Company NameThe Prince's Charities Events Limited
Company StatusDissolved
Company Number05434494
CategoryPrivate Limited Company
Incorporation Date25 April 2005(19 years ago)
Dissolution Date1 March 2016 (8 years, 1 month ago)
Previous NameThe Prince Of Wales's Charitable Events Limited

Business Activity

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

Directors

Director NameMr Andrew Merlay Wright
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed18 July 2012(7 years, 2 months after company formation)
Appointment Duration3 years, 7 months (closed 01 March 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMr James Richard John Furse
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed28 February 2014(8 years, 10 months after company formation)
Appointment Duration2 years (closed 01 March 2016)
RoleOperations Director
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Secretary NameMiss Yvonne Abba-Opoku
StatusClosed
Appointed05 March 2014(8 years, 10 months after company formation)
Appointment Duration1 year, 12 months (closed 01 March 2016)
RoleCompany Director
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameMs Leslie Jane Ferrar
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressClarence House St. James'S
London
SW1A 1BA
Director NameSir Thomas Andrew Shebbeare
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCharity Director
Country of ResidenceEngland
Correspondence Address16 Sutton Wick Lane
Drayton
Abingdon
Oxfordshire
OX14 4HJ
Secretary NameGary Atack
NationalityBritish
StatusResigned
Appointed25 April 2005(same day as company formation)
RoleCompany Director
Correspondence Address32 Oakley Lane
Chinnor
Oxfordshire
OX39 4HT
Director NameSalman Amin
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed05 June 2006(1 year, 1 month after company formation)
Appointment Duration10 months (resigned 05 April 2007)
RolePresident Pepsico
Correspondence Address25 Marlborough Place
St John's Wood
London
NW8 0PG
Director NameMr Christopher Anthony Mathias
Date of BirthNovember 1961 (Born 62 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 2006(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 05 April 2007)
RoleInvestor
Country of ResidenceEngland
Correspondence AddressInnisfree Estate
Woodland Drive
East Horsley
Surrey
KT24 5AS
Director NameRajan Sing
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2006(1 year, 3 months after company formation)
Appointment Duration8 months (resigned 05 April 2007)
RoleEvp Sony
Correspondence Address10 Ring Road
Stoneygate
Leicester
Leicestershire
LE2 3RR
Director NameMr Moiz Vas
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2006(1 year, 3 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Oakleafe Gardens
Barkingside
Essex
IG6 1LQ
Director NameMr Manoj Kumar Badale
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 February 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Blenheim Road
London
W4 1ET
Director NameGeoffrey Cale Matthews
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 April 2007(1 year, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 10 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address130 Dalling Road
London
W6 0EP
Secretary NameMr Hitan Mehta
NationalityBritish
StatusResigned
Appointed21 April 2008(2 years, 12 months after company formation)
Appointment Duration5 years, 10 months (resigned 05 March 2014)
RoleHead Of Ops
Correspondence Address27 Marsh Hall
Talisman Way
London
HA9 8JJ
Director NameMs Polly Clare McGivern
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 July 2011(6 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 28 February 2014)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressClarence House St. James'S
London
SW1A 1BA

Contact

Websitewww.princeofwales.gov.uk/

Location

Registered AddressClarence House
St. James'S
London
SW1A 1BA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Prince Of Wales's Charitable Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£226,678
Gross Profit£226,678
Net Worth£88,002
Cash£208,890
Current Liabilities£159,888

Accounts

Latest Accounts31 March 2015 (9 years ago)
Accounts CategoryFull
Accounts Year End31 March

