Company NamePraedia Securities Limited
Company StatusDissolved
Company Number04149525
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2001(2 months after company formation)
Appointment Duration18 years, 7 months (closed 26 November 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityIsraeli
StatusClosed
Appointed05 April 2001(2 months after company formation)
Appointment Duration18 years, 7 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hanover Square
London
W1S 1HT
Secretary NameHugh Grainger Williams
NationalityBritish
StatusClosed
Appointed29 January 2010(9 years after company formation)
Appointment Duration9 years, 10 months (closed 26 November 2019)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Director NameMr David Walsh
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2005(4 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 26 August 2008)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address82 North Gate
Prince Albert Road
St Johns Wood
London
NW8 7EJ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 January 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Shareholders

1 at £1Praedia Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£148,733
Net Worth-£2,063,051
Cash£27,596
Current Liabilities£2,117,497

Accounts

Latest Accounts30 June 2018 (5 years, 9 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

26 November 2019Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2019First Gazette notice for voluntary strike-off (1 page)
30 August 2019Application to strike the company off the register (3 pages)
25 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
20 February 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
7 November 2018Director's details changed for Mr Richard Michael Harris on 19 September 2018 (2 pages)
7 November 2018Director's details changed for Mr Roy Grainger Williams on 19 September 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
9 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
7 April 2017Total exemption full accounts made up to 30 June 2016 (12 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
27 February 2017Confirmation statement made on 29 January 2017 with updates (6 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
1 April 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
5 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1
(6 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
12 March 2015Total exemption full accounts made up to 30 June 2014 (13 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(6 pages)
20 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 1
(6 pages)
24 February 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
24 February 2014Total exemption full accounts made up to 30 June 2013 (13 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
29 January 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 1
(6 pages)
8 March 2013Full accounts made up to 30 June 2012 (14 pages)
8 March 2013Full accounts made up to 30 June 2012 (14 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
13 February 2013Annual return made up to 29 January 2013 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
10 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (6 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
2 January 2012Full accounts made up to 30 June 2011 (15 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
4 April 2011Full accounts made up to 30 June 2010 (16 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
7 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
17 March 2010Full accounts made up to 30 June 2009 (14 pages)
17 March 2010Full accounts made up to 30 June 2009 (14 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (5 pages)
16 July 2009Full accounts made up to 30 June 2008 (14 pages)
16 July 2009Full accounts made up to 30 June 2008 (14 pages)
17 February 2009Director's change of particulars / roy williams / 29/01/2009 (2 pages)
17 February 2009Director's change of particulars / roy williams / 29/01/2009 (2 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 February 2009Return made up to 29/01/09; full list of members (4 pages)
17 February 2009Secretary's change of particulars / alan topper / 29/01/2009 (1 page)
17 February 2009Secretary's change of particulars / alan topper / 29/01/2009 (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
10 December 2008Appointment terminated director david walsh (1 page)
16 April 2008Full accounts made up to 30 June 2007 (13 pages)
16 April 2008Full accounts made up to 30 June 2007 (13 pages)
19 February 2008Return made up to 29/01/08; no change of members (8 pages)
19 February 2008Return made up to 29/01/08; no change of members (8 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
10 May 2007Full accounts made up to 30 June 2006 (13 pages)
9 March 2007Return made up to 29/01/07; full list of members (8 pages)
9 March 2007Return made up to 29/01/07; full list of members (8 pages)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 October 2006Registered office changed on 23/10/06 from: 10 charterhouse square london EC1M 6LQ (1 page)
23 March 2006Return made up to 29/01/06; full list of members (8 pages)
23 March 2006Return made up to 29/01/06; full list of members (8 pages)
1 March 2006Full accounts made up to 30 June 2005 (12 pages)
1 March 2006Full accounts made up to 30 June 2005 (12 pages)
8 March 2005New director appointed (2 pages)
8 March 2005New director appointed (2 pages)
3 March 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 March 2005Return made up to 29/01/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
1 March 2005Full accounts made up to 30 June 2004 (11 pages)
1 March 2005Full accounts made up to 30 June 2004 (11 pages)
19 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2004Return made up to 29/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2004Full accounts made up to 30 June 2003 (10 pages)
7 February 2004Full accounts made up to 30 June 2003 (10 pages)
19 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 February 2003Return made up to 29/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 December 2002Full accounts made up to 30 June 2002 (10 pages)
4 December 2002Full accounts made up to 30 June 2002 (10 pages)
4 March 2002Return made up to 29/01/02; full list of members (7 pages)
4 March 2002Return made up to 29/01/02; full list of members (7 pages)
12 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
12 November 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
17 April 2001New director appointed (3 pages)
17 April 2001New director appointed (3 pages)
13 April 2001New director appointed (2 pages)
13 April 2001New director appointed (2 pages)
29 March 2001Director resigned (1 page)
29 March 2001Director resigned (1 page)
29 March 2001New secretary appointed (2 pages)
29 March 2001New secretary appointed (2 pages)
29 March 2001New director appointed (2 pages)
29 March 2001Secretary resigned (1 page)
29 March 2001Secretary resigned (1 page)
29 March 2001New director appointed (2 pages)
29 January 2001Incorporation (17 pages)
29 January 2001Incorporation (17 pages)