Company NamePrestige Equity And Investment Limited
DirectorSimon Christopher O'Donnell
Company StatusActive
Company Number11694106
CategoryPrivate Limited Company
Incorporation Date23 November 2018(5 years, 4 months ago)
Previous NamePrestige Caravans Limited

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Simon Christopher O'Donnell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2022(4 years after company formation)
Appointment Duration1 year, 4 months
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address3 Homer Street
London
W1H 4NR
Director NameMr Simon Christopher O'Donnell
Date of BirthJune 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Homer Street
London
W1H 4NP
Director NameMr Mohammed Shanteer
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 9 272 Kensington High Street
London
W8 6ND

Location

Registered AddressSuite 9 272 Kensington High Street
London
W8 6ND
RegionLondon
ConstituencyKensington
CountyGreater London
WardHolland
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 November

Returns

Latest Return3 April 2023 (1 year ago)
Next Return Due17 April 2024 (overdue)

Filing History

1 September 2023Unaudited abridged accounts made up to 30 November 2022 (8 pages)
25 July 2023Company name changed prestige caravans LIMITED\certificate issued on 25/07/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-07-24
(3 pages)
3 April 2023Confirmation statement made on 3 April 2023 with updates (4 pages)
21 February 2023Termination of appointment of Mohammed Shanteer as a director on 20 February 2023 (1 page)
7 February 2023Registered office address changed from 3 Homer Street London W1H 4NP United Kingdom to Suite 9 272 Kensington High Street London W8 6nd on 7 February 2023 (1 page)
12 December 2022Appointment of Mr Simon Christopher O'donnell as a director on 1 December 2022 (2 pages)
24 November 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
30 August 2022Unaudited abridged accounts made up to 30 November 2021 (8 pages)
8 November 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
1 August 2021Unaudited abridged accounts made up to 30 November 2020 (11 pages)
23 February 2021Confirmation statement made on 22 November 2020 with no updates (3 pages)
20 February 2021Compulsory strike-off action has been discontinued (1 page)
19 February 2021Micro company accounts made up to 30 November 2019 (8 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
12 February 2020Compulsory strike-off action has been discontinued (1 page)
11 February 2020First Gazette notice for compulsory strike-off (1 page)
10 February 2020Confirmation statement made on 22 November 2019 with no updates (3 pages)
21 October 2019Appointment of Mr Mohammed Shanteer as a director on 23 November 2018 (2 pages)
21 October 2019Termination of appointment of Simon Christopher O'donnell as a director on 23 November 2018 (1 page)
23 November 2018Incorporation
Statement of capital on 2018-11-23
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)