Company NamePrested Investments Ltd
DirectorJatin Bathla
Company StatusActive
Company Number04241250
CategoryPrivate Limited Company
Incorporation Date26 June 2001(22 years, 10 months ago)
Previous NameEuroworld Investments Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jatin Bathla
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2018(16 years, 9 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Asha Solutions Ltd First Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
Director NameCelia Ann Parker
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2007)
RoleClub Manager
Correspondence AddressThe Lodge
Prested Chase Feering
Colchester
Essex
CO5 9EE
Secretary NameMr Michael John Carter
NationalityBritish
StatusResigned
Appointed02 December 2002(1 year, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 01 January 2007)
RoleClub Manager
Country of ResidenceEngland
Correspondence AddressPrested Lodge
Feering
Colchester
CO5 9EE
Director NameMr Michael John Carter
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2004(3 years, 1 month after company formation)
Appointment Duration13 years, 11 months (resigned 01 August 2018)
RoleFarmer
Country of ResidenceEngland
Correspondence AddressPrested Lodge
Feering
Colchester
CO5 9EE
Secretary NamePeter John Hutchings
NationalityBritish
StatusResigned
Appointed13 April 2006(4 years, 9 months after company formation)
Appointment Duration2 years, 6 months (resigned 17 October 2008)
RoleCompany Director
Correspondence Address4 Parley Beams Cottage
Earls Colne
Colchester
Essex
CO6 2NW
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed26 June 2001(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Contact

Websitewww.prested.co.uk/
Email address[email protected]
Telephone01376 573300
Telephone regionBraintree

Location

Registered AddressC/O Asha Solutions Ltd First Floor
10 Village Way
Pinner
Middlesex
HA5 5AF
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2012
Net Worth£41,904
Cash£3,587
Current Liabilities£514,818

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return26 June 2023 (10 months ago)
Next Return Due10 July 2024 (2 months, 1 week from now)

Charges

9 April 2018Delivered on: 12 April 2018
Persons entitled: Michael John Carter

Classification: A registered charge
Particulars: Land and buildings lying to the east of prested hall prested hall chase feering colchester land registry no. EX703375. Land on the south east side of prested hall feering colchester CO5 9EE land registry no. EX756389. Land lying to the south-east of prested hall prested hall chase feering colchester land registry no. EX921890.
Outstanding
27 March 2007Delivered on: 28 March 2007
Persons entitled: Barclays 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: The f/h property known as prested hall leisure complex prested chase feering essex.
Outstanding

