Company NamePrairie Rose Limited
DirectorSteven Clive Coleman
Company StatusActive
Company Number03481937
CategoryPrivate Limited Company
Incorporation Date16 December 1997(26 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5116Agents in textiles, footwear etc.
SIC 46160Agents involved in the sale of textiles, clothing, fur, footwear and leather goods

Directors

Director NameMr Steven Clive Coleman
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2000(2 years, 5 months after company formation)
Appointment Duration23 years, 11 months
RoleTextile Management
Country of ResidenceEngland
Correspondence Address63 Woodcock Dell Avenue
Harrow
Middlesex
HA3 0NU
Director NameMrs Cordelia Elizabeth Coleman
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Wayside
Chipperfield
Hertfordshire
WD4 9JJ
Director NameMr Barry Richard Coleman
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House Wayside
Chipperfield
Kings Langley
Hertfordshire
WD4 9JJ
Secretary NameMrs Cordelia Elizabeth Coleman
NationalityBritish
StatusResigned
Appointed16 December 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWillow House
Wayside
Chipperfield
Hertfordshire
WD4 9JJ
Director NameForbes Nominees Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE
Secretary NameForbes Secretaries Limited (Corporation)
StatusResigned
Appointed16 December 1997(same day as company formation)
Correspondence Address8-10 Half Moon Court
London
EC1A 7HE

Location

Registered Address37 Harmony Close Harmony Close
London
NW11 0JJ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardGolders Green
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£2,085
Cash£10,113
Current Liabilities£104,678

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due27 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 February

