Company NamePrestige Marques Limited
DirectorCarl Alexander Ward
Company StatusActive
Company Number03456331
CategoryPrivate Limited Company
Incorporation Date28 October 1997(26 years, 6 months ago)
Previous NameSanira Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Carl Alexander Ward
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 1998(8 months after company formation)
Appointment Duration25 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Colinette Road
London
SW15 6QQ
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed28 October 1997(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Krishnamurthy Anand
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Essex Park
Finchley
London
N3 1NE
Secretary NameMr Krishnamurthy Anand
NationalityBritish
StatusResigned
Appointed01 July 1998(8 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 September 2002)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Essex Park
Finchley
London
N3 1NE
Director NameLorna Alexis Ward
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressBrook House
Forty Green
Bledlow
Buckinghamshire
HP27 9PN
Secretary NameLorna Alexis Ward
NationalityBritish
StatusResigned
Appointed01 September 2002(4 years, 10 months after company formation)
Appointment Duration2 years, 9 months (resigned 10 June 2005)
RoleCompany Director
Correspondence AddressBrook House
Forty Green
Bledlow
Buckinghamshire
HP27 9PN
Director NameOliver James Ward
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
91 St Dunstans Road
London
W6 8RC
Secretary NameOliver James Ward
NationalityBritish
StatusResigned
Appointed10 June 2005(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 31 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTop Flat
91 St Dunstans Road
London
W6 8RC

Location

Registered AddressCaremark Second Floor
5-7 Kingston Hill
Kingston Upon Thames
Surrey
KT2 7PW
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardCanbury
Built Up AreaGreater London

Shareholders

60 at £1Jordan Devaney
60.00%
Ordinary
40 at £1Carl Alexander Ward
40.00%
Ordinary

Financials

Year2014
Net Worth£220
Cash£2,255
Current Liabilities£2,867

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return28 October 2023 (5 months, 3 weeks ago)
Next Return Due11 November 2024 (6 months, 3 weeks from now)

