Company NamePrestige Incoming Services Limited
DirectorHiroshi Iisaka
Company StatusActive
Company Number04444371
CategoryPrivate Limited Company
Incorporation Date22 May 2002(21 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Hiroshi Iisaka
Date of BirthDecember 1955 (Born 68 years ago)
NationalityJapanese
StatusCurrent
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMeridien House 42 Upper Berkeley Street
London
W1H 5PW
Secretary NameMariko Iisaka
NationalityJapanese
StatusResigned
Appointed22 May 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 St Michaels Crescent
Pinner
Middlesex
HA5 5LG
Director NameCDF Formations Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR
Secretary NameCDF Secretarial Services Limited (Corporation)
StatusResigned
Appointed22 May 2002(same day as company formation)
Correspondence Address188/196 Old Street
London
EC1V 9FR

Contact

Websitewww.spanish-rail.co.uk/
Email address[email protected]
Telephone020 31374464
Telephone regionLondon

Location

Registered AddressMeridien House
42 Upper Berkeley Street
London
W1H 5PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

50 at £1Hiroshi Iisaka
50.00%
Ordinary
50 at £1Mariko Iisaka
50.00%
Ordinary

Financials

Year2014
Net Worth£8,809
Cash£2,846
Current Liabilities£46,456

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 January 2024 (3 months, 3 weeks ago)
Next Return Due17 January 2025 (8 months, 3 weeks from now)

Filing History

27 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
26 October 2020Change of details for Mr Hiroshi Iisaka as a person with significant control on 26 October 2020 (2 pages)
26 October 2020Director's details changed for Mr Hiroshi Iisaka on 26 October 2020 (2 pages)
11 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
4 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
4 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
30 November 2018Change of details for Mr Hiroshi Iisaka as a person with significant control on 22 November 2018 (2 pages)
30 November 2018Director's details changed for Mr Hiroshi Iisaka on 22 November 2018 (2 pages)
7 August 2018Registered office address changed from 79 College Road Harrow Middlesex HA1 1BD England to 25 North Row London W1K 6DJ on 7 August 2018 (1 page)
7 August 2018Change of details for Mr Hiroshi Iisaka as a person with significant control on 26 June 2018 (2 pages)
1 June 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
1 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
25 May 2017Confirmation statement made on 22 May 2017 with updates (5 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
18 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 May 2016Termination of appointment of Mariko Iisaka as a secretary on 4 May 2016 (1 page)
25 May 2016Termination of appointment of Mariko Iisaka as a secretary on 4 May 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
25 May 2016Termination of appointment of Mariko Iisaka as a secretary on 4 May 2016 (1 page)
25 May 2016Termination of appointment of Mariko Iisaka as a secretary on 4 May 2016 (1 page)
25 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
(3 pages)
8 February 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 79 College Road Harrow Middlesex HA1 1BD on 8 February 2016 (1 page)
8 February 2016Registered office address changed from Marble Arch Tower 55 Bryanston Street London W1H 7AA to 79 College Road Harrow Middlesex HA1 1BD on 8 February 2016 (1 page)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
10 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
28 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
4 July 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 24-25 Nutford Place Marble Arch London W1H 5YN on 14 December 2011 (1 page)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
21 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
6 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Hiroshi Iisaka on 22 May 2010 (2 pages)
7 July 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Hiroshi Iisaka on 22 May 2010 (2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
29 May 2009Return made up to 22/05/09; full list of members (3 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
17 July 2008Return made up to 22/05/08; full list of members (3 pages)
17 July 2008Return made up to 22/05/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 December 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 August 2007Return made up to 22/05/07; full list of members (2 pages)
28 August 2007Return made up to 22/05/07; full list of members (2 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
12 December 2006Registered office changed on 12/12/06 from: suite 3 79 baker street london W1U 6RG (1 page)
12 December 2006Registered office changed on 12/12/06 from: suite 3 79 baker street london W1U 6RG (1 page)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
5 June 2006Return made up to 22/05/06; full list of members (2 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
9 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 July 2005Return made up to 22/05/05; full list of members (6 pages)
5 July 2005Return made up to 22/05/05; full list of members (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
4 January 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 July 2004Return made up to 22/05/04; full list of members (6 pages)
19 July 2004Return made up to 22/05/04; full list of members (6 pages)
3 April 2004Registered office changed on 03/04/04 from: 46 dorset street london W1V 7NB (1 page)
3 April 2004Registered office changed on 03/04/04 from: 46 dorset street london W1V 7NB (1 page)
18 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
18 August 2003Accounts for a small company made up to 31 March 2003 (7 pages)
15 June 2003Return made up to 22/05/03; full list of members (6 pages)
15 June 2003Return made up to 22/05/03; full list of members (6 pages)
4 February 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 February 2003Ad 08/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
18 June 2002Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002Director resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002Registered office changed on 30/05/02 from: suite C1 city cloisters 196 old street, london EC1V 9FR (1 page)
22 May 2002Incorporation (14 pages)
22 May 2002Incorporation (14 pages)