London
EC1M 6BB
Director Name | Ms Deborah Ann Winward |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 7 months |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Mr Graham Philip May |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 July 2008(1 year after company formation) |
Appointment Duration | 15 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Mr Michael Anthony Romanek |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2009(2 years, 6 months after company formation) |
Appointment Duration | 14 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Director Name | Robert Edward Large |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Fund Management |
Correspondence Address | 45 Yew Tree Road Dorking Surrey RH4 1NE |
Director Name | Mr David Anthony Bryan Curling |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Role | Fund Management |
Country of Residence | England |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Garret Graham Wellesley |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(3 months, 2 weeks after company formation) |
Appointment Duration | 5 years (resigned 28 September 2012) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Ashbourne Manor Widford Hertfordshire SG12 8SZ |
Director Name | Craig Reeves |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2009(1 year, 9 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 October 2011) |
Role | Businessman |
Country of Residence | Spain |
Correspondence Address | 2, Casa 2 Calle San Francesc Valldoreix Barcelona Cp 08197 |
Director Name | Mr Nicholas Peter Wride |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2010(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 November 2013) |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 36 Spital Square London E1 6DY |
Director Name | Mr Robert McGregor |
---|---|
Date of Birth | October 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2020(13 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 20 October 2023) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 1 Charterhouse Mews London EC1M 6BB |
Secretary Name | Cobbetts (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 June 2007(same day as company formation) |
Correspondence Address | C/O Cobbetts Llp 58 Mosley Street Manchester M2 3HZ |
Website | www.prestigeassetmanagement.co.uk/ |
---|---|
Telephone | 020 31784055 |
Telephone region | London |
Registered Address | 1 Charterhouse Mews London EC1M 6BB |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £287,819 |
Net Worth | £125,298 |
Cash | £124,500 |
Current Liabilities | £38,372 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 9 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 23 January 2025 (9 months, 1 week from now) |
19 October 2020 | Appointment of Mr Robert Mcgregor as a director on 14 October 2020 (2 pages) |
---|---|
30 September 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
13 May 2020 | Full accounts made up to 31 December 2019 (22 pages) |
5 February 2020 | Termination of appointment of David Anthony Bryan Curling as a director on 17 January 2020 (1 page) |
2 October 2019 | Confirmation statement made on 29 September 2019 with no updates (3 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (21 pages) |
12 October 2018 | Confirmation statement made on 29 September 2018 with no updates (3 pages) |
14 May 2018 | Full accounts made up to 31 December 2017 (21 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
29 September 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
28 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 12 June 2017 with updates (5 pages) |
19 December 2016 | Director's details changed for Mr David Anthony Bryan Curling on 12 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Ms Deborah Ann Hardy on 12 December 2016 (2 pages) |
19 December 2016 | Director's details changed for Ms Deborah Ann Hardy on 12 December 2016 (2 pages) |
19 December 2016 | Secretary's details changed for Mr Graham Philip May on 12 December 2016 (1 page) |
19 December 2016 | Secretary's details changed for Mr Graham Philip May on 12 December 2016 (1 page) |
19 December 2016 | Director's details changed for Mr David Anthony Bryan Curling on 12 December 2016 (2 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
18 September 2016 | Full accounts made up to 31 December 2015 (24 pages) |
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
23 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
23 June 2015 | Full accounts made up to 31 December 2014 (18 pages) |
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
30 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 April 2014 | Full accounts made up to 31 December 2013 (17 pages) |
6 March 2014 | Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
6 March 2014 | Previous accounting period extended from 30 December 2013 to 31 December 2013 (1 page) |
9 January 2014 | Termination of appointment of Nicholas Wride as a director (1 page) |
9 January 2014 | Termination of appointment of Nicholas Wride as a director (1 page) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
5 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (7 pages) |
24 June 2013 | Full accounts made up to 30 December 2012 (15 pages) |
24 June 2013 | Full accounts made up to 30 December 2012 (15 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Purchase of own shares. (3 pages) |
10 December 2012 | Resolutions
|
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Cancellation of shares. Statement of capital on 10 December 2012
|
10 December 2012 | Resolutions
|
