PRESTIGE PROPERTIES LTD
LONDON ABC INNS LTD

Hellopages » Greater London » Hackney » N1 7GU

Company number 06054166
Status Active
Incorporation Date 16 January 2007
Company Type Private Limited Company
Address 20-22 WENLOCK ROAD, LONDON, N1 7GU
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Compulsory strike-off action has been discontinued. The most likely internet sites of PRESTIGE PROPERTIES LTD are www.prestigeproperties.co.uk, and www.prestige-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and nine months. The distance to to Battersea Park Rail Station is 4.4 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 8 miles; to Bickley Rail Station is 10.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Properties Ltd is a Private Limited Company. The company registration number is 06054166. Prestige Properties Ltd has been working since 16 January 2007. The present status of the company is Active. The registered address of Prestige Properties Ltd is 20 22 Wenlock Road London N1 7gu. . CHAPMAN, Scott is a Director of the company. Secretary BURKE, Eugene has been resigned. Secretary BURKE, John has been resigned. Secretary HOPKINS, Alex has been resigned. Secretary O'MEARA, Robert James has been resigned. Director BURKE, Barrington has been resigned. Director BURKE, John has been resigned. Director COOK, Andrew Robert has been resigned. Director O'MEARA, Robert James has been resigned. Director RIORDAN, John Francis has been resigned. Director RIORDAN, John has been resigned. Director RIORDAN, John has been resigned. Director SHORTT, Jay has been resigned. Director WALLACE, David has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors

Director
CHAPMAN, Scott
Appointed Date: 02 February 2015
38 years old

Resigned Directors

Secretary
BURKE, Eugene
Resigned: 10 March 2016
Appointed Date: 02 January 2008

Secretary
BURKE, John
Resigned: 15 May 2007
Appointed Date: 15 May 2007

Secretary
HOPKINS, Alex
Resigned: 02 January 2008
Appointed Date: 16 January 2007

Secretary
O'MEARA, Robert James
Resigned: 04 September 2008
Appointed Date: 02 February 2008

Director
BURKE, Barrington
Resigned: 19 January 2008
Appointed Date: 15 May 2007
54 years old

Director
BURKE, John
Resigned: 02 February 2008
Appointed Date: 15 May 2007
76 years old

Director
COOK, Andrew Robert
Resigned: 05 March 2015
Appointed Date: 04 February 2014
49 years old

Director
O'MEARA, Robert James
Resigned: 04 September 2008
Appointed Date: 02 February 2008
53 years old

Director
RIORDAN, John Francis
Resigned: 10 October 2013
Appointed Date: 15 November 2012
65 years old

Director
RIORDAN, John
Resigned: 10 October 2013
Appointed Date: 14 July 2011
65 years old

Director
RIORDAN, John
Resigned: 01 January 2010
Appointed Date: 05 July 2008
64 years old

Director
SHORTT, Jay
Resigned: 15 May 2007
Appointed Date: 16 January 2007
47 years old

Director
WALLACE, David
Resigned: 10 July 2011
Appointed Date: 02 January 2010
47 years old

Persons With Significant Control

Mr Scott Chapman
Notified on: 6 April 2016
38 years old
Nature of control: Right to appoint and remove directors

PRESTIGE PROPERTIES LTD Events

25 Nov 2016
Confirmation statement made on 14 November 2016 with updates
14 Nov 2016
Accounts for a dormant company made up to 31 January 2016
05 Nov 2016
Compulsory strike-off action has been discontinued
02 Nov 2016
Accounts for a dormant company made up to 31 January 2015
11 Oct 2016
First Gazette notice for compulsory strike-off
...
... and 92 more events
17 Jul 2007
New director appointed
17 Jul 2007
New secretary appointed
17 Jul 2007
New director appointed
17 Jul 2007
Director resigned
16 Jan 2007
Incorporation

PRESTIGE PROPERTIES LTD Charges

9 April 2014
Charge code 0605 4166 0017
Delivered: 15 April 2014
Status: Outstanding
Persons entitled: Moon Beever Solicitors
Description: 67 axminster road, london.
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 7 plantagenet road, barnet, herts.
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 19 September 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: Ground floor, 76 tollington way, london.
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 19 September 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: 2ND and 3RD floor (top floor flat), 76 tollington way…
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: 67 axminster road, london.
30 October 2009
Legal charge
Delivered: 5 November 2009
Status: Satisfied on 19 September 2013
Persons entitled: Bank of Cyprus Public Company Limited
Description: First floor flat, 76 tillington way, london.
6 May 2009
All moneys legal charge
Delivered: 20 May 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: F/H the blarney stone ph 472 hornsey road london t/no…
6 May 2009
Debenture being a fixed & floating charge
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charge over the undertaking and all…
29 August 2008
Legal charge
Delivered: 2 September 2008
Status: Satisfied on 19 September 2013
Persons entitled: Link Lending Limited
Description: Ground floor flat 76 tollington way london t/n NGL890753.
29 August 2008
Legal charge
Delivered: 2 September 2008
Status: Satisfied on 19 September 2013
Persons entitled: Link Lending Limited
Description: Top floor flat 76 tollington way london t/n NGL890755.
29 August 2008
Legal charge
Delivered: 2 September 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 67 axminster road london t/n NGL890753.
17 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: 67 axminster road N7 6BP.
5 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 19 September 2013
Persons entitled: Link Lending Limited
Description: Top floor flat 76 tollington way london.
5 June 2008
Legal charge
Delivered: 7 June 2008
Status: Satisfied on 19 September 2013
Persons entitled: Link Lending Limited
Description: Ground floor flat 76 tollington way london.
10 April 2008
Legal charge
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Link Lending Limited
Description: First floor flat 76 tollington way london.