Company NamePrickett & Ellis Residential Limited
DirectorNigel James Ellis
Company StatusActive
Company Number03721146
CategoryPrivate Limited Company
Incorporation Date25 February 1999(25 years, 2 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Nigel James Ellis
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration24 years, 8 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address5 The Court
Cascade Avenue
London
N10 3PS
Director NameMr Darren Johnston
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month (resigned 14 September 2013)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address172 Muswell Hill Road
Muswell Hill
London
N10 3NG
Secretary NameMr Nigel James Ellis
NationalityBritish
StatusResigned
Appointed19 August 1999(5 months, 3 weeks after company formation)
Appointment Duration10 years, 7 months (resigned 16 March 2010)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address82 Wood Vale
London
N10 3DN
Secretary NameCheryl Christine Fox
NationalityBritish
StatusResigned
Appointed01 January 2010(10 years, 10 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 February 2012)
RoleCompany Director
Correspondence Address24 Churston Gardens
New Southgate
London
N11 2NL
Director NameTotal Company Formations Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA
Secretary NameTotal Company Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 1999(same day as company formation)
Correspondence Address16-18 Woodford Road
London
E7 0HA

Contact

Websitewww.prickettandellis.com
Email address[email protected]
Telephone01564 529791
Telephone regionLapworth

Location

Registered AddressRegency House
33 Wood Street
Barnet
Herts
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Financials

Year2013
Net Worth£445,197
Cash£242,631
Current Liabilities£328,734

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return18 February 2024 (2 months, 1 week ago)
Next Return Due4 March 2025 (10 months, 1 week from now)

