Cascade Avenue
London
N10 3PS
Director Name | Mr Darren Johnston |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 14 years, 1 month (resigned 14 September 2013) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 172 Muswell Hill Road Muswell Hill London N10 3NG |
Secretary Name | Mr Nigel James Ellis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 7 months (resigned 16 March 2010) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | 82 Wood Vale London N10 3DN |
Secretary Name | Cheryl Christine Fox |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(10 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 February 2012) |
Role | Company Director |
Correspondence Address | 24 Churston Gardens New Southgate London N11 2NL |
Director Name | Total Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Secretary Name | Total Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1999(same day as company formation) |
Correspondence Address | 16-18 Woodford Road London E7 0HA |
Website | www.prickettandellis.com |
---|---|
Email address | [email protected] |
Telephone | 01564 529791 |
Telephone region | Lapworth |
Registered Address | Regency House 33 Wood Street Barnet Herts EN5 4BE |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Underhill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £445,197 |
Cash | £242,631 |
Current Liabilities | £328,734 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
21 April 2006 | Delivered 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 2006 | Delivered 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 2001 | Delivered 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 2000 | Delivered 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 2000 | Delivered 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 |
22 February 2023 | Total exemption full accounts made up to 31 May 2022 (10 pages) |
---|---|
20 February 2023 | Confirmation statement made on 18 February 2023 with updates (6 pages) |
28 February 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
18 February 2022 | Confirmation statement made on 18 February 2022 with updates (5 pages) |
9 March 2021 | Confirmation statement made on 18 February 2021 with updates (6 pages) |
5 March 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
1 October 2020 | Statement of capital following an allotment of shares on 25 September 2020
|
18 March 2020 | Second filing of Confirmation Statement dated 18/02/2020 (7 pages) |
28 February 2020 | 18/02/20 Statement of Capital gbp 200
|
27 February 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
24 February 2020 | Change of details for Mr Nigel James Ellis as a person with significant control on 21 March 2018 (2 pages) |
24 February 2020 | Cessation of Darren Johnston as a person with significant control on 21 March 2018 (1 page) |
11 February 2020 | Satisfaction of charge 3 in full (2 pages) |
11 February 2020 | Satisfaction of charge 1 in full (2 pages) |
11 February 2020 | Satisfaction of charge 5 in full (2 pages) |
11 February 2020 | Satisfaction of charge 4 in full (2 pages) |
11 February 2020 | Satisfaction of charge 2 in full (1 page) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
27 February 2019 | Confirmation statement made on 25 February 2019 with updates (4 pages) |
29 March 2018 | Resolutions
|
27 March 2018 | Resolutions
|
21 March 2018 | Solvency Statement dated 14/03/18 (1 page) |
21 March 2018 | Statement of capital on 21 March 2018
|
21 March 2018 | Resolutions
|
21 March 2018 | Statement by Directors (1 page) |
20 March 2018 | Statement of capital following an allotment of shares on 14 March 2018
|
12 March 2018 | Confirmation statement made on 25 February 2018 with no updates (3 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (13 pages) |
14 February 2018 | Resolutions
|
13 February 2018 | Particulars of variation of rights attached to shares (2 pages) |
2 January 2018 | Resolutions
|
2 January 2018 | Resolutions
|
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 25 February 2017 with updates (6 pages) |
13 March 2017 | Registered 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 2017 | Registered 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 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 25 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
1 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
14 December 2015 | Change of share class name or designation (2 pages) |
14 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2015 | Resolutions
|
14 December 2015 | Resolutions
|
14 December 2015 | Particulars of variation of rights attached to shares (2 pages) |
14 December 2015 | Change of share class name or designation (2 pages) |
2 December 2015 | Statement of capital on 2 December 2015
|
2 December 2015 | Statement of capital on 2 December 2015
|
2 December 2015 | Statement by Directors (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
2 December 2015 | Statement by Directors (1 page) |
2 December 2015 | Solvency Statement dated 23/11/15 (1 page) |
2 December 2015 | Resolutions
|
2 December 2015 | Statement of capital on 2 December 2015
|
19 May 2015 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
19 May 2015 | Current accounting period shortened from 31 August 2015 to 31 May 2015 (1 page) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
14 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 25 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
13 June 2014 | Termination of appointment of Darren Johnston as a director (1 page) |
13 June 2014 | Termination of appointment of Darren Johnston as a director (1 page) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
29 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 25 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
2 April 2013 | Director's details changed for Mr Nigel James Ellis on 25 February 2013 (2 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (6 pages) |
2 April 2013 | Director's details changed for Mr Nigel James Ellis on 25 February 2013 (2 pages) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
6 March 2013 | Registered office address changed from Fifth Floor Kingmaker House Station Road New Barnet Hertfordshire EN5 1NZ on 6 March 2013 (1 page) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
30 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Termination of appointment of Cheryl Fox as a secretary (1 page) |
28 March 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (6 pages) |
28 March 2012 | Termination of appointment of Cheryl Fox as a secretary (1 page) |
10 June 2011 | Total exemption small company accounts made up to 23 August 2010 (6 pages) |
