PRESTIGE PROPERTY DEVELOPER UK LIMITED
NEW BARNET


Company number 06671883
Status Active
Incorporation Date 13 August 2008
Company Type Private Limited Company
Address 7 PLANTAGENT ROAD, NEW BARNET
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Compulsory strike-off action has been discontinued; First Gazette notice for compulsory strike-off; Confirmation statement made on 13 August 2016 with updates. The most likely internet sites of PRESTIGE PROPERTY DEVELOPER UK LIMITED are www.prestigepropertydeveloperuk.co.uk, and www.prestige-property-developer-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and two months. Prestige Property Developer Uk Limited is a Private Limited Company. The company registration number is 06671883. Prestige Property Developer Uk Limited has been working since 13 August 2008. The present status of the company is Active. The registered address of Prestige Property Developer Uk Limited is 7 Plantagent Road New Barnet. . BURKE, Patrick is a Director of the company. Secretary BURKE, Barrington has been resigned. Secretary BURKE, Eugene has been resigned. Director BURKE, Eugene has been resigned. Director BURKE, John has been resigned. Director COOK, Andrew Robert has been resigned. Director RIORDAN, John Francis has been resigned. Director RIORDAN, John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BURKE, Patrick
Appointed Date: 10 March 2016
43 years old

Resigned Directors

Secretary
BURKE, Barrington
Resigned: 23 September 2008
Appointed Date: 13 August 2008

Secretary
BURKE, Eugene
Resigned: 03 December 2015
Appointed Date: 28 May 2009

Director
BURKE, Eugene
Resigned: 10 March 2016
Appointed Date: 03 December 2015
52 years old

Director
BURKE, John
Resigned: 27 June 2009
Appointed Date: 13 August 2008
56 years old

Director
COOK, Andrew Robert
Resigned: 03 December 2015
Appointed Date: 10 September 2012
49 years old

Director
RIORDAN, John Francis
Resigned: 27 October 2009
Appointed Date: 28 May 2009
65 years old

Director
RIORDAN, John
Resigned: 27 June 2009
Appointed Date: 28 May 2009
64 years old

Persons With Significant Control

Mr Patrick Burke
Notified on: 6 April 2016
43 years old
Nature of control: Right to appoint and remove directors

PRESTIGE PROPERTY DEVELOPER UK LIMITED Events

09 Nov 2016
Compulsory strike-off action has been discontinued
08 Nov 2016
First Gazette notice for compulsory strike-off
02 Nov 2016
Confirmation statement made on 13 August 2016 with updates
13 Aug 2016
Compulsory strike-off action has been discontinued
12 Aug 2016
Termination of appointment of Eugene Burke as a director on 10 March 2016
...
... and 47 more events
29 May 2009
Director appointed john riordan
29 May 2009
Director appointed john riordan
29 May 2009
Secretary appointed eugene burke
24 Sep 2008
Appointment terminated secretary barrington burke
13 Aug 2008
Incorporation

PRESTIGE PROPERTY DEVELOPER UK LIMITED Charges

21 March 2014
Charge code 0667 1883 0009
Delivered: 25 March 2014
Status: Outstanding
Persons entitled: Moon Beever Solicitors
Description: F/H the jester public house, cockfosters t/no NGL20908.
28 January 2014
Charge code 0667 1883 0008
Delivered: 30 January 2014
Status: Outstanding
Persons entitled: Moon Beever Solicitors (A Firm)
Description: The cock tavern 596 holloway road london.
28 November 2013
Charge code 0667 1883 0007
Delivered: 6 December 2013
Status: Outstanding
Persons entitled: Moon Beever Solicitors
Description: Blarney stone (the salt bar) public house 472 hornsey road…
15 October 2010
Legal charge
Delivered: 20 October 2010
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: The butchers arms 94 hastings street luton bedfordshire…
25 September 2009
Legal charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: Jester public house mount pleasant barnet herts…
25 September 2009
Legal charge
Delivered: 8 October 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company LTD
Description: Kings head public house 257 kingsland road london, t/no…
24 September 2009
All moneys legal charge
Delivered: 26 September 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Limited Company
Description: The blarney stone ph 472 hornsey road t/no 353906.
30 July 2009
All moneys legal charge
Delivered: 12 August 2009
Status: Outstanding
Persons entitled: Bank of Cyprus PLC Trading as Bank of Cyprus UK
Description: F/H bar apogee situate at 115 and 119 park road crouch end…
29 July 2009
Debenture
Delivered: 6 August 2009
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: Fixed and floating charge over the undertaking and all…