PRESTIGIC HOLDINGS LIMITED

Hellopages » Greater London » Westminster » W1S 4JH

Company number 03256692
Status Active
Incorporation Date 30 September 1996
Company Type Private Limited Company
Address 42 ALBEMARLE STREET, LONDON, W1S 4JH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68320 - Management of real estate on a fee or contract basis, 70100 - Activities of head offices
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption full accounts made up to 31 May 2016; Confirmation statement made on 30 September 2016 with updates; Total exemption full accounts made up to 31 May 2015. The most likely internet sites of PRESTIGIC HOLDINGS LIMITED are www.prestigicholdings.co.uk, and www.prestigic-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and twelve months. Prestigic Holdings Limited is a Private Limited Company. The company registration number is 03256692. Prestigic Holdings Limited has been working since 30 September 1996. The present status of the company is Active. The registered address of Prestigic Holdings Limited is 42 Albemarle Street London W1s 4jh. . GOLDSMITH, Adrian Richard is a Director of the company. GOLDSMITH, John Oliver is a Director of the company. Secretary DAWES, Philip Thomas has been resigned. Secretary GREEN, Jonathan Swale has been resigned. Secretary MADDEN, Sarah Joy has been resigned. Secretary VAN ROOYEN, Tracy has been resigned. Secretary WALDEN, Susan Tracy has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director DAVIS, Howard has been resigned. Director DAWES, Philip Thomas has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SIMPSON, Nicholas John has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Director
GOLDSMITH, Adrian Richard
Appointed Date: 30 September 1996
71 years old

Director
GOLDSMITH, John Oliver
Appointed Date: 16 May 2013
72 years old

Resigned Directors

Secretary
DAWES, Philip Thomas
Resigned: 31 May 2015
Appointed Date: 01 February 2003

Secretary
GREEN, Jonathan Swale
Resigned: 01 February 2003
Appointed Date: 05 April 2001

Secretary
MADDEN, Sarah Joy
Resigned: 30 November 1999
Appointed Date: 24 June 1999

Secretary
VAN ROOYEN, Tracy
Resigned: 05 April 2001
Appointed Date: 30 November 1999

Secretary
WALDEN, Susan Tracy
Resigned: 24 June 1999
Appointed Date: 30 September 1996

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Director
DAVIS, Howard
Resigned: 02 October 2000
Appointed Date: 15 September 2000
63 years old

Director
DAWES, Philip Thomas
Resigned: 03 September 2012
Appointed Date: 31 August 2003
54 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 30 September 1996
Appointed Date: 30 September 1996

Director
SIMPSON, Nicholas John
Resigned: 31 August 2000
Appointed Date: 20 December 1996
57 years old

Persons With Significant Control

Mr Adrian Richard Goldsmith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

PRESTIGIC HOLDINGS LIMITED Events

22 Feb 2017
Total exemption full accounts made up to 31 May 2016
07 Nov 2016
Confirmation statement made on 30 September 2016 with updates
05 Aug 2016
Total exemption full accounts made up to 31 May 2015
04 May 2016
Compulsory strike-off action has been discontinued
03 May 2016
First Gazette notice for compulsory strike-off
...
... and 71 more events
04 Oct 1996
New director appointed
04 Oct 1996
Registered office changed on 04/10/96 from: 84 temple chambers temple avenue london EC4Y 0HP
04 Oct 1996
Secretary resigned
04 Oct 1996
Director resigned
30 Sep 1996
Incorporation

PRESTIGIC HOLDINGS LIMITED Charges

6 July 2000
Guarantee
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A lien on all property andb assets of the guarantor from…
6 July 2000
Charge of shares
Delivered: 14 July 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: By way of legal charge, the shares and derivative assets…
23 December 1997
Deed of subordination
Delivered: 8 January 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft (The Senior Creditor)
Description: All present and future liabilities of the borrower to the…
23 December 1997
Memorandum of deposit
Delivered: 2 January 1998
Status: Outstanding
Persons entitled: Bayerische Hypotheken-Und Wechsel-Bank Aktiengesellschaft
Description: All dividends interest and other moneys which may be…