Company NamePrexgate Limited
Company StatusActive
Company Number02360422
CategoryPrivate Limited Company
Incorporation Date13 March 1989(35 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Geoff Raymond Leahy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityIrish
StatusCurrent
Appointed03 June 2019(30 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address19 Augustus Court 4 Woodfield Avenue
London
SW16 1LG
Director NameMs Aleksandra Krco
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2021(32 years, 4 months after company formation)
Appointment Duration2 years, 9 months
RoleAccount Director
Country of ResidenceEngland
Correspondence AddressFlat 6 Augustus Court 4 Woodfield Avenue
London
SW16 1LG
Director NameMr Jonathan Huseyin Gerald Cowan
Date of BirthDecember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2023(34 years, 7 months after company formation)
Appointment Duration6 months
RoleExecutive Director
Country of ResidenceEngland
Correspondence AddressHnf Property Raworth House
36 Sydenham Road
Croydon
CR0 2EF
Director NameMr John Sanderson
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration10 months, 1 week (resigned 19 January 1993)
RoleCivil Servant
Correspondence Address16 Augustus Court
London
SW16 1LG
Director NameMr David Taylor
Date of BirthSeptember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address13 Augustus Court 4 Woodfield Avenue
Streatham
London
SW16 1LG
Secretary NameMrs Barbara Taylor
NationalityBritish
StatusResigned
Appointed13 March 1992(3 years after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address13 Augustus Court 4 Woodford Avenue
Streatham
London
SW16 1LG
Director NameMrs Barbara Taylor
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1993(3 years, 10 months after company formation)
Appointment Duration2 months, 1 week (resigned 16 April 1993)
RoleSecretary
Correspondence Address13 Augustus Court 4 Woodford Avenue
Streatham
London
SW16 1LG
Director NameMr David Leal
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1993(4 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 01 April 1996)
RoleCivil Engineer
Correspondence AddressFlat 20 Augustus Court
4 Woodfield Avenue Streatham
London
SW16 1LG
Director NameFiona Bulmer
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1996)
RolePolitical Researcher
Correspondence Address15 Augustus Court
Woodfield Avenue Streatham
London
SW16 1LG
Secretary NameFiona Bulmer
NationalityBritish
StatusResigned
Appointed01 January 1994(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 July 1996)
RoleCompany Director
Correspondence Address15 Augustus Court
Woodfield Avenue Streatham
London
SW16 1LG
Director NameVikki Pointing
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 March 1996(7 years after company formation)
Appointment Duration6 years (resigned 02 April 2002)
RoleCompany Director
Correspondence Address14 Augustus Court
Woodfield Avenue Streatham Hill
London
SW16 1LG
Director NameWendy Elizabeth Houlton
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 June 2002)
RoleCompany Director
Correspondence Address19 Augustus Court
Woodfield Avenue Streatham
London
SW16 1LG
Secretary NameVikki Pointing
NationalityBritish
StatusResigned
Appointed25 July 1996(7 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 02 April 2002)
RoleFreehold Flats
Correspondence Address14 Augustus Court
Woodfield Avenue Streatham Hill
London
SW16 1LG
Director NameMichael Lambert
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(13 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 31 January 2015)
RoleFurniture Drawer
Country of ResidenceEngland
Correspondence Address6 Augustus Court
4 Woodfield Avenue
Streatham
London
SW16 1LG
Director NameAlison Caroline Tryon
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2002(13 years, 2 months after company formation)
Appointment Duration14 years, 9 months (resigned 20 March 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Augustus Court
4 Woodfield Avenue
Steatham
London
SW16 1LG
Secretary NameWendy Elizabeth Houlton
NationalityBritish
StatusResigned
Appointed05 June 2002(13 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 August 2003)
RoleCompany Director
Correspondence Address19 Augustus Court
Woodfield Avenue Streatham
London
SW16 1LG
Secretary NameAlison Caroline Tryon
NationalityBritish
StatusResigned
Appointed01 August 2003(14 years, 4 months after company formation)
Appointment Duration13 years, 7 months (resigned 20 March 2017)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address13 Augustus Court
4 Woodfield Avenue
Steatham
London
SW16 1LG
Director NameMr Gary Picton
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(25 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 April 2017)
Role?
Country of ResidenceUnited Kingdom
Correspondence Address7 Augustus Court 4 Woodfield Avenue
London
SW16 1LG
Director NameMr Colum Francis O'Connell
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed20 March 2017(28 years after company formation)
Appointment Duration6 years, 6 months (resigned 10 October 2023)
RoleEmployee Rights Advisor
Country of ResidenceUnited Kingdom
Correspondence Address187 New Park Road
London
SW2 4HT
Secretary NameMr Ian James Boyd
StatusResigned
Appointed20 March 2017(28 years after company formation)
Appointment Duration4 years, 4 months (resigned 22 July 2021)
RoleCompany Director
Correspondence AddressFlat 3 32 Sussex Square
Brighton
BN2 5AB
Director NameMr Ian James Boyd
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(29 years, 4 months after company formation)
Appointment Duration3 years (resigned 22 July 2021)
RoleRetired Solicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 32 Sussex Square
Brighton
BN2 5AB
Director NameMs Elaine Derx
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(30 years, 2 months after company formation)
Appointment Duration2 years (resigned 29 June 2021)
RoleSenior Strategies Analyst
Country of ResidenceEngland
Correspondence Address16 Augustus Court 4 Woodfield Avenue
London
SW16 1LG

