Company NameRa Prentice & Company Ltd
DirectorsJulie Mannell and Richard Mannell
Company StatusActive
Company Number06457834
CategoryPrivate Limited Company
Incorporation Date20 December 2007(16 years, 4 months ago)
Previous NameClassified Limited

Business Activity

Section FConstruction
SIC 43342Glazing

Directors

Director NameMrs Julie Mannell
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameRichard Mannell
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Secretary NameMrs Julie Mannell
NationalityBritish
StatusCurrent
Appointed20 March 2008(3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRegency House 33 Wood Street
Barnet
Hertfordshire
EN5 4BE
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed20 December 2007(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Telephone020 84493022
Telephone regionLondon

Location

Registered AddressRegency House
33 Wood Street
Barnet
Hertfordshire
EN5 4BE
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardUnderhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

77.1k at £1Julie Mannell
51.40%
Ordinary
72.9k at £1Richard Mannell
48.60%
Ordinary

Financials

Year2014
Net Worth£149,999
Current Liabilities£251,611

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 December 2023 (4 months, 1 week ago)
Next Return Due3 January 2025 (8 months, 1 week from now)

Filing History

19 January 2021Confirmation statement made on 20 December 2020 with updates (4 pages)
18 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
22 January 2020Confirmation statement made on 20 December 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
9 January 2019Confirmation statement made on 20 December 2018 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 December 2017Confirmation statement made on 20 December 2017 with updates (4 pages)
15 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
20 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
6 December 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 149,999
(5 pages)
18 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 149,999
(5 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
17 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 149,999
(5 pages)
5 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 149,999
(5 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
14 August 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
26 June 2014Company name changed classified LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 June 2014Company name changed classified LIMITED\certificate issued on 26/06/14
  • RES15 ‐ Change company name resolution on 2014-06-26
  • NM01 ‐ Change of name by resolution
(3 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150,000
(4 pages)
10 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 150,000
(4 pages)
29 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
29 July 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 20 December 2012 with a full list of shareholders (4 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
29 June 2012Total exemption full accounts made up to 31 March 2012 (10 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders (4 pages)
4 January 2012Director's details changed for Mrs Julie Mannell on 19 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mrs Julie Mannell on 19 December 2011 (1 page)
4 January 2012Director's details changed for Mt Richard Mannell on 19 December 2011 (2 pages)
4 January 2012Director's details changed for Mt Richard Mannell on 19 December 2011 (2 pages)
4 January 2012Secretary's details changed for Mrs Julie Mannell on 19 December 2011 (1 page)
4 January 2012Director's details changed for Mrs Julie Mannell on 19 December 2011 (2 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
21 December 2011Full accounts made up to 31 March 2011 (11 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
21 January 2011Annual return made up to 20 December 2010 with a full list of shareholders (5 pages)
16 September 2010Full accounts made up to 31 March 2010 (12 pages)
16 September 2010Full accounts made up to 31 March 2010 (12 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
18 January 2010Annual return made up to 20 December 2009 with a full list of shareholders (5 pages)
26 June 2009Full accounts made up to 31 March 2009 (11 pages)
26 June 2009Full accounts made up to 31 March 2009 (11 pages)
27 January 2009Return made up to 20/12/08; full list of members (3 pages)
27 January 2009Return made up to 20/12/08; full list of members (3 pages)
20 June 2008Particulars of contract relating to shares (4 pages)
20 June 2008Particulars of contract relating to shares (4 pages)
8 April 2008Ad 20/03/08\gbp si 149999@1=149999\gbp ic 1/150000\ (4 pages)
8 April 2008Ad 20/03/08\gbp si 149999@1=149999\gbp ic 1/150000\ (4 pages)
7 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 April 2008Gbp nc 1000/1000000\20/03/08 (1 page)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2008Director appointed richard mannell (3 pages)
7 April 2008Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
7 April 2008Director and secretary appointed julie mannell (3 pages)
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
7 April 2008Director and secretary appointed julie mannell (3 pages)
7 April 2008Director appointed richard mannell (3 pages)
7 April 2008Registered office changed on 07/04/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE united kingdom (1 page)
7 April 2008Gbp nc 1000/1000000\20/03/08 (1 page)
7 April 2008Registered office changed on 07/04/2008 from regency house 33 wood street barnet hertfordshire EN5 4BE united kingdom (1 page)
26 March 2008Registered office changed on 26/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
26 March 2008Registered office changed on 26/03/2008 from the studio, st nicholas close elstree herts. WD6 3EW (1 page)
25 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
25 March 2008Appointment terminated director qa nominees LIMITED (1 page)
25 March 2008Appointment terminated secretary qa registrars LIMITED (1 page)
25 March 2008Appointment terminated director qa nominees LIMITED (1 page)
20 December 2007Incorporation (16 pages)
20 December 2007Incorporation (16 pages)