Woking
Surrey
GU22 0AJ
Director Name | Mrs Rosalind Mary Taylor |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 31 Turnoak Avenue Woking Surrey GU22 0AJ |
Secretary Name | Mrs Rosalind Mary Taylor |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1998(1 year, 4 months after company formation) |
Appointment Duration | 25 years, 10 months |
Role | IT Consultancy |
Country of Residence | United Kingdom |
Correspondence Address | Avalon 31 Turnoak Avenue Woking Surrey GU22 0AJ |
Director Name | Romi Chitty |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Role | Researcher |
Correspondence Address | Downsview 1 Sportsmans Cottages West Malling Kent ME19 4PH |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Romeo Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 4 Croxted Mews 286-288 Croxted Road London SE24 9DA |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 February 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 264 High Street Beckenham Kent BR3 1DZ |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Copers Cope |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | David Taylor 50.00% Ordinary |
---|---|
50 at £1 | Rosalind Mary Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £68,343 |
Cash | £19,434 |
Current Liabilities | £28,030 |
Latest Accounts | 30 June 2023 (10 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 15 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (2 months, 3 weeks from now) |
11 November 2020 | Micro company accounts made up to 30 June 2020 (4 pages) |
---|---|
22 July 2020 | Confirmation statement made on 15 July 2020 with updates (4 pages) |
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
31 July 2019 | Confirmation statement made on 15 July 2019 with updates (4 pages) |
29 March 2019 | Micro company accounts made up to 30 June 2018 (4 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (4 pages) |
7 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 15 July 2017 with updates (4 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
2 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
28 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
27 November 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
1 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
29 October 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 December 2011 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Rosalind Mary Taylor on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for David Alexander Taylor on 27 February 2010 (2 pages) |
15 April 2010 | Director's details changed for David Alexander Taylor on 27 February 2010 (2 pages) |
15 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (5 pages) |
15 April 2010 | Director's details changed for Rosalind Mary Taylor on 27 February 2010 (2 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
3 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
3 April 2009 | Return made up to 27/02/09; full list of members (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
12 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
10 March 2008 | Return made up to 27/02/08; full list of members (4 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 27/02/07; full list of members (2 pages) |
28 February 2007 | Registered office changed on 28/02/07 from: 93 lennard road beckenham kent BR3 1QS (1 page) |
28 February 2007 | Registered office changed on 28/02/07 from: 93 lennard road beckenham kent BR3 1QS (1 page) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 November 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
27 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
27 March 2006 | Return made up to 27/02/06; full list of members (2 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
28 February 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
23 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
23 February 2005 | Return made up to 27/02/05; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
26 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
26 February 2004 | Return made up to 27/02/04; full list of members (8 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
28 February 2003 | Return made up to 27/02/03; full list of members (7 pages) |
28 February 2003 | Return made up to 27/02/03; full list of members (7 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
24 April 2002 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
12 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
27 April 2001 | Accounts for a small company made up to 30 June 2000 (6 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
20 March 2001 | Return made up to 27/02/01; full list of members (6 pages) |
15 August 2000 | Registered office changed on 15/08/00 from: 286-288 croxted road no. 4 croxted mews london SE24 9DA (1 page) |
15 August 2000 | Registered office changed on 15/08/00 from: 286-288 croxted road no. 4 croxted mews london SE24 9DA (1 page) |
7 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
7 March 2000 | Return made up to 27/02/00; full list of members (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
15 February 2000 | Accounts for a small company made up to 30 June 1999 (6 pages) |
12 March 1999 | Return made up to 27/02/99; full list of members; amend (6 pages) |
12 March 1999 | Return made up to 27/02/99; full list of members; amend (6 pages) |
25 February 1999 | Return made up to 27/02/99; full list of members (5 pages) |
25 February 1999 | Return made up to 27/02/99; full list of members (5 pages) |
28 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
28 January 1999 | Accounts for a dormant company made up to 30 June 1998 (2 pages) |
28 January 1999 | Resolutions
|
28 January 1999 | Resolutions
|
30 July 1998 | Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 July 1998 | Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New secretary appointed;new director appointed (2 pages) |
9 July 1998 | Director resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
9 July 1998 | Secretary resigned (1 page) |
9 July 1998 | New director appointed (2 pages) |
18 June 1998 | Company name changed prevail consulting LIMITED\certificate issued on 19/06/98 (3 pages) |
18 June 1998 | Company name changed prevail consulting LIMITED\certificate issued on 19/06/98 (3 pages) |
2 March 1998 | Return made up to 27/02/98; full list of members
|
2 March 1998 | Return made up to 27/02/98; full list of members
|
19 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
19 January 1998 | Accounting reference date extended from 28/02/98 to 30/06/98 (1 page) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | New secretary appointed (2 pages) |
20 March 1997 | Director resigned (1 page) |
20 March 1997 | Secretary resigned (1 page) |
20 March 1997 | New director appointed (2 pages) |
20 March 1997 | Secretary resigned (1 page) |