Company NamePraseg Limited
Company StatusActive
Company Number03809596
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date19 July 1999(24 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMr David Ian Green
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 1999(same day as company formation)
RoleAssociation Director
Country of ResidenceEngland
Correspondence Address10 Moor Court
Westfield
Newcastle Upon Tyne
NE3 4YD
Director NameMr Syed Viqar Ahmed
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(12 years, 10 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Jackson Road
Barnet
Hertfordshire
EN4 8UT
Director NameMs Jane Vaus
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2014(14 years, 5 months after company formation)
Appointment Duration10 years, 3 months
RolePublic Affairs Consultant
Country of ResidenceEngland
Correspondence Address34 Tasman Road
London
SW9 9LU
Director NameMrs Jenny Holland
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed06 May 2015(15 years, 9 months after company formation)
Appointment Duration8 years, 11 months
RoleHead Of Par,Liamentary Team, Ace
Country of ResidenceEngland
Correspondence Address12 Park Lane
Harlow
Essex
CM20 2QQ
Director NameMs Georgia Le Sueur
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2023(24 years, 2 months after company formation)
Appointment Duration7 months, 2 weeks
RolePolicy Lead
Country of ResidenceEngland
Correspondence AddressPoachers Cottage French Mill Lane
Shaftesbury
SP7 0LU
Director NameAnna May Phillips
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCoordinator
Correspondence Address3 Dyke Road
Brighton
East Sussex
BN1 3FE
Director NameMr David Richard Porter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleChief Executive Trade Associat
Country of ResidenceGBR
Correspondence AddressFoxhill
Herodsfoot
Liskeard
Cornwall
PL14 4QX
Director NameAndrew James Warren
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleCompany Director
Country of ResidenceCambridgeshire
Correspondence Address65 Glisson Road
Cambridge
Cambridgeshire
CB1 2HG
Secretary NameMr Douglas John Rudolph
NationalityBritish
StatusResigned
Appointed19 July 1999(same day as company formation)
RoleAccountant
Correspondence AddressWren Cottage
Lakers Meadow
Billingshurst
West Sussex
RH14 9NP
Secretary NameMr David Ian Green
NationalityBritish
StatusResigned
Appointed16 June 2000(11 months after company formation)
Appointment Duration6 years, 5 months (resigned 30 November 2006)
RoleTrade Assoc Director
Country of ResidenceEngland
Correspondence Address193 Castle Road
Bedford
Bedfordshire
MK40 3TX
Secretary NameMrs Pamela Elaine Rudolph
NationalityBritish
StatusResigned
Appointed30 November 2006(7 years, 4 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 October 2019)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence Address3 Greys Road
Eastbourne
East Sussex
BN20 8AY
Secretary NameMr Theodore James Mitchell
StatusResigned
Appointed10 October 2019(20 years, 2 months after company formation)
Appointment Duration4 years, 4 months (resigned 21 February 2024)
RoleCompany Director
Correspondence Address6th Floor 10 Dean Farrar Street
London
SW1H 0DX
Director NameMs Henrietta Katherine Foster
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2023(24 years, 2 months after company formation)
Appointment Duration5 months (resigned 10 February 2024)
RoleFinance Data Lead
Country of ResidenceEngland
Correspondence Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
Director NameJL Nominees One Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF
Secretary NameJL Nominees Two Limited (Corporation)
StatusResigned
Appointed19 July 1999(same day as company formation)
Correspondence Address1 Saville Chambers
5 North Street
Newcastle Upon Tyne
NE1 8DF

Contact

Websitewww.praseg.org.uk
Telephone020 72222546
Telephone regionLondon

Location

Registered Address6th Floor
10 Dean Farrar Street
London
SW1H 0DX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£155,791
Cash£127,495
Current Liabilities£6,112

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return16 July 2023 (9 months, 2 weeks ago)
Next Return Due30 July 2024 (3 months from now)

