Company NamePrestige Tiles Limited
Company StatusDissolved
Company Number07047767
CategoryPrivate Limited Company
Incorporation Date17 October 2009(14 years, 6 months ago)
Dissolution Date20 March 2024 (1 month, 1 week ago)
Previous NamePrestige Vehicle Assistance Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Tersem Singh Talafaire
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Cambridge Road
Seven Kings
Essex
IG1 8LX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ

Location

Registered AddressUnit 2 Spinnaker Court
1c Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Tarsem Singh Talafair
100.00%
Ordinary

Financials

Year2014
Net Worth£15,285
Cash£4,312
Current Liabilities£76,826

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

14 January 2021Micro company accounts made up to 31 March 2020 (3 pages)
23 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
22 November 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 February 2019Amended total exemption full accounts made up to 31 March 2018 (7 pages)
20 November 2018Confirmation statement made on 20 November 2018 with updates (4 pages)
11 July 2018Micro company accounts made up to 31 March 2018 (2 pages)
15 June 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 17 October 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
19 October 2016Confirmation statement made on 17 October 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
27 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
23 October 2015Annual return made up to 17 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
22 October 2014Annual return made up to 17 October 2014 with a full list of shareholders
Statement of capital on 2014-10-22
  • GBP 100
(3 pages)
14 February 2014Director's details changed for Tarsem Singh Talafair on 14 February 2014 (2 pages)
14 February 2014Director's details changed for Tarsem Singh Talafair on 14 February 2014 (2 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
7 January 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
18 October 2013Annual return made up to 17 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 100
(3 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
25 October 2012Annual return made up to 17 October 2012 with a full list of shareholders (3 pages)
5 April 2012Company name changed prestige vehicle assistance LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
5 April 2012Company name changed prestige vehicle assistance LIMITED\certificate issued on 05/04/12
  • RES15 ‐ Change company name resolution on 2012-04-04
  • NM01 ‐ Change of name by resolution
(3 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
20 October 2011Annual return made up to 17 October 2011 with a full list of shareholders (3 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 July 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
20 October 2010Annual return made up to 17 October 2010 with a full list of shareholders (3 pages)
19 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
19 January 2010Current accounting period extended from 31 October 2010 to 31 March 2011 (2 pages)
27 November 2009Appointment of Tarsem Singh Talafair as a director (3 pages)
27 November 2009Statement of capital following an allotment of shares on 17 October 2009
  • GBP 100
(4 pages)
27 November 2009Appointment of Tarsem Singh Talafair as a director (3 pages)
27 November 2009Statement of capital following an allotment of shares on 17 October 2009
  • GBP 100
(4 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
27 October 2009Termination of appointment of Barbara Kahan as a director (2 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)
17 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)