4 October 2012 | Termination of appointment of Garret Wellesley as a director (1 page) |
4 October 2012 | Termination of appointment of Garret Wellesley as a director (1 page) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (9 pages) |
18 May 2012 | Full accounts made up to 30 December 2011 (17 pages) |
18 May 2012 | Full accounts made up to 30 December 2011 (17 pages) |
7 March 2012 | Statement of capital following an allotment of shares on 6 October 2011
|
7 March 2012 | Resolutions
|
7 March 2012 | Statement of capital following an allotment of shares on 6 October 2011
|
7 March 2012 | Statement of capital following an allotment of shares on 6 October 2011
|
7 March 2012 | Resolutions
|
7 November 2011 | Termination of appointment of Craig Reeves as a director (1 page) |
7 November 2011 | Termination of appointment of Craig Reeves as a director (1 page) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (11 pages) |
25 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (11 pages) |
28 April 2011 | Full accounts made up to 30 December 2010 (17 pages) |
28 April 2011 | Full accounts made up to 30 December 2010 (17 pages) |
13 December 2010 | Appointment of Mr Nicholas Peter Wride as a director (2 pages) |
13 December 2010 | Appointment of Mr Nicholas Peter Wride as a director (2 pages) |
28 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
28 October 2010 | Statement of capital following an allotment of shares on 21 October 2010
|
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Director's details changed for Craig Reeves on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Garret Graham Wellesley on 10 June 2010 (2 pages) |
6 July 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (13 pages) |
6 July 2010 | Director's details changed for Craig Reeves on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Deborah Ann Hardy on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Deborah Ann Hardy on 10 June 2010 (2 pages) |
6 July 2010 | Director's details changed for Garret Graham Wellesley on 10 June 2010 (2 pages) |
20 April 2010 | Full accounts made up to 30 December 2009 (18 pages) |
20 April 2010 | Full accounts made up to 30 December 2009 (18 pages) |
21 December 2009 | Appointment of Michael Anthony Romanek as a director (2 pages) |
21 December 2009 | Appointment of Michael Anthony Romanek as a director (2 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
25 October 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2009 | Resolutions
|
31 July 2009 | Resolutions
|
31 July 2009 | Ad 21/07/09\gbp si 10000@1=10000\gbp ic 950/10950\ (2 pages) |
31 July 2009 | Nc inc already adjusted 21/07/09 (1 page) |
31 July 2009 | Ad 21/07/09\gbp si 10000@1=10000\gbp ic 950/10950\ (2 pages) |
31 July 2009 | Nc inc already adjusted 21/07/09 (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Resolutions
|
14 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
14 July 2009 | Return made up to 12/06/09; full list of members (7 pages) |
22 April 2009 | Appointment terminated director robert large (1 page) |
22 April 2009 | Appointment terminated director robert large (1 page) |
22 April 2009 | Director appointed craig reeves (2 pages) |
22 April 2009 | Director appointed craig reeves (2 pages) |
10 March 2009 | Ad 21/10/08\gbp si [email protected]=50\gbp ic 900/950\ (2 pages) |
10 March 2009 | Ad 21/10/08\gbp si [email protected]=50\gbp ic 900/950\ (2 pages) |
21 October 2008 | Ad 30/09/08\gbp si [email protected]=260.11\gbp ic 639.89/900\ (2 pages) |
21 October 2008 | Ad 24/06/08\gbp si [email protected]=638.89\gbp ic 1/639.89\ (4 pages) |
21 October 2008 | Ad 30/09/08\gbp si [email protected]=260.11\gbp ic 639.89/900\ (2 pages) |
21 October 2008 | S-div (1 page) |
21 October 2008 | S-div (1 page) |
21 October 2008 | Ad 24/06/08\gbp si [email protected]=638.89\gbp ic 1/639.89\ (4 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
14 July 2008 | Secretary appointed graham philip may (2 pages) |
14 July 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
14 July 2008 | Appointment terminated secretary cobbetts (secretarial) LIMITED (1 page) |
14 July 2008 | Secretary appointed graham philip may (2 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from c/o cobbetts LLP 58 mosley street manchester M2 3HZ (1 page) |
10 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
10 July 2008 | Return made up to 12/06/08; full list of members (4 pages) |
23 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
23 April 2008 | Accounting reference date extended from 30/06/2008 to 30/12/2008 (1 page) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
18 March 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
5 February 2008 | Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page) |
5 February 2008 | Accounting reference date shortened from 30/06/08 to 30/06/07 (1 page) |
8 November 2007 | New director appointed (4 pages) |
8 November 2007 | Registered office changed on 08/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
8 November 2007 | Registered office changed on 08/11/07 from: ship canal house king street manchester M2 4WB (1 page) |
8 November 2007 | New director appointed (4 pages) |
28 October 2007 | New director appointed (2 pages) |
28 October 2007 | New director appointed (2 pages) |
23 October 2007 | Company name changed prestige capital management limi ted\certificate issued on 23/10/07 (3 pages) |
23 October 2007 | Company name changed prestige capital management limi ted\certificate issued on 23/10/07 (3 pages) |
12 June 2007 | Incorporation (17 pages) |
12 June 2007 | Incorporation (17 pages) |