Company NamePrestige Accounts Limited
DirectorRoyce Savvas Pittalis
Company StatusActive
Company Number08881142
CategoryPrivate Limited Company
Incorporation Date7 February 2014(10 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Royce Savvas Pittalis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Khartoum Road
Ilford
Essex
IG1 2NP
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Telephone020 84781490
Telephone regionLondon

Location

Registered Address16 Khartoum Road
Ilford
Essex
IG1 2NP
RegionLondon
ConstituencyIlford South
CountyGreater London
WardLoxford
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 April 2023 (12 months ago)
Next Return Due14 May 2024 (2 weeks, 4 days from now)

Filing History

6 August 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
6 May 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
3 August 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
2 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
17 October 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
3 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
7 October 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
11 September 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
4 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
3 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
3 November 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
6 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2
(3 pages)
20 April 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
20 April 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
14 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
14 September 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
6 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 2
(3 pages)
25 April 2015Director's details changed for Royce Pittalis on 7 April 2015 (2 pages)
25 April 2015Director's details changed for Royce Pittalis on 7 April 2015 (2 pages)
25 April 2015Director's details changed for Royce Pittalis on 7 April 2015 (2 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
7 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(3 pages)
24 February 2014Appointment of Royce Pittalis as a director (3 pages)
24 February 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages)
24 February 2014Current accounting period shortened from 28 February 2015 to 31 January 2015 (3 pages)
24 February 2014Appointment of Royce Pittalis as a director (3 pages)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 February 2014Termination of appointment of Graham Cowan as a director (1 page)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
7 February 2014Termination of appointment of Graham Cowan as a director (1 page)
7 February 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)