Company NamePrizeglobe Properties Limited
Company StatusDissolved
Company Number06178106
CategoryPrivate Limited Company
Incorporation Date22 March 2007(17 years, 1 month ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous NameDunetown Limited

Business Activity

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

Directors

Director NameMr Hugh Grainger Williams
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed03 April 2007(1 week, 4 days after company formation)
Appointment Duration15 years, 9 months (closed 03 January 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Secretary NameFW Stephens (Secretarial) Limited (Corporation)
StatusClosed
Appointed05 August 2014(7 years, 4 months after company formation)
Appointment Duration8 years, 5 months (closed 03 January 2023)
Correspondence AddressThird Floor 24 Chsiwell Street
London
EC1Y 4YX
Director NameMr Robert Nigel Harris
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cedars Close
Hendon
London
NW4 1TR
Director NameMr Roy Grainger Williams
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 11 July 2014)
RoleCompany Director
Country of ResidenceMonaco
Correspondence AddressApartment B61 Roc Fleuri
1 Rue Du Tenao
Monaco
Mc98000
Director NameMr Richard Michael Harris
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2007(1 week, 4 days after company formation)
Appointment Duration7 years, 3 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceIsrael
Correspondence Address1082
1 Rothschild Boulevard
Tel Aviv
66881
Israel
Secretary NameMr Alan Topper
NationalityBritish
StatusResigned
Appointed03 April 2007(1 week, 4 days after company formation)
Appointment Duration2 years, 10 months (resigned 29 January 2010)
RoleCompany Director
Correspondence Address24 Adelaide Close
Stanmore
Middlesex
HA7 3EN
Secretary NameHugh Grainger Williams
NationalityBritish
StatusResigned
Appointed29 January 2010(2 years, 10 months after company formation)
Appointment Duration4 years, 5 months (resigned 07 July 2014)
RoleCompany Director
Correspondence AddressIvy Bank Church Lane
Shilton
Burford
Oxfordshire
OX18 4AD
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed22 March 2007(same day as company formation)
Correspondence Address41 Chalton Street
London
NW1 1JD

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Oxbo Holdings Limited
100.00%
Ordinary

Financials

Year2014
Turnover£43,085
Gross Profit£39,150
Net Worth-£58,078
Cash£25,337
Current Liabilities£226,881

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Charges

21 November 2014Delivered on: 26 November 2014
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Unit 9 concorde way millenium business park mansfield t/n NT356856.
Fully Satisfied
15 October 2014Delivered on: 17 October 2014
Satisfied on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied
27 July 2007Delivered on: 4 August 2007
Satisfied on: 30 October 2014
Persons entitled: Nationwide Building Society

Classification: Debenture (floating charge)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: With full title guarantee charges by way of first floating charge all property and assets both present and future and from time to time owned by the company or in which the company may have an interest.
Fully Satisfied
27 July 2007Delivered on: 4 August 2007
Satisfied on: 7 October 2014
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a plot 9 millennium busin. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. See the mortgage charge document for full details.
Fully Satisfied