Filing History

12 January 2024Micro company accounts made up to 29 March 2023 (3 pages)
8 January 2024Change of details for Mr Jatin Bathla as a person with significant control on 1 January 2024 (2 pages)
12 September 2023Registered office address changed from Prested Hall Prested Hall Chase Feering Colchester CO5 9EE England to C/O Asha Solutions Ltd First Floor 10 Village Way Pinner Middlesex HA5 5AF on 12 September 2023 (1 page)
9 August 2023Confirmation statement made on 26 June 2023 with no updates (3 pages)
15 March 2023Compulsory strike-off action has been discontinued (1 page)
14 March 2023Micro company accounts made up to 29 March 2022 (3 pages)
10 March 2023Compulsory strike-off action has been suspended (1 page)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
25 August 2022Confirmation statement made on 26 June 2022 with no updates (3 pages)
11 March 2022Compulsory strike-off action has been discontinued (1 page)
10 March 2022Micro company accounts made up to 29 March 2021 (3 pages)
23 August 2021Confirmation statement made on 26 June 2021 with no updates (3 pages)
31 March 2021Micro company accounts made up to 29 March 2020 (3 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
10 February 2020Satisfaction of charge 1 in full (1 page)
29 December 2019Micro company accounts made up to 29 March 2019 (2 pages)
1 August 2019Confirmation statement made on 26 June 2019 with updates (3 pages)
29 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
3 August 2018Cessation of Michael John Carter as a person with significant control on 1 August 2018 (1 page)
3 August 2018Registered office address changed from Prested Lodge Prested Hall Chase Feering Colchester CO5 9EE to Prested Hall Prested Hall Chase Feering Colchester CO5 9EE on 3 August 2018 (1 page)
3 August 2018Termination of appointment of Michael John Carter as a director on 1 August 2018 (1 page)
3 August 2018Confirmation statement made on 26 June 2018 with updates (4 pages)
25 June 2018Previous accounting period extended from 29 September 2017 to 29 March 2018 (1 page)
8 May 2018Appointment of Mr Jatin Bathla as a director on 10 April 2018 (2 pages)
8 May 2018Notification of Jatin Bathla as a person with significant control on 10 April 2018 (2 pages)
12 April 2018Registration of charge 042412500002, created on 9 April 2018 (35 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
29 June 2017Notification of Michael John Carter as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Notification of Michael John Carter as a person with significant control on 1 July 2016 (2 pages)
29 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
26 June 2017Total exemption small company accounts made up to 29 September 2016 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
20 July 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 2
(6 pages)
15 July 2016Previous accounting period extended from 29 June 2015 to 29 September 2015 (1 page)
15 July 2016Previous accounting period extended from 29 June 2015 to 29 September 2015 (1 page)
14 July 2016Current accounting period extended from 29 June 2016 to 29 September 2016 (1 page)
14 July 2016Current accounting period extended from 29 June 2016 to 29 September 2016 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 June 2015 (1 page)
23 June 2016Previous accounting period shortened from 30 September 2015 to 29 June 2015 (1 page)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
2 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2
(3 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
3 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2
(3 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
19 July 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
1 July 2013Registered office address changed from Prested Lodge Feering Colchester Essex CO5 9EE on 1 July 2013 (1 page)
1 July 2013Registered office address changed from Prested Lodge Feering Colchester Essex CO5 9EE on 1 July 2013 (1 page)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
1 July 2013Registered office address changed from Prested Lodge Feering Colchester Essex CO5 9EE on 1 July 2013 (1 page)
1 July 2013Annual return made up to 26 June 2013 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
18 July 2012Annual return made up to 26 June 2012 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
28 June 2011Annual return made up to 26 June 2011 with a full list of shareholders (3 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
27 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
22 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (3 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
14 September 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
5 August 2009Return made up to 26/06/09; full list of members (3 pages)
29 April 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
29 April 2009Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page)
17 October 2008Appointment terminated secretary peter hutchings (1 page)
17 October 2008Return made up to 26/06/08; full list of members (3 pages)
17 October 2008Return made up to 26/06/08; full list of members (3 pages)
17 October 2008Appointment terminated secretary peter hutchings (1 page)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
27 June 2008Total exemption full accounts made up to 30 June 2007 (9 pages)
25 January 2008Return made up to 26/06/07; full list of members (2 pages)
25 January 2008Return made up to 26/06/07; full list of members (2 pages)
11 July 2007Secretary resigned (1 page)
11 July 2007Secretary resigned (1 page)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
28 March 2007Particulars of mortgage/charge (3 pages)
30 August 2006Return made up to 26/06/06; full list of members (7 pages)
30 August 2006Return made up to 26/06/06; full list of members (7 pages)
17 May 2006New secretary appointed (2 pages)
17 May 2006New secretary appointed (2 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
9 September 2005Return made up to 26/06/05; no change of members (7 pages)
9 September 2005Return made up to 26/06/05; no change of members (7 pages)
19 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
19 August 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
20 April 2005Company name changed euroworld investments LIMITED\certificate issued on 20/04/05 (2 pages)
20 April 2005Company name changed euroworld investments LIMITED\certificate issued on 20/04/05 (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
1 October 2004Total exemption small company accounts made up to 30 June 2003 (1 page)
1 October 2004Return made up to 26/06/03; full list of members (7 pages)
1 October 2004Registered office changed on 01/10/04 from: rye mill cottage feering colchester essex CO5 (1 page)
1 October 2004Return made up to 26/06/04; no change of members (6 pages)
1 October 2004Registered office changed on 01/10/04 from: rye mill cottage feering colchester essex CO5 (1 page)
1 October 2004Return made up to 26/06/03; full list of members (7 pages)
1 October 2004Return made up to 26/06/02; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2002 (1 page)
1 October 2004New director appointed (2 pages)
1 October 2004Return made up to 26/06/02; full list of members (8 pages)
1 October 2004Return made up to 26/06/04; no change of members (6 pages)
1 October 2004Total exemption small company accounts made up to 30 June 2002 (1 page)
29 September 2004Restoration by order of the court (4 pages)
29 September 2004Restoration by order of the court (4 pages)
29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
29 April 2003Final Gazette dissolved via compulsory strike-off (1 page)
10 December 2002Registered office changed on 10/12/02 from: 229 nether street london N3 1NT (1 page)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002New director appointed (2 pages)
10 December 2002First Gazette notice for compulsory strike-off (1 page)
10 December 2002New secretary appointed (2 pages)
10 December 2002Registered office changed on 10/12/02 from: 229 nether street london N3 1NT (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Director resigned (1 page)
9 December 2002Director resigned (1 page)
26 June 2001Incorporation (12 pages)
26 June 2001Incorporation (12 pages)