London
EC2Y 9LY
Director Name | Ms Kathryn Ann Owen |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 August 2017(10 years, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (closed 18 January 2022) |
Role | Executive Accounting Director |
Country of Residence | United Kingdom |
Correspondence Address | The Capitol Building Oldbury Bracknell RG12 8FZ |
Director Name | Mr Gregory Ronald Cripps |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Securities Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Puma Court London E1 6QG |
Director Name | Keldon Wayne Drudge |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Quantatative Analyst |
Country of Residence | Canada |
Correspondence Address | 268 Strathmore Blvd Toronto Ontario |
Secretary Name | Mr Gregory Ronald Cripps |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Role | Securities Executive |
Country of Residence | United Kingdom |
Correspondence Address | 7 Puma Court London E1 6QG |
Director Name | Mr Lance Darrell Gordon Uggla |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British And Canadian |
Status | Resigned |
Appointed | 01 July 2016(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 August 2017) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ropemaker Place Ropemaker Street London EC2Y 9LY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 October 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | prismvaluation.com |
---|
Registered Address | 4th Floor, Ropemaker Place, 25 Ropemaker Street Ropemaker Street London EC2Y 9LY |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Prism Valuation Corp 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,757 |
Cash | £16,576 |
Current Liabilities | £21,097 |
Latest Accounts | 30 November 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 30 November |
10 September 2010 | Delivered on: 21 September 2010 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: The sum of £4,309.31 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance and all money from time to time withdrawn from the deposit balance. Outstanding |
---|
18 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 November 2021 | Full accounts made up to 30 November 2020 (20 pages) |
2 November 2021 | First Gazette notice for voluntary strike-off (1 page) |
21 October 2021 | Application to strike the company off the register (3 pages) |
5 January 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
29 October 2020 | Full accounts made up to 30 November 2019 (18 pages) |
22 January 2020 | Cessation of Ihs Markit Ltd as a person with significant control on 1 December 2016 (1 page) |
22 January 2020 | Notification of Ihs Markit Holdings Limited as a person with significant control on 1 December 2016 (2 pages) |
15 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
2 September 2019 | Full accounts made up to 30 November 2018 (18 pages) |
4 January 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
3 September 2018 | Full accounts made up to 30 November 2017 (17 pages) |
7 April 2018 | Satisfaction of charge 1 in full (4 pages) |
16 January 2018 | Confirmation statement made on 3 January 2018 with updates (4 pages) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
4 November 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 November 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
2 November 2017 | Total exemption full accounts made up to 30 November 2016 (17 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
23 August 2017 | Appointment of Mrs Kathryn Ann Owen as a director on 9 August 2017 (2 pages) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
22 August 2017 | Termination of appointment of Lance Darrell Gordon Uggla as a director on 9 August 2017 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
9 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
9 December 2016 | Confirmation statement made on 12 October 2016 with updates (6 pages) |
9 December 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
22 November 2016 | Current accounting period shortened from 30 June 2017 to 30 November 2016 (3 pages) |
22 November 2016 | Current accounting period shortened from 30 June 2017 to 30 November 2016 (3 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 November 2016 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
13 July 2016 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 1 July 2016 (2 pages) |
13 July 2016 | Appointment of Mr. Lance Darrell Gordon Uggla as a director on 1 July 2016 (2 pages) |
11 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Gregory Ronald Cripps as a director on 1 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Gregory Ronald Cripps as a director on 1 July 2016 (1 page) |
11 July 2016 | Appointment of Mr. Christopher Guy Mcloughlin as a director on 1 July 2016 (2 pages) |
11 July 2016 | Termination of appointment of Keldon Wayne Drudge as a director on 1 July 2016 (1 page) |
11 July 2016 | Termination of appointment of Keldon Wayne Drudge as a director on 1 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 107 Bell Street London NW1 6TL to 4th Floor, Ropemaker Place, 25 Ropemaker Street Ropemaker Street London EC2Y 9LY on 7 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Gregory Ronald Cripps as a secretary on 1 July 2016 (1 page) |
7 July 2016 | Termination of appointment of Gregory Ronald Cripps as a secretary on 1 July 2016 (1 page) |
7 July 2016 | Registered office address changed from 107 Bell Street London NW1 6TL to 4th Floor, Ropemaker Place, 25 Ropemaker Street Ropemaker Street London EC2Y 9LY on 7 July 2016 (1 page) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 October 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 12 October 2015 with a full list of shareholders Statement of capital on 2015-10-20
|
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
12 November 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
15 October 2014 | Annual return made up to 12 October 2014 with a full list of shareholders Statement of capital on 2014-10-15
|
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
16 December 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
17 October 2013 | Annual return made up to 12 October 2013 with a full list of shareholders Statement of capital on 2013-10-17
|
16 September 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
16 September 2013 | Previous accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
2 May 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
2 May 2013 | Total exemption full accounts made up to 31 October 2012 (3 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
18 October 2012 | Annual return made up to 12 October 2012 with a full list of shareholders (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
10 April 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 12 October 2011 with a full list of shareholders (5 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
14 March 2011 | Total exemption full accounts made up to 31 October 2010 (8 pages) |
2 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
2 November 2010 | Annual return made up to 12 October 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
21 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
25 March 2010 | Total exemption full accounts made up to 31 October 2009 (9 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Gregory Ronald Cripps on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gregory Ronald Cripps on 1 October 2009 (2 pages) |
22 October 2009 | Annual return made up to 12 October 2009 with a full list of shareholders (5 pages) |
22 October 2009 | Director's details changed for Keldon Wayne Drudge on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Keldon Wayne Drudge on 2 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Gregory Ronald Cripps on 1 October 2009 (2 pages) |
22 October 2009 | Director's details changed for Keldon Wayne Drudge on 2 October 2009 (2 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
14 May 2009 | Total exemption full accounts made up to 31 October 2008 (8 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 12/10/08; full list of members (4 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
15 May 2008 | Total exemption full accounts made up to 31 October 2007 (8 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
23 October 2007 | Return made up to 12/10/07; full list of members (2 pages) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New director appointed (2 pages) |
12 December 2006 | Director resigned (1 page) |
12 December 2006 | Secretary resigned (1 page) |
12 December 2006 | New secretary appointed;new director appointed (2 pages) |
14 November 2006 | Memorandum and Articles of Association (12 pages) |
14 November 2006 | Memorandum and Articles of Association (12 pages) |
10 November 2006 | Company name changed prism valuations LIMITED\certificate issued on 10/11/06 (2 pages) |
10 November 2006 | Company name changed prism valuations LIMITED\certificate issued on 10/11/06 (2 pages) |
12 October 2006 | Incorporation (16 pages) |
12 October 2006 | Incorporation (16 pages) |