PRESTIGE (INTERNATIONAL) LIMITED
Overview
| Company Name | PRESTIGE (INTERNATIONAL) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06474004 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of PRESTIGE (INTERNATIONAL) LIMITED?
| Company Name | From | Until |
|---|---|---|
| PRESTIGE FITNESS (UK) LIMITED | Jan 15, 2008 | Jan 15, 2008 |
What are the latest accounts for PRESTIGE (INTERNATIONAL) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for PRESTIGE (INTERNATIONAL) LIMITED?
| Last Confirmation Statement Made Up To | Oct 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 04, 2025 |
| Overdue | No |
What are the latest filings for PRESTIGE (INTERNATIONAL) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 04, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Oct 04, 2024 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 04, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Oct 04, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 04, 2021 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 8 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Mohammad Wasif Sirtaj Jilani on Apr 16, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Mohammad Altaf Jilani on Apr 16, 2019 | 2 pages | CH01 | ||
Change of details for Prestige Capital Holdings Limited as a person with significant control on Apr 16, 2019 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Termination of appointment of Maria Anita Hamilton as a director on Mar 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Erdinc Aziz as a director on Mar 05, 2019 | 1 pages | TM01 | ||
Termination of appointment of Maria Anita Hamilton as a secretary on Mar 05, 2019 | 1 pages | TM02 | ||
Appointment of Mr Mohammad Wasif Sirtaj Jilani as a director on Mar 05, 2019 | 2 pages | AP01 | ||
Appointment of Mr Mohammad Altaf Jilani as a director on Mar 05, 2019 | 2 pages | AP01 | ||
Current accounting period extended from Jan 31, 2019 to Mar 31, 2019 | 1 pages | AA01 | ||
Who are the officers of PRESTIGE (INTERNATIONAL) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JILANI, Mohammad Wasif Sirtaj | Director | Jack Dash House 2 Lawn House Close E14 9YQ London C/O Pearlman Rose England | England | British | 256147340002 | |||||
| JILANI, Mohammed Altaf | Director | Jack Dash House 2 Lawn House Close E14 9YQ London C/O Pearlman Rose England | United Kingdom | British | 94196930001 | |||||
| HAMILTON, Maria Anita | Secretary | Vinson Close Orpington BR6 0EQ Kent 57 England | 181728600001 | |||||||
| HAMILTON, Maria Anita | Secretary | 57 Vinson Close BR6 0EQ Orpington Kent | British | 49108480003 | ||||||
| AA COMPANY SERVICES LIMITED | Nominee Secretary | First Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002630001 | |||||||
| ASHLEY, Hamilton | Director | Cray Avenue BR5 3QF Orpington Safestore Mentmore House Kent United Kingdom | United Kingdom | British | 170786480001 | |||||
| AZIZ, Ercan | Director | Cray Avenue BR5 3QF Orpington Safestore Mentmore House Kent United Kingdom | England | British | 170786430001 | |||||
| AZIZ, Erdinc | Director | 57 Vinson Close BR6 0EQ Orpington Kent | United Kingdom | British | 69623750001 | |||||
| HAMILTON, Maria Anita | Director | Vinson Close Orpington BR6 0EQ Kent 57 England | British | British | 181736200001 | |||||
| HAMILTON, Maria Anita | Director | Vinson Close BR6 0EQ Orpington 57 Kent Uk | British | British | 181736200001 | |||||
| BUYVIEW LTD | Nominee Director | 1st Floor Offices 8-10 Stamford Hill N16 6XZ London | 900002620001 |
Who are the persons with significant control of PRESTIGE (INTERNATIONAL) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Prestige Capital Holdings Limited | Mar 05, 2019 | Limeharbour E14 9TS London 39-40 Skylines Village England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Erdinc Aziz | Apr 06, 2016 | Cray Avenue BR5 3QF Orpington Safestore Mentmore House Kent | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
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