Filing History

13 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
24 October 2019Appointment of Mr Theodore James Mitchell as a secretary on 10 October 2019 (2 pages)
21 October 2019Termination of appointment of Pamela Elaine Rudolph as a secretary on 10 October 2019 (1 page)
22 August 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
8 August 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
29 November 2017Micro company accounts made up to 31 March 2017 (5 pages)
25 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 September 2016Termination of appointment of Andrew James Warren as a director on 31 March 2015 (1 page)
14 September 2016Confirmation statement made on 19 July 2016 with updates (4 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 September 2015Annual return made up to 19 July 2015 no member list (7 pages)
1 September 2015Annual return made up to 19 July 2015 no member list (7 pages)
28 August 2015Appointment of Ms Jenny Holland as a director on 6 May 2015 (2 pages)
28 August 2015Appointment of Ms Jenny Holland as a director on 6 May 2015 (2 pages)
28 August 2015Appointment of Ms Jenny Holland as a director on 6 May 2015 (2 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 September 2014Annual return made up to 19 July 2014 no member list (6 pages)
5 September 2014Annual return made up to 19 July 2014 no member list (6 pages)
14 January 2014Appointment of Ms Jane Vaus as a director (2 pages)
14 January 2014Appointment of Ms Jane Vaus as a director (2 pages)
7 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
7 August 2013Annual return made up to 19 July 2013 no member list (5 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
1 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 February 2013Termination of appointment of David Porter as a director (1 page)
28 February 2013Termination of appointment of David Porter as a director (1 page)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
15 October 2012Registered office address changed from 10 Dean Farrar Street 6Th Floor London SW1H 0DX United Kingdom on 15 October 2012 (1 page)
19 September 2012Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS England on 19 September 2012 (1 page)
19 September 2012Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS England on 19 September 2012 (1 page)
25 July 2012Annual return made up to 19 July 2012 no member list (6 pages)
25 July 2012Annual return made up to 19 July 2012 no member list (6 pages)
25 July 2012Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS on 25 July 2012 (1 page)
25 July 2012Registered office address changed from Room 152 Fourth Floor 35-37 Grosvenor Gardens London SW1W 0BS on 25 July 2012 (1 page)
18 July 2012Appointment of Mr Syed Viqar Ahmed as a director (2 pages)
18 July 2012Appointment of Mr Syed Viqar Ahmed as a director (2 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
26 July 2011Annual return made up to 19 July 2011 no member list (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 July 2010Annual return made up to 19 July 2010 no member list (5 pages)
30 July 2010Annual return made up to 19 July 2010 no member list (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
6 August 2009Secretary's change of particulars / pamela rudolph / 01/07/2009 (2 pages)
6 August 2009Annual return made up to 19/07/09 (3 pages)
6 August 2009Secretary's change of particulars / pamela rudolph / 01/07/2009 (2 pages)
6 August 2009Annual return made up to 19/07/09 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 August 2008Secretary's change of particulars / pamela rudolph / 20/08/2007 (1 page)
26 August 2008Secretary's change of particulars / pamela rudolph / 20/08/2007 (1 page)
26 August 2008Annual return made up to 19/07/08 (3 pages)
26 August 2008Annual return made up to 19/07/08 (3 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Annual return made up to 19/07/07 (2 pages)
15 August 2007Annual return made up to 19/07/07 (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007Secretary resigned (1 page)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 December 2006New secretary appointed (2 pages)
8 December 2006New secretary appointed (2 pages)
11 September 2006Annual return made up to 19/07/06
  • 363(287) ‐ Registered office changed on 11/09/06
(4 pages)
11 September 2006Annual return made up to 19/07/06
  • 363(287) ‐ Registered office changed on 11/09/06
(4 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
1 August 2005Annual return made up to 19/07/05 (4 pages)
1 August 2005Annual return made up to 19/07/05 (4 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
21 December 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
3 August 2004Annual return made up to 19/07/04 (4 pages)
3 August 2004Annual return made up to 19/07/04 (4 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
6 November 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
19 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 2003Annual return made up to 19/07/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
10 October 2002Total exemption full accounts made up to 31 March 2002 (8 pages)
2 August 2002Annual return made up to 19/07/02 (4 pages)
2 August 2002Annual return made up to 19/07/02 (4 pages)
15 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 May 2002Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
15 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
23 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
23 August 2001Total exemption full accounts made up to 31 July 2000 (7 pages)
17 August 2001Annual return made up to 19/07/01 (4 pages)
17 August 2001Annual return made up to 19/07/01 (4 pages)
14 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
14 August 2000Annual return made up to 19/07/00
  • 363(288) ‐ Secretary resigned
(4 pages)
11 July 2000Director resigned (1 page)
11 July 2000Director resigned (1 page)
7 July 2000New secretary appointed (2 pages)
7 July 2000New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
22 September 1999New director appointed (2 pages)
22 September 1999New secretary appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Registered office changed on 15/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 September 1999Registered office changed on 15/09/99 from: 1 saville chambers 5 north street, newcastle upon tyne tyne & wear NE1 8DF (1 page)
15 September 1999Secretary resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999Director resigned (1 page)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999New director appointed (2 pages)
15 September 1999Secretary resigned (1 page)
15 September 1999New director appointed (2 pages)
19 July 1999Incorporation (21 pages)
19 July 1999Incorporation (21 pages)