Company NamePrelude Properties Limited
DirectorsJune Rose Wallis-Walker and James Richard Alexander Walker
Company StatusActive
Company Number02018918
CategoryPrivate Limited Company
Incorporation Date12 May 1986(37 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs June Rose Wallis-Walker
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1992(6 years, 1 month after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Correspondence AddressClare House Main Road
Brancaster Staithe
Norfolk
PE31 8BY
Director NameJames Richard Alexander Walker
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 1998(12 years, 1 month after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressClare House Main Road
Brancaster Staithe
King's Lynn
Norfolk
PE31 8BY
Secretary NameKathleen Lavinia Kimberley-Isin
NationalityBritish
StatusResigned
Appointed27 June 1992(6 years, 1 month after company formation)
Appointment Duration3 years, 7 months (resigned 14 February 1996)
RoleCompany Director
Correspondence Address52 Cassland Road
Victoria Park
London
E9 7LN
Secretary NameThomas Victor Wisby
NationalityBritish
StatusResigned
Appointed14 February 1996(9 years, 9 months after company formation)
Appointment Duration18 years (resigned 28 February 2014)
RoleCompany Director
Correspondence AddressLynby Middle Street
Trimingham
NR11 8EA

Contact

Websitepreludeproperties.com

Location

Registered AddressRegina House
124 Finchley Road
London
NW3 5JS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

2 at £1June Rose Wallis-walker
100.00%
Ordinary

Financials

Year2014
Net Worth£170,899
Cash£55,885
Current Liabilities£4,611

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week from now)

Charges

30 June 1993Delivered on: 9 July 1993
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 rectory grove wandsworth l/b of lambeth title no 421934.
Outstanding
25 July 1988Delivered on: 5 August 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22,26 & 28, rectory grove, (excluding 24) london borough of wandsworth part title no 56480.
Outstanding
11 December 1987Delivered on: 17 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 campaud road l/b of hammersmith and fulham title no LN69161.
Outstanding
24 November 1987Delivered on: 8 December 1987
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 9 gilbey road, wandsworth, london title no: ON104092.
Outstanding

Filing History

24 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
26 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
25 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
27 June 2019Micro company accounts made up to 30 September 2018 (4 pages)
23 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
3 July 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
28 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (5 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
21 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 2
(4 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages)
11 August 2015Second filing of AR01 previously delivered to Companies House made up to 27 June 2014 (16 pages)
3 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
3 August 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 2
(4 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
15 June 2015Director's details changed for James Richard Alexander Walker on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Thomas Victor Wisby as a secretary on 28 February 2014 (1 page)
15 June 2015Director's details changed for James Richard Alexander Walker on 15 June 2015 (2 pages)
15 June 2015Termination of appointment of Thomas Victor Wisby as a secretary on 28 February 2014 (1 page)
12 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(6 pages)
12 August 2014Annual return made up to 27 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 11/08/2015
(6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
14 February 2014Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(14 pages)
14 February 2014Administrative restoration application (3 pages)
14 February 2014Annual return made up to 27 June 2013 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 2
(14 pages)
14 February 2014Administrative restoration application (3 pages)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
4 February 2014Final Gazette dissolved via compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
22 October 2013First Gazette notice for compulsory strike-off (1 page)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
4 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 27 June 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
22 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
8 July 2011Annual return made up to 27 June 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
4 July 2011Secretary's details changed for Thomas Victor Wisby on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mrs June Rose Wallis-Walker on 1 June 2011 (2 pages)
4 July 2011Secretary's details changed for Thomas Victor Wisby on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mrs June Rose Wallis-Walker on 1 June 2011 (2 pages)
4 July 2011Secretary's details changed for Thomas Victor Wisby on 1 June 2011 (2 pages)
4 July 2011Director's details changed for Mrs June Rose Wallis-Walker on 1 June 2011 (2 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
12 August 2010Annual return made up to 27 June 2010 with a full list of shareholders (14 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
6 August 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
20 July 2009Return made up to 27/06/09; full list of members (5 pages)
20 July 2009Return made up to 27/06/09; full list of members (5 pages)
16 July 2009Secretary's change of particulars june rose wallis-walker logged form (1 page)
16 July 2009Secretary's change of particulars june rose wallis-walker logged form (1 page)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
5 August 2008Return made up to 27/06/08; full list of members (5 pages)
5 August 2008Return made up to 27/06/08; full list of members (5 pages)
6 July 2007Return made up to 27/06/07; full list of members (5 pages)
6 July 2007Return made up to 27/06/07; full list of members (5 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 May 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
27 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
27 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
15 September 2006Return made up to 27/06/06; full list of members (5 pages)
15 September 2006Return made up to 27/06/06; full list of members (5 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
9 August 2005Return made up to 27/06/05; full list of members (5 pages)
9 August 2005Return made up to 27/06/05; full list of members (5 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
7 July 2004Return made up to 27/06/04; full list of members (5 pages)
7 July 2004Return made up to 27/06/04; full list of members (5 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
8 December 2003Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 July 2003Return made up to 27/06/03; full list of members (5 pages)
19 July 2003Return made up to 27/06/03; full list of members (5 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
29 November 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
3 July 2002Return made up to 27/06/02; full list of members (5 pages)
3 July 2002Return made up to 27/06/02; full list of members (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
24 July 2001Return made up to 27/06/01; full list of members (5 pages)
24 July 2001Return made up to 27/06/01; full list of members (5 pages)
30 April 2001Director's particulars changed (1 page)
30 April 2001Director's particulars changed (1 page)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
2 February 2001Accounts for a small company made up to 31 March 2000 (4 pages)
4 July 2000Return made up to 27/06/00; full list of members (6 pages)
4 July 2000Return made up to 27/06/00; full list of members (6 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
11 August 1999Return made up to 27/06/99; full list of members (6 pages)
11 August 1999Return made up to 27/06/99; full list of members (6 pages)
4 August 1999New director appointed (2 pages)
4 August 1999New director appointed (2 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
8 July 1998Return made up to 27/06/98; full list of members (6 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (4 pages)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
2 February 1998Delivery ext'd 3 mth 31/03/97 (1 page)
18 July 1997Return made up to 27/06/97; full list of members (6 pages)
18 July 1997Return made up to 27/06/97; full list of members (6 pages)
22 October 1996Return made up to 27/06/96; full list of members (6 pages)
22 October 1996Return made up to 27/06/96; full list of members (6 pages)
18 October 1996Full accounts made up to 31 March 1996 (5 pages)
18 October 1996Full accounts made up to 31 March 1996 (5 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
8 March 1996Secretary resigned;new secretary appointed (2 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
8 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
11 September 1995Return made up to 27/06/95; full list of members (12 pages)
11 September 1995Return made up to 27/06/95; full list of members (12 pages)
12 May 1986Incorporation (15 pages)
12 May 1986Incorporation (15 pages)