UKBizDB.co.uk

PRESTIGE GLAZIERS LONDON LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Prestige Glaziers London Ltd. The company was founded 5 years ago and was given the registration number 11683487. The firm's registered office is in LONDON. You can find them at Unit 1, 9, Regent Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:PRESTIGE GLAZIERS LONDON LTD
Company Number:11683487
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2018
End of financial year:30 November 2019
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 43290 - Other construction installation
  • 43342 - Glazing
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Unit 1, 9, Regent Street, London, England, NW10 5LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, 9, Regent Street, London, England, NW10 5LG

Director16 February 2022Active
Flat 7, Bruckner Street, Danby House, London, United Kingdom, W10 4EX

Director19 November 2018Active
202, Manor Way, Mitcham, United Kingdom, CR4 1EL

Director19 November 2018Active

People with Significant Control

Mr Leroy Antony Hippolyte
Notified on:01 March 2022
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:Unit 1, 9, Regent Street, London, England, NW10 5LG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mohtade Bakali
Notified on:19 November 2018
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:England
Address:Unit 1, 9, Regent Street, London, England, NW10 5LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Kwabena Nana Osei
Notified on:19 November 2018
Status:Active
Date of birth:March 1989
Nationality:British
Country of residence:United Kingdom
Address:202, Manor Way, Mitcham, United Kingdom, CR4 1EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-31Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-29Persons with significant control

Notification of a person with significant control.

Download
2022-02-16Officers

Change person director company with change date.

Download
2022-02-16Officers

Appoint person director company with name date.

Download
2022-02-09Gazette

Gazette filings brought up to date.

Download
2022-02-08Gazette

Gazette notice compulsory.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Gazette

Gazette filings brought up to date.

Download
2021-02-06Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-19Gazette

Gazette notice compulsory.

Download
2020-12-03Accounts

Change account reference date company current extended.

Download
2020-01-14Address

Change registered office address company with date old address new address.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Address

Change registered office address company with date old address new address.

Download
2019-09-03Persons with significant control

Change to a person with significant control.

Download
2019-09-03Officers

Change person director company with change date.

Download
2018-11-19Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.