London
N7 9DP
Director Name | Emma Tres Caldwell |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | 14 Grays Inn Road London WC1X 8HN |
Secretary Name | Neil Ryan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2008(same day as company formation) |
Role | Solicitor |
Correspondence Address | Sixth Floor Fox Court 14 Grays Inn Road London WC1X 8HN |
Director Name | Mr Richard Edward Parkes |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Meon Road London W3 8AN |
Director Name | Mr James Clements Smith |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 weeks after company formation) |
Appointment Duration | 12 years, 11 months (resigned 15 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Leighton Gardens London NW10 3PY |
Director Name | Mr Richard Parkes |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 August 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Meon Road London W3 8AN |
Secretary Name | Alan Richard Bracher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 2008(2 weeks after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Foley Road Claygate Surrey KT10 0LU |
Director Name | Mr Brian Anthony Sturdee Coultas |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Brandreth Road London SW17 8ER |
Director Name | Mr Michael Francis George Johnson |
---|---|
Date of Birth | March 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 2008(2 weeks, 2 days after company formation) |
Appointment Duration | 6 years, 12 months (resigned 31 March 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Needham Road London W11 2RP |
Director Name | Ms Faye Louise Thomas |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(12 years, 12 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mr Olaitan Olatide Fagunwa |
---|---|
Date of Birth | November 1986 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(12 years, 12 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 17 January 2022) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | United House North Road London N7 9DP |
Director Name | Mrs Alison Raphael |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 March 2021(12 years, 12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 09 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | United House North Road London N7 9DP |
Website | prevista.co.uk |
---|
Registered Address | United House North Road London N7 9DP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Holloway |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
45k at £0.01 | James Clements Smith 50.00% Ordinary A |
---|---|
25k at £0.01 | Mr Brian Anthony Sturdee Coultas 27.78% Ordinary C |
20k at £0.01 | Mr Brian Anthony Sturdee Coultas & James Clements Smith 22.22% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £1,308,297 |
Cash | £2,844 |
Current Liabilities | £215,441 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 March |
Latest Return | 6 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 20 October 2024 (5 months, 3 weeks from now) |
5 April 2008 | Delivered on: 23 April 2008 Persons entitled: Brian Anthony Sturdee Coultas Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery. See image for full details. Outstanding |
---|---|
5 April 2008 | Delivered on: 23 April 2008 Persons entitled: James Clements Smith Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery. See image for full details. Outstanding |
5 April 2008 | Delivered on: 23 April 2008 Satisfied on: 21 August 2014 Persons entitled: Richard Edward Parkes Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over all property and assets present and future, including goodwill, book debts, fixed plant & machinery. See image for full details. Fully Satisfied |
28 March 2024 | Group of companies' accounts made up to 31 March 2023 (31 pages) |
---|---|
4 December 2023 | Confirmation statement made on 6 October 2023 with no updates (3 pages) |
25 January 2023 | Group of companies' accounts made up to 31 March 2022 (29 pages) |
28 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
27 December 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Termination of appointment of Alison Raphael as a director on 9 May 2022 (1 page) |
22 December 2022 | Confirmation statement made on 6 October 2022 with no updates (3 pages) |
17 January 2022 | Termination of appointment of Olaitan Fagunwa as a director on 17 January 2022 (1 page) |
5 January 2022 | Group of companies' accounts made up to 31 March 2021 (25 pages) |
11 October 2021 | Confirmation statement made on 6 October 2021 with updates (4 pages) |
8 July 2021 | Termination of appointment of Faye Louise Thomas as a director on 7 July 2021 (1 page) |
17 March 2021 | Termination of appointment of James Clements Smith as a director on 15 March 2021 (1 page) |
16 March 2021 | Appointment of Mr Salik Miah as a director on 15 March 2021 (2 pages) |
16 March 2021 | Appointment of Mr Olaitan Fagunwa as a director on 15 March 2021 (2 pages) |
16 March 2021 | Appointment of Ms Faye Louise Thomas as a director on 15 March 2021 (2 pages) |
16 March 2021 | Appointment of Mrs Alison Raphael as a director on 15 March 2021 (2 pages) |
9 March 2021 | Group of companies' accounts made up to 31 March 2020 (27 pages) |
7 October 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
30 December 2019 | Particulars of variation of rights attached to shares (2 pages) |
30 December 2019 | Change of share class name or designation (2 pages) |
27 December 2019 | Total exemption full accounts made up to 31 March 2019 (6 pages) |
27 December 2019 | Resolutions
|
19 December 2019 | Notification of Prevista (Eot) Limited as a person with significant control on 13 December 2019 (2 pages) |
19 December 2019 | Cessation of James Clements Smith as a person with significant control on 13 December 2019 (1 page) |
19 December 2019 | All of the property or undertaking has been released from charge 2 (2 pages) |
19 December 2019 | Satisfaction of charge 2 in full (1 page) |
14 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
8 November 2018 | Confirmation statement made on 7 October 2018 with no updates (3 pages) |
2 January 2018 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 December 2017 | Confirmation statement made on 7 October 2017 with no updates (3 pages) |
1 December 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
1 December 2016 | Statement of capital following an allotment of shares on 28 March 2016
|
21 October 2016 | Resolutions
|
21 October 2016 | Resolutions
|
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
7 October 2016 | Confirmation statement made on 7 October 2016 with updates (5 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (6 pages) |
29 September 2016 | Memorandum and Articles of Association (17 pages) |
