Background WavePink WaveYellow Wave

PRESTMADE LIMITED (03562606)

PRESTMADE LIMITED (03562606) is an active UK company. incorporated on 13 May 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PRESTMADE LIMITED has been registered for 27 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
03562606
Status
active
Type
ltd
Incorporated
13 May 1998
Age
27 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTMADE LIMITED

PRESTMADE LIMITED is an active company incorporated on 13 May 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PRESTMADE LIMITED was registered 27 years ago.(SIC: 68209)

Status

active

Active since 27 years ago

Company No

03562606

LTD Company

Age

27 Years

Incorporated 13 May 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Previous Addresses

14 Chester Terrace London NW1 4ND England
From: 20 May 2013To: 20 May 2013
55 Baker Street London W1U 7EU
From: 13 May 1998To: 20 May 2013
Timeline

17 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
May 98
Loan Secured
Dec 13
Director Left
Jan 14
Share Issue
Jan 14
Loan Secured
Jul 14
Loan Cleared
Nov 16
Loan Secured
Nov 16
New Owner
Aug 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Secured
Feb 21
Director Left
May 21
Loan Secured
Jul 24
New Owner
Mar 25
New Owner
Mar 25
Owner Exit
Mar 25
Loan Secured
Mar 26
1
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Secretary
Appointed 06 Jul 1998

PATEL, Jitendra

Active
Brockley House, StanmoreHA7 4LU
Secretary
Appointed 06 Jul 1998

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 01 Jan 2008

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 01 Jan 2008

JETHA, Shelina

Resigned
1 Chester Terrace, LondonNW1 4NL
Secretary
Appointed 16 Jun 1998
Resigned 06 Jul 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 13 May 1998
Resigned 16 Jun 1998

BHATIA, Asif

Resigned
Hyatt Regency Grand Cayman, Crand Cayman
Born March 1969
Director
Appointed 06 Jul 1998
Resigned 30 Sept 2013

BHATIA, Gulshan

Resigned
14 Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 16 Jun 1998
Resigned 30 Dec 2020

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 May 1998
Resigned 16 Jun 1998

Persons with significant control

3

2 Active
1 Ceased

Mrs Shelina Jetha

Active
Chester Terrace, LondonNW1 4ND
Born September 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025

Ms Nimet Esmail

Active
Chester Terrace, LondonNW1 4ND
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2025

Mrs Gulshan Bhatia

Ceased
Chester Terrace, LondonNW1 4ND
Born April 1933

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2025
Fundings
Financials
Latest Activities

Filing History

112

Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Group
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
2 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
1 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Group
16 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
13 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Miscellaneous
10 February 2014
MISCMISC
Capital Alter Shares Consolidation Subdivision
31 January 2014
SH02Allotment of Shares (prescribed particulars)
Capital Variation Of Rights Attached To Shares
31 January 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
31 January 2014
SH08Notice of Name/Rights of Class of Shares
Capital Reduction Of Capital Redomination
31 January 2014
SH15Notice of Reduction of Capital
Capital Redomination Of Shares
31 January 2014
SH14Notice of Redenomination
Statement Of Companys Objects
31 January 2014
CC04CC04
Resolution
31 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
14 January 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
30 August 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Group
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Group
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2011
AR01AR01
Accounts With Accounts Type Group
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Legacy
2 December 2009
MG02MG02
Legacy
18 November 2009
MG01MG01
Accounts With Accounts Type Group
13 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
24 July 2008
287Change of Registered Office
Accounts With Accounts Type Group
13 March 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
14 August 2006
AAAnnual Accounts
Legacy
29 June 2006
363sAnnual Return (shuttle)
Legacy
17 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
8 June 2005
AAAnnual Accounts
Legacy
30 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 July 2004
AAAnnual Accounts
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
1 December 2003
AAAnnual Accounts
Legacy
2 June 2003
363sAnnual Return (shuttle)
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
7 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
15 November 2002
AAAnnual Accounts
Accounts With Accounts Type Group
20 December 2001
AAAnnual Accounts
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1999
AAAnnual Accounts
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
29 September 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
287Change of Registered Office
Legacy
21 January 1999
88(2)R88(2)R
Legacy
14 January 1999
395Particulars of Mortgage or Charge
Legacy
30 December 1998
395Particulars of Mortgage or Charge
Legacy
14 August 1998
123Notice of Increase in Nominal Capital
Resolution
27 July 1998
RESOLUTIONSResolutions
Resolution
27 July 1998
RESOLUTIONSResolutions
Resolution
27 July 1998
RESOLUTIONSResolutions
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288bResignation of Director or Secretary
Resolution
26 June 1998
RESOLUTIONSResolutions
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Incorporation Company
13 May 1998
NEWINCIncorporation