Company NamePrizer Limited
Company StatusActive
Company Number01942939
CategoryPrivate Limited Company
Incorporation Date29 August 1985(38 years, 8 months ago)
Previous NamePrizer Plc

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Sureshchandra Patel
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Saint Margarets Road
Edgware
Middlesex
HA8 9UP
Director NameSnehal Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2000(15 years after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Margarets Road
Edgware
Middlesex
HA8 9UP
Secretary NameMr Sureshchandra Patel
NationalityBritish
StatusCurrent
Appointed30 July 2003(17 years, 11 months after company formation)
Appointment Duration20 years, 9 months
RoleProperty Management
Country of ResidenceEngland
Correspondence Address1 Saint Margarets Road
Edgware
Middlesex
HA8 9UP
Director NameMr Nimesh Patel
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2021(35 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
Director NameSnehal Patel
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint Margarets Road
Edgware
Middlesex
HA8 9UP
Secretary NameMrs Veena Snehal Patel
NationalityBritish
StatusResigned
Appointed31 December 1991(6 years, 4 months after company formation)
Appointment Duration6 years, 1 month (resigned 12 February 1998)
RoleCompany Director
Correspondence Address1 St Margarets Road
Edgware
Middlesex
HA8 9UP
Secretary NameAdelphi Secretaries Limited (Corporation)
StatusResigned
Appointed12 February 1998(12 years, 5 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 July 2003)
Correspondence AddressThe Annexe Burroughs House
40 The Burroughs
London
NW4 4AP

Location

Registered Address8 Wolsey Mansions
Main Avenue
Moor Park
Middlesex
HA6 2HL
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
WardMoor Park & Eastbury
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2013
Net Worth£328,468
Cash£11,285
Current Liabilities£91,617

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

19 December 1996Delivered on: 20 December 1996
Satisfied on: 3 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 4A high street wealdstone harrow tby way of assignment the goodwill of the. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
14 November 1986Delivered on: 21 November 1986
Satisfied on: 3 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 17, pier road, erith kent - T.no:- sgl 404955. and the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
15 October 1985Delivered on: 21 October 1985
Satisfied on: 20 December 1996
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 4 and 4A high street wealdstone l/b of harrow title no ngl 456903 and/or the proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