Location

Registered AddressHnf Property Raworth House
36 Sydenham Road
Croydon
CR0 2EF
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

1 at £1E. Derx
7.69%
Ordinary
1 at £1Kuang Yao Lee
7.69%
Ordinary
1 at £1Michael Osborn
7.69%
Ordinary
1 at £1Mr G. Picton
7.69%
Ordinary
1 at £1Mr I. Boyd
7.69%
Ordinary
1 at £1Mr J. Wee
7.69%
Ordinary
1 at £1Mrs C. O'connell
7.69%
Ordinary
1 at £1Ms A. Tryon
7.69%
Ordinary
1 at £1R. Sivapalan
7.69%
Ordinary
1 at £1Richard Barker & Victoria Barker
7.69%
Ordinary
1 at £1S. Rooney
7.69%
Ordinary
1 at £1Simon Jeffery & Katherine Fernandez
7.69%
Ordinary
1 at £1Victoria Lenahan & Michael Eagle
7.69%
Ordinary

Financials

Year2014
Turnover£12,915
Net Worth£38,804
Cash£11,233
Current Liabilities£720

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return6 April 2024 (1 week, 6 days ago)
Next Return Due20 April 2025 (1 year from now)

Filing History

25 October 2023Appointment of Mr Jonathan Huseyin Gerald Cowan as a director on 16 October 2023 (2 pages)
13 October 2023Termination of appointment of Colum Francis O'connell as a director on 10 October 2023 (1 page)
17 April 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
6 April 2022Confirmation statement made on 6 April 2022 with updates (5 pages)
30 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
15 October 2021Confirmation statement made on 17 September 2021 with no updates (3 pages)
23 July 2021Termination of appointment of Ian James Boyd as a secretary on 22 July 2021 (1 page)
23 July 2021Termination of appointment of Ian James Boyd as a director on 22 July 2021 (1 page)
9 July 2021Appointment of Ms Aleksandra Krco as a director on 7 July 2021 (2 pages)
29 June 2021Termination of appointment of Elaine Derx as a director on 29 June 2021 (1 page)
29 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
13 November 2020Confirmation statement made on 17 September 2020 with no updates (3 pages)
27 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 September 2019Confirmation statement made on 17 September 2019 with updates (5 pages)
6 June 2019Appointment of Ms Elaine Derx as a director on 3 June 2019 (2 pages)
5 June 2019Appointment of Mr Geoff Raymond Leahy as a director on 3 June 2019 (2 pages)
13 February 2019Confirmation statement made on 13 February 2019 with updates (5 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 September 2018Previous accounting period extended from 31 December 2017 to 31 March 2018 (1 page)
20 July 2018Appointment of Mr Ian James Boyd as a director on 19 July 2018 (2 pages)
21 May 2018Confirmation statement made on 23 March 2018 with updates (5 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Termination of appointment of Gary Picton as a director on 30 April 2017 (1 page)
8 June 2017Termination of appointment of Gary Picton as a director on 30 April 2017 (1 page)
23 March 2017Registered office address changed from 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG to Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017 (1 page)
23 March 2017Appointment of Mr Ian James Boyd as a secretary on 20 March 2017 (2 pages)
23 March 2017Appointment of Mr Colum Francis O'connell as a director on 20 March 2017 (2 pages)
23 March 2017Registered office address changed from 13 Augustus Court 4 Woodfield Avenue Streatham London SW16 1LG to Hnf Property Raworth House 36 Sydenham Road Croydon CR0 2EF on 23 March 2017 (1 page)
23 March 2017Termination of appointment of Alison Caroline Tryon as a secretary on 20 March 2017 (1 page)
23 March 2017Termination of appointment of Alison Caroline Tryon as a director on 20 March 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Termination of appointment of Alison Caroline Tryon as a director on 20 March 2017 (1 page)
23 March 2017Appointment of Mr Ian James Boyd as a secretary on 20 March 2017 (2 pages)
23 March 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
23 March 2017Appointment of Mr Colum Francis O'connell as a director on 20 March 2017 (2 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
23 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13
(6 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 13
(6 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
4 September 2015Total exemption full accounts made up to 31 December 2014 (12 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 13
(6 pages)
12 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 13
(6 pages)
25 February 2015Termination of appointment of Michael Lambert as a director on 31 January 2015 (1 page)
25 February 2015Appointment of Mr Gary Picton as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Mr Gary Picton as a director on 1 February 2015 (2 pages)
25 February 2015Appointment of Mr Gary Picton as a director on 1 February 2015 (2 pages)
25 February 2015Termination of appointment of Michael Lambert as a director on 31 January 2015 (1 page)
4 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 September 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 13
(6 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 13
(6 pages)
25 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 13
(6 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
13 August 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
7 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (6 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
15 August 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
8 September 2011Total exemption full accounts made up to 31 December 2010 (10 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
20 August 2010Total exemption full accounts made up to 31 December 2009 (10 pages)
8 March 2010Director's details changed for Alison Caroline Tryon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Lambert on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
