Company NamePrestige Estates Limited
DirectorJoseph Lipschitz
Company StatusActive
Company Number03214895
CategoryPrivate Limited Company
Incorporation Date21 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Joseph Lipschitz
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 1996(same day as company formation)
RoleProperty Dealers & Managers
Country of ResidenceUnited Kingdom
Correspondence Address10 Moundfield Road
London
N16 6DT
Secretary NameJudith Lipschitz
NationalityBritish
StatusCurrent
Appointed21 July 2010(14 years, 1 month after company formation)
Appointment Duration13 years, 9 months
RoleCompany Director
Correspondence Address10 Moundfield Road
London
N16 6DT
Director NameMr Abraham Jonas Lipschitz
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleProperty Dealers & Manager
Country of ResidenceUnited Kingdom
Correspondence Address56 Portland Avenue
London
N16 6EA
Secretary NameMrs Marie Lipschitz
NationalityBritish
StatusResigned
Appointed21 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address56 Portland Avenue
London
N16 6EA
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed21 June 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Location

Registered Address46 Olinda Road
London
N16 6TL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mondale Tower Trust LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£372,953
Cash£3,263
Current Liabilities£413,698

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due28 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 June

Returns

Latest Return18 July 2023 (9 months, 2 weeks ago)
Next Return Due1 August 2024 (3 months from now)

Charges

9 September 2005Delivered on: 13 September 2005
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 51 thurlestone road, london t/no LN193714.
Outstanding

Filing History

21 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
22 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
7 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
23 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
7 February 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
21 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
20 July 2016Satisfaction of charge 1 in full (4 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
27 April 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
15 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 2
(4 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
25 June 2013Annual return made up to 21 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-25
(4 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
6 January 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
16 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
4 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS United Kingdom on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 1 Stamford Lodge Amhurst Park London N16 5LS United Kingdom on 25 August 2010 (2 pages)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
29 July 2010Appointment of Judith Lipschitz as a secretary (2 pages)
29 July 2010Appointment of Judith Lipschitz as a secretary (2 pages)
29 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
29 July 2010Termination of appointment of Marie Lipschitz as a secretary (1 page)
29 July 2010Termination of appointment of Abraham Lipschitz as a director (1 page)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
24 July 2010Annual return made up to 21 June 2010 with a full list of shareholders (5 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
5 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
7 July 2009Return made up to 21/06/09; full list of members (3 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
30 December 2008Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
16 July 2008Return made up to 21/06/08; full list of members (3 pages)
15 July 2008Registered office changed on 15/07/2008 from 5 windus road london N16 6UT (1 page)
15 July 2008Registered office changed on 15/07/2008 from 5 windus road london N16 6UT (1 page)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
4 July 2007Return made up to 21/06/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 January 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
19 July 2006Return made up to 21/06/06; full list of members (7 pages)
19 July 2006Return made up to 21/06/06; full list of members (7 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
31 January 2006Total exemption small company accounts made up to 30 June 2005 (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
13 September 2005Particulars of mortgage/charge (3 pages)
16 June 2005Return made up to 21/06/05; full list of members (7 pages)
16 June 2005Return made up to 21/06/05; full list of members (7 pages)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
13 January 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
6 August 2004Return made up to 21/06/04; full list of members (7 pages)
6 August 2004Return made up to 21/06/04; full list of members (7 pages)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 January 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
20 June 2003Return made up to 21/06/03; full list of members (7 pages)
20 June 2003Return made up to 21/06/03; full list of members (7 pages)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
19 February 2003Registered office changed on 19/02/03 from: 4-6 windus mews windus road london N16 6UP (1 page)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
3 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
26 June 2002Return made up to 21/06/02; full list of members (7 pages)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
12 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page)
27 June 2001Registered office changed on 27/06/01 from: 250-256 st anns road london N15 5BN (1 page)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
25 June 2001Return made up to 21/06/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 March 2001Accounts for a dormant company made up to 30 June 2000 (2 pages)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
13 March 2001Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
27 June 2000Return made up to 21/06/00; full list of members (6 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 April 2000Accounts for a dormant company made up to 30 June 1999 (3 pages)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
12 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 July 1999Return made up to 21/06/99; no change of members (4 pages)
6 July 1999Return made up to 21/06/99; no change of members (4 pages)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
11 February 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
7 July 1998Return made up to 21/06/98; no change of members (4 pages)
11 March 1998Registered office changed on 11/03/98 from: 1 stamford lodge amhurst park london N16 5LS (1 page)
11 March 1998Registered office changed on 11/03/98 from: 1 stamford lodge amhurst park london N16 5LS (1 page)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
25 November 1997Accounts for a dormant company made up to 30 June 1997 (4 pages)
29 July 1997Return made up to 21/06/97; full list of members (6 pages)
29 July 1997Return made up to 21/06/97; full list of members (6 pages)
26 June 1996Secretary resigned (1 page)
26 June 1996Secretary resigned (1 page)
21 June 1996Incorporation (15 pages)
21 June 1996Incorporation (15 pages)