Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PREZA HOLDINGS LIMITED
Company Information for

PREZA HOLDINGS LIMITED

19 LEYDEN STREET, LONDON, E1 7LE,
Company Registration Number
04590122
Private Limited Company
Active

Company Overview

About Preza Holdings Ltd
PREZA HOLDINGS LIMITED was founded on 2002-11-14 and has its registered office in London. The organisation's status is listed as "Active". Preza Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PREZA HOLDINGS LIMITED
 
Legal Registered Office
19 LEYDEN STREET
LONDON
E1 7LE
Other companies in NW3
 
Filing Information
Company Number 04590122
Company ID Number 04590122
Date formed 2002-11-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 20/06/2016
Return next due 18/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 11:36:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PREZA HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PREZA HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
WIGMORE SECRETARIES LIMITED
Company Secretary 2010-04-16
BUCKINGHAM DIRECTORS LIMITED
Director 2010-04-16
MICHELLE PARADISGARTEN
Director 2017-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
NADIA MINKOFF
Director 2010-04-16 2017-06-08
NEELAI PATEL
Company Secretary 2002-11-14 2010-04-16
TRACY ANNE BEADLE
Director 2002-11-14 2010-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WIGMORE SECRETARIES LIMITED NEW OPPORTUNITY HOLDING LIMITED Company Secretary 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PINKFROGS WORLDWIDE LIMITED Company Secretary 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
WIGMORE SECRETARIES LIMITED ESOUND LIMITED Company Secretary 2016-09-26 CURRENT 2007-02-06 Active
WIGMORE SECRETARIES LIMITED ROCHESTER CAPITAL INVESTMENTS LIMITED Company Secretary 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HAMPSTEAD CONCIERGE SERVICES LTD Company Secretary 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED DRAWBOND INVESTMENTS LIMITED Company Secretary 2015-05-26 CURRENT 1991-07-05 Active
WIGMORE SECRETARIES LIMITED CAMBRE HOLDING LIMITED Company Secretary 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED ANENICE LIMITED Company Secretary 2014-10-24 CURRENT 1996-07-29 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED PROPERTY AND BUSINESS INVESTMENT LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Dissolved 2015-09-22
WIGMORE SECRETARIES LIMITED PROPERTY AND BUILDINGS ICON LIMITED Company Secretary 2014-06-04 CURRENT 2014-06-04 Active
WIGMORE SECRETARIES LIMITED ORTHOPEDICS SURGERY CONSULTING LIMITED Company Secretary 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
WIGMORE SECRETARIES LIMITED MACHFIELD LIMITED Company Secretary 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
WIGMORE SECRETARIES LIMITED HARPSEE LIMITED Company Secretary 2013-11-01 CURRENT 2003-05-29 Dissolved 2017-07-25
WIGMORE SECRETARIES LIMITED ROSEGOLD INVESTMENTS LIMITED Company Secretary 2013-10-29 CURRENT 2004-02-19 Active
WIGMORE SECRETARIES LIMITED MOS METAL STEEL LIMITED Company Secretary 2013-10-22 CURRENT 1995-08-25 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREAT WHITE LONDON LIMITED Company Secretary 2013-10-14 CURRENT 2000-06-01 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BLUEBOX VENTURES LIMITED Company Secretary 2013-06-12 CURRENT 2007-04-23 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SOGE HOLDINGS LIMITED Company Secretary 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED FMGP INVESTMENTS LIMITED Company Secretary 2013-05-16 CURRENT 2013-05-16 Active
WIGMORE SECRETARIES LIMITED COMPANY GOVERNANCE LIMITED Company Secretary 2013-02-08 CURRENT 2013-02-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED NORDIC VENEER (UK) LIMITED Company Secretary 2012-11-22 CURRENT 2011-10-27 Dissolved 2018-05-15
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN TRADING LIMITED Company Secretary 2012-11-07 CURRENT 1991-01-11 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN (OVERSEAS) LIMITED Company Secretary 2012-11-07 CURRENT 1979-07-02 Active
