10 Village Way
Pinner
Middlesex
HA5 5AF
Director Name | Celia Ann Parker |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2007) |
Role | Club Manager |
Correspondence Address | The Lodge Prested Chase Feering Colchester Essex CO5 9EE |
Secretary Name | Mr Michael John Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 December 2002(1 year, 5 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 January 2007) |
Role | Club Manager |
Country of Residence | England |
Correspondence Address | Prested Lodge Feering Colchester CO5 9EE |
Director Name | Mr Michael John Carter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(3 years, 1 month after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 August 2018) |
Role | Farmer |
Country of Residence | England |
Correspondence Address | Prested Lodge Feering Colchester CO5 9EE |
Secretary Name | Peter John Hutchings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 April 2006(4 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 17 October 2008) |
Role | Company Director |
Correspondence Address | 4 Parley Beams Cottage Earls Colne Colchester Essex CO6 2NW |
Director Name | Paramount Properties (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Secretary Name | Paramount Company Searches Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2001(same day as company formation) |
Correspondence Address | 229 Nether Street London N3 1NT |
Website | www.prested.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 01376 573300 |
Telephone region | Braintree |
Registered Address | C/O Asha Solutions Ltd First Floor 10 Village Way Pinner Middlesex HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £41,904 |
Cash | £3,587 |
Current Liabilities | £514,818 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 26 June 2023 (10 months ago) |
---|---|
Next Return Due | 10 July 2024 (2 months, 1 week from now) |
9 April 2018 | Delivered 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 2007 | Delivered 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 |
12 January 2024 | Micro company accounts made up to 29 March 2023 (3 pages) |
---|---|
8 January 2024 | Change of details for Mr Jatin Bathla as a person with significant control on 1 January 2024 (2 pages) |
12 September 2023 | Registered 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 2023 | Confirmation statement made on 26 June 2023 with no updates (3 pages) |
15 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
14 March 2023 | Micro company accounts made up to 29 March 2022 (3 pages) |
10 March 2023 | Compulsory strike-off action has been suspended (1 page) |
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2022 | Confirmation statement made on 26 June 2022 with no updates (3 pages) |
11 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
10 March 2022 | Micro company accounts made up to 29 March 2021 (3 pages) |
23 August 2021 | Confirmation statement made on 26 June 2021 with no updates (3 pages) |
31 March 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
1 July 2020 | Confirmation statement made on 26 June 2020 with no updates (3 pages) |
10 February 2020 | Satisfaction of charge 1 in full (1 page) |
29 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
1 August 2019 | Confirmation statement made on 26 June 2019 with updates (3 pages) |
29 January 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
3 August 2018 | Cessation of Michael John Carter as a person with significant control on 1 August 2018 (1 page) |
3 August 2018 | Registered 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 2018 | Termination of appointment of Michael John Carter as a director on 1 August 2018 (1 page) |
3 August 2018 | Confirmation statement made on 26 June 2018 with updates (4 pages) |
25 June 2018 | Previous accounting period extended from 29 September 2017 to 29 March 2018 (1 page) |
8 May 2018 | Appointment of Mr Jatin Bathla as a director on 10 April 2018 (2 pages) |
8 May 2018 | Notification of Jatin Bathla as a person with significant control on 10 April 2018 (2 pages) |
12 April 2018 | Registration of charge 042412500002, created on 9 April 2018 (35 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
29 June 2017 | Notification of Michael John Carter as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Notification of Michael John Carter as a person with significant control on 1 July 2016 (2 pages) |
29 June 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
30 September 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
15 July 2016 | Previous accounting period extended from 29 June 2015 to 29 September 2015 (1 page) |
15 July 2016 | Previous accounting period extended from 29 June 2015 to 29 September 2015 (1 page) |
14 July 2016 | Current accounting period extended from 29 June 2016 to 29 September 2016 (1 page) |
14 July 2016 | Current accounting period extended from 29 June 2016 to 29 September 2016 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 June 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 June 2015 (1 page) |
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
2 July 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-07-02
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
1 July 2013 | Registered office address changed from Prested Lodge Feering Colchester Essex CO5 9EE on 1 July 2013 (1 page) |
1 July 2013 | Registered office address changed from Prested Lodge Feering Colchester Essex CO5 9EE on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
1 July 2013 | Registered office address changed from Prested Lodge Feering Colchester Essex CO5 9EE on 1 July 2013 (1 page) |
1 July 2013 | Annual return made up to 26 June 2013 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
18 July 2012 | Annual return made up to 26 June 2012 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 26 June 2011 with a full list of shareholders (3 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
22 July 2010 | Annual return made up to 26 June 2010 with a full list of shareholders (3 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
6 July 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
14 September 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
5 August 2009 | Return made up to 26/06/09; full list of members (3 pages) |
29 April 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
29 April 2009 | Accounting reference date extended from 30/06/2008 to 30/09/2008 (1 page) |
17 October 2008 | Appointment terminated secretary peter hutchings (1 page) |
17 October 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 October 2008 | Return made up to 26/06/08; full list of members (3 pages) |
17 October 2008 | Appointment terminated secretary peter hutchings (1 page) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
27 June 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 January 2008 | Return made up to 26/06/07; full list of members (2 pages) |
25 January 2008 | Return made up to 26/06/07; full list of members (2 pages) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Secretary resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
11 July 2007 | Director resigned (1 page) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
9 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
28 March 2007 | Particulars of mortgage/charge (3 pages) |
30 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
30 August 2006 | Return made up to 26/06/06; full list of members (7 pages) |
17 May 2006 | New secretary appointed (2 pages) |
17 May 2006 | New secretary appointed (2 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
9 September 2005 | Return made up to 26/06/05; no change of members (7 pages) |
9 September 2005 | Return made up to 26/06/05; no change of members (7 pages) |
19 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
19 August 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
20 April 2005 | Company name changed euroworld investments LIMITED\certificate issued on 20/04/05 (2 pages) |
20 April 2005 | Company name changed euroworld investments LIMITED\certificate issued on 20/04/05 (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2003 (1 page) |
1 October 2004 | Return made up to 26/06/03; full list of members (7 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: rye mill cottage feering colchester essex CO5 (1 page) |
1 October 2004 | Return made up to 26/06/04; no change of members (6 pages) |
1 October 2004 | Registered office changed on 01/10/04 from: rye mill cottage feering colchester essex CO5 (1 page) |
1 October 2004 | Return made up to 26/06/03; full list of members (7 pages) |
1 October 2004 | Return made up to 26/06/02; full list of members (8 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Return made up to 26/06/02; full list of members (8 pages) |
1 October 2004 | Return made up to 26/06/04; no change of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 30 June 2002 (1 page) |
29 September 2004 | Restoration by order of the court (4 pages) |
29 September 2004 | Restoration by order of the court (4 pages) |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
29 April 2003 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 December 2002 | Registered office changed on 10/12/02 from: 229 nether street london N3 1NT (1 page) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | New director appointed (2 pages) |
10 December 2002 | First Gazette notice for compulsory strike-off (1 page) |
10 December 2002 | New secretary appointed (2 pages) |
10 December 2002 | Registered office changed on 10/12/02 from: 229 nether street london N3 1NT (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
9 December 2002 | Director resigned (1 page) |
26 June 2001 | Incorporation (12 pages) |
26 June 2001 | Incorporation (12 pages) |