Company NameProspects Land Acquisitions Limited
DirectorAnthony Youssef Moubarak
Company StatusActive
Company Number05388826
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)
Previous NameProspects Land Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Anthony Youssef Moubarak
Date of BirthSeptember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 5 69 St. Marks Road
London
W10 6JG
Secretary NameMr Alexander Renny
StatusCurrent
Appointed01 December 2018(13 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressUnit 5 69 St. Marks Road
London
W10 6JG
Director NameMr Aaron Emmett
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JA
Director NameMr Morgan James Tillbrook
Date of BirthOctober 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Wilhelmina Close
Leamington Spa
Warwickshire
CV32 5JT
Secretary NameMr Aaron John Emmett
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Little Reeves Avenue
Amersham
Buckinghamshire
HP7 9JA
Director NameMrs Sukhjit Kaur Atkar
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2011(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 01 December 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old White Swan 60 London End
Beaconsfield
Bucks
HP9 2JD
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameMontiverdi Limited (Corporation)
StatusResigned
Appointed04 August 2011(6 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 December 2018)
Correspondence Address10-14 Accommodation Road
London
NW11 8ED

Location

Registered AddressUnit 5 69 St. Marks Road
London
W10 6JG
RegionLondon
ConstituencyKensington
CountyGreater London
WardNotting Dale
Built Up AreaGreater London

Financials

Year2014
Net Worth£5,922
Cash£8,524
Current Liabilities£17,093

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Next Accounts Due30 November 2012 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Returns

Latest Return10 March 2020 (4 years, 1 month ago)
Next Return Due21 April 2021 (overdue)

Charges

12 December 2006Delivered on: 19 December 2006
Persons entitled: Devonshire Metro Limited

Classification: Rent deposit deed
Secured details: £4,993.75 and all other monies due or to become due.
Particulars: £4,993.75 or such other sum. See the mortgage charge document for full details.
Outstanding

Filing History

23 March 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
23 April 2019Registered office address changed from Unit 5 st. Marks Road London W10 6JG England to Unit 5 69 st. Marks Road London W10 6JG on 23 April 2019 (1 page)
19 March 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
18 February 2019Confirmation statement made on 10 March 2018 with no updates (3 pages)
15 February 2019Confirmation statement made on 10 March 2017 with updates (5 pages)
30 January 2019Appointment of Mr Alexander Renny as a secretary on 1 December 2018 (2 pages)
30 January 2019Appointment of Mr Anthony Moubarak as a director on 1 December 2018 (2 pages)
30 January 2019Notification of Anthony Moubarak as a person with significant control on 1 December 2018 (2 pages)
30 January 2019Termination of appointment of Montiverdi Limited as a secretary on 1 December 2018 (1 page)
29 January 2019Registered office address changed from 10-14 Accommodation Road Goldors Green London NW11 8ED to Unit 5 st. Marks Road London W10 6JG on 29 January 2019 (1 page)
29 January 2019Termination of appointment of Sukhjit Kaur Atkar as a director on 1 December 2018 (1 page)
20 December 2017Restoration by order of the court (3 pages)
20 December 2017Restoration by order of the court (3 pages)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
9 December 2011Application to strike the company off the register (3 pages)
9 December 2011Application to strike the company off the register (3 pages)
24 October 2011Termination of appointment of Aaron Emmett as a secretary (1 page)
24 October 2011Termination of appointment of Aaron Emmett as a secretary (1 page)
24 October 2011Appointment of Montiverdi Ltd as a secretary (2 pages)
24 October 2011Appointment of Montiverdi Ltd as a secretary (2 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
21 September 2011Total exemption small company accounts made up to 28 February 2011 (7 pages)
16 June 2011Appointment of Sukhjit Kaur Atkar as a director (3 pages)
16 June 2011Appointment of Sukhjit Kaur Atkar as a director (3 pages)
16 June 2011Termination of appointment of Aaron Emmett as a director (2 pages)
16 June 2011Termination of appointment of Aaron Emmett as a director (2 pages)
12 April 2011Termination of appointment of Morgan Tillbrook as a director (1 page)
12 April 2011Termination of appointment of Morgan Tillbrook as a director (1 page)
1 April 2011Secretary's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
1 April 2011Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
1 April 2011Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
1 April 2011Director's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
1 April 2011Secretary's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(14 pages)
1 April 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-04-01
  • GBP 100
(14 pages)
1 April 2011Secretary's details changed for Mr Aaron John Emmett on 1 February 2011 (3 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
1 December 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
5 May 2010Director's details changed for Mr Morgan James Tillbrook on 1 March 2010 (3 pages)
5 May 2010Director's details changed for Mr Morgan James Tillbrook on 1 March 2010 (3 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (11 pages)
5 May 2010Director's details changed for Mr Morgan James Tillbrook on 1 March 2010 (3 pages)
5 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (11 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
9 January 2010Total exemption small company accounts made up to 28 February 2009 (7 pages)
28 May 2009Return made up to 10/03/09; full list of members (5 pages)
28 May 2009Return made up to 10/03/09; full list of members (5 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
22 October 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
8 July 2008Return made up to 10/03/08; full list of members (7 pages)
8 July 2008Return made up to 10/03/08; full list of members (7 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
19 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
23 April 2007Return made up to 10/03/07; full list of members (7 pages)
23 April 2007Return made up to 10/03/07; full list of members (7 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
19 December 2006Particulars of mortgage/charge (3 pages)
8 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
8 August 2006Total exemption small company accounts made up to 28 February 2006 (7 pages)
1 June 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
1 June 2006Return made up to 10/03/06; full list of members
  • 363(287) ‐ Registered office changed on 01/06/06
(7 pages)
16 February 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
16 February 2006Accounting reference date shortened from 31/03/06 to 28/02/06 (1 page)
13 December 2005Registered office changed on 13/12/05 from: 10-14 accommodation road london NW11 8EP (1 page)
13 December 2005Registered office changed on 13/12/05 from: 10-14 accommodation road, london, NW11 8EP (1 page)
22 November 2005Company name changed prospects land LIMITED\certificate issued on 22/11/05 (2 pages)
22 November 2005Company name changed prospects land LIMITED\certificate issued on 22/11/05 (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 10-14 accommodation road, golders green, london, NW11 8ED (1 page)
11 May 2005Registered office changed on 11/05/05 from: 10-14 accommodation road golders green london NW11 8ED (1 page)
19 April 2005Registered office changed on 19/04/05 from: swan house 203 swan road feltham TW13 6LL (1 page)
19 April 2005Registered office changed on 19/04/05 from: swan house, 203 swan road, feltham, TW13 6LL (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New secretary appointed (1 page)
12 April 2005New director appointed (1 page)
12 April 2005New director appointed (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
11 March 2005Secretary resigned (1 page)
11 March 2005Director resigned (1 page)
10 March 2005Incorporation (16 pages)
10 March 2005Incorporation (16 pages)