Company NamePrasand International Limited
DirectorPaul Rajasinham David
Company StatusActive
Company Number01243200
CategoryPrivate Limited Company
Incorporation Date5 February 1976(48 years, 3 months ago)

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameMr Paul Rajasinham David
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1993(17 years, 11 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Engineer
Country of ResidenceEngland
Correspondence Address1 Andrew Court 68 Wickham Road
Beckenham
Kent
BR3 6RG
Secretary NameAmirtham Jebamoney David
NationalityBritish
StatusResigned
Appointed31 December 1992(16 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1993)
RoleCompany Director
Correspondence Address36 Oakwood Avenue
Beckenham
Kent
BR3 2PJ
Director NameAmirtham Jebamoney David
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1993(17 years, 11 months after company formation)
Appointment Duration1 year (resigned 31 December 1994)
RoleDirector/Company Secretary
Correspondence Address36 Oakwood Avenue
Beckenham
Kent
BR3 2PJ
Secretary NameAmirtham Jebamoney David
NationalityBritish
StatusResigned
Appointed31 December 1993(17 years, 11 months after company formation)
Appointment Duration22 years, 6 months (resigned 11 July 2016)
RoleDirector/Company Secretary
Correspondence Address86 Hayes Way
Beckenham
Kent
BR3 6RS
Director NameProf Amirtham Jebamoney David
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2017(40 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 11 June 2018)
RoleCommunity Health Consultant
Country of ResidenceEngland
Correspondence Address86 Hayes Way
Beckenham
BR3 6RS

Location

Registered Address1 Andrew Court
68 Wickham Road
Beckenham
Kent
BR3 6RG
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London

Financials

Year2012
Turnover£164,548
Gross Profit£139,973
Net Worth£80,950
Cash£16,013
Current Liabilities£16,939

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (6 days from now)