10 June 2011 | Total exemption small company accounts made up to 23 August 2010 (6 pages) |
3 June 2011 | Current accounting period extended from 23 August 2011 to 31 August 2011 (1 page) |
3 June 2011 | Current accounting period extended from 23 August 2011 to 31 August 2011 (1 page) |
5 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (7 pages) |
21 May 2010 | Total exemption small company accounts made up to 23 August 2009 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 23 August 2009 (8 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
17 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (8 pages) |
16 March 2010 | Secretary's details changed for Cheryl Christine Fox on 31 January 2010 (1 page) |
16 March 2010 | Secretary's details changed for Cheryl Christine Fox on 31 January 2010 (1 page) |
16 March 2010 | Termination of appointment of Nigel Ellis as a secretary (1 page) |
16 March 2010 | Termination of appointment of Nigel Ellis as a secretary (1 page) |
8 February 2010 | Appointment of Cheryl Christine Fox as a secretary (3 pages) |
8 February 2010 | Appointment of Cheryl Christine Fox as a secretary (3 pages) |
23 July 2009 | Total exemption small company accounts made up to 23 August 2008 (8 pages) |
23 July 2009 | Total exemption small company accounts made up to 23 August 2008 (8 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (6 pages) |
26 February 2009 | Return made up to 25/02/09; full list of members (6 pages) |
27 August 2008 | Total exemption small company accounts made up to 23 August 2007 (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 23 August 2007 (8 pages) |
25 April 2008 | Return made up to 25/02/08; full list of members (6 pages) |
25 April 2008 | Return made up to 25/02/08; full list of members (6 pages) |
3 July 2007 | Total exemption small company accounts made up to 23 August 2006 (5 pages) |
3 July 2007 | Total exemption small company accounts made up to 23 August 2006 (5 pages) |
15 April 2007 | Return made up to 25/02/07; full list of members (10 pages) |
15 April 2007 | Return made up to 25/02/07; full list of members (10 pages) |
23 November 2006 | Ad 06/09/05--------- £ si 50@1 (2 pages) |
23 November 2006 | Ad 06/09/05--------- £ si 50@1 (2 pages) |
22 May 2006 | Total exemption small company accounts made up to 23 August 2005 (6 pages) |
22 May 2006 | Total exemption small company accounts made up to 23 August 2005 (6 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
9 May 2006 | Particulars of mortgage/charge (3 pages) |
28 March 2006 | Return made up to 25/02/06; full list of members
|
28 March 2006 | Return made up to 25/02/06; full list of members
|
16 March 2006 | Company name changed prickett & ellis (residential) l imited\certificate issued on 16/03/06 (2 pages) |
16 March 2006 | Company name changed prickett & ellis (residential) l imited\certificate issued on 16/03/06 (2 pages) |
17 November 2005 | Ad 01/01/05--------- £ si 50@1 (2 pages) |
17 November 2005 | Ad 01/01/05--------- £ si 50@1 (2 pages) |
16 June 2005 | Return made up to 25/02/05; full list of members (8 pages) |
16 June 2005 | Return made up to 25/02/05; full list of members (8 pages) |
6 December 2004 | Total exemption small company accounts made up to 23 August 2004 (5 pages) |
6 December 2004 | Total exemption small company accounts made up to 23 August 2004 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 23 August 2003 (5 pages) |
6 March 2004 | Total exemption small company accounts made up to 23 August 2003 (5 pages) |
19 February 2004 | Return made up to 25/02/04; full list of members (8 pages) |
19 February 2004 | Return made up to 25/02/04; full list of members (8 pages) |
30 January 2004 | Ad 23/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
30 January 2004 | Ad 23/08/03--------- £ si 100@1=100 £ ic 100/200 (2 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 43 chase side london N14 5BP (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 43 chase side london N14 5BP (1 page) |
26 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
26 February 2003 | Return made up to 25/02/03; full list of members (8 pages) |
2 January 2003 | Total exemption small company accounts made up to 23 August 2002 (5 pages) |
2 January 2003 | Total exemption small company accounts made up to 23 August 2002 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 23 August 2001 (5 pages) |
19 April 2002 | Total exemption small company accounts made up to 23 August 2001 (5 pages) |
20 February 2002 | Return made up to 25/02/02; full list of members (7 pages) |
20 February 2002 | Return made up to 25/02/02; full list of members (7 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
10 August 2001 | Particulars of mortgage/charge (3 pages) |
22 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
22 February 2001 | Return made up to 25/02/01; full list of members (6 pages) |
27 December 2000 | Accounts for a small company made up to 23 August 2000 (7 pages) |
27 December 2000 | Accounts for a small company made up to 23 August 2000 (7 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
27 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
8 November 2000 | Particulars of mortgage/charge (3 pages) |
6 September 2000 | Company name changed prickett & ellis N8 LIMITED\certificate issued on 07/09/00 (2 pages) |
6 September 2000 | Company name changed prickett & ellis N8 LIMITED\certificate issued on 07/09/00 (2 pages) |
28 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
28 February 2000 | Return made up to 25/02/00; full list of members (6 pages) |
14 January 2000 | Accounting reference date extended from 29/02/00 to 23/08/00 (1 page) |
14 January 2000 | Accounting reference date extended from 29/02/00 to 23/08/00 (1 page) |
7 October 1999 | Secretary resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Director resigned (1 page) |
7 October 1999 | Secretary resigned (1 page) |
4 October 1999 | Company name changed netaction LIMITED\certificate issued on 05/10/99 (2 pages) |
4 October 1999 | Company name changed netaction LIMITED\certificate issued on 05/10/99 (2 pages) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | New director appointed (2 pages) |
30 September 1999 | Registered office changed on 30/09/99 from: 16-18 woodford road london E7 0HA (1 page) |
30 September 1999 | Registered office changed on 30/09/99 from: 16-18 woodford road london E7 0HA (1 page) |
30 September 1999 | New secretary appointed;new director appointed (2 pages) |
25 February 1999 | Incorporation (16 pages) |
25 February 1999 | Incorporation (16 pages) |