PRESTIGE APARTMENT SERVICES LIMITED
LONDON PRESTIGE APARTMENTS SERVICES LIMITED SPEED 8843 LIMITED

Hellopages » Greater London » Kensington and Chelsea » W14 8BJ
Company number 04239511
Status Active
Incorporation Date 22 June 2001
Company Type Private Limited Company
Address 8 HANSARD MEWS, LONDON, W14 8BJ
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 1 June 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 80 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PRESTIGE APARTMENT SERVICES LIMITED are www.prestigeapartmentservices.co.uk, and www.prestige-apartment-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and eight months. Prestige Apartment Services Limited is a Private Limited Company. The company registration number is 04239511. Prestige Apartment Services Limited has been working since 22 June 2001. The present status of the company is Active. The registered address of Prestige Apartment Services Limited is 8 Hansard Mews London W14 8bj. . CHAPMAN, Richard is a Secretary of the company. WOOD, Alexandra is a Director of the company. Secretary BOYLE, Maureen has been resigned. Secretary JONES, Elaine Annette has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director AGACE, James Jonathon has been resigned. Director BOYLE, Maureen has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Real estate agencies".


Current Directors

Secretary
CHAPMAN, Richard
Appointed Date: 30 October 2007

Director
WOOD, Alexandra
Appointed Date: 19 June 2002
56 years old

Resigned Directors

Secretary
BOYLE, Maureen
Resigned: 30 October 2007
Appointed Date: 19 October 2004

Secretary
JONES, Elaine Annette
Resigned: 19 October 2004
Appointed Date: 23 July 2001

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 23 July 2001
Appointed Date: 22 June 2001

Director
AGACE, James Jonathon
Resigned: 05 September 2013
Appointed Date: 23 July 2001
57 years old

Director
BOYLE, Maureen
Resigned: 30 October 2007
Appointed Date: 17 August 2001
70 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 23 July 2001
Appointed Date: 22 June 2001

PRESTIGE APARTMENT SERVICES LIMITED Events

15 Nov 2016
Total exemption small company accounts made up to 30 June 2016
20 Jun 2016
Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 80

26 Jan 2016
Total exemption small company accounts made up to 30 June 2015
19 Jun 2015
Annual return made up to 1 June 2015 with full list of shareholders
Statement of capital on 2015-06-19
  • GBP 80

09 Apr 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 57 more events
03 Aug 2001
Director resigned
03 Aug 2001
Secretary resigned
02 Aug 2001
Registered office changed on 02/08/01 from: 6-8 underwood street london N1 7JQ
27 Jul 2001
Company name changed speed 8843 LIMITED\certificate issued on 27/07/01
22 Jun 2001
Incorporation

PRESTIGE APARTMENT SERVICES LIMITED Charges

18 October 2007
Debenture
Delivered: 8 November 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 August 2007
Charge of deposit
Delivered: 9 August 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future creditied to account…