8 March 2010Director's details changed for Alison Caroline Tryon on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Alison Caroline Tryon on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
8 March 2010Director's details changed for Michael Lambert on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Michael Lambert on 8 March 2010 (2 pages)
8 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (9 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 July 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
9 March 2009Return made up to 02/03/09; full list of members (8 pages)
9 March 2009Return made up to 02/03/09; full list of members (8 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
12 August 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
7 March 2008Registered office changed on 07/03/2008 from 13 augustus court woodfield avenue streatham london SW16 1LG (1 page)
7 March 2008Return made up to 02/03/08; full list of members (8 pages)
7 March 2008Return made up to 02/03/08; full list of members (8 pages)
7 March 2008Registered office changed on 07/03/2008 from 13 augustus court woodfield avenue streatham london SW16 1LG (1 page)
15 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
15 September 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
8 March 2007Return made up to 02/03/07; full list of members (5 pages)
8 March 2007Return made up to 02/03/07; full list of members (5 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
10 August 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
2 March 2006Return made up to 02/03/06; full list of members (5 pages)
2 March 2006Return made up to 02/03/06; full list of members (5 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
19 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
7 March 2005Return made up to 04/03/05; full list of members (5 pages)
7 March 2005Return made up to 04/03/05; full list of members (5 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
31 August 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
25 March 2004Return made up to 06/03/04; full list of members (11 pages)
25 March 2004Return made up to 06/03/04; full list of members (11 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 September 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
8 August 2003Secretary resigned (1 page)
8 August 2003New secretary appointed (2 pages)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(11 pages)
10 April 2003Return made up to 13/03/03; full list of members
  • 363(287) ‐ Registered office changed on 10/04/03
(11 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
5 September 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (2 pages)
17 June 2002New secretary appointed (2 pages)
15 April 2002Secretary resigned;director resigned (1 page)
15 April 2002Secretary resigned;director resigned (1 page)
10 April 2002Return made up to 13/03/02; full list of members (10 pages)
10 April 2002Return made up to 13/03/02; full list of members (10 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
24 September 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 April 2001Return made up to 13/03/01; full list of members (10 pages)
11 April 2001Return made up to 13/03/01; full list of members (10 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
12 July 2000Full accounts made up to 31 December 1999 (9 pages)
31 March 2000Return made up to 13/03/00; full list of members (10 pages)
31 March 2000Return made up to 13/03/00; full list of members (10 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
13 May 1999Full accounts made up to 31 December 1998 (10 pages)
11 March 1999Return made up to 13/03/99; full list of members (6 pages)
11 March 1999Return made up to 13/03/99; full list of members (6 pages)
20 March 1998Return made up to 13/03/98; full list of members (6 pages)
20 March 1998Return made up to 13/03/98; full list of members (6 pages)
9 March 1998Full accounts made up to 31 December 1997 (10 pages)
9 March 1998Full accounts made up to 31 December 1997 (10 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
4 July 1997Full accounts made up to 31 December 1996 (11 pages)
8 April 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director resigned
(6 pages)
8 April 1997Return made up to 13/03/97; full list of members
  • 363(287) ‐ Registered office changed on 08/04/97
  • 363(288) ‐ Director resigned
(6 pages)
11 September 1996Director's particulars changed (1 page)
11 September 1996New director appointed (2 pages)
11 September 1996New secretary appointed;director's particulars changed (2 pages)
11 September 1996New secretary appointed;director's particulars changed (2 pages)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996Director's particulars changed (1 page)
11 September 1996Secretary resigned;director resigned (1 page)
11 September 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
10 July 1996New director appointed (2 pages)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
2 July 1996Full accounts made up to 31 December 1995 (10 pages)
14 April 1996Return made up to 13/03/96; full list of members (6 pages)
14 April 1996Return made up to 13/03/96; full list of members (6 pages)
3 August 1995Full accounts made up to 31 December 1994 (12 pages)
3 August 1995Full accounts made up to 31 December 1994 (12 pages)
16 March 1995Return made up to 13/03/95; no change of members (4 pages)
16 March 1995Return made up to 13/03/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
5 June 1989Memorandum and Articles of Association (7 pages)
5 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
5 June 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
13 March 1989Incorporation (14 pages)
13 March 1989Incorporation (14 pages)