London
EC4M 7RB
Director Name | Mr Nicholas Mark Leslau |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Secretary Name | Ms Sandra Louise Gumm |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 09 July 1999(2 weeks, 2 days after company formation) |
Appointment Duration | 24 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
Director Name | Mr Peter John Charlton |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 17 Kirkdale Road Harpenden Hertfordshire AL5 2PT |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Mr John Gordon Whitehurst |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 2001(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 30 June 2005) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 5 Ogden Road Bramhall Cheshire SK7 1HJ |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 June 1999(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | maxpropertygroup.com |
---|
Registered Address | C/O Interpath Limited 10 Fleet Place London EC4M 7RB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
1 at £1 | Prestbury Investment Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 28 February 2022 (2 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2023 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 28 February |
Latest Return | 19 April 2022 (2 years ago) |
---|---|
Next Return Due | 3 May 2023 (overdue) |
9 February 2001 | Delivered on: 15 February 2001 Satisfied on: 18 November 2004 Persons entitled: Bayerrische Hypo- Und Vereinsbank Aktiengesellschaft, London Branch Asagent and Trustee for the Finance Parties Classification: Debenture Secured details: All obligations and liabilities of each obligor to each finance party under each finance document (all terms as defined). 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. Fully Satisfied |
---|
9 November 2020 | Accounts for a dormant company made up to 31 March 2020 (9 pages) |
---|---|
24 April 2020 | Confirmation statement made on 19 April 2020 with no updates (3 pages) |
22 November 2019 | Accounts for a dormant company made up to 31 March 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 19 April 2019 with no updates (3 pages) |
31 December 2018 | Accounts for a small company made up to 31 March 2018 (13 pages) |
22 May 2018 | Confirmation statement made on 19 April 2018 with no updates (3 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
19 December 2017 | Accounts for a dormant company made up to 31 March 2017 (10 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
3 January 2017 | Full accounts made up to 31 March 2016 (15 pages) |
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 19 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
6 January 2016 | Full accounts made up to 31 March 2015 (11 pages) |
22 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
22 June 2015 | Previous accounting period extended from 31 December 2014 to 31 March 2015 (1 page) |
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 19 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (8 pages) |
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 19 April 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
7 October 2013 | Full accounts made up to 31 December 2012 (12 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
19 April 2013 | Annual return made up to 19 April 2013 with a full list of shareholders (4 pages) |
20 September 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
20 September 2012 | Director's details changed for Mr Nicholas Mark Leslau on 17 September 2012 (2 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
16 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 19 April 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
14 September 2011 | Full accounts made up to 31 December 2010 (12 pages) |
19 April 2011 | Director's details changed for Mr Nicholas Mark Leslau on 19 April 2011 (2 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Annual return made up to 19 April 2011 with a full list of shareholders (3 pages) |
19 April 2011 | Director's details changed for Mr Nicholas Mark Leslau on 19 April 2011 (2 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
9 September 2010 | Full accounts made up to 31 December 2009 (10 pages) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
22 April 2010 | Annual return made up to 22 April 2010 with a full list of shareholders (4 pages) |
22 April 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
22 April 2010 | Secretary's details changed for Miss Sandra Louise Gumm on 1 October 2009 (1 page) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
22 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
12 October 2009 | Director's details changed for Miss Sandra Louise Gumm on 1 October 2009 (3 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 July 2009 | Full accounts made up to 31 December 2008 (12 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
22 April 2009 | Return made up to 22/04/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (12 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
25 April 2008 | Return made up to 24/04/08; full list of members (3 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (12 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
25 April 2007 | Director's particulars changed (1 page) |
25 April 2007 | Return made up to 24/04/07; full list of members (2 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (12 pages) |
24 October 2006 | Director's particulars changed (1 page) |
24 October 2006 | Director's particulars changed (1 page) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
25 April 2006 | Return made up to 24/04/06; full list of members (2 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
9 November 2005 | Full accounts made up to 31 December 2004 (14 pages) |
5 August 2005 | Director resigned (1 page) |
5 August 2005 | Director resigned (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
23 May 2005 | Return made up to 05/05/05; full list of members (7 pages) |
4 March 2005 | Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU (1 page) |
4 March 2005 | Registered office changed on 04/03/05 from: 11/12 wigmore place london W1U 2LU (1 page) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
18 November 2004 | Declaration of satisfaction of mortgage/charge (3 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
2 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
26 May 2004 | Return made up to 18/05/04; full list of members (7 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 September 2003 | Full accounts made up to 31 December 2002 (13 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 27/05/03; full list of members (7 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (13 pages) |
21 June 2002 | Return made up to 07/06/02; full list of members
|
21 June 2002 | Return made up to 07/06/02; full list of members
|
27 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
27 December 2001 | Full accounts made up to 31 December 2000 (9 pages) |
19 December 2001 | New director appointed (2 pages) |
19 December 2001 | New director appointed (2 pages) |
21 June 2001 | Return made up to 18/06/01; full list of members
|
21 June 2001 | Return made up to 18/06/01; full list of members
|
15 February 2001 | Particulars of mortgage/charge (11 pages) |
15 February 2001 | Particulars of mortgage/charge (11 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
28 July 2000 | Company name changed prestbury properties no.10 Limit ed\certificate issued on 31/07/00 (2 pages) |
28 July 2000 | Company name changed prestbury properties no.10 Limit ed\certificate issued on 31/07/00 (2 pages) |
26 June 2000 | Return made up to 20/06/00; full list of members
|
26 June 2000 | Return made up to 20/06/00; full list of members
|
22 July 1999 | Resolutions
|
22 July 1999 | Resolutions
|
22 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: 200 aldergate street london EC1A 4JJ (1 page) |
22 July 1999 | Memorandum and Articles of Association (18 pages) |
22 July 1999 | Accounting reference date shortened from 30/06/00 to 31/12/99 (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | £ nc 100/1000 09/07/99 (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | £ nc 100/1000 09/07/99 (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Secretary resigned (1 page) |
22 July 1999 | Director resigned (1 page) |
22 July 1999 | Resolutions
|
22 July 1999 | Memorandum and Articles of Association (18 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: 200 aldergate street london EC1A 4JJ (1 page) |
21 July 1999 | New secretary appointed;new director appointed (4 pages) |
21 July 1999 | New director appointed (4 pages) |
21 July 1999 | New secretary appointed;new director appointed (4 pages) |
21 July 1999 | New director appointed (4 pages) |
19 July 1999 | Company name changed sagedew LIMITED\certificate issued on 20/07/99 (2 pages) |
19 July 1999 | Company name changed sagedew LIMITED\certificate issued on 20/07/99 (2 pages) |
23 June 1999 | Incorporation (24 pages) |
23 June 1999 | Incorporation (24 pages) |