Company NamePraiserent Limited
Company StatusDissolved
Company Number02615586
CategoryPrivate Limited Company
Incorporation Date30 May 1991(32 years, 10 months ago)
Dissolution Date13 August 2008 (15 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMrs Dorothy Joan Beynon
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameMr John Beynon
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusClosed
Appointed23 November 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 13 August 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Secretary NameMrs Dorothy Joan Beynon
NationalityBritish
StatusClosed
Appointed23 November 1999(8 years, 5 months after company formation)
Appointment Duration8 years, 8 months (closed 13 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEast Haddon Hall Main Street
East Haddon
Northampton
Northamptonshire
NN6 8BU
Director NameMs Johanna Louisa Cornelia Webb
Date of BirthMay 1956 (Born 67 years ago)
NationalityDutch
StatusResigned
Appointed27 June 1991(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar House
Old Avenue St Georges Hill
Weybridge
Surrey
KT13 0QB
Director NameMr Walter Thomas Webb
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1991(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
Old Avenue
Weybridge
Surrey
KT13 0TU
Secretary NameMr Walter Thomas Webb
NationalityBritish
StatusResigned
Appointed27 June 1991(4 weeks after company formation)
Appointment Duration8 years, 5 months (resigned 23 November 1999)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Cottage
Old Avenue
Weybridge
Surrey
KT13 0TU
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 May 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address5 Wigmore Street
London
W1U 1HY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 May 2007 (16 years, 10 months ago)
Accounts CategoryFull
Accounts Year End31 May

Filing History

13 August 2008Final Gazette dissolved via voluntary strike-off (1 page)
7 May 2008First Gazette notice for voluntary strike-off (1 page)
15 January 2008Application for striking-off (1 page)
13 September 2007Full accounts made up to 31 May 2007 (13 pages)
6 June 2007Return made up to 30/05/07; full list of members (2 pages)
20 March 2007Full accounts made up to 31 May 2006 (11 pages)
2 June 2006Return made up to 30/05/06; full list of members (2 pages)
7 March 2006Full accounts made up to 31 May 2005 (13 pages)
2 June 2005Return made up to 30/05/05; full list of members (2 pages)
3 February 2005Full accounts made up to 31 May 2004 (16 pages)
16 June 2004Return made up to 30/05/04; full list of members (7 pages)
4 March 2004Full accounts made up to 31 May 2003 (16 pages)
12 June 2003Return made up to 30/05/03; full list of members (7 pages)
4 February 2003Full accounts made up to 31 May 2002 (15 pages)
13 June 2002Return made up to 30/05/02; full list of members (7 pages)
27 February 2002Full accounts made up to 31 May 2001 (14 pages)
25 July 2001Return made up to 30/05/01; full list of members (6 pages)
7 February 2001Full accounts made up to 31 May 2000 (15 pages)
19 September 2000Return made up to 30/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
5 September 2000New director appointed (2 pages)
5 September 2000Accounting reference date shortened from 31/08/00 to 31/05/00 (1 page)
5 September 2000Registered office changed on 05/09/00 from: P.O.box 208 old avenue weybridge surrey KT13 0TU (1 page)
5 September 2000New director appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
4 July 2000Accounts for a small company made up to 31 August 1999 (6 pages)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
15 October 1999Declaration of satisfaction of mortgage/charge (2 pages)
15 October 1999Declaration of satisfaction of mortgage/charge (1 page)
28 June 1999Accounts for a small company made up to 31 August 1998 (6 pages)
10 June 1999Return made up to 30/05/99; no change of members (5 pages)
17 August 1998Return made up to 30/05/98; full list of members (7 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
7 July 1998Particulars of mortgage/charge (3 pages)
2 July 1998Accounts for a small company made up to 31 August 1997 (5 pages)
13 July 1997Accounts for a small company made up to 31 August 1996 (8 pages)
23 June 1997Return made up to 30/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(5 pages)
29 August 1996Return made up to 30/05/96; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 February 1996Accounts for a small company made up to 31 August 1995 (5 pages)
12 June 1995Return made up to 30/05/95; full list of members (8 pages)