 30/09/2015 | |
Return next due | 28/10/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB681179906 |
Last Datalog update: | 2024-03-06 19:53:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ADRIAN RICHARD GOLDSMITH |
||
JOHN OLIVER GOLDSMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILIP THOMAS DAWES |
Company Secretary | ||
PHILIP THOMAS DAWES |
Director | ||
JONATHAN SWALE GREEN |
Company Secretary | ||
TRACY VAN ROOYEN |
Company Secretary | ||
HOWARD DAVIS |
Director | ||
NICHOLAS JOHN SIMPSON |
Director | ||
SARAH JOY MADDEN |
Company Secretary | ||
SUSAN TRACY WALDEN |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PRESTIGIC (WISLEY) NOMINEES LIMITED | Director | 2006-12-11 | CURRENT | 2006-12-11 | Dissolved 2015-04-28 | |
HOLAW (ASHTON) LIMITED | Director | 2006-03-22 | CURRENT | 2006-03-22 | Liquidation | |
MERTHYR FINANCE CO. LIMITED | Director | 2005-02-22 | CURRENT | 2005-02-22 | Active | |
GROVESPEAR LIMITED | Director | 2001-04-05 | CURRENT | 1995-04-13 | Active | |
PRESTIGIC FINANCE LIMITED | Director | 2000-06-14 | CURRENT | 2000-03-30 | Active | |
PRESTIGIC II LIMITED | Director | 1999-07-07 | CURRENT | 1999-03-10 | Active - Proposal to Strike off | |
HOLAW (410) LIMITED | Director | 1997-11-07 | CURRENT | 1997-07-22 | Active - Proposal to Strike off | |
FORTDENE LIMITED | Director | 1996-10-07 | CURRENT | 1995-04-10 | Active | |
DAYWATCH LIMITED | Director | 1996-05-31 | CURRENT | 1994-01-06 | Dissolved 2014-09-09 | |
PRESTIGIC LIMITED | Director | 1996-05-31 | CURRENT | 1992-10-20 | Dissolved 2018-05-22 | |
FORTDENE LIMITED | Director | 2015-08-19 | CURRENT | 1995-04-10 | Active | |
GOLDSMITH AND YOUNG LIMITED | Director | 1992-10-10 | CURRENT | 1982-03-25 | Active | |
MERE ENGINEERING LIMITED | Director | 1991-11-10 | CURRENT | 1989-11-10 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
CH01 | Director's details changed for Mr John Oliver Goldsmith on 2020-05-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 04/05/20 FROM 42 Albemarle Street London W1S 4JH | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR WILLEM FREDERIK VONCK | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/05/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 07/11/16 STATEMENT OF CAPITAL;GBP 117.65 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 117.65 | |
AR01 | 30/09/15 FULL LIST | |
AR01 | 30/09/15 FULL LIST | |
TM02 | Termination of appointment of Philip Thomas Dawes on 2015-05-31 | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 117.65 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 22/10/13 STATEMENT OF CAPITAL;GBP 117.65 | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED JOHN OLIVER GOLDSMITH | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/12 | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILIP DAWES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/11 | |
AR01 | 30/09/11 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/10 | |
AR01 | 30/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Philip Thomas Dawes on 2010-09-30 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/09 | |
AR01 | 30/09/09 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/08 | |
363a | RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07 | |
122 | S-DIV | |
123 | NC INC ALREADY ADJUSTED 22/03/07 | |
RES04 | GBP NC 100/1000 22/03/2007 | |
88(3) | PARTICULARS OF CONTRACT RELATING TO SHARES | |
88(2) | CAPITALS NOT ROLLED UP | |
AUD | AUDITOR'S RESIGNATION | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04 | |
287 | REGISTERED OFFICE CHANGED ON 11/05/05 FROM: 32 SAVILE ROW LONDON W1S 3PX | |
363s | RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03 | |
363s | RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/02 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363(287) | REGISTERED OFFICE CHANGED ON 06/10/02 | |
363s | RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/01 | |
363s | RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/99 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/05/98 | |
363s | RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/05/97 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/97 TO 31/05/97 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 4 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
CHARGE OF SHARES | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
GUARANTEE | Outstanding | NATIONAL WESTMINSTER BANK PLC | |
DEED OF SUBORDINATION | Outstanding | BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT (THE SENIOR CREDITOR) | |
MEMORANDUM OF DEPOSIT | Outstanding | BAYERISCHE HYPOTHEKEN-UND WECHSEL-BANK AKTIENGESELLSCHAFT |
|
|
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 PRESTIGIC HOLDINGS LIMITED
PRESTIGIC HOLDINGS LIMITED owns 1 domain names.
prestigic.co.uk
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PRESTIGIC HOLDINGS LIMITED are:
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. |