PRESTIGE RESTAURANTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 6EF

Company number 03415440
Status Active
Incorporation Date 6 August 1997
Company Type Private Limited Company
Address 3RD FLOOR 3, 3 FITZHARDINGE STREET, LONDON, W1H 6EF
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 22 August 2016 with updates; Annual return made up to 29 June 2016 with full list of shareholders Statement of capital on 2016-08-01 GBP 120 . The most likely internet sites of PRESTIGE RESTAURANTS LIMITED are www.prestigerestaurants.co.uk, and www.prestige-restaurants.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. Prestige Restaurants Limited is a Private Limited Company. The company registration number is 03415440. Prestige Restaurants Limited has been working since 06 August 1997. The present status of the company is Active. The registered address of Prestige Restaurants Limited is 3rd Floor 3 3 Fitzhardinge Street London W1h 6ef. . MICHAELS, Bianca Lisa is a Secretary of the company. MICHAELS, Bianca Lisa is a Director of the company. MUDU, Romolo is a Director of the company. Secretary MUDU, Katarzyna has been resigned. Secretary NIAS, David Kenneth Boydell, Dr has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HAMID, Galal has been resigned. Director NIAS, David Kenneth Boydell, Dr has been resigned. Director WAHBA, Mourad Anis has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Licensed restaurants".


Current Directors

Secretary
MICHAELS, Bianca Lisa
Appointed Date: 21 March 2001

Director
MICHAELS, Bianca Lisa
Appointed Date: 27 October 2003
50 years old

Director
MUDU, Romolo
Appointed Date: 19 August 1997
78 years old

Resigned Directors

Secretary
MUDU, Katarzyna
Resigned: 14 August 2000
Appointed Date: 19 August 1997

Secretary
NIAS, David Kenneth Boydell, Dr
Resigned: 28 March 2001
Appointed Date: 14 August 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 August 1997
Appointed Date: 06 August 1997

Director
HAMID, Galal
Resigned: 20 May 1998
Appointed Date: 28 November 1997
69 years old

Director
NIAS, David Kenneth Boydell, Dr
Resigned: 28 March 2001
Appointed Date: 20 November 1998
84 years old

Director
WAHBA, Mourad Anis
Resigned: 25 August 1998
Appointed Date: 20 May 1998
67 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 19 August 1997
Appointed Date: 06 August 1997

Persons With Significant Control

Ms Bianca Michaels
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Romolo Mudu
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGE RESTAURANTS LIMITED Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
22 Aug 2016
Confirmation statement made on 22 August 2016 with updates
01 Aug 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 120

29 Jul 2016
Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 3rd Floor 3 3 Fitzhardinge Street London W1H 6EF on 29 July 2016
09 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 69 more events
30 Oct 1997
Director resigned
30 Oct 1997
New director appointed
30 Oct 1997
New secretary appointed
22 Aug 1997
Registered office changed on 22/08/97 from: 788-790 finchley road london NW11 7UR
06 Aug 1997
Incorporation

PRESTIGE RESTAURANTS LIMITED Charges

12 March 2013
Mortgage deed
Delivered: 20 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 45 grafton way london together with all…
14 January 2013
Debenture deed
Delivered: 18 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
14 January 2011
Legal charge
Delivered: 19 January 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: L/H premises k/a g/f and basements 112 whitfield street…
13 January 2010
Rent deposit deed
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Nicholas Debenham and Nicholas Charles Lear
Description: The balance from time to time of an account into which…
20 February 2004
Legal charge of licensed premises
Delivered: 27 February 2004
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: By way of legal mortgage restaurant unit at 42/42A…
29 October 2003
Rent deposit deed
Delivered: 4 November 2003
Status: Satisfied on 13 March 2013
Persons entitled: Sparkwell Developments Limited
Description: All monies from time to time within the account.
29 September 1998
Legal mortgage
Delivered: 2 October 1998
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a 45 grafton way london W1. And the proceeds…
17 September 1998
Mortgage debenture
Delivered: 24 September 1998
Status: Satisfied on 13 March 2013
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…