Chorleywood
Hertfordshire
WD3 5QY
Director Name | Mr Jonathan Charles Blain |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Director Name | Mr Paul James Tarran |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Secretary Name | Paul Tarran |
---|---|
Status | Current |
Appointed | 13 February 2020(14 years after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Correspondence Address | 4 Eastcheap London EC3M 1AE |
Director Name | Mr Robin Anthony Gordon Lucas |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Rake Mill House Rake Lane Milford Godalming GU8 5AB |
Secretary Name | Mr Mark Richard Brown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 298 Holt Road Horsford Norwich Norfolk NR10 3EG |
Director Name | Mr Richard John Heighton |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2006(1 week after company formation) |
Appointment Duration | 13 years, 12 months (resigned 13 February 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Norrys Road Barnet Hertfordshire EN4 9JU |
Director Name | Patrick Ohara |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2006(5 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 13 February 2020) |
Role | Finance |
Correspondence Address | Oak Cottage Church Road Lane End Buckinghamshire HP14 3HL |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 2006(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | prospectwealth.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73922800 |
Telephone region | London |
Registered Address | 4 Eastcheap London EC3M 1AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
505 at £1 | Lucas Fettes PLC 50.40% Ordinary |
---|---|
250 at £1 | Matthew Nicholas Hunt 24.95% Ordinary |
25 at £1 | Roger Ballard 2.50% Ordinary |
20 at £1 | Hornbuckle Mitchell Trustees LTD 2.00% Ordinary |
200 at £1 | Patrick O'hara 19.96% Ordinary |
1 at £1 | Hornbuckle Mitchell Trustees LTD & Simon Richard Michael Ricca 0.10% Introducer |
1 at £1 | Kenneth Wright 0.10% Introducer |
Year | 2014 |
---|---|
Turnover | £1,831,843 |
Gross Profit | £1,274,774 |
Net Worth | -£93,403 |
Cash | £39,257 |
Current Liabilities | £176,815 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
Latest Return | 17 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
24 October 2017 | Delivered on: 27 October 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
4 December 2023 | Audit exemption subsidiary accounts made up to 31 March 2023 (21 pages) |
---|---|
4 December 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/03/23 (1 page) |
21 November 2023 | Audit exemption statement of guarantee by parent company for period ending 31/03/23 (4 pages) |
21 November 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/03/23 (35 pages) |
19 September 2023 | Confirmation statement made on 17 September 2023 with no updates (3 pages) |
20 September 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
12 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
12 September 2022 | Audit exemption subsidiary accounts made up to 31 March 2022 (22 pages) |
12 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
12 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/03/22 (38 pages) |
22 August 2022 | Audit exemption statement of guarantee by parent company for period ending 31/03/22 (3 pages) |
22 August 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/03/22 (2 pages) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 (3 pages) |
5 October 2021 | Audit exemption subsidiary accounts made up to 31 March 2021 (24 pages) |
5 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 (47 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 (2 pages) |
20 September 2021 | Confirmation statement made on 17 September 2021 with no updates (3 pages) |
10 March 2021 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (3 pages) |
10 March 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 (2 pages) |
10 March 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/03/20 (42 pages) |
10 March 2021 | Audit exemption subsidiary accounts made up to 31 March 2020 (12 pages) |
26 November 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
19 February 2020 | Registered office address changed from 33 Eastcheap London EC3M 1DT United Kingdom to 4 Eastcheap London EC3M 1AE on 19 February 2020 (1 page) |
19 February 2020 | Termination of appointment of Patrick Ohara as a director on 13 February 2020 (1 page) |
19 February 2020 | Notification of Ips Capital Llp as a person with significant control on 13 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Jonathan Charles Blain as a director on 13 February 2020 (2 pages) |
18 February 2020 | Cessation of Matthew Nicholas Hunt as a person with significant control on 13 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Mark Richard Brown as a secretary on 13 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Robin Anthony Gordon Lucas as a director on 13 February 2020 (1 page) |
18 February 2020 | Termination of appointment of Richard John Heighton as a director on 13 February 2020 (1 page) |
18 February 2020 | Appointment of Paul Tarran as a secretary on 13 February 2020 (2 pages) |
18 February 2020 | Appointment of Mr Paul James Tarran as a director on 13 February 2020 (2 pages) |
15 January 2020 | Resolutions
|
20 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
5 September 2019 | Register inspection address has been changed from Third Floor One London Square Cross Lanes Guildford Surrey GU1 1UN to Enterprise House Beeson's Yard, Bury Lane Rickmansworth Herts WD3 1DS (1 page) |
26 June 2019 | Resolutions
|
16 January 2019 | Accounts for a small company made up to 31 March 2018 (11 pages) |
12 October 2018 | Confirmation statement made on 17 September 2018 with updates (6 pages) |
20 September 2018 | Registered office address changed from Plough Court 37 Lombard Street London EC3V 9BQ to 33 Eastcheap London EC3M 1DT on 20 September 2018 (1 page) |