WIGMORE SECRETARIES LIMITED CRABTREE & EVELYN HOLDINGS LIMITED Company Secretary 2012-11-07 CURRENT 1996-02-29 Active
WIGMORE SECRETARIES LIMITED PREMIER PROCUREMENT LIMITED Company Secretary 2012-11-07 CURRENT 2000-07-21 Active
WIGMORE SECRETARIES LIMITED QUILLSPUR LIMITED Company Secretary 2012-11-07 CURRENT 1980-12-10 Active
WIGMORE SECRETARIES LIMITED ANDALUSIAN GOLDEN YEARS LIMITED Company Secretary 2012-09-12 CURRENT 2005-10-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED EUMONT LIMITED Company Secretary 2012-08-20 CURRENT 2012-08-20 Active
WIGMORE SECRETARIES LIMITED ROMEO VICTOR LIMITED Company Secretary 2012-01-16 CURRENT 2007-10-16 Active
WIGMORE SECRETARIES LIMITED ORGANICALLY GROWN VISUALS LIMITED Company Secretary 2011-12-22 CURRENT 2011-12-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TA.LI.TU. LTD Company Secretary 2011-09-16 CURRENT 2011-09-16 Dissolved 2016-03-01
WIGMORE SECRETARIES LIMITED TRAEL ELECTRONIC COMPONENTS LIMITED Company Secretary 2011-05-11 CURRENT 1984-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED TEXTILE STYLE LIMITED Company Secretary 2011-05-06 CURRENT 2011-05-06 Dissolved 2016-10-11
WIGMORE SECRETARIES LIMITED ITG DEVELOPMENT LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED MOLOKO MILK BAR LTD Company Secretary 2011-03-14 CURRENT 2006-11-07 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED MGL PRODUCTIONS LIMITED Company Secretary 2011-02-03 CURRENT 2011-02-03 Dissolved 2015-04-14
WIGMORE SECRETARIES LIMITED MARKERWATCH LIMITED Company Secretary 2010-11-23 CURRENT 1998-02-26 Active
WIGMORE SECRETARIES LIMITED MONEYTREE FINANCE LIMITED Company Secretary 2010-11-22 CURRENT 2004-01-20 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SUNSHINE YACHTING LIMITED Company Secretary 2010-11-18 CURRENT 2010-11-18 Dissolved 2017-01-31
WIGMORE SECRETARIES LIMITED YELLOW SPARROW LIMITED Company Secretary 2010-09-16 CURRENT 1996-06-26 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GREYCOMP CONSULTING LIMITED Company Secretary 2010-08-16 CURRENT 2001-01-11 Dissolved 2016-06-07
WIGMORE SECRETARIES LIMITED OVER TRADING LIMITED Company Secretary 2010-06-17 CURRENT 2003-10-22 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED INTERNATIONAL SURVEYS & CONSULTING NETWORK LTD Company Secretary 2010-06-16 CURRENT 2001-12-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED GEM MARINE INTERNATIONAL LIMITED Company Secretary 2010-06-04 CURRENT 2000-10-03 Active
WIGMORE SECRETARIES LIMITED MABUS LIMITED Company Secretary 2010-03-25 CURRENT 1999-11-19 Dissolved 2017-02-21
WIGMORE SECRETARIES LIMITED EQUITEM HOLDING LIMITED Company Secretary 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED SHYMKENT LIMITED Company Secretary 2010-02-11 CURRENT 2010-02-11 Dissolved 2015-08-18
WIGMORE SECRETARIES LIMITED CRESCENT CONNECTION LTD Company Secretary 2010-02-10 CURRENT 2010-02-10 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED HEMERA LIGHT LIMITED Company Secretary 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
WIGMORE SECRETARIES LIMITED LIFE AND LONGEVITY MARKETS ASSOCIATION Company Secretary 2009-11-19 CURRENT 2009-11-19 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED KENWOOD PROPERTIES LIMITED Company Secretary 2009-11-11 CURRENT 1995-10-18 Dissolved 2016-04-12
WIGMORE SECRETARIES LIMITED ELBERTVILLE REAL ESTATE LIMITED Company Secretary 2008-09-12 CURRENT 2006-10-27 Active
WIGMORE SECRETARIES LIMITED TOOLINVEST LTD Company Secretary 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
WIGMORE SECRETARIES LIMITED BURHOE LIMITED Company Secretary 2007-12-12 CURRENT 2007-12-12 Dissolved 2014-07-22
WIGMORE SECRETARIES LIMITED GILT SERVICES LTD Company Secretary 2007-09-26 CURRENT 2007-09-26 Dissolved 2013-12-31
WIGMORE SECRETARIES LIMITED FIESTAN LIMITED Company Secretary 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-01-28
WIGMORE SECRETARIES LIMITED CORPORATE GOVERNANCE SERVICES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Dissolved 2015-10-30
