PRESTIGE SERVICES LONDON LIMITED
LONDON

Hellopages » Greater London » Merton » SW19 3UU
Company number 03061536
Status Active
Incorporation Date 26 May 1995
Company Type Private Limited Company
Address ZEAL HOUSE, 8 DEER PARK ROAD, LONDON, SW19 3UU
Home Country United Kingdom
Nature of Business 81210 - General cleaning of buildings
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRESTIGE SERVICES LONDON LIMITED are www.prestigeserviceslondon.co.uk, and www.prestige-services-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and nine months. The distance to to Barnes Bridge Rail Station is 5.1 miles; to Brentford Rail Station is 7.5 miles; to Barbican Rail Station is 8.6 miles; to Brondesbury Park Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prestige Services London Limited is a Private Limited Company. The company registration number is 03061536. Prestige Services London Limited has been working since 26 May 1995. The present status of the company is Active. The registered address of Prestige Services London Limited is Zeal House 8 Deer Park Road London Sw19 3uu. . GILES, Jennifer Karen is a Secretary of the company. BRICKELL, Malcolm John is a Director of the company. GILES, Jennifer Karen is a Director of the company. GILES, Robert Anthony is a Director of the company. Secretary MORRIS, Nochola Anne has been resigned. Nominee Secretary PARAMOUNT COMPANY SEARCHES LIMITED has been resigned. Nominee Director PARAMOUNT PROPERTIES (UK) LIMITED has been resigned. The company operates in "General cleaning of buildings".


Current Directors

Secretary
GILES, Jennifer Karen
Appointed Date: 01 April 1996

Director
BRICKELL, Malcolm John
Appointed Date: 01 April 1996
78 years old

Director
GILES, Jennifer Karen
Appointed Date: 26 May 1995
69 years old

Director
GILES, Robert Anthony
Appointed Date: 14 September 2000
52 years old

Resigned Directors

Secretary
MORRIS, Nochola Anne
Resigned: 31 March 1996
Appointed Date: 26 May 1995

Nominee Secretary
PARAMOUNT COMPANY SEARCHES LIMITED
Resigned: 26 May 1995
Appointed Date: 26 May 1995

Nominee Director
PARAMOUNT PROPERTIES (UK) LIMITED
Resigned: 26 May 1995
Appointed Date: 26 May 1995

PRESTIGE SERVICES LONDON LIMITED Events

09 Jan 2017
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100

01 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100

27 Apr 2015
Director's details changed for Robert Anthony Giles on 10 May 2014
...
... and 56 more events
21 Feb 1996
Accounting reference date notified as 31/03
22 Jun 1995
Secretary resigned;new secretary appointed
13 Jun 1995
Registered office changed on 13/06/95 from: 372 old street london EC1V 9LT
13 Jun 1995
Director resigned;new director appointed
26 May 1995
Incorporation