26 March 2018 | Withdrawal of a person with significant control statement on 26 March 2018 (2 pages) |
26 March 2018 | Notification of Matthew Nicholas Hunt as a person with significant control on 14 October 2016 (2 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
12 December 2017 | Accounts for a small company made up to 31 March 2017 (15 pages) |
27 October 2017 | Registration of charge 057060480001, created on 24 October 2017 (6 pages) |
27 October 2017 | Registration of charge 057060480001, created on 24 October 2017 (6 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (6 pages) |
26 September 2017 | Confirmation statement made on 17 September 2017 with updates (6 pages) |
19 September 2017 | Director's details changed for Matthew Nicholas Hunt on 13 October 2016 (2 pages) |
19 September 2017 | Director's details changed for Matthew Nicholas Hunt on 13 October 2016 (2 pages) |
27 July 2017 | Director's details changed for Patrick Ohara on 26 July 2017 (2 pages) |
27 July 2017 | Director's details changed for Patrick Ohara on 26 July 2017 (2 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
28 December 2016 | Full accounts made up to 31 March 2016 (17 pages) |
14 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
14 October 2016 | Confirmation statement made on 17 September 2016 with updates (5 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
12 October 2015 | Full accounts made up to 31 March 2015 (16 pages) |
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
28 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-28
|
3 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
3 October 2014 | Full accounts made up to 31 March 2014 (17 pages) |
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
7 March 2014 | Resolutions
|
7 March 2014 | Resolutions
|
9 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
9 October 2013 | Register inspection address has been changed from The Clock House 140 London Road Guildford Surrey GU1 1UW (2 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
8 October 2013 | Full accounts made up to 31 March 2013 (16 pages) |
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
28 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
28 September 2012 | Full accounts made up to 31 March 2012 (16 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
25 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (9 pages) |
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
23 January 2012 | Resolutions
|
23 January 2012 | Statement of capital following an allotment of shares on 20 December 2011
|
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
20 October 2011 | Full accounts made up to 31 March 2011 (15 pages) |
26 September 2011 | Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages) |
26 September 2011 | Director's details changed for Mr Robin Anthony Gordon Lucas on 5 September 2011 (3 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
21 September 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (9 pages) |
19 July 2011 | Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 July 2011 (1 page) |
19 July 2011 | Registered office address changed from 22 Rathbone Street London W1T 1LA on 19 July 2011 (1 page) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
1 November 2010 | Full accounts made up to 31 March 2010 (15 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
24 September 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (9 pages) |
5 May 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
5 May 2010 | Register inspection address has been changed (2 pages) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
27 April 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (7 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
19 November 2009 | Full accounts made up to 31 March 2009 (15 pages) |
8 May 2009 | Return made up to 10/02/09; full list of members (5 pages) |
8 May 2009 | Return made up to 10/02/09; full list of members (5 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
30 January 2009 | Full accounts made up to 31 March 2008 (14 pages) |
19 June 2008 | Ad 17/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages) |
19 June 2008 | Ad 17/06/08\gbp si 150@1=150\gbp ic 850/1000\ (2 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
5 March 2008 | Return made up to 10/02/08; full list of members (5 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
11 December 2007 | Full accounts made up to 31 March 2007 (18 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
14 February 2007 | Return made up to 10/02/07; full list of members (3 pages) |
28 September 2006 | Resolutions
|
28 September 2006 | Ad 01/08/06--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
28 September 2006 | Ad 01/08/06--------- £ si 849@1=849 £ ic 1/850 (2 pages) |
28 September 2006 | Resolutions
|
12 September 2006 | New director appointed (2 pages) |
12 September 2006 | New director appointed (2 pages) |
2 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
2 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
24 March 2006 | New director appointed (1 page) |
24 March 2006 | New director appointed (1 page) |
6 March 2006 | New director appointed (3 pages) |
6 March 2006 | New director appointed (3 pages) |
22 February 2006 | Registered office changed on 22/02/06 from: lattey & dawe 21 liverpool street london EC2M 7RD (1 page) |
22 February 2006 | Registered office changed on 22/02/06 from: lattey & dawe 21 liverpool street london EC2M 7RD (1 page) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New secretary appointed (2 pages) |
17 February 2006 | New director appointed (3 pages) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Director resigned (1 page) |
17 February 2006 | Secretary resigned (1 page) |
17 February 2006 | New director appointed (3 pages) |
10 February 2006 | Incorporation (19 pages) |
10 February 2006 | Incorporation (19 pages) |