BUCKINGHAM DIRECTORS LIMITED NEW OPPORTUNITY HOLDING LIMITED Director 2017-10-23 CURRENT 2015-02-06 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ARROWCROSS LIMITED Director 2016-10-03 CURRENT 1995-02-02 Active
BUCKINGHAM DIRECTORS LIMITED PINKFROGS WORLDWIDE LIMITED Director 2016-09-30 CURRENT 2011-05-16 Dissolved 2018-02-20
BUCKINGHAM DIRECTORS LIMITED ESOUND LIMITED Director 2016-09-26 CURRENT 2007-02-06 Active
BUCKINGHAM DIRECTORS LIMITED ROCHESTER CAPITAL INVESTMENTS LIMITED Director 2016-07-01 CURRENT 2006-12-28 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED WATERFALLS INT. LTD Director 2015-12-09 CURRENT 2015-12-09 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED PROPERTY AND BUILDINGS ICON LIMITED Director 2015-07-03 CURRENT 2014-06-04 Active
BUCKINGHAM DIRECTORS LIMITED WHITE & POLES COMMUNICATION LIMITED Director 2015-01-03 CURRENT 2012-12-17 Active
BUCKINGHAM DIRECTORS LIMITED CAMBRE HOLDING LIMITED Director 2014-11-07 CURRENT 2014-11-07 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED GIANT BLUE LIMITED Director 2014-03-27 CURRENT 2010-02-09 Dissolved 2016-09-13
BUCKINGHAM DIRECTORS LIMITED AUDREY'S REALTY LIMITED Director 2014-01-21 CURRENT 2014-01-21 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ORTHOPEDICS SURGERY CONSULTING LIMITED Director 2013-12-13 CURRENT 2012-03-13 Dissolved 2017-08-15
BUCKINGHAM DIRECTORS LIMITED SAXON TRADERS LIMITED Director 2013-11-27 CURRENT 2009-11-04 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED MACHFIELD LIMITED Director 2013-11-05 CURRENT 2004-01-09 Dissolved 2015-03-24
BUCKINGHAM DIRECTORS LIMITED SOGE HOLDINGS LIMITED Director 2013-05-21 CURRENT 2005-03-11 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ANDALUSIAN GOLDEN YEARS LIMITED Director 2012-09-12 CURRENT 2005-10-10 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED ROMEO VICTOR LIMITED Director 2012-01-16 CURRENT 2007-10-16 Active
BUCKINGHAM DIRECTORS LIMITED ARTEUS (UK) HOLDING LIMITED Director 2012-01-13 CURRENT 1993-03-12 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED MOLOKO MILK BAR LTD Director 2011-03-14 CURRENT 2006-11-07 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED MARKERWATCH LIMITED Director 2010-11-23 CURRENT 1998-02-26 Active
BUCKINGHAM DIRECTORS LIMITED MONEYTREE FINANCE LIMITED Director 2010-11-22 CURRENT 2004-01-20 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED YELLOW SPARROW LIMITED Director 2010-09-16 CURRENT 1996-06-26 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED GREYCOMP CONSULTING LIMITED Director 2010-08-16 CURRENT 2001-01-11 Dissolved 2016-06-07
BUCKINGHAM DIRECTORS LIMITED EQUITEM HOLDING LIMITED Director 2010-03-24 CURRENT 2001-11-08 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED HEMERA LIGHT LIMITED Director 2010-02-08 CURRENT 2010-02-08 Dissolved 2016-09-13
BUCKINGHAM DIRECTORS LIMITED KENWOOD PROPERTIES LIMITED Director 2009-11-11 CURRENT 1995-10-18 Dissolved 2016-04-12
BUCKINGHAM DIRECTORS LIMITED RELAIR LIMITED Director 2009-07-24 CURRENT 2009-07-24 Dissolved 2017-04-11
BUCKINGHAM DIRECTORS LIMITED EARNFOR LIMITED Director 2009-04-16 CURRENT 2004-01-09 Dissolved 2014-08-19
BUCKINGHAM DIRECTORS LIMITED TOOLINVEST LTD Director 2008-02-05 CURRENT 2008-02-05 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED FIESTAN LIMITED Director 2007-07-23 CURRENT 2007-07-23 Dissolved 2014-01-28
BUCKINGHAM DIRECTORS LIMITED CHRISBROOK LIMITED Director 2006-12-13 CURRENT 2006-12-13 Dissolved 2014-12-30
BUCKINGHAM DIRECTORS LIMITED RONMEX LIMITED Director 2006-11-10 CURRENT 1984-05-08 Dissolved 2014-06-10
BUCKINGHAM DIRECTORS LIMITED EUROPEAN PUBLISHING HOLDING LIMITED Director 2006-08-17 CURRENT 2006-08-17 Dissolved 2014-12-23
BUCKINGHAM DIRECTORS LIMITED TELHAM LIMITED Director 2004-11-15 CURRENT 2003-05-29 Active - Proposal to Strike off
BUCKINGHAM DIRECTORS LIMITED LUXFIN INVESTMENTS LIMITED Director 2004-10-06 CURRENT 2004-10-06 Dissolved 2016-06-14
