Company NamePrestige Advice Limited
DirectorDavid Philip Margo
Company StatusActive
Company Number08787443
CategoryPrivate Limited Company
Incorporation Date22 November 2013(10 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David Philip Margo
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(7 months, 1 week after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 David Mews
London
W1U 6EQ
Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed22 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR

Location

Registered Address14 David Mews
London
W1U 6EQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 November 2023 (5 months ago)
Next Return Due6 December 2024 (7 months, 1 week from now)

Filing History

23 November 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
27 April 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
3 December 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
4 June 2018Unaudited abridged accounts made up to 31 December 2017 (7 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
5 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
7 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
7 July 2017Unaudited abridged accounts made up to 31 December 2016 (9 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
22 November 2016Confirmation statement made on 22 November 2016 with updates (6 pages)
2 November 2016Previous accounting period extended from 29 November 2015 to 31 December 2015 (1 page)
2 November 2016Previous accounting period extended from 29 November 2015 to 31 December 2015 (1 page)
24 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
24 August 2016Previous accounting period shortened from 30 November 2015 to 29 November 2015 (1 page)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
25 November 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(4 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
18 August 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Director's details changed for Mr David Margo on 20 October 2014 (2 pages)
10 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1,000
(5 pages)
10 December 2014Director's details changed for Mr David Margo on 20 October 2014 (2 pages)
31 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 31 October 2014 (1 page)
31 October 2014Registered office address changed from 25 Manchester Square London W1U 3PY England to 14 David Mews London W1U 6EQ on 31 October 2014 (1 page)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
11 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
4 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,000
(5 pages)
4 August 2014Statement of capital following an allotment of shares on 18 July 2014
  • GBP 1,000
(5 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 July 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
1 July 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 1 July 2014 (1 page)
1 July 2014Appointment of Mr David Margo as a director on 1 July 2014 (2 pages)
1 July 2014Appointment of Mr David Margo as a director on 1 July 2014 (2 pages)
1 July 2014Appointment of Mr David Margo as a director on 1 July 2014 (2 pages)
1 July 2014Termination of appointment of Michael Anthony Clifford as a director on 26 June 2014 (1 page)
1 July 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 1 July 2014 (1 page)
1 July 2014Termination of appointment of Michael Anthony Clifford as a director on 26 June 2014 (1 page)
1 July 2014Registered office address changed from 3Rd Floor 14 Hanover Street Hanover Square London W1S 1YH England on 1 July 2014 (1 page)
22 November 2013Incorporation (20 pages)
22 November 2013Incorporation (20 pages)