Company NamePrestige Exports (London) Limited
DirectorAdam Jacobson
Company StatusActive
Company Number07983183
CategoryPrivate Limited Company
Incorporation Date9 March 2012(12 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles

Directors

Director NameMr Adam Jacobson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2014(1 year, 11 months after company formation)
Appointment Duration10 years, 2 months
RoleSales And Marketing
Country of ResidenceEngland
Correspondence Address33 Nicholas Way
Northwood
HA6 2TR
Director NameMr Adam Jacobson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Tudor Well Close
Stanmore
HA7 2SD

Location

Registered Address33 Nicholas Way
Northwood
HA6 2TR
RegionLondon
ConstituencyRuislip, Northwood and Pinner
CountyGreater London
WardNorthwood
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Adam Jacobson
100.00%
Ordinary

Financials

Year2014
Net Worth£2,558
Cash£337
Current Liabilities£11,029

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due19 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return21 March 2023 (1 year, 1 month ago)
Next Return Due4 April 2024 (overdue)

Charges

24 May 2021Delivered on: 4 June 2021
Persons entitled: Iwoca Skye Finance LTD

Classification: A registered charge
Outstanding

Filing History

21 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
4 May 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
24 December 2019Total exemption full accounts made up to 31 March 2019 (14 pages)
5 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
24 April 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
31 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 21 March 2017 with updates (6 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 September 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
5 September 2016Registered office address changed from 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA to 33 Nicholas Way Northwood HA6 2TR on 5 September 2016 (1 page)
5 September 2016Registered office address changed from 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA to 33 Nicholas Way Northwood HA6 2TR on 5 September 2016 (1 page)
5 September 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 1
(6 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 July 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
9 April 2016Compulsory strike-off action has been discontinued (1 page)
8 April 2016Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 April 2016Amended total exemption small company accounts made up to 31 December 2012 (5 pages)
8 April 2016Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2016Compulsory strike-off action has been suspended (1 page)
28 January 2016Compulsory strike-off action has been suspended (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
1 December 2015First Gazette notice for compulsory strike-off (1 page)
5 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from Unit 132-4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL to 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA on 5 May 2015 (1 page)
5 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from Unit 132-4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL to 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA on 5 May 2015 (1 page)
5 May 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Registered office address changed from Unit 132-4a Shenley Road Shenley Road Borehamwood Hertfordshire WD6 1DL to 8 Hartsbourne Close Bushey Heath Bushey WD23 1SA on 5 May 2015 (1 page)
24 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
24 September 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2012 (4 pages)
29 April 2014Register inspection address has been changed from C/O Alan Bruton. 8 Hartsbourne Close 8 Hartsbourne Close Bushey Heath Stanmore Herts WD23 1SA Great Britain (1 page)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Register inspection address has been changed from C/O Alan Bruton. 8 Hartsbourne Close 8 Hartsbourne Close Bushey Heath Stanmore Herts WD23 1SA Great Britain (1 page)
29 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
7 February 2014Appointment of Mr Adam Jacobson as a director (2 pages)
7 February 2014Appointment of Mr Adam Jacobson as a director (2 pages)
5 February 2014Registered office address changed from C/O Mr Adam Jacobson. Unit 132 28a Church Road Church Road Stanmore Middlesex HA7 4AW England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Mr Adam Jacobson. Unit 132 28a Church Road Church Road Stanmore Middlesex HA7 4AW England on 5 February 2014 (1 page)
5 February 2014Registered office address changed from C/O Mr Adam Jacobson. Unit 132 28a Church Road Church Road Stanmore Middlesex HA7 4AW England on 5 February 2014 (1 page)
25 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
25 November 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
11 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 June 2013Register inspection address has been changed (1 page)
11 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 June 2013Termination of appointment of Adam Jacobson as a director (1 page)
11 June 2013Termination of appointment of Adam Jacobson as a director (1 page)
11 June 2013Annual return made up to 9 March 2013 with a full list of shareholders (4 pages)
11 June 2013Register inspection address has been changed (1 page)
10 June 2013Registered office address changed from 8 Tudor Well Close Stanmore HA7 2SD England on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 8 Tudor Well Close Stanmore HA7 2SD England on 10 June 2013 (1 page)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 March 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)