BUCKINGHAM DIRECTORS LIMITED BIOINVEST LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2013-09-10
BUCKINGHAM DIRECTORS LIMITED COLOHO LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active
BUCKINGHAM DIRECTORS LIMITED WARMBEE LIMITED Director 2004-01-09 CURRENT 2004-01-09 Active
MICHELLE PARADISGARTEN FIRST ADD VALUE LTD Director 2018-06-01 CURRENT 2017-07-12 Active
MICHELLE PARADISGARTEN EM INTERNATIONAL CREATIVE ESSENCE LTD Director 2018-04-19 CURRENT 2018-01-24 Active
MICHELLE PARADISGARTEN MML MARKET MANAGEMENT LIMITED Director 2018-02-01 CURRENT 1993-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN REVIEW TRADING LIMITED Director 2018-01-25 CURRENT 2006-07-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MABUS PROJECTS & SERVICES LIMITED Director 2018-01-25 CURRENT 2011-10-27 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MML HOLDINGS LIMITED Director 2017-12-18 CURRENT 1996-02-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN C. SONABEND PROMOTION LIMITED Director 2017-10-13 CURRENT 1992-03-13 Active - Proposal to Strike off
MICHELLE PARADISGARTEN I LEWIS & COMPANY LIMITED Director 2017-10-13 CURRENT 1923-04-21 Active - Proposal to Strike off
MICHELLE PARADISGARTEN JEDLAND LIMITED Director 2017-06-08 CURRENT 2003-05-29 Active - Proposal to Strike off
MICHELLE PARADISGARTEN COMPREHENSIVE SECRETARIAL ADMINISTRATION LIMITED Director 2017-06-08 CURRENT 1999-10-08 Dissolved 2018-05-08
MICHELLE PARADISGARTEN GREENLIFE ESTATES HOLDING LIMITED Director 2017-06-08 CURRENT 1996-01-11 Active
MICHELLE PARADISGARTEN JS CORPORATE SECRETARIES LIMITED Director 2017-06-08 CURRENT 2000-02-14 Active - Proposal to Strike off
MICHELLE PARADISGARTEN LUCKY SHOES LIMITED Director 2017-06-08 CURRENT 2008-07-02 Active
MICHELLE PARADISGARTEN WAYFORM SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-04 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TRANSVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active - Proposal to Strike off
MICHELLE PARADISGARTEN VESTOL LIMITED Director 2017-06-08 CURRENT 2002-10-15 Active
MICHELLE PARADISGARTEN MONTEPILLI PROPERTIES LIMITED Director 2017-06-08 CURRENT 2002-10-22 Active
MICHELLE PARADISGARTEN SEAMVIEW LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WOXFORD CAPITAL LIMITED Director 2017-06-08 CURRENT 2004-10-01 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PROPERTY AND BUILDINGS ICON LIMITED Director 2017-06-08 CURRENT 2014-06-04 Active
MICHELLE PARADISGARTEN WATERFALLS INT. LTD Director 2017-06-08 CURRENT 2015-12-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN ARROWCROSS LIMITED Director 2017-06-08 CURRENT 1995-02-02 Active
MICHELLE PARADISGARTEN AMBERWYNN LIMITED Director 2017-06-08 CURRENT 1995-10-30 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN CONCERTO SECRETARIES LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HALL DIRECTORS LIMITED Director 2017-06-08 CURRENT 1999-09-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BRYFORD ASSOCIATES LIMITED Director 2017-06-08 CURRENT 1999-11-10 Active
MICHELLE PARADISGARTEN BLUEVALE SERVICES LIMITED Director 2017-06-08 CURRENT 1999-11-22 Active - Proposal to Strike off
MICHELLE PARADISGARTEN PORTLAND SECRETARIES LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN PORTLAND DIRECTORS LIMITED Director 2017-06-08 CURRENT 2003-01-03 Active
MICHELLE PARADISGARTEN BECKFILE LIMITED Director 2017-06-08 CURRENT 2004-01-09 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BALLSTONE COMPANY LTD Director 2017-06-08 CURRENT 2016-05-04 Active
MICHELLE PARADISGARTEN TREYFIELDS LIMITED Director 2017-06-08 CURRENT 2003-08-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STALKER INVESTMENTS LIMITED Director 2017-06-08 CURRENT 2005-02-25 Active - Proposal to Strike off
MICHELLE PARADISGARTEN TS PROPERTY HOLDINGS LIMITED Director 2017-06-08 CURRENT 2016-10-18 Active
