This company is commonly known as Prestige (international) Limited. The company was founded 16 years ago and was given the registration number 06474004. The firm's registered office is in LONDON. You can find them at 39-40 Skylines Village Limeharbour, Docklands, London, . This company's SIC code is 93199 - Other sports activities.
Name | : | PRESTIGE (INTERNATIONAL) LIMITED |
---|---|---|
Company Number | : | 06474004 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 January 2008 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 39-40 Skylines Village Limeharbour, Docklands, London, England, E14 9TS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, England, E14 9YQ | Director | 05 March 2019 | Active |
C/O Pearlman Rose, Jack Dash House, 2 Lawn House Close, London, England, E14 9YQ | Director | 05 March 2019 | Active |
57, Vinson Close, Orpington, Kent, England, BR6 0EQ | Secretary | 01 October 2013 | Active |
57 Vinson Close, Orpington, BR6 0EQ | Secretary | 15 January 2008 | Active |
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Secretary | 15 January 2008 | Active |
Safestore Mentmore House, Cray Avenue, Orpington, United Kingdom, BR5 3QF | Director | 01 February 2012 | Active |
Safestore Mentmore House, Cray Avenue, Orpington, United Kingdom, BR5 3QF | Director | 01 February 2012 | Active |
57 Vinson Close, Orpington, BR6 0EQ | Director | 15 January 2008 | Active |
57, Vinson Close, Orpington, Kent, England, BR6 0EQ | Director | 01 October 2013 | Active |
57, Vinson Close, Orpington, Uk, BR6 0EQ | Director | 01 February 2010 | Active |
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ | Corporate Nominee Director | 15 January 2008 | Active |
Prestige Capital Holdings Limited | ||
Notified on | : | 05 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 39-40 Skylines Village, Limeharbour, London, England, E14 9TS |
Nature of control | : |
|
Mr Erdinc Aziz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1957 |
Nationality | : | British |
Address | : | Safestore Mentmore House, Cray Avenue, Orpington, BR5 3QF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Address | Change registered office address company with date old address new address. | Download |
2023-12-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-21 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Officers | Change person director company with change date. | Download |
2019-04-16 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2019-03-11 | Address | Change registered office address company with date old address new address. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination director company with name termination date. | Download |
2019-03-08 | Officers | Termination secretary company with name termination date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Accounts | Change account reference date company current extended. | Download |
2019-03-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-28 | Accounts | Accounts amended with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.