Charges

21 April 2006Delivered on: 9 May 2006
Persons entitled: National Westminster 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: L/H property k/a flat 3 stannary place, 33 stannary street, london and all that l/h car parking space numbered 6 at 33 stannary street aforesaid. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
21 April 2006Delivered on: 9 May 2006
Persons entitled: National Westminster 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: L/H flat 7 stannary place 33 stannary street london and all that l/h car parking space numbered 8 at 33 stannary street. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
3 August 2001Delivered on: 10 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property known as 368A alexandra park road, wood green t/n AGL85589. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
17 November 2000Delivered on: 27 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 October 2000Delivered on: 8 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 368A alexandra park road london. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 February 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
20 February 2023Confirmation statement made on 18 February 2023 with updates (6 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (10 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
9 March 2021Confirmation statement made on 18 February 2021 with updates (6 pages)
5 March 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
1 October 2020Statement of capital following an allotment of shares on 25 September 2020
  • GBP 201
(4 pages)
18 March 2020Second filing of Confirmation Statement dated 18/02/2020 (7 pages)
28 February 202018/02/20 Statement of Capital gbp 200
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change) was registered on 18/03/2020.
(6 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
24 February 2020Change of details for Mr Nigel James Ellis as a person with significant control on 21 March 2018 (2 pages)
24 February 2020Cessation of Darren Johnston as a person with significant control on 21 March 2018 (1 page)
11 February 2020Satisfaction of charge 3 in full (2 pages)
11 February 2020Satisfaction of charge 1 in full (2 pages)
11 February 2020Satisfaction of charge 5 in full (2 pages)
11 February 2020Satisfaction of charge 4 in full (2 pages)
11 February 2020Satisfaction of charge 2 in full (1 page)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
27 February 2019Confirmation statement made on 25 February 2019 with updates (4 pages)
29 March 2018Resolutions
  • RES13 ‐ Dividend of 675.000 22/03/2018
(2 pages)
27 March 2018Resolutions
  • RES13 ‐ Sum of £679885 to be capitalised 14/03/2018
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
21 March 2018Solvency Statement dated 14/03/18 (1 page)
21 March 2018Statement of capital on 21 March 2018
  • GBP 200
(5 pages)
21 March 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
21 March 2018Statement by Directors (1 page)
20 March 2018Statement of capital following an allotment of shares on 14 March 2018
  • GBP 680,085
(4 pages)
12 March 2018Confirmation statement made on 25 February 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (13 pages)
14 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
13 February 2018Particulars of variation of rights attached to shares (2 pages)
2 January 2018Resolutions
  • RES13 ‐ Ratified res for 23/11/2016 28/11/2017
(1 page)
2 January 2018Resolutions
  • RES13 ‐ Ratified res for 23/11/2016 28/11/2017
(1 page)
13 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 March 2017Confirmation statement made on 25 February 2017 with updates (6 pages)
13 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Herts EN5 4BE on 13 March 2017 (1 page)
13 March 2017Registered office address changed from 6D Ocean House Bentley Way New Barnet Barnet Hertfordshire EN5 5FP to Regency House 33 Wood Street Barnet Herts EN5 4BE on 13 March 2017 (1 page)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
11 April 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 200
(4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
1 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 December 2015Change of share class name or designation (2 pages)
14 December 2015Particulars of variation of rights attached to shares (2 pages)
14 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(31 pages)
14 December 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(31 pages)
14 December 2015Particulars of variation of rights attached to shares (2 pages)
14 December 2015Change of share class name or designation (2 pages)
2 December 2015Statement of capital on 2 December 2015
  • GBP 200.00
(4 pages)
2 December 2015Statement of capital on 2 December 2015
  • GBP 200.00
(4 pages)
2 December 2015Statement by Directors (1 page)
2 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2015Solvency Statement dated 23/11/15 (1 page)
2 December 2015Statement by Directors (1 page)
2 December 2015Solvency Statement dated 23/11/15 (1 page)
2 December 2015Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 December 2015Statement of capital on 2 December 2015
  • GBP 200.00
(4 pages)
19 May 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
19 May 2015Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
14 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 301
(5 pages)
9 March 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 301
(5 pages)
13 June 2014Termination of appointment of Darren Johnston as a director (1 page)
13 June 2014Termination of appointment of Darren Johnston as a director (1 page)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 301
(7 pages)
3 April 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 301
(7 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
2 April 2013Director's details changed for Mr Nigel James Ellis on 25 February 2013 (2 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
2 April 2013Annual return made up to 25 February 2013 with a full list of shareholders (6 pages)
2 April 2013Director's details changed for Mr Nigel James Ellis on 25 February 2013 (2 pages)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
6 March 2013Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 March 2012Termination of appointment of Cheryl Fox as a secretary (1 page)
28 March 2012Annual return made up to 25 February 2012 with a full list of shareholders (6 pages)
28 March 2012Termination of appointment of Cheryl Fox as a secretary (1 page)
10 June 2011Total exemption small company accounts made up to 23 August 2010 (6 pages)