MICHELLE PARADISGARTEN PINKSHIELD LIMITED Director 2017-05-26 CURRENT 2017-05-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN MILLE ET UNE ETOILE LIMITED Director 2015-09-25 CURRENT 2002-10-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HAMPSTEAD CONCIERGE SERVICES LTD Director 2015-07-07 CURRENT 2015-07-07 Active - Proposal to Strike off
MICHELLE PARADISGARTEN INTERNATIONAL INVESTMENTS AND MANAGEMENT LIMITED Director 2015-01-30 CURRENT 2005-01-27 Dissolved 2018-05-29
MICHELLE PARADISGARTEN NORDIC VENEER (UK) LIMITED Director 2011-10-27 CURRENT 2011-10-27 Dissolved 2018-05-15
MICHELLE PARADISGARTEN BENNETT PROMOTION LIMITED Director 2011-03-29 CURRENT 2011-03-29 Active
MICHELLE PARADISGARTEN MORTON GENERIC LIMITED Director 2010-07-28 CURRENT 2010-07-28 Active - Proposal to Strike off
MICHELLE PARADISGARTEN WEBSTER PROMOTIONS LTD Director 2010-03-03 CURRENT 2010-03-03 Active - Proposal to Strike off
MICHELLE PARADISGARTEN W. BENNETT & PARTNERS LTD Director 2010-02-08 CURRENT 2010-02-08 Active - Proposal to Strike off
MICHELLE PARADISGARTEN STARLING SHIPPING LIMITED Director 2009-11-06 CURRENT 2009-11-06 Active
MICHELLE PARADISGARTEN PELLITIER & PERKINS LIMITED Director 2009-03-26 CURRENT 2009-03-26 Active - Proposal to Strike off
MICHELLE PARADISGARTEN HARD METAL BLADES (UK) LIMITED Director 2007-07-24 CURRENT 2007-07-24 Dissolved 2016-02-23
MICHELLE PARADISGARTEN WEBSTER, BENNETT, BENSON & PARTNERS LIMITED Director 2006-03-06 CURRENT 1993-02-18 Active - Proposal to Strike off
MICHELLE PARADISGARTEN BLUESTAR VENTURES LIMITED Director 2003-03-10 CURRENT 2003-03-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-05Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-02-05Solvency Statement dated 15/01/24
2024-02-05Statement by Directors
2024-02-05Statement of capital on GBP 1,000.00
2023-08-11MICRO ENTITY ACCOUNTS MADE UP TO 30/11/22
2023-07-25CONFIRMATION STATEMENT MADE ON 12/07/23, WITH NO UPDATES
2023-01-13Change of details for Mr Eduardo Manuel Escalante E Meilan De Avila as a person with significant control on 2023-01-12
2022-07-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/21
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 12/07/22, WITH NO UPDATES
2022-07-13PSC04Change of details for Mr Eduardo Manuel Escalante E Meilan De Avila as a person with significant control on 2022-07-12
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/20
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 12/07/21, WITH UPDATES
2021-07-02AP01DIRECTOR APPOINTED MR JOHN GABRIEL MAXWELL
2021-07-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN SPITZ
2021-06-23AD02Register inspection address changed from C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom to C/O Trustige Ltd 4th Floor, Portman House 2 Portman Street London W1H 6DU
2021-06-21CH01Director's details changed for Ms. Robyn Spitz on 2021-06-14
2021-06-21CH02Director's details changed for Buckingham Directors Limited on 2021-06-14
2021-06-21CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2021-06-14
2021-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/21 FROM Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-08-22AD03Registers moved to registered inspection location of C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-16AD02Register inspection address changed to C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
2019-08-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2019-07-04CH01Director's details changed for Ms. Robyn Spitz on 2019-06-10
2019-06-11CH04SECRETARY'S DETAILS CHNAGED FOR WIGMORE SECRETARIES LIMITED on 2019-06-07
2019-06-11CH02Director's details changed for Buckingham Directors Limited on 2019-06-07
2019-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/19 FROM Charles House 108-110 Finchley Road London NW3 5JJ
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELLE PARADISGARTEN
2019-02-20AP01DIRECTOR APPOINTED MS. ROBYN SPITZ
2018-08-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-07-10LATEST SOC10/07/18 STATEMENT OF CAPITAL;GBP 1218747
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2017-10-11RP04PSC01Second filing of notification of person of significant controlEduardo Manuel Escalante E Meilan De Alvila