Filing History

14 September 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
7 May 2020Confirmation statement made on 30 April 2020 with updates (5 pages)
12 January 2020Confirmation statement made on 27 December 2019 with updates (4 pages)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
18 February 2019Confirmation statement made on 27 December 2018 with no updates (2 pages)
18 February 2019Registered office address changed from 1 Andrew Court 68 Wickham Road Beckenham Kent BR3 6RG England to 1 Andrew Court 68 Wickham Road Beckenham Kent BR3 6RG on 18 February 2019 (2 pages)
10 December 2018Registered office address changed from 86 Hayes Way Beckenham Kent BR3 6RS to 1 Andrew Court 68 Wickham Road Beckenham Kent BR3 6RG on 10 December 2018 (1 page)
30 September 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
12 June 2018Termination of appointment of Amirtham Jebamoney David as a director on 11 June 2018 (1 page)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 27 December 2017 with no updates (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
25 September 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
1 March 2017Resignation of an auditor (2 pages)
1 March 2017Resignation of an auditor (2 pages)
6 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
6 February 2017Confirmation statement made on 27 December 2016 with updates (5 pages)
28 January 2017Director's details changed for Professor Amirtham Tebamoney David on 18 January 2017 (2 pages)
28 January 2017Appointment of Professor Amirtham Tebamoney David as a director on 18 January 2017 (2 pages)
28 January 2017Director's details changed for Professor Amirtham Tebamoney David on 18 January 2017 (2 pages)
28 January 2017Appointment of Professor Amirtham Tebamoney David as a director on 18 January 2017 (2 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
29 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
18 July 2016Termination of appointment of Amirtham Tebamoney David as a director on 11 July 2016 (2 pages)
18 July 2016Termination of appointment of Amirtham Tebamoney David as a director on 11 July 2016 (2 pages)
15 July 2016Termination of appointment of Amirtham Jebamoney David as a secretary on 11 July 2016 (2 pages)
15 July 2016Termination of appointment of Amirtham Jebamoney David as a secretary on 11 July 2016 (2 pages)
23 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(15 pages)
23 February 2016Annual return made up to 27 December 2015 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 2
(15 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
8 October 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
26 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
26 March 2015Annual return made up to 27 December 2014 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 2
(14 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
3 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
19 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(5 pages)
19 January 2014Secretary's details changed for Amirtham Jebamoney David on 1 August 2013 (1 page)
19 January 2014Secretary's details changed for Amirtham Jebamoney David on 1 August 2013 (1 page)
19 January 2014Secretary's details changed for Amirtham Jebamoney David on 1 August 2013 (1 page)
19 January 2014Director's details changed for Paul Rajasinham David on 1 August 2013 (2 pages)
19 January 2014Annual return made up to 27 December 2013 with a full list of shareholders
Statement of capital on 2014-01-19
  • GBP 2
(5 pages)
19 January 2014Director's details changed for Paul Rajasinham David on 1 August 2013 (2 pages)
19 January 2014Director's details changed for Paul Rajasinham David on 1 August 2013 (2 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
24 September 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
6 March 2013Annual return made up to 27 December 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/02/2013 as it was not properly delivered
(20 pages)
6 March 2013Annual return made up to 27 December 2012 with a full list of shareholders
  • ANNOTATION The form replaces the AR01 registered on 06/02/2013 as it was not properly delivered
(20 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/03/2013
(14 pages)
6 February 2013Annual return made up to 27 December 2012 with a full list of shareholders
  • ANNOTATION A replacement AR01 was registered on 06/03/2013
(14 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
28 August 2012Appointment of Amirtham Tebamoney David as a director (2 pages)
28 August 2012Appointment of Amirtham Tebamoney David as a director (2 pages)
23 May 2012Annual return made up to 27 December 2011 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 27 December 2010 with a full list of shareholders (13 pages)
23 May 2012Annual return made up to 27 December 2011 with a full list of shareholders (14 pages)
23 May 2012Annual return made up to 27 December 2010 with a full list of shareholders (13 pages)
16 May 2012Director's details changed for Paul Rajasinham David on 1 September 2011 (4 pages)
16 May 2012Director's details changed for Paul Rajasinham David on 1 September 2011 (4 pages)
16 May 2012Director's details changed for Paul Rajasinham David on 1 September 2011 (4 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
29 September 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
22 September 2011Registered office address changed from , 70 Hayes Lane, Bromley, Kent, BR2 9EE on 22 September 2011 (2 pages)
22 September 2011Registered office address changed from , 70 Hayes Lane, Bromley, Kent, BR2 9EE on 22 September 2011 (2 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
13 September 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
20 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
20 January 2010Annual return made up to 27 December 2009 with a full list of shareholders (10 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
8 October 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
5 June 2009Return made up to 27/12/08; full list of members (10 pages)
5 June 2009Return made up to 27/12/08; full list of members (10 pages)
15 May 2009Secretary's change of particulars / amirtham david / 01/08/2008 (1 page)
15 May 2009Director's change of particulars / paul david / 01/08/2008 (1 page)
15 May 2009Secretary's change of particulars / amirtham david / 01/08/2008 (1 page)
15 May 2009Director's change of particulars / paul david / 01/08/2008 (1 page)
11 November 2008Registered office changed on 11/11/2008 from, 32 cumberland road, bromley, kent, BR2 0PQ (2 pages)
11 November 2008Registered office changed on 11/11/2008 from, 32 cumberland road, bromley, kent, BR2 0PQ (2 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
5 November 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
6 June 2008Return made up to 27/12/07; no change of members (6 pages)
6 June 2008Return made up to 27/12/07; no change of members (6 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
7 November 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
8 January 2007Return made up to 27/12/06; full list of members (6 pages)
8 January 2007Return made up to 27/12/06; full list of members (6 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
5 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
24 February 2006Return made up to 31/12/05; full list of members (6 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
21 February 2006Total exemption full accounts made up to 31 December 2004 (11 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
4 February 2005Return made up to 31/12/04; full list of members (6 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
22 October 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
30 January 2004Return made up to 31/12/03; full list of members (6 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
6 November 2003Total exemption full accounts made up to 31 December 2002 (11 pages)
2 July 2003Return made up to 31/12/02; full list of members (6 pages)
2 July 2003Return made up to 31/12/02; full list of members (6 pages)
24 March 2003Return made up to 31/01/02; no change of members (6 pages)
24 March 2003Return made up to 31/01/02; no change of members (6 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
16 October 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
26 January 2002Return made up to 31/12/01; full list of members (5 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
31 October 2001Total exemption full accounts made up to 31 December 2000 (8 pages)
20 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
20 April 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 20/04/01
(6 pages)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
13 November 2000Full accounts made up to 31 December 1999 (8 pages)
26 April 2000Return made up to 31/12/99; full list of members (6 pages)
26 April 2000Return made up to 31/12/99; full list of members (6 pages)
11 November 1999Return made up to 31/12/98; full list of members (7 pages)
11 November 1999Return made up to 31/12/98; full list of members (7 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
4 November 1999Full accounts made up to 31 December 1998 (8 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Return made up to 31/12/97; full list of members (6 pages)
21 September 1998Full accounts made up to 31 December 1997 (9 pages)
21 September 1998Return made up to 31/12/97; full list of members (6 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
4 November 1997Full accounts made up to 31 December 1996 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
5 November 1996Full accounts made up to 31 December 1995 (8 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (7 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)
20 March 1995Return made up to 31/12/94; no change of members (4 pages)