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Charges

5 May 1998Delivered on: 19 May 1998
Persons entitled: Gle Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

21 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
24 November 2020Total exemption full accounts made up to 29 February 2020 (6 pages)
15 November 2020Satisfaction of charge 1 in full (1 page)
24 December 2019Total exemption full accounts made up to 28 February 2019 (6 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
25 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
28 March 2019Previous accounting period extended from 22 February 2019 to 28 February 2019 (1 page)
27 December 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
17 December 2018Confirmation statement made on 16 December 2018 with no updates (3 pages)
20 November 2018Previous accounting period shortened from 23 February 2018 to 22 February 2018 (1 page)
9 April 2018Registered office address changed from Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY United Kingdom to C/O Dodd Harris Suite C, Kiln House 15-17 High Street Elstree Herts WD6 3BY on 9 April 2018 (1 page)
5 April 2018Registered office address changed from 35/37 Brent Street London NW4 2EF to Suite C, Kiln House C/O Dodd Harris 15-17 High Street Elstree Herts WD6 3BY on 5 April 2018 (1 page)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 16 December 2017 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
13 December 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
15 November 2017Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
15 November 2017Previous accounting period shortened from 24 February 2017 to 23 February 2017 (1 page)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 16 December 2016 with updates (5 pages)
21 November 2016Termination of appointment of Cordelia Elizabeth Coleman as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Cordelia Elizabeth Coleman as a secretary on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Barry Richard Coleman as a director on 21 November 2016 (1 page)
21 November 2016Termination of appointment of Barry Richard Coleman as a director on 21 November 2016 (1 page)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
25 January 2016Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(5 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
19 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
5 January 2015Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(5 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
18 December 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
24 November 2014Previous accounting period shortened from 25 February 2014 to 24 February 2014 (1 page)
24 November 2014Previous accounting period shortened from 25 February 2014 to 24 February 2014 (1 page)
28 January 2014Director's details changed for Mr Barry Richard Coleman on 12 December 2012 (2 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014Director's details changed for Mr Barry Richard Coleman on 12 December 2012 (2 pages)
28 January 2014Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
14 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
14 January 2013Total exemption small company accounts made up to 29 February 2012 (6 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 December 2012Annual return made up to 16 December 2012 with a full list of shareholders (5 pages)
19 November 2012Previous accounting period shortened from 26 February 2012 to 25 February 2012 (1 page)
19 November 2012Previous accounting period shortened from 26 February 2012 to 25 February 2012 (1 page)
12 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
12 January 2012Total exemption full accounts made up to 28 February 2011 (8 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 16 December 2011 with a full list of shareholders (5 pages)
21 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
21 November 2011Previous accounting period shortened from 27 February 2011 to 26 February 2011 (1 page)
18 January 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
18 January 2011Total exemption full accounts made up to 28 February 2010 (8 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Barry Richard Coleman on 10 December 2010 (2 pages)
21 December 2010Annual return made up to 16 December 2010 with a full list of shareholders (5 pages)
21 December 2010Director's details changed for Mr Barry Richard Coleman on 10 December 2010 (2 pages)
29 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
29 November 2010Previous accounting period shortened from 28 February 2010 to 27 February 2010 (1 page)
1 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
1 February 2010Total exemption full accounts made up to 28 February 2009 (8 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
18 December 2009Secretary's details changed for Cordelia Elizabeth Coleman on 15 December 2009 (1 page)
18 December 2009Director's details changed for Barry Richard Coleman on 15 December 2009 (2 pages)
18 December 2009Director's details changed for Steven Clive Coleman on 15 December 2009 (2 pages)
18 December 2009Secretary's details changed for Cordelia Elizabeth Coleman on 15 December 2009 (1 page)
18 December 2009Director's details changed for Steven Clive Coleman on 15 December 2009 (2 pages)
18 December 2009Annual return made up to 16 December 2009 with a full list of shareholders (5 pages)
18 December 2009Director's details changed for Barry Richard Coleman on 15 December 2009 (2 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
27 December 2008Total exemption full accounts made up to 28 February 2008 (8 pages)
22 December 2008Return made up to 16/12/08; no change of members (4 pages)
22 December 2008Return made up to 16/12/08; no change of members (4 pages)
22 January 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 January 2008Return made up to 16/12/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
29 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
5 January 2007Return made up to 16/12/06; full list of members (7 pages)
5 January 2007Return made up to 16/12/06; full list of members (7 pages)
16 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 January 2006Return made up to 16/12/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
29 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
15 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
15 April 2005Total exemption small company accounts made up to 28 February 2004 (5 pages)
19 January 2005Return made up to 16/12/04; full list of members (7 pages)
19 January 2005Return made up to 16/12/04; full list of members (7 pages)
19 July 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
19 July 2004Total exemption full accounts made up to 28 February 2003 (7 pages)
8 January 2004Return made up to 16/12/03; full list of members (7 pages)
8 January 2004Return made up to 16/12/03; full list of members (7 pages)
26 February 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
26 February 2003Total exemption full accounts made up to 28 February 2002 (8 pages)
28 January 2003Return made up to 16/12/02; full list of members (7 pages)
28 January 2003Return made up to 16/12/02; full list of members (7 pages)
12 April 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
12 April 2002Total exemption full accounts made up to 28 February 2001 (8 pages)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
20 December 2001Return made up to 16/12/01; full list of members (6 pages)
15 March 2001Full accounts made up to 29 February 2000 (9 pages)
15 March 2001Full accounts made up to 29 February 2000 (9 pages)
27 December 2000Return made up to 16/12/00; full list of members (6 pages)
27 December 2000Return made up to 16/12/00; full list of members (6 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (3 pages)
4 July 2000Director resigned (1 page)
4 July 2000New director appointed (3 pages)
7 March 2000Full accounts made up to 28 February 1999 (10 pages)
7 March 2000Full accounts made up to 28 February 1999 (10 pages)
12 January 2000Return made up to 16/12/99; full list of members (6 pages)
12 January 2000Return made up to 16/12/99; full list of members (6 pages)
22 October 1999Registered office changed on 22/10/99 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
22 October 1999Registered office changed on 22/10/99 from: the white cottage 19 west street epsom surrey KT18 7BS (1 page)
16 April 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
16 April 1999Accounting reference date extended from 31/12/98 to 28/02/99 (1 page)
31 January 1999Return made up to 16/12/98; full list of members (6 pages)
31 January 1999Return made up to 16/12/98; full list of members (6 pages)
19 May 1998Particulars of mortgage/charge (11 pages)
19 May 1998Particulars of mortgage/charge (11 pages)
13 January 1998New director appointed (3 pages)
13 January 1998Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Registered office changed on 13/01/98 from: 82 st john street london EC1M 4JN (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998New director appointed (3 pages)
13 January 1998Registered office changed on 13/01/98 from: 82 st john street london EC1M 4JN (1 page)
13 January 1998New secretary appointed;new director appointed (2 pages)
13 January 1998Secretary resigned (1 page)
13 January 1998Ad 16/12/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 January 1998Director resigned (1 page)
13 January 1998Director resigned (1 page)
16 December 1997Incorporation (17 pages)
16 December 1997Incorporation (17 pages)