2017-10-11ANNOTATIONClarification
2017-07-06AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO MANUEL ESCALANTE E MEILAN DE AVILA
2017-07-06LATEST SOC06/07/17 STATEMENT OF CAPITAL;GBP 1218747
2017-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDUARDO MANUEL ESCALANTE E MEILAN DE AVILA
2017-07-05SH0130/11/16 STATEMENT OF CAPITAL GBP 1218747
2017-06-09TM01APPOINTMENT TERMINATED, DIRECTOR NADIA MINKOFF
2017-06-09AP01DIRECTOR APPOINTED MS. MICHELLE PARADISGARTEN
2016-08-12AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 300000
2016-06-21AR0120/06/16 ANNUAL RETURN FULL LIST
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 300000
2015-11-16AR0114/11/15 ANNUAL RETURN FULL LIST
2015-05-13AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 300000
2014-11-25AR0114/11/14 ANNUAL RETURN FULL LIST
2014-09-02AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-20LATEST SOC20/11/13 STATEMENT OF CAPITAL;GBP 300000
2013-11-20AR0114/11/13 ANNUAL RETURN FULL LIST
2013-08-15AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/13 FROM New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA
2013-05-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MS NADIA MINKOFF / 30/05/2013
2013-02-27AR0114/11/12 FULL LIST
2012-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11
2011-11-22SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-11-17AR0114/11/11 FULL LIST
2011-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10
2010-11-18AR0114/11/10 FULL LIST
2010-10-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09
2010-05-25TM01APPOINTMENT TERMINATED, DIRECTOR TRACY BEADLE
2010-05-25TM02APPOINTMENT TERMINATED, SECRETARY NEELAI PATEL
2010-05-25AD01REGISTERED OFFICE CHANGED ON 25/05/2010 FROM 45 WELBECK STREET LONDON W1G 8DZ
2010-05-25AP01DIRECTOR APPOINTED MISS NADIA MINKOFF
2010-05-25AP02CORPORATE DIRECTOR APPOINTED BUCKINGHAM DIRECTORS LIMITED
2010-05-25AP04CORPORATE SECRETARY APPOINTED WIGMORE SECRETARIES LIMITED
2009-11-26AR0114/11/09 FULL LIST
2009-08-19AA30/11/08 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS
2009-01-09353LOCATION OF REGISTER OF MEMBERS
2008-08-26AA30/11/07 TOTAL EXEMPTION FULL
2007-11-29363sRETURN MADE UP TO 14/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-09-14AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-12-01363sRETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS
2006-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05
2006-09-07288cDIRECTOR'S PARTICULARS CHANGED
2005-11-23363sRETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS
2005-08-0188(2)RAD 09/06/05--------- £ SI 299000@1=299000 £ IC 1000/300000
2005-07-28123NC INC ALREADY ADJUSTED 09/06/05
2005-07-28MEM/ARTSMEMORANDUM OF ASSOCIATION
2005-07-28RES04£ NC 1000/300000 09/06
2005-04-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04
2005-03-14363sRETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS
2004-07-19288cDIRECTOR'S PARTICULARS CHANGED
2004-06-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-12-18363sRETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS
2003-07-21288cSECRETARY'S PARTICULARS CHANGED
2002-12-1088(2)RAD 19/11/02--------- £ SI 998@1=998 £ IC 2/1000
2002-11-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PREZA HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PREZA HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PREZA HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PREZA HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of PREZA HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PREZA HOLDINGS LIMITED
Trademarks
We have not found any records of PREZA HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PREZA HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PREZA HOLDINGS LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PREZA HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PREZA HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PREZA HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.