PRESTIGE PROPERTY DEVLOPER UK LIMITED
KINGSBURY

Hellopages » Greater London » Brent » NW9 0BH

Company number 06973162
Status Active
Incorporation Date 27 July 2009
Company Type Private Limited Company
Address 232-234 KINGSBURY ROAD, KINGSBURY, LONDON, NW9 0BH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Total exemption small company accounts made up to 31 July 2016; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRESTIGE PROPERTY DEVLOPER UK LIMITED are www.prestigepropertydevloperuk.co.uk, and www.prestige-property-devloper-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and three months. Prestige Property Devloper Uk Limited is a Private Limited Company. The company registration number is 06973162. Prestige Property Devloper Uk Limited has been working since 27 July 2009. The present status of the company is Active. The registered address of Prestige Property Devloper Uk Limited is 232 234 Kingsbury Road Kingsbury London Nw9 0bh. . THEVARAJAH, Thavatheva is a Director of the company. Director ALEXANDROU, Anastasios has been resigned. Director BURKE, Eugene has been resigned. Director BURKE, Eugene has been resigned. Director LEONIDAS, George has been resigned. Director RIORDAN, John Francis has been resigned. Director RIORDAN, John Francis has been resigned. Director RIORDAN, John Francis has been resigned. Director THEVARAJAH, Tavi has been resigned. Director THEVARAJAH, Tavi has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
THEVARAJAH, Thavatheva
Appointed Date: 28 March 2013
61 years old

Resigned Directors

Director
ALEXANDROU, Anastasios
Resigned: 18 July 2012
Appointed Date: 20 November 2009
57 years old

Director
BURKE, Eugene
Resigned: 25 February 2013
Appointed Date: 10 July 2012
52 years old

Director
BURKE, Eugene
Resigned: 02 December 2009
Appointed Date: 27 July 2009
52 years old

Director
LEONIDAS, George
Resigned: 18 July 2012
Appointed Date: 20 November 2009
57 years old

Director
RIORDAN, John Francis
Resigned: 28 March 2013
Appointed Date: 09 August 2012
65 years old

Director
RIORDAN, John Francis
Resigned: 18 July 2012
Appointed Date: 25 March 2010
65 years old

Director
RIORDAN, John Francis
Resigned: 02 December 2009
Appointed Date: 27 July 2009
65 years old

Director
THEVARAJAH, Tavi
Resigned: 26 February 2013
Appointed Date: 26 February 2013
61 years old

Director
THEVARAJAH, Tavi
Resigned: 04 January 2012
Appointed Date: 01 December 2011
61 years old

Persons With Significant Control

Mr Thavatheva Thevarajah
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE PROPERTY DEVLOPER UK LIMITED Events

29 Mar 2017
Confirmation statement made on 12 February 2017 with updates
28 Jan 2017
Total exemption small company accounts made up to 31 July 2016
13 Apr 2016
Total exemption small company accounts made up to 31 July 2015
27 Mar 2016
Annual return made up to 12 February 2016 with full list of shareholders
Statement of capital on 2016-03-27
  • GBP 200

27 Mar 2016
Director's details changed for Mr Thavatheva Thevarajah on 1 December 2015
...
... and 42 more events
04 Dec 2009
Particulars of a mortgage or charge / charge no: 2
04 Dec 2009
Particulars of a mortgage or charge / charge no: 1
26 Nov 2009
Appointment of Mr Anastasios Alexandrou as a director
26 Nov 2009
Appointment of Mr George Leonidas as a director
27 Jul 2009
Incorporation

PRESTIGE PROPERTY DEVLOPER UK LIMITED Charges

24 December 2013
Charge code 0697 3162 0004
Delivered: 4 January 2014
Status: Outstanding
Persons entitled: Wolsey Enterprises Limited
Description: The jewel public house 2320234 kingsbury road london t/no…
26 November 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 16 July 2015
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: F/H k/a the jewel 232-234 kingsbury road london…
26 November 2009
Legal charge
Delivered: 4 December 2009
Status: Satisfied on 16 July 2015
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: F/H k/a holloway castle 392 camden road london, t/no.248836.
26 November 2009
Debenture
Delivered: 4 December 2009
Status: Satisfied on 16 July 2015
Persons entitled: Bank of Cyprus Public Company Limited Trading as Bank of Cyprus UK
Description: Fixed and floating charge over the undertaking and all…