Filing History

9 November 2023Confirmation statement made on 28 October 2023 with no updates (3 pages)
8 June 2023Micro company accounts made up to 31 December 2022 (5 pages)
25 November 2022Confirmation statement made on 28 October 2022 with no updates (3 pages)
27 May 2022Micro company accounts made up to 31 December 2021 (5 pages)
24 November 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
13 July 2021Micro company accounts made up to 31 December 2020 (5 pages)
29 October 2020Confirmation statement made on 28 October 2020 with updates (5 pages)
5 September 2020Statement of capital following an allotment of shares on 29 November 2019
  • GBP 105
(4 pages)
5 September 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 August 2020Micro company accounts made up to 31 December 2019 (5 pages)
30 October 2019Confirmation statement made on 28 October 2019 with no updates (3 pages)
11 July 2019Micro company accounts made up to 31 December 2018 (5 pages)
30 October 2018Confirmation statement made on 28 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 December 2017 (5 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 28 October 2017 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 28 October 2016 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
6 November 2015Annual return made up to 28 October 2015 with a full list of shareholders
Statement of capital on 2015-11-06
  • GBP 100
(3 pages)
29 October 2015Registered office address changed from 2nd Floor, 47-49 High Street Kingston upon Thames Surrey KT1 1LQ to Caremark Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 29 October 2015 (1 page)
29 October 2015Registered office address changed from 2nd Floor, 47-49 High Street Kingston upon Thames Surrey KT1 1LQ to Caremark Second Floor 5-7 Kingston Hill Kingston upon Thames Surrey KT2 7PW on 29 October 2015 (1 page)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
6 August 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
21 November 2014Annual return made up to 28 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
(3 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 January 2014Resolutions
  • RES13 ‐ Issue of new 98 £1 shares 22/11/2013
(1 page)
20 January 2014Resolutions
  • RES13 ‐ Issue of new 98 £1 shares 22/11/2013
(1 page)
29 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
29 November 2013Annual return made up to 28 October 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 100
(3 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
10 May 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
30 October 2012Annual return made up to 28 October 2012 with a full list of shareholders (3 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
11 June 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
7 November 2011Annual return made up to 28 October 2011 with a full list of shareholders (3 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
17 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
2 November 2010Annual return made up to 28 October 2010 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
10 May 2010Termination of appointment of Oliver Ward as a director (1 page)
10 May 2010Termination of appointment of Oliver Ward as a director (1 page)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 November 2009Annual return made up to 28 October 2009 with a full list of shareholders (4 pages)
19 November 2009Termination of appointment of Oliver Ward as a secretary (1 page)
19 November 2009Termination of appointment of Oliver Ward as a secretary (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 December 2008Return made up to 28/10/08; full list of members (3 pages)
12 December 2008Return made up to 28/10/08; full list of members (3 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
2 November 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
31 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
31 October 2007Director's particulars changed (1 page)
31 October 2007Return made up to 28/10/07; full list of members (2 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
3 November 2006Location of debenture register (1 page)
3 November 2006Location of register of members (1 page)
3 November 2006Location of debenture register (1 page)
3 November 2006Registered office changed on 03/11/06 from: brook house forty green bledlow buckinghamshire HP27 9PN (1 page)
3 November 2006Registered office changed on 03/11/06 from: brook house forty green bledlow buckinghamshire HP27 9PN (1 page)
3 November 2006Location of register of members (1 page)
3 November 2006Return made up to 28/10/06; full list of members (2 pages)
3 November 2006Return made up to 28/10/06; full list of members (2 pages)
2 November 2005Return made up to 28/10/05; full list of members (7 pages)
2 November 2005Return made up to 28/10/05; full list of members (7 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 August 2005Secretary's particulars changed;director's particulars changed (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
23 June 2005New secretary appointed;new director appointed (2 pages)
23 June 2005Secretary resigned;director resigned (1 page)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Director's particulars changed (1 page)
1 February 2005Secretary's particulars changed;director's particulars changed (1 page)
1 February 2005Registered office changed on 01/02/05 from: 78 mill lane london NW6 1JZ (1 page)
1 February 2005Return made up to 28/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Return made up to 28/10/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 February 2005Director's particulars changed (1 page)
1 February 2005Registered office changed on 01/02/05 from: 78 mill lane london NW6 1JZ (1 page)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
5 January 2004Registered office changed on 05/01/04 from: vale farm kimblewick buckinghamshire HP17 8SX (1 page)
5 January 2004Registered office changed on 05/01/04 from: vale farm kimblewick buckinghamshire HP17 8SX (1 page)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
15 October 2003Return made up to 28/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 October 2003Return made up to 28/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
23 December 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
23 December 2002Return made up to 28/10/02; full list of members
  • 363(287) ‐ Registered office changed on 23/12/02
(7 pages)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
26 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002Secretary resigned;director resigned (1 page)
14 November 2002New secretary appointed;new director appointed (2 pages)
14 November 2002New secretary appointed;new director appointed (2 pages)
3 December 2001Return made up to 28/10/01; full list of members (6 pages)
3 December 2001Return made up to 28/10/01; full list of members (6 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
3 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
16 January 2001Return made up to 28/10/00; full list of members (6 pages)
16 January 2001Return made up to 28/10/00; full list of members (6 pages)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
1 September 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
9 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 November 1999Return made up to 28/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
27 September 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
26 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 November 1998Return made up to 28/10/98; full list of members
  • 363(287) ‐ Registered office changed on 26/11/98
  • 363(353) ‐ Location of register of members address changed
(6 pages)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998New director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 July 1998Registered office changed on 26/07/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
26 July 1998Memorandum and Articles of Association (10 pages)
26 July 1998Registered office changed on 26/07/98 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998New secretary appointed;new director appointed (2 pages)
26 July 1998Director resigned (1 page)
26 July 1998Memorandum and Articles of Association (10 pages)
26 July 1998New director appointed (2 pages)
26 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
26 July 1998Secretary resigned (1 page)
26 July 1998Accounting reference date extended from 31/10/98 to 31/12/98 (1 page)
8 July 1998Company name changed sanira LIMITED\certificate issued on 09/07/98 (2 pages)
8 July 1998Company name changed sanira LIMITED\certificate issued on 09/07/98 (2 pages)
28 October 1997Incorporation (25 pages)
28 October 1997Incorporation (25 pages)