Company NameC.H. Pratley & Co. Limited
DirectorsFranca Maria Vinnicombe and Gordon Vinnicombe
Company StatusActive
Company Number01502026
CategoryPrivate Limited Company
Incorporation Date16 June 1980(43 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5122Wholesale of flowers and plants
SIC 46220Wholesale of flowers and plants

Directors

Director NameMrs Franca Maria Vinnicombe
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hengrave Road
London
SE23 3NW
Director NameMr Gordon Vinnicombe
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hengrave Road
Forest Hill
London
SE23 3NW
Secretary NameMrs Franca Maria Vinnicombe
NationalityBritish
StatusCurrent
Appointed10 December 2004(24 years, 6 months after company formation)
Appointment Duration19 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Hengrave Road
London
SE23 3NW
Secretary NameMrs Lindsay Serena Graham Chapman
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 6 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 May 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Meadows Newchapel Road
Lingfield
Surrey
RH7 6LE

Contact

Telephone020 77207644
Telephone regionLondon

Location

Registered Address29 Welbeck Street
London
W1G 8DA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Mrs Franca Maria Vinnicombe
100.00%
Ordinary

Financials

Year2014
Net Worth£43,886
Cash£74,487
Current Liabilities£30,601

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

17 February 1994Delivered on: 26 February 1994
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Letter of set-off
Secured details: All monies due or to become due from the company to the chargee under the terms of the letter of set-off.
Particulars: To block the amount so charged from time to time in the account/s of C.H. pratley & co. Limited.
Outstanding
9 October 1992Delivered on: 10 October 1992
Persons entitled: Banco Exterior De Espana Sa

Classification: Charge and set of agreement over credit balance
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The benefit and right to repayment of: all sums including interest from time to time standing to the credit of the customer's deposit account see relevant form 395 for full details.
Outstanding
16 June 1992Delivered on: 22 June 1992
Persons entitled: Banco Bilbao Vizcaya S.A.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: To block the amount so charged from time to time in the account/s of C.H. pratley & co limited.
Outstanding
3 February 1992Delivered on: 7 February 1992
Persons entitled: Banco Exterior Internacional Sa

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Legal mortgage over 5 gwydor rd. Beckenham kent. 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

21 January 2021Micro company accounts made up to 31 January 2020 (6 pages)
9 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
22 October 2019Micro company accounts made up to 31 January 2019 (6 pages)
24 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
27 February 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 February 2019Registered office address changed from 29 Welbeck Street London W1M 8DA to 29 Welbeck Street London W1G 8DA on 27 February 2019 (1 page)
30 October 2018Micro company accounts made up to 31 January 2018 (6 pages)
2 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
6 November 2017Micro company accounts made up to 31 January 2017 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
1 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
10 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(5 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
30 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
3 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 100
(5 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 October 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
31 December 2013Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 100
(5 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
27 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
4 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
12 October 2010Total exemption small company accounts made up to 31 January 2010 (3 pages)
23 February 2010Director's details changed for Mrs Franca Maria Vinnicombe on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Gordon Vinnicombe on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Franca Maria Vinnicombe on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Gordon Vinnicombe on 1 December 2009 (2 pages)
23 February 2010Director's details changed for Mrs Franca Maria Vinnicombe on 1 December 2009 (2 pages)
23 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Gordon Vinnicombe on 1 December 2009 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
18 June 2009Total exemption small company accounts made up to 31 January 2009 (5 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
8 January 2009Return made up to 31/12/08; full list of members (3 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
16 January 2008Return made up to 31/12/07; no change of members (7 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
28 November 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
9 January 2007Return made up to 31/12/06; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
5 December 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
10 January 2006Return made up to 31/12/05; full list of members (7 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
2 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
18 January 2005New secretary appointed (2 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005Return made up to 31/12/04; full list of members (7 pages)
18 January 2005New secretary appointed (2 pages)
30 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
30 December 2004Total exemption full accounts made up to 31 January 2004 (10 pages)
9 November 2004Amended full accounts made up to 31 January 2003 (17 pages)
9 November 2004Amended full accounts made up to 31 January 2003 (17 pages)
9 June 2004Secretary resigned (1 page)
9 June 2004Secretary resigned (1 page)
30 April 2004Accounts for a small company made up to 31 January 2003 (8 pages)
30 April 2004Accounts for a small company made up to 31 January 2003 (8 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
9 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
13 March 2003Return made up to 31/12/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 31 January 2002 (4 pages)
7 June 2002Accounts for a small company made up to 31 January 2002 (4 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
7 March 2002Return made up to 31/12/01; full list of members (6 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
21 May 2001Accounts for a small company made up to 31 January 2001 (5 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
16 February 2001Return made up to 31/12/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
21 March 2000Accounts for a small company made up to 31 January 2000 (5 pages)
30 January 2000Return made up to 31/12/99; full list of members (4 pages)
30 January 2000Return made up to 31/12/99; full list of members (4 pages)
16 July 1999Full accounts made up to 31 January 1999 (10 pages)
16 July 1999Full accounts made up to 31 January 1999 (10 pages)
4 January 1999Return made up to 31/12/98; full list of members (5 pages)
4 January 1999Return made up to 31/12/98; full list of members (5 pages)
17 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
17 March 1998Accounts for a small company made up to 31 January 1998 (5 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
9 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
7 May 1997Accounts for a small company made up to 31 January 1997 (5 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
6 January 1997Return made up to 31/12/96; full list of members (7 pages)
19 April 1996Full accounts made up to 31 January 1996 (13 pages)
19 April 1996Full accounts made up to 31 January 1996 (13 pages)
3 January 1996Return made up to 31/12/95; full list of members (5 pages)
3 January 1996Return made up to 31/12/95; full list of members (5 pages)
20 April 1995Full accounts made up to 31 January 1995 (13 pages)
20 April 1995Full accounts made up to 31 January 1995 (13 pages)
3 October 1985Annual return made up to 23/08/85 (3 pages)
3 October 1985Annual return made up to 23/08/85 (3 pages)
14 March 1985Annual return made up to 24/08/84 (3 pages)
14 March 1985Annual return made up to 24/08/84 (3 pages)
13 February 1984Annual return made up to 19/09/83 (4 pages)
13 February 1984Annual return made up to 19/09/83 (4 pages)
11 July 1983Annual return made up to 20/12/82 (6 pages)
11 July 1983Annual return made up to 20/12/82 (6 pages)
22 December 1982Annual return made up to 22/12/81 (6 pages)
22 December 1982Annual return made up to 22/12/81 (6 pages)
16 June 1980Incorporation (15 pages)