About

Registered Number: 06020833
Date of Incorporation: 06/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Suite 18 The Wenta Business Centre, 1 Electric Avenue, Enfield, EN3 7XU

 

Having been setup in 2006, Prestige Financial Consultancy Ltd have registered office in Enfield. Lapuz, Jonathan, Lapuz, Jason are listed as the directors of this business. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAPUZ, Jason 06 December 2006 - 1
Secretary Name Appointed Resigned Total Appointments
LAPUZ, Jonathan 06 December 2006 - 1

Filing History

Document Type Date
CS01 - N/A 27 December 2019
AA - Annual Accounts 24 December 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 13 December 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 04 October 2017
CS01 - N/A 07 December 2016
AA - Annual Accounts 22 September 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 14 December 2015
AA - Annual Accounts 29 December 2014
AR01 - Annual Return 08 December 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 18 December 2013
AA01 - Change of accounting reference date 18 December 2013
AD01 - Change of registered office address 06 June 2013
AD01 - Change of registered office address 16 May 2013
CERTNM - Change of name certificate 16 April 2013
AR01 - Annual Return 21 January 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 05 March 2012
CH01 - Change of particulars for director 05 March 2012
AA - Annual Accounts 30 December 2011
DISS40 - Notice of striking-off action discontinued 10 September 2011
AR01 - Annual Return 08 September 2011
DISS16(SOAS) - N/A 26 May 2011
GAZ1 - First notification of strike-off action in London Gazette 12 April 2011
AAMD - Amended Accounts 26 January 2011
AA - Annual Accounts 31 December 2010
DISS40 - Notice of striking-off action discontinued 10 August 2010
AA - Annual Accounts 09 August 2010
GAZ1 - First notification of strike-off action in London Gazette 22 June 2010
AD01 - Change of registered office address 30 April 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 07 October 2009
AR01 - Annual Return 07 October 2009
287 - Change in situation or address of Registered Office 30 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 31 January 2008
AA - Annual Accounts 28 January 2008
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
225 - Change of Accounting Reference Date 09 February 2007
287 - Change in situation or address of Registered Office 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
288a - Notice of appointment of directors or secretaries 28 December 2006
NEWINC - New incorporation documents 06 December 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.