Company NamePrestige Vip Securities Ltd
DirectorMuhammad Farhan
Company StatusActive
Company Number07302544
CategoryPrivate Limited Company
Incorporation Date2 July 2010(13 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Muhammad Farhan
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(5 years, 3 months after company formation)
Appointment Duration8 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9a Cumberland Road
Ashford
TW15 3DA
Director NameMr Cemal Yilmaz
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityTurkish
StatusResigned
Appointed02 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address152 Stoke Newington Road
London
N16 7XA

Contact

Websitepvsec.co.uk
Email address[email protected]

Location

Registered Address9a Cumberland Road
Ashford
TW15 3DA
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardAshford North and Stanwell South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Muhammad Farhan
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,908
Cash£188
Current Liabilities£18,595

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

16 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
14 August 2023Withdraw the company strike off application (1 page)
30 April 2023Accounts for a dormant company made up to 31 July 2022 (9 pages)
25 April 2023Voluntary strike-off action has been suspended (1 page)
11 April 2023First Gazette notice for voluntary strike-off (1 page)
29 March 2023Application to strike the company off the register (1 page)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
2 May 2022Micro company accounts made up to 31 July 2021 (10 pages)
22 March 2022Withdraw the company strike off application (1 page)
21 March 2022Application to strike the company off the register (1 page)
15 October 2021Change of details for Mr Muhammad Farhan as a person with significant control on 15 October 2021 (2 pages)
15 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
15 October 2021Director's details changed for Mr Muhammad Farhan on 15 October 2021 (2 pages)
4 October 2021Registered office address changed from 62 Coulson Way Burnham Slough SL1 7PL England to 9a Cumberland Road Ashford TW15 3DA on 4 October 2021 (1 page)
26 July 2021Director's details changed for Mr Muhammad Farhan on 19 July 2021 (2 pages)
12 July 2021Registered office address changed from 76 Tunmarsh Lane London E13 9NF England to 62 Coulson Way Burnham Slough SL1 7PL on 12 July 2021 (1 page)
1 May 2021Unaudited abridged accounts made up to 31 July 2020 (13 pages)
12 November 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
14 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
5 March 2020Change of details for Mr Muhammad Farhan as a person with significant control on 5 March 2020 (2 pages)
5 March 2020Director's details changed for Mr Muhammad Farhan on 5 March 2020 (2 pages)
9 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
29 August 2019Change of details for Mr Muhammad Farhan as a person with significant control on 28 August 2019 (2 pages)
29 August 2019Director's details changed for Mr Muhammad Farhan on 28 August 2019 (2 pages)
28 August 2019Registered office address changed from Michelin House 81 Fulham Road London SW3 6rd England to 76 Tunmarsh Lane London E13 9NF on 28 August 2019 (1 page)
15 April 2019Unaudited abridged accounts made up to 31 July 2018 (6 pages)
25 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
24 May 2018Director's details changed for Mr Muhammad Farhan on 14 May 2018 (2 pages)
30 April 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
18 April 2018Registered office address changed from 19 Cornworthy Road Dagenham Essex RM8 2DE England to Michelin House 81 Fulham Road London SW3 6rd on 18 April 2018 (1 page)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
28 April 2017Total exemption small company accounts made up to 31 July 2016 (5 pages)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
14 January 2017Compulsory strike-off action has been discontinued (1 page)
11 January 2017Confirmation statement made on 1 October 2016 with updates (6 pages)
11 January 2017Confirmation statement made on 1 October 2016 with updates (6 pages)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
27 December 2016First Gazette notice for compulsory strike-off (1 page)
31 May 2016Registered office address changed from 50 Whitfield Road London E6 1AS to 19 Cornworthy Road Dagenham Essex RM8 2DE on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 50 Whitfield Road London E6 1AS to 19 Cornworthy Road Dagenham Essex RM8 2DE on 31 May 2016 (1 page)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 October 2015Appointment of Mr Muhammad Farhan as a director on 1 October 2015 (2 pages)
7 October 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to 50 Whitfield Road London E6 1AS on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Cemal Yilmaz as a director on 1 October 2015 (1 page)
7 October 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to 50 Whitfield Road London E6 1AS on 7 October 2015 (1 page)
7 October 2015Appointment of Mr Muhammad Farhan as a director on 1 October 2015 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Termination of appointment of Cemal Yilmaz as a director on 1 October 2015 (1 page)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
7 October 2015Registered office address changed from 152 Stoke Newington Road London N16 7XA to 50 Whitfield Road London E6 1AS on 7 October 2015 (1 page)
7 October 2015Termination of appointment of Cemal Yilmaz as a director on 1 October 2015 (1 page)
7 October 2015Appointment of Mr Muhammad Farhan as a director on 1 October 2015 (2 pages)
7 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(4 pages)
4 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
19 November 2013Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (4 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
15 April 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
12 March 2013Registered office address changed from the Piano Club 9 Brighton Terrace London SW9 8DJ United Kingdom on 12 March 2013 (1 page)
12 March 2013Registered office address changed from the Piano Club 9 Brighton Terrace London SW9 8DJ United Kingdom on 12 March 2013 (1 page)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
20 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
29 March 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 October 2011Director's details changed for Mr Cemal Yilmaz on 10 July 2011 (2 pages)
4 October 2011Director's details changed for Mr Cemal Yilmaz on 10 July 2011 (2 pages)
4 October 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 2 July 2011 with a full list of shareholders (4 pages)
1 June 2011Registered office address changed from C/O Hurkan Sayman & Co Ernest House 291-293 Green Lanes, Palmers Green London N13 4XS United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Hurkan Sayman & Co Ernest House 291-293 Green Lanes, Palmers Green London N13 4XS United Kingdom on 1 June 2011 (1 page)
1 June 2011Registered office address changed from C/O Hurkan Sayman & Co Ernest House 291-293 Green Lanes, Palmers Green London N13 4XS United Kingdom on 1 June 2011 (1 page)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
2 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)