10 Village Way
Pinner
Middlesex
HA5 5AF
Director Name | Mr Michael John Carter |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Prested Hall Prested Hall Chase Feering Colchester CO5 9EE |
Website | www.prested.com |
---|
Registered Address | C/O Asha Solutions Ltd First Floor 10 Village Way Pinner Middlesex HA5 5AF |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Rayners Lane |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | Michael John Carter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,275 |
Cash | £1 |
Current Liabilities | £57,619 |
Latest Accounts | 29 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 7 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (3 weeks, 2 days from now) |
9 April 2018 | Delivered on: 12 April 2018 Persons entitled: Michael John Carter Classification: A registered charge Particulars: Land lying to the east of prested hall prested hall chase feering colchester land registry no. EX714760. Prested hall prested hall chase feering colchester CO5 9EE land registry no. EX506493. Land and buildings at prested hall prested hall chase feering colchester CO5 9EE land registry no. EX703942. Outstanding |
---|
12 September 2023 | Registered office address changed from Prested Hall Prested Hall Chase Feering Colchester CO5 9EE to C/O Asha Solutions Ltd First Floor 10 Village Way Pinner Middlesex HA5 5AF on 12 September 2023 (1 page) |
---|---|
23 June 2023 | Confirmation statement made on 7 May 2023 with no updates (3 pages) |
30 December 2022 | Micro company accounts made up to 29 March 2022 (3 pages) |
13 June 2022 | Confirmation statement made on 7 May 2022 with no updates (3 pages) |
31 December 2021 | Micro company accounts made up to 29 March 2021 (3 pages) |
19 June 2021 | Compulsory strike-off action has been discontinued (1 page) |
18 June 2021 | Micro company accounts made up to 29 March 2020 (3 pages) |
18 June 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
25 May 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
29 December 2019 | Micro company accounts made up to 29 March 2019 (2 pages) |
23 June 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 29 March 2018 (2 pages) |
25 June 2018 | Previous accounting period extended from 29 September 2017 to 29 March 2018 (1 page) |
10 May 2018 | Cessation of Michael John Carter as a person with significant control on 9 April 2018 (1 page) |
10 May 2018 | Termination of appointment of Michael John Carter as a director on 9 April 2018 (1 page) |
10 May 2018 | Confirmation statement made on 7 May 2018 with updates (4 pages) |
8 May 2018 | Appointment of Mr Jatin Bathla as a director on 10 April 2018 (2 pages) |
8 May 2018 | Notification of Jatin Bathla as a person with significant control on 10 April 2018 (2 pages) |
12 April 2018 | Registration of charge 072470800001, created on 9 April 2018 (35 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
26 June 2017 | Total exemption small company accounts made up to 29 September 2016 (7 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 7 May 2017 with updates (5 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
3 October 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Change of name notice (2 pages) |
20 September 2016 | Resolutions
|
20 September 2016 | Change of name notice (2 pages) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
23 June 2016 | Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page) |
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
9 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-09
|
2 April 2016 | Change of name notice (2 pages) |
2 