PRESTIGE (INTERNATIONAL) LIMITED

PRESTIGE (INTERNATIONAL) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRESTIGE (INTERNATIONAL) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06474004
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRESTIGE (INTERNATIONAL) LIMITED?

    • Other sports activities (93199) / Arts, entertainment and recreation

    Where is PRESTIGE (INTERNATIONAL) LIMITED located?

    Registered Office Address
    C/O Pearlman Rose Jack Dash House
    2 Lawn House Close
    E14 9YQ London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRESTIGE (INTERNATIONAL) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRESTIGE FITNESS (UK) LIMITEDJan 15, 2008Jan 15, 2008

    What are the latest accounts for PRESTIGE (INTERNATIONAL) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for PRESTIGE (INTERNATIONAL) LIMITED?

    Last Confirmation Statement Made Up ToOct 04, 2026
    Next Confirmation Statement DueOct 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2025
    OverdueNo

    What are the latest filings for PRESTIGE (INTERNATIONAL) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 04, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 39-40 Skylines Village Limeharbour Docklands London E14 9TS England to C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ on Mar 21, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    7 pagesAA

    Confirmation statement made on Oct 04, 2021 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    8 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2019

    7 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Mohammad Wasif Sirtaj Jilani on Apr 16, 2019

    2 pagesCH01

    Director's details changed for Mr Mohammad Altaf Jilani on Apr 16, 2019

    2 pagesCH01

    Change of details for Prestige Capital Holdings Limited as a person with significant control on Apr 16, 2019

    2 pagesPSC05

    Registered office address changed from 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB United Kingdom to 39-40 Skylines Village Limeharbour Docklands London E14 9TS on Apr 16, 2019

    1 pagesAD01

    Registered office address changed from Safestore Mentmore House Cray Avenue Orpington Kent BR5 3QF to 2 st Georges Mews 43 Westminster Bridge Road London SE1 7JB on Mar 11, 2019

    1 pagesAD01

    Termination of appointment of Maria Anita Hamilton as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Erdinc Aziz as a director on Mar 05, 2019

    1 pagesTM01

    Termination of appointment of Maria Anita Hamilton as a secretary on Mar 05, 2019

    1 pagesTM02

    Appointment of Mr Mohammad Wasif Sirtaj Jilani as a director on Mar 05, 2019

    2 pagesAP01

    Appointment of Mr Mohammad Altaf Jilani as a director on Mar 05, 2019

    2 pagesAP01

    Current accounting period extended from Jan 31, 2019 to Mar 31, 2019

    1 pagesAA01

    Who are the officers of PRESTIGE (INTERNATIONAL) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JILANI, Mohammad Wasif Sirtaj
    Jack Dash House
    2 Lawn House Close
    E14 9YQ London
    C/O Pearlman Rose
    England
    Director
    Jack Dash House
    2 Lawn House Close
    E14 9YQ London
    C/O Pearlman Rose
    England
    EnglandBritish256147340002
    JILANI, Mohammed Altaf
    Jack Dash House
    2 Lawn House Close
    E14 9YQ London
    C/O Pearlman Rose
    England
    Director
    Jack Dash House
    2 Lawn House Close
    E14 9YQ London
    C/O Pearlman Rose
    England
    United KingdomBritish94196930001
    HAMILTON, Maria Anita
    Vinson Close
    Orpington
    BR6 0EQ Kent
    57
    England
    Secretary
    Vinson Close
    Orpington
    BR6 0EQ Kent
    57
    England
    181728600001
    HAMILTON, Maria Anita
    57 Vinson Close
    BR6 0EQ Orpington
    Kent
    Secretary
    57 Vinson Close
    BR6 0EQ Orpington
    Kent
    British49108480003
    AA COMPANY SERVICES LIMITED
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    Nominee Secretary
    First Floor Offices 8-10 Stamford Hill
    N16 6XZ London
    900002630001
    ASHLEY, Hamilton
    Cray Avenue
    BR5 3QF Orpington
    Safestore Mentmore House
    Kent
    United Kingdom
    Director
    Cray Avenue
    BR5 3QF Orpington
    Safestore Mentmore House
    Kent
    United Kingdom
    United KingdomBritish170786480001
    AZIZ, Ercan
    Cray Avenue
    BR5 3QF Orpington
    Safestore Mentmore House
    Kent
    United Kingdom
    Director
    Cray Avenue
    BR5 3QF Orpington
    Safestore Mentmore House
    Kent
    United Kingdom
    EnglandBritish170786430001
    AZIZ, Erdinc
    57 Vinson Close
    BR6 0EQ Orpington
    Kent
    Director
    57 Vinson Close
    BR6 0EQ Orpington
    Kent
    United KingdomBritish69623750001
    HAMILTON, Maria Anita
    Vinson Close
    Orpington
    BR6 0EQ Kent
    57
    England
    Director
    Vinson Close
    Orpington
    BR6 0EQ Kent
    57
    England
    BritishBritish181736200001
    HAMILTON, Maria Anita
    Vinson Close
    BR6 0EQ Orpington
    57
    Kent
    Uk
    Director
    Vinson Close
    BR6 0EQ Orpington
    57
    Kent
    Uk
    BritishBritish181736200001
    BUYVIEW LTD
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    Nominee Director
    1st Floor Offices
    8-10 Stamford Hill
    N16 6XZ London
    900002620001

    Who are the persons with significant control of PRESTIGE (INTERNATIONAL) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Prestige Capital Holdings Limited
    Limeharbour
    E14 9TS London
    39-40 Skylines Village
    England
    Mar 05, 2019
    Limeharbour
    E14 9TS London
    39-40 Skylines Village
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10990589
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Erdinc Aziz
    Cray Avenue
    BR5 3QF Orpington
    Safestore Mentmore House
    Kent
    Apr 06, 2016
    Cray Avenue
    BR5 3QF Orpington
    Safestore Mentmore House
    Kent
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0