29 September 2016 | Memorandum and Articles of Association (17 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
6 September 2016 | Change of share class name or designation (2 pages) |
6 September 2016 | Change of share class name or designation (2 pages) |
18 August 2016 | Satisfaction of charge 3 in full (4 pages) |
18 August 2016 | Satisfaction of charge 3 in full (4 pages) |
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 May 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-05-17
|
17 March 2016 | Resolutions
|
17 March 2016 | Resolutions
|
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Auditor's resignation (1 page) |
5 November 2015 | Auditor's resignation (1 page) |
10 April 2015 | Termination of appointment of Alan Richard Bracher as a secretary on 31 March 2015 (1 page) |
10 April 2015 | Termination of appointment of Alan Richard Bracher as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Brian Anthony Sturdee Coultas as a director on 31 March 2015 (1 page) |
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Termination of appointment of Michael Francis George Johnson as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Brian Anthony Sturdee Coultas as a director on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Michael Francis George Johnson as a director on 31 March 2015 (1 page) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 December 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2014 | Satisfaction of charge 1 in full (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
17 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
2 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
2 January 2013 | Accounts for a small company made up to 31 March 2012 (4 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
10 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (7 pages) |
27 March 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
27 March 2012 | Annual return made up to 19 March 2011 with a full list of shareholders (8 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 November 2011 | Notice of automatic end of Administration (10 pages) |
1 November 2011 | Notice of automatic end of Administration (10 pages) |
26 October 2011 | Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 26 October 2011 (2 pages) |
26 October 2011 | Registered office address changed from Castlegate House 36 Castle Street Hertford Hertfordshire SG14 1HH on 26 October 2011 (2 pages) |
20 October 2011 | Termination of appointment of Richard Parkes as a director (1 page) |
20 October 2011 | Termination of appointment of Richard Parkes as a director (1 page) |
12 October 2011 | Result of meeting of creditors (2 pages) |
12 October 2011 | Result of meeting of creditors (2 pages) |
20 September 2011 | Administrator's progress report to 14 September 2011 (11 pages) |
20 September 2011 | Administrator's progress report to 14 September 2011 (11 pages) |
18 May 2011 | Administrator's progress report to 20 April 2011 (9 pages) |
18 May 2011 | Administrator's progress report to 20 April 2011 (9 pages) |
29 December 2010 | Result of meeting of creditors (19 pages) |
29 December 2010 | Result of meeting of creditors (19 pages) |
20 December 2010 | Statement of affairs with form 2.14B (21 pages) |
20 December 2010 | Statement of administrator's proposal (18 pages) |
20 December 2010 | Statement of affairs with form 2.14B (21 pages) |
20 December 2010 | Statement of administrator's proposal (18 pages) |
27 October 2010 | Registered office address changed from United House North Road London N7 9DP on 27 October 2010 (2 pages) |
27 October 2010 | Registered office address changed from United House North Road London N7 9DP on 27 October 2010 (2 pages) |
25 October 2010 | Appointment of an administrator (1 page) |
25 October 2010 | Appointment of an administrator (1 page) |
13 October 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
13 October 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (8 pages) |
12 April 2010 | Director's details changed for Richard Edward Parkes on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for James Clements Smith on 12 April 2010 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for James Clements Smith on 12 April 2010 (2 pages) |
12 April 2010 | Director's details changed for Mr Michael Francis George Johnson on 11 October 2008 (2 pages) |
12 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (7 pages) |
12 April 2010 | Director's details changed for Mr Michael Francis George Johnson on 11 October 2008 (2 pages) |
12 April 2010 | Director's details changed for Richard Edward Parkes on 12 April 2010 (2 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
5 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 July 2009 | Director's change of particulars / michael johnson / 23/07/2009 (1 page) |
23 July 2009 | Director's change of particulars / michael johnson / 23/07/2009 (1 page) |
24 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
24 April 2009 | Return made up to 19/03/09; full list of members (5 pages) |
21 January 2009 | Registered office changed on 21/01/2009 from sixth floor fox court 14 gray's inn road london WC1X 8HN (1 page) |
21 January 2009 | Registered office changed on 21/01/2009 from sixth floor fox court 14 gray's inn road london WC1X 8HN (1 page) |
14 May 2008 | Director appointed michael johnson (3 pages) |
14 May 2008 | Director appointed michael johnson (3 pages) |
25 April 2008 | Director appointed brian anthony sturdee coultas (2 pages) |
25 April 2008 | Director appointed brian anthony sturdee coultas (2 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
23 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
21 April 2008 | Appointment terminated director emma caldwell (1 page) |
21 April 2008 | Director appointed richard edward parkes (2 pages) |
21 April 2008 | Conve (1 page) |
21 April 2008 | Director appointed james clements smith (2 pages) |
21 April 2008 | Ad 03/04/08\gbp si [email protected]=899.99\gbp ic 0.01/900\ (2 pages) |
21 April 2008 | Resolutions
|
21 April 2008 | Secretary appointed alan richard bracher (1 page) |
21 April 2008 | Secretary appointed alan richard bracher (1 page) |
21 April 2008 | Appointment terminated secretary neil ryan (1 page) |
21 April 2008 | Resolutions
|
21 April 2008 | Appointment terminated secretary neil ryan (1 page) |
21 April 2008 | Director appointed james clements smith (2 pages) |
21 April 2008 | Director appointed richard edward parkes (2 pages) |
21 April 2008 | Conve (1 page) |
21 April 2008 | Appointment terminated director emma caldwell (1 page) |
21 April 2008 | Ad 03/04/08\gbp si [email protected]=899.99\gbp ic 0.01/900\ (2 pages) |
19 March 2008 | Incorporation (17 pages) |
19 March 2008 | Incorporation (17 pages) |