10 June 2011Total exemption small company accounts made up to 23 August 2010 (6 pages)
3 June 2011Current accounting period extended from 23 August 2011 to 31 August 2011 (1 page)
3 June 2011Current accounting period extended from 23 August 2011 to 31 August 2011 (1 page)
5 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
5 April 2011Annual return made up to 25 February 2011 with a full list of shareholders (7 pages)
21 May 2010Total exemption small company accounts made up to 23 August 2009 (8 pages)
21 May 2010Total exemption small company accounts made up to 23 August 2009 (8 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
17 March 2010Annual return made up to 25 February 2010 with a full list of shareholders (8 pages)
16 March 2010Secretary's details changed for Cheryl Christine Fox on 31 January 2010 (1 page)
16 March 2010Secretary's details changed for Cheryl Christine Fox on 31 January 2010 (1 page)
16 March 2010Termination of appointment of Nigel Ellis as a secretary (1 page)
16 March 2010Termination of appointment of Nigel Ellis as a secretary (1 page)
8 February 2010Appointment of Cheryl Christine Fox as a secretary (3 pages)
8 February 2010Appointment of Cheryl Christine Fox as a secretary (3 pages)
23 July 2009Total exemption small company accounts made up to 23 August 2008 (8 pages)
23 July 2009Total exemption small company accounts made up to 23 August 2008 (8 pages)
26 February 2009Return made up to 25/02/09; full list of members (6 pages)
26 February 2009Return made up to 25/02/09; full list of members (6 pages)
27 August 2008Total exemption small company accounts made up to 23 August 2007 (8 pages)
27 August 2008Total exemption small company accounts made up to 23 August 2007 (8 pages)
25 April 2008Return made up to 25/02/08; full list of members (6 pages)
25 April 2008Return made up to 25/02/08; full list of members (6 pages)
3 July 2007Total exemption small company accounts made up to 23 August 2006 (5 pages)
3 July 2007Total exemption small company accounts made up to 23 August 2006 (5 pages)
15 April 2007Return made up to 25/02/07; full list of members (10 pages)
15 April 2007Return made up to 25/02/07; full list of members (10 pages)
23 November 2006Ad 06/09/05--------- £ si 50@1 (2 pages)
23 November 2006Ad 06/09/05--------- £ si 50@1 (2 pages)
22 May 2006Total exemption small company accounts made up to 23 August 2005 (6 pages)
22 May 2006Total exemption small company accounts made up to 23 August 2005 (6 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
9 May 2006Particulars of mortgage/charge (3 pages)
28 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 March 2006Return made up to 25/02/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
16 March 2006Company name changed prickett & ellis (residential) l imited\certificate issued on 16/03/06 (2 pages)
16 March 2006Company name changed prickett & ellis (residential) l imited\certificate issued on 16/03/06 (2 pages)
17 November 2005Ad 01/01/05--------- £ si 50@1 (2 pages)
17 November 2005Ad 01/01/05--------- £ si 50@1 (2 pages)
16 June 2005Return made up to 25/02/05; full list of members (8 pages)
16 June 2005Return made up to 25/02/05; full list of members (8 pages)
6 December 2004Total exemption small company accounts made up to 23 August 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 23 August 2004 (5 pages)
6 March 2004Total exemption small company accounts made up to 23 August 2003 (5 pages)
6 March 2004Total exemption small company accounts made up to 23 August 2003 (5 pages)
19 February 2004Return made up to 25/02/04; full list of members (8 pages)
19 February 2004Return made up to 25/02/04; full list of members (8 pages)
30 January 2004Ad 23/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
30 January 2004Ad 23/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages)
10 April 2003Registered office changed on 10/04/03 from: 43 chase side london N14 5BP (1 page)
10 April 2003Registered office changed on 10/04/03 from: 43 chase side london N14 5BP (1 page)
26 February 2003Return made up to 25/02/03; full list of members (8 pages)
26 February 2003Return made up to 25/02/03; full list of members (8 pages)
2 January 2003Total exemption small company accounts made up to 23 August 2002 (5 pages)
2 January 2003Total exemption small company accounts made up to 23 August 2002 (5 pages)
19 April 2002Total exemption small company accounts made up to 23 August 2001 (5 pages)
19 April 2002Total exemption small company accounts made up to 23 August 2001 (5 pages)
20 February 2002Return made up to 25/02/02; full list of members (7 pages)
20 February 2002Return made up to 25/02/02; full list of members (7 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
10 August 2001Particulars of mortgage/charge (3 pages)
22 February 2001Return made up to 25/02/01; full list of members (6 pages)
22 February 2001Return made up to 25/02/01; full list of members (6 pages)
27 December 2000Accounts for a small company made up to 23 August 2000 (7 pages)
27 December 2000Accounts for a small company made up to 23 August 2000 (7 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
27 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
8 November 2000Particulars of mortgage/charge (3 pages)
6 September 2000Company name changed prickett & ellis N8 LIMITED\certificate issued on 07/09/00 (2 pages)
6 September 2000Company name changed prickett & ellis N8 LIMITED\certificate issued on 07/09/00 (2 pages)
28 February 2000Return made up to 25/02/00; full list of members (6 pages)
28 February 2000Return made up to 25/02/00; full list of members (6 pages)
14 January 2000Accounting reference date extended from 29/02/00 to 23/08/00 (1 page)
14 January 2000Accounting reference date extended from 29/02/00 to 23/08/00 (1 page)
7 October 1999Secretary resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Director resigned (1 page)
7 October 1999Secretary resigned (1 page)
4 October 1999Company name changed netaction LIMITED\certificate issued on 05/10/99 (2 pages)
4 October 1999Company name changed netaction LIMITED\certificate issued on 05/10/99 (2 pages)
30 September 1999New secretary appointed;new director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999New director appointed (2 pages)
30 September 1999Registered office changed on 30/09/99 from: 16-18 woodford road london E7 0HA (1 page)
30 September 1999Registered office changed on 30/09/99 from: 16-18 woodford road london E7 0HA (1 page)
30 September 1999New secretary appointed;new director appointed (2 pages)
25 February 1999Incorporation (16 pages)
25 February 1999Incorporation (16 pages)