6 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
28 June 2023Micro company accounts made up to 30 September 2022 (3 pages)
10 November 2022Change of details for Mr Sureshchandra Patel as a person with significant control on 10 November 2022 (2 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
28 June 2022Total exemption full accounts made up to 30 September 2021 (5 pages)
1 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
13 July 2021Appointment of Mr Nimesh Patel as a director on 12 July 2021 (2 pages)
16 June 2021Total exemption full accounts made up to 30 September 2020 (5 pages)
7 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
12 June 2020Unaudited abridged accounts made up to 30 September 2019 (5 pages)
13 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
25 June 2019Unaudited abridged accounts made up to 30 September 2018 (5 pages)
10 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
25 June 2018Unaudited abridged accounts made up to 30 September 2017 (5 pages)
10 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
(5 pages)
7 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 50,000
(5 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
26 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(5 pages)
19 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 50,000
(5 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(5 pages)
15 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 50,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
11 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
14 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
14 November 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
22 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Sureshchandra Patel on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Sureshchandra Patel on 1 January 2010 (2 pages)
7 September 2010Director's details changed for Sureshchandra Patel on 1 January 2010 (2 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
30 June 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
4 September 2009Return made up to 31/08/09; full list of members (4 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
10 November 2008Return made up to 31/08/08; full list of members (4 pages)
10 November 2008Return made up to 31/08/08; full list of members (4 pages)
10 November 2008Registered office changed on 10/11/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
10 November 2008Registered office changed on 10/11/2008 from 8 wolsey mansions wolsey road moor park middlesex HA6 2HL (1 page)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
4 September 2007Return made up to 31/08/07; full list of members (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
10 May 2007Full accounts made up to 30 September 2006 (13 pages)
10 May 2007Full accounts made up to 30 September 2006 (13 pages)
13 October 2006Application for reregistration from PLC to private (1 page)
13 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2006Re-registration of Memorandum and Articles (12 pages)
13 October 2006Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
13 October 2006Application for reregistration from PLC to private (1 page)
13 October 2006Certificate of re-registration from Public Limited Company to Private (1 page)
13 October 2006Re-registration of Memorandum and Articles (12 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
6 September 2006Return made up to 31/08/06; full list of members (2 pages)
27 April 2006Full accounts made up to 30 September 2005 (12 pages)
27 April 2006Full accounts made up to 30 September 2005 (12 pages)
12 October 2005Return made up to 31/08/05; full list of members (2 pages)
12 October 2005Return made up to 31/08/05; full list of members (2 pages)
31 August 2005Registered office changed on 31/08/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page)
31 August 2005Registered office changed on 31/08/05 from: the annexe burroughs house 40 the burroughs hendon london NW4 4AP (1 page)
5 May 2005Full accounts made up to 30 September 2004 (13 pages)
5 May 2005Full accounts made up to 30 September 2004 (13 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
8 September 2004Return made up to 31/08/04; full list of members (7 pages)
15 May 2004Full accounts made up to 30 September 2003 (11 pages)
15 May 2004Full accounts made up to 30 September 2003 (11 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003New secretary appointed (2 pages)
8 September 2003Secretary resigned (1 page)
8 September 2003Secretary resigned (1 page)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
8 September 2003Return made up to 31/08/03; full list of members (7 pages)
3 April 2003Full accounts made up to 30 September 2002 (12 pages)
3 April 2003Full accounts made up to 30 September 2002 (12 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
23 September 2002Return made up to 31/08/02; full list of members (7 pages)
15 May 2002Full accounts made up to 30 September 2001 (10 pages)
15 May 2002Full accounts made up to 30 September 2001 (10 pages)
2 October 2001Return made up to 31/08/01; full list of members (6 pages)
2 October 2001Return made up to 31/08/01; full list of members (6 pages)
17 May 2001Full accounts made up to 30 September 2000 (11 pages)
17 May 2001Full accounts made up to 30 September 2000 (11 pages)
18 September 2000Return made up to 31/08/00; full list of members (7 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000Return made up to 31/08/00; full list of members (7 pages)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
21 April 2000Full accounts made up to 30 September 1999 (11 pages)
26 August 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 August 1999Return made up to 31/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
17 April 1999Full accounts made up to 30 September 1998 (11 pages)
28 August 1998Return made up to 31/08/98; change of members (6 pages)
28 August 1998Return made up to 31/08/98; change of members (6 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998Director resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Secretary resigned (1 page)
14 August 1998New secretary appointed (2 pages)
14 August 1998Director resigned (1 page)
7 May 1998Registered office changed on 07/05/98 from: 109 field end road eastcote pinner middlesex. HA5 1QG (1 page)
7 May 1998Registered office changed on 07/05/98 from: 109 field end road eastcote pinner middlesex. HA5 1QG (1 page)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
16 April 1998Full accounts made up to 30 September 1997 (11 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
29 September 1997Return made up to 31/08/97; no change of members (4 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
19 February 1997Full accounts made up to 30 September 1996 (14 pages)
20 December 1996Particulars of mortgage/charge (4 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
20 December 1996Particulars of mortgage/charge (4 pages)
20 December 1996Declaration of satisfaction of mortgage/charge (1 page)
23 September 1996Return made up to 31/08/96; full list of members (8 pages)
23 September 1996Return made up to 31/08/96; full list of members (8 pages)
25 April 1996Full accounts made up to 30 September 1995 (15 pages)
25 April 1996Full accounts made up to 30 September 1995 (15 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
9 February 1996Return made up to 31/12/95; full list of members (6 pages)
1 May 1995Full accounts made up to 30 September 1994 (14 pages)
1 May 1995Full accounts made up to 30 September 1994 (14 pages)