Filing History

1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
19 December 2015Full accounts made up to 31 March 2015 (13 pages)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015First Gazette notice for voluntary strike-off (1 page)
3 December 2015Application to strike the company off the register (3 pages)
3 December 2015Application to strike the company off the register (3 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
14 May 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 2
(4 pages)
3 January 2015Full accounts made up to 31 March 2014 (12 pages)
3 January 2015Full accounts made up to 31 March 2014 (12 pages)
29 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 88,002
(3 pages)
29 September 2014Statement of capital following an allotment of shares on 31 March 2014
  • GBP 88,002
(3 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
7 May 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 2
(4 pages)
5 March 2014Termination of appointment of Hitan Mehta as a secretary (1 page)
5 March 2014Termination of appointment of Polly Mcgivern as a director (1 page)
5 March 2014Appointment of Miss Yvonne Abba-Opoku as a secretary (2 pages)
5 March 2014Appointment of Mr James Richard John Furse as a director (2 pages)
5 March 2014Termination of appointment of Hitan Mehta as a secretary (1 page)
5 March 2014Appointment of Miss Yvonne Abba-Opoku as a secretary (2 pages)
5 March 2014Appointment of Mr James Richard John Furse as a director (2 pages)
5 March 2014Termination of appointment of Polly Mcgivern as a director (1 page)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
27 December 2013Full accounts made up to 31 March 2013 (11 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 25 April 2013 with a full list of shareholders (4 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
8 January 2013Full accounts made up to 31 March 2012 (11 pages)
18 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
18 July 2012Appointment of Mr Andrew Wright as a director (2 pages)
17 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
17 July 2012Termination of appointment of Leslie Ferrar as a director (1 page)
17 May 2012Registered office address changed from Clarence House Saint Jamess London SW1A 1BA on 17 May 2012 (1 page)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 25 April 2012 with a full list of shareholders (5 pages)
17 May 2012Registered office address changed from Clarence House Saint Jamess London SW1A 1BA on 17 May 2012 (1 page)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
6 January 2012Full accounts made up to 31 March 2011 (13 pages)
21 December 2011Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
21 December 2011Appointment of Miss Polly Clare Mcgivern as a director (2 pages)
19 December 2011Termination of appointment of Thomas Shebbeare as a director (1 page)
19 December 2011Termination of appointment of Thomas Shebbeare as a director (1 page)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
23 May 2011Annual return made up to 25 April 2011 with a full list of shareholders (5 pages)
14 October 2010Full accounts made up to 31 March 2010 (13 pages)
14 October 2010Full accounts made up to 31 March 2010 (13 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
24 May 2010Annual return made up to 25 April 2010 with a full list of shareholders (5 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
4 February 2010Full accounts made up to 31 March 2009 (11 pages)
10 December 2009Termination of appointment of Geoffrey Matthews as a director (1 page)
10 December 2009Termination of appointment of Geoffrey Matthews as a director (1 page)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
22 May 2009Return made up to 25/04/09; full list of members (4 pages)
27 April 2009Appointment terminated director manoj badale (1 page)
27 April 2009Appointment terminated director manoj badale (1 page)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
18 February 2009Director's change of particulars / leslie ferrar / 28/01/2009 (1 page)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
5 February 2009Full accounts made up to 31 March 2008 (10 pages)
3 June 2008Secretary appointed hitan mehta (1 page)
3 June 2008Secretary appointed hitan mehta (1 page)
3 June 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
3 June 2008Return made up to 25/04/08; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 May 2008Return made up to 25/04/07; full list of members (8 pages)
16 May 2008Return made up to 25/04/07; full list of members (8 pages)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
28 January 2008Full accounts made up to 31 March 2007 (10 pages)
28 January 2008Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
4 May 2007New director appointed (2 pages)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
21 April 2007Director resigned (1 page)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
6 November 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (2 pages)
25 October 2006New director appointed (3 pages)
25 October 2006New director appointed (3 pages)
4 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 July 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
4 July 2006Return made up to 25/04/06; full list of members (7 pages)
4 July 2006Return made up to 25/04/06; full list of members (7 pages)
10 May 2006Company name changed the prince of wales's charitable events LIMITED\certificate issued on 10/05/06 (2 pages)
10 May 2006Company name changed the prince of wales's charitable events LIMITED\certificate issued on 10/05/06 (2 pages)
25 April 2005Incorporation (20 pages)
25 April 2005Incorporation (20 pages)