Company NamePrestige Properties Abroad Limited
DirectorsDavid Alexander Maddox and Claire Maddox
Company StatusActive
Company Number03572191
CategoryPrivate Limited Company
Incorporation Date29 May 1998(25 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr David Alexander Maddox
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1998(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Director NameMrs Claire Maddox
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 2018(20 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
Secretary NameDavid George Reginald Maddick
NationalityBritish
StatusResigned
Appointed29 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressLower Hawks
Lee Farm
Macclesfield
Cheshire
SK11 0NZ
Director NameBonusworth Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU
Secretary NameRWL Registrars Limited (Corporation)
StatusResigned
Appointed29 May 1998(same day as company formation)
Correspondence AddressRegis House
134 Percival Road
Enfield
Middlesex
EN1 1QU

Contact

Websiteinternettravelshop.com
Email address[email protected]
Telephone0845 1707979
Telephone regionUnknown

Location

Registered AddressC/O Paul Austen Associates Ltd Riverside
Mountbatten Way
Congleton
Cheshire
CW12 1DY
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCongleton
WardCongleton West
Built Up AreaCongleton
Address MatchesOver 100 other UK companies use this postal address

Shareholders

130 at £1000Tuxery Pension Scheme
100.00%
Redeemable Preference
1 at £1David Alexander Maddick
0.00%
Ordinary

Financials

Year2014
Net Worth£56,843
Cash£78,528
Current Liabilities£135,894

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return14 March 2024 (1 month, 2 weeks ago)
Next Return Due28 March 2025 (11 months from now)

Charges

7 November 2017Delivered on: 7 November 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 October 2001Delivered on: 1 November 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 November 2020Satisfaction of charge 035721910002 in full (1 page)
16 March 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
15 March 2020Cessation of David George Reginald Maddick as a person with significant control on 20 March 2019 (1 page)
15 March 2020Notification of David Alexander Maddox as a person with significant control on 20 March 2019 (2 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (5 pages)
18 September 2019Director's details changed for Mr David Alexander Maddox on 18 September 2019 (2 pages)
7 May 2019Registered office address changed from Charter House 7-9 Wagg Street Congleton Cheshire CW12 4BA to C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY on 7 May 2019 (1 page)
14 March 2019Confirmation statement made on 14 March 2019 with updates (5 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (5 pages)
28 February 2019Appointment of Mrs Claire Maddox as a director on 30 May 2018 (2 pages)
29 May 2018Confirmation statement made on 29 May 2018 with updates (5 pages)
26 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
7 November 2017Registration of charge 035721910002, created on 7 November 2017 (42 pages)
7 November 2017Registration of charge 035721910002, created on 7 November 2017 (42 pages)
9 August 2017Satisfaction of charge 1 in full (1 page)
9 August 2017Satisfaction of charge 1 in full (1 page)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
8 June 2017Confirmation statement made on 29 May 2017 with updates (6 pages)
18 May 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 130,002
(3 pages)
18 May 2017Statement of capital following an allotment of shares on 14 March 2017
  • GBP 130,002
(3 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
9 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 130,001
(5 pages)
1 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 130,001
(5 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
12 January 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
6 July 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 130,001
(3 pages)
6 July 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 130,001
(3 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 130,001
(5 pages)
12 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 130,001
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
25 March 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,001
(5 pages)
4 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 80,001
(5 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
15 January 2014Director's details changed for David Alexander Maddick on 15 January 2014 (2 pages)
15 January 2014Director's details changed for David Alexander Maddick on 15 January 2014 (2 pages)
20 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 80,001
(3 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
20 June 2013Statement of capital following an allotment of shares on 29 May 2013
  • GBP 80,001
(3 pages)
20 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
18 February 2013Total exemption small company accounts made up to 31 May 2012 (8 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (4 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
23 January 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
17 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for David Alexander Maddick on 29 May 2010 (2 pages)
3 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (4 pages)
3 June 2010Director's details changed for David Alexander Maddick on 29 May 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
2 June 2009Return made up to 29/05/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
18 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
9 June 2008Return made up to 29/05/08; full list of members (3 pages)
9 June 2008Return made up to 29/05/08; full list of members (3 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
1 June 2007Location of register of members (1 page)
1 June 2007Location of register of members (1 page)
1 June 2007Return made up to 29/05/07; full list of members (2 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
16 November 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
18 July 2006Return made up to 29/05/06; full list of members (2 pages)
18 July 2006Return made up to 29/05/06; full list of members (2 pages)
30 June 2006Registered office changed on 30/06/06 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
30 June 2006Registered office changed on 30/06/06 from: abacus house 183 london road south poynton stockport cheshire SK12 1LQ (1 page)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
23 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 December 2005Return made up to 29/05/05; full list of members (6 pages)
21 December 2005Return made up to 29/05/05; full list of members (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
9 March 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
28 July 2004Return made up to 29/05/04; full list of members (6 pages)
28 July 2004Return made up to 29/05/04; full list of members (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 April 2004Total exemption small company accounts made up to 31 May 2003 (6 pages)
1 July 2003Return made up to 29/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 July 2003Return made up to 29/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 May 2003Return made up to 29/05/02; full list of members (7 pages)
1 May 2003Registered office changed on 01/05/03 from: lower hawkslee farm bosley macclesfield cheshire SK11 0SZ (1 page)
1 May 2003Registered office changed on 01/05/03 from: lower hawkslee farm bosley macclesfield cheshire SK11 0SZ (1 page)
1 May 2003Return made up to 29/05/02; full list of members (7 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
3 April 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
29 March 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
1 November 2001Particulars of mortgage/charge (3 pages)
6 August 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 August 2001Return made up to 29/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
16 February 2001Accounts for a small company made up to 31 May 2000 (7 pages)
31 August 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
31 August 2000Return made up to 29/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
5 April 2000Accounts for a small company made up to 31 May 1999 (5 pages)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
7 December 1999Compulsory strike-off action has been discontinued (1 page)
2 December 1999Return made up to 29/05/99; full list of members (7 pages)
2 December 1999Return made up to 29/05/99; full list of members (7 pages)
2 December 1999New secretary appointed (2 pages)
2 December 1999New secretary appointed (2 pages)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
21 September 1999First Gazette notice for compulsory strike-off (1 page)
30 April 1999New director appointed (2 pages)
30 April 1999New director appointed (2 pages)