South Bank
London
SE1 8ND
Website | www.prestigebuild.net/ |
---|---|
Telephone | 0800 0420181 |
Telephone region | Freephone |
Registered Address | 1-2 Paris Garden South Bank London SE1 8ND |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £480,544 |
Gross Profit | £99,721 |
Net Worth | £12,134 |
Cash | £72,463 |
Current Liabilities | £68,090 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 23 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 7 July 2024 (2 months from now) |
6 November 2023 | Change of details for Mr Jay Gentle as a person with significant control on 6 November 2023 (2 pages) |
---|---|
6 November 2023 | Registered office address changed from 20 North Audley Street London W1K 6LX England to 1st Floor Romer House 132 Lewisham High Street London SE13 6EE on 6 November 2023 (1 page) |
6 November 2023 | Director's details changed for Mr Jay Gentle on 6 November 2023 (2 pages) |
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
31 January 2023 | Micro company accounts made up to 31 August 2022 (7 pages) |
18 January 2023 | Change of details for Mr Jay Gentle as a person with significant control on 18 January 2023 (2 pages) |
18 January 2023 | Director's details changed for Mr Jay Gentle on 18 January 2023 (2 pages) |
13 July 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
22 November 2021 | Micro company accounts made up to 31 August 2021 (8 pages) |
13 July 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
27 May 2021 | Micro company accounts made up to 31 August 2020 (8 pages) |
21 July 2020 | Confirmation statement made on 23 June 2020 with no updates (3 pages) |
7 July 2020 | Director's details changed for Mr Jay Gentle on 7 July 2020 (2 pages) |
10 February 2020 | Micro company accounts made up to 31 August 2019 (2 pages) |
9 July 2019 | Confirmation statement made on 23 June 2019 with no updates (3 pages) |
30 April 2019 | Registered office address changed from 344 Lordship Lane London SE22 8LZ England to 20 North Audley Street London W1K 6LX on 30 April 2019 (1 page) |
29 March 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
23 August 2018 | Confirmation statement made on 23 June 2018 with no updates (3 pages) |
23 August 2018 | Director's details changed for Mr Jay Gentle on 23 August 2018 (2 pages) |
29 May 2018 | Micro company accounts made up to 31 August 2017 (2 pages) |
29 August 2017 | Notification of Jay Gentle as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of Jay Gentle as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Jay Gentle as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
29 August 2017 | Confirmation statement made on 23 June 2017 with updates (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
23 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
7 December 2016 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to 344 Lordship Lane London SE22 8LZ on 7 December 2016 (1 page) |
7 December 2016 | Registered office address changed from Mortimer House Holmer Road Hereford HR4 9TA United Kingdom to 344 Lordship Lane London SE22 8LZ on 7 December 2016 (1 page) |
3 November 2016 | Registered office address changed from 62 Ross Road London SE25 6SB to Mortimer House Holmer Road Hereford HR4 9TA on 3 November 2016 (1 page) |
3 November 2016 | Registered office address changed from 62 Ross Road London SE25 6SB to Mortimer House Holmer Road Hereford HR4 9TA on 3 November 2016 (1 page) |
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
23 June 2016 | Annual return made up to 23 June 2016 with a full list of shareholders Statement of capital on 2016-06-23
|
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG England to 62 Ross Road London SE25 6SB on 13 January 2016 (1 page) |
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Registered office address changed from Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG England to 62 Ross Road London SE25 6SB on 13 January 2016 (1 page) |
1 October 2015 | Registered office address changed from 62 Ross Road London SE25 6SB England to Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 62 Ross Road London SE25 6SB England to Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG on 1 October 2015 (1 page) |
1 October 2015 | Registered office address changed from 62 Ross Road London SE25 6SB England to Flat 17 45 Queens Road East Grinstead West Sussex RH19 1BG on 1 October 2015 (1 page) |
15 April 2015 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS United Kingdom to 62 Ross Road London SE25 6SB on 15 April 2015 (1 page) |
15 April 2015 | Registered office address changed from Market Chambers 1 Blackfriars Street Hereford HR4 9HS United Kingdom to 62 Ross Road London SE25 6SB on 15 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 9 April 2015 (1 page) |
9 April 2015 | Registered office address changed from 88 South Norwood Hill London SE25 6AQ to Market Chambers 1 Blackfriars Street Hereford HR4 9HS on 9 April 2015 (1 page) |
22 January 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
22 January 2015 | Total exemption full accounts made up to 31 August 2014 (13 pages) |
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
30 April 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
30 April 2014 | Total exemption full accounts made up to 31 August 2013 (13 pages) |
17 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
17 September 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-09-17
|
16 August 2012 | Incorporation (35 pages) |
16 August 2012 | Incorporation (35 pages) |