Company NamePreferred Equity Investors Limited
DirectorTheo Benjamin Dickens
Company StatusActive
Company Number06779832
CategoryPrivate Limited Company
Incorporation Date23 December 2008(15 years, 3 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Theo Benjamin Dickens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2009(1 week, 6 days after company formation)
Appointment Duration15 years, 2 months
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence Address18 Pall Mall
London
SW1Y 5LU
Director NameMark Kenneth Ager
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2008(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressCitypoint One Ropemaker Street
London
EC2Y 9AH
Secretary NameTheo Benjamin Dickens
NationalityBritish
StatusResigned
Appointed05 January 2009(1 week, 6 days after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2009)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
40 Cadogan Square
London
SW1X 0JL
Director NamePinsent Masons Director Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NamePinsent Masons Secretarial Limited (Corporation)
StatusResigned
Appointed23 December 2008(same day as company formation)
Correspondence Address1 Park Row
Leeds
West Yorkshire
LS1 5AB
Secretary NameCPA Audit Corporate Services Limited (Corporation)
StatusResigned
Appointed10 December 2009(11 months, 3 weeks after company formation)
Appointment Duration9 years, 4 months (resigned 16 April 2019)
Correspondence AddressTalbot House 8-9 Talbot Court
London
EC3V 0BP

Location

Registered Address18 Pall Mall
London
SW1Y 5LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Theo Benjamin Dickens
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 1 week ago)
Next Return Due6 January 2025 (9 months, 1 week from now)

Filing History

23 December 2020Confirmation statement made on 23 December 2020 with no updates (3 pages)
3 January 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
1 November 2019Registered office address changed from 100 Pall Mall London SW1Y 5NQ to 18 Pall Mall London SW1Y 5LU on 1 November 2019 (1 page)
16 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
23 April 2019Termination of appointment of Cpa Audit Corporate Services Limited as a secretary on 16 April 2019 (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
6 August 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
4 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
31 August 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 December 2016Confirmation statement made on 23 December 2016 with updates (5 pages)
11 November 2016Director's details changed for Theo Benjamin Dickens on 11 November 2016 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
23 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1
(4 pages)
20 May 2015Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page)
20 May 2015Registered office address changed from 47 Charles Street London W1J 5EL to 100 Pall Mall London SW1Y 5NQ on 20 May 2015 (1 page)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
23 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-23
  • GBP 1
(4 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
20 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1
(4 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
2 April 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
1 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
1 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
18 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 June 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
20 January 2011Secretary's details changed for Cpa Audit Corporate Services Limited on 31 December 2009 (2 pages)
20 January 2011Secretary's details changed for Cpa Audit Corporate Services Limited on 31 December 2009 (2 pages)
20 January 2011Director's details changed for Theo Benjamin Dickens on 31 December 2009 (2 pages)
20 January 2011Director's details changed for Theo Benjamin Dickens on 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
31 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
6 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
6 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (14 pages)
11 January 2010Termination of appointment of Theo Dickens as a secretary (1 page)
11 January 2010Termination of appointment of Theo Dickens as a secretary (1 page)
29 December 2009Appointment of Cpa Audit Corporate Services Limited as a secretary (3 pages)
29 December 2009Registered office address changed from Flat 1 40 Cadogan Square London SW1X 0JL on 29 December 2009 (2 pages)
29 December 2009Registered office address changed from Flat 1 40 Cadogan Square London SW1X 0JL on 29 December 2009 (2 pages)
29 December 2009Appointment of Cpa Audit Corporate Services Limited as a secretary (3 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 park row leeds LS1 5AB (1 page)
26 January 2009Director and secretary appointed theo dickens (2 pages)
26 January 2009Director and secretary appointed theo dickens (2 pages)
26 January 2009Registered office changed on 26/01/2009 from 1 park row leeds LS1 5AB (1 page)
6 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
6 January 2009Appointment terminated director mark ager (1 page)
6 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
6 January 2009Appointment terminated secretary pinsent masons secretarial LIMITED (1 page)
6 January 2009Appointment terminated director pinsent masons director LIMITED (1 page)
6 January 2009Appointment terminated director mark ager (1 page)
23 December 2008Incorporation (18 pages)
23 December 2008Incorporation (18 pages)