Filing History

30 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
7 February 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
17 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
2 April 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
14 February 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-22
(3 pages)
2 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
16 February 2017Total exemption full accounts made up to 30 June 2016 (11 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
8 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 1
(4 pages)
26 January 2016Satisfaction of charge 061781060003 in full (4 pages)
26 January 2016Satisfaction of charge 061781060003 in full (4 pages)
26 January 2016Satisfaction of charge 061781060004 in full (4 pages)
26 January 2016Satisfaction of charge 061781060004 in full (4 pages)
4 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
4 January 2016Total exemption full accounts made up to 30 June 2015 (11 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
8 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 1
(4 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
25 February 2015Total exemption full accounts made up to 30 June 2014 (11 pages)
26 November 2014Registration of charge 061781060004, created on 21 November 2014 (9 pages)
26 November 2014Registration of charge 061781060004, created on 21 November 2014 (9 pages)
30 October 2014Satisfaction of charge 2 in full (4 pages)
30 October 2014Satisfaction of charge 2 in full (4 pages)
17 October 2014Registration of charge 061781060003, created on 15 October 2014 (5 pages)
17 October 2014Registration of charge 061781060003, created on 15 October 2014 (5 pages)
7 October 2014Satisfaction of charge 1 in full (4 pages)
7 October 2014Satisfaction of charge 1 in full (4 pages)
20 August 2014Termination of appointment of Richard Michael Harris as a director on 21 July 2014 (2 pages)
20 August 2014Termination of appointment of Richard Michael Harris as a director on 21 July 2014 (2 pages)
18 August 2014Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014 (2 pages)
18 August 2014Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014 (2 pages)
18 August 2014Appointment of Fw Stephens (Secretarial) Limited as a secretary on 5 August 2014 (2 pages)
5 August 2014Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014 (1 page)
5 August 2014Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014 (1 page)
5 August 2014Termination of appointment of Hugh Grainger Williams as a secretary on 7 July 2014 (1 page)
22 July 2014Termination of appointment of Roy Grainger Williams as a director on 11 July 2014 (2 pages)
22 July 2014Termination of appointment of Robert Nigel Harris as a director on 11 July 2014 (2 pages)
22 July 2014Termination of appointment of Roy Grainger Williams as a director on 11 July 2014 (2 pages)
22 July 2014Termination of appointment of Robert Nigel Harris as a director on 11 July 2014 (2 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(7 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
(7 pages)
26 February 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
26 February 2014Total exemption full accounts made up to 30 June 2013 (14 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
5 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (7 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
28 December 2012Full accounts made up to 30 June 2012 (13 pages)
23 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (7 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
2 January 2012Full accounts made up to 30 June 2011 (13 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Director's details changed for Mr Hugh Grainger Williams on 2 November 2011 (2 pages)
8 November 2011Secretary's details changed for Hugh Grainger Williams on 2 November 2011 (2 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
19 April 2011Director's details changed for Mr Richard Michael Harris on 7 April 2011 (3 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
11 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 30 June 2010 (13 pages)
31 December 2010Full accounts made up to 30 June 2010 (13 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
16 April 2010Director's details changed for Mr Richard Michael Harris on 1 April 2010 (3 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
30 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (6 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Appointment of Hugh Grainger Williams as a secretary (3 pages)
26 February 2010Termination of appointment of Alan Topper as a secretary (2 pages)
15 February 2010Full accounts made up to 30 June 2009 (12 pages)
15 February 2010Full accounts made up to 30 June 2009 (12 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
5 May 2009Full accounts made up to 30 June 2008 (12 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
8 April 2009Return made up to 22/03/09; full list of members (4 pages)
16 May 2008Return made up to 22/03/08; full list of members (8 pages)
16 May 2008Return made up to 22/03/08; full list of members (8 pages)
6 November 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
6 November 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (3 pages)
4 August 2007Particulars of mortgage/charge (4 pages)
4 August 2007Particulars of mortgage/charge (4 pages)
22 May 2007Registered office changed on 22/05/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
22 May 2007Registered office changed on 22/05/07 from: knights quarter 14 st john's lane london EC1M 4AJ (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007Secretary resigned (1 page)
10 May 2007New director appointed (8 pages)
10 May 2007New director appointed (8 pages)
10 May 2007New director appointed (8 pages)
10 May 2007New director appointed (8 pages)
10 May 2007New director appointed (3 pages)
10 May 2007New director appointed (7 pages)
10 May 2007Director resigned (1 page)
10 May 2007New director appointed (7 pages)
10 May 2007New director appointed (3 pages)
10 May 2007Director resigned (1 page)
2 May 2007New secretary appointed (2 pages)
2 May 2007New secretary appointed (2 pages)
5 April 2007Registered office changed on 05/04/07 from: 41 chalton street london NW1 1JD (1 page)
5 April 2007Registered office changed on 05/04/07 from: 41 chalton street london NW1 1JD (1 page)
22 March 2007Incorporation (17 pages)
22 March 2007Incorporation (17 pages)