PRESTIGE ADVICE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1U 6EQ

Company number 08787443
Status Active
Incorporation Date 22 November 2013
Company Type Private Limited Company
Address 14 DAVID MEWS, LONDON, W1U 6EQ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 22 November 2016 with updates; Previous accounting period extended from 29 November 2015 to 31 December 2015. The most likely internet sites of PRESTIGE ADVICE LIMITED are www.prestigeadvice.co.uk, and www.prestige-advice.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and ten months. Prestige Advice Limited is a Private Limited Company. The company registration number is 08787443. Prestige Advice Limited has been working since 22 November 2013. The present status of the company is Active. The registered address of Prestige Advice Limited is 14 David Mews London W1u 6eq. . MARGO, David Philip is a Director of the company. Director CLIFFORD, Michael Anthony has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
MARGO, David Philip
Appointed Date: 01 July 2014
74 years old

Resigned Directors

Director
CLIFFORD, Michael Anthony
Resigned: 26 June 2014
Appointed Date: 22 November 2013
57 years old

Persons With Significant Control

Mr David Philip Margo
Notified on: 30 June 2016
74 years old
Nature of control: Has significant influence or control

PRESTIGE ADVICE LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 31 December 2015
22 Nov 2016
Confirmation statement made on 22 November 2016 with updates
02 Nov 2016
Previous accounting period extended from 29 November 2015 to 31 December 2015
24 Aug 2016
Previous accounting period shortened from 30 November 2015 to 29 November 2015
25 Nov 2015
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

...
... and 6 more events
30 Jul 2014
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association

01 Jul 2014
Appointment of Mr David Margo as a director on 1 July 2014
01 Jul 2014
Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 1 July 2014
01 Jul 2014
Termination of appointment of Michael Anthony Clifford as a director on 26 June 2014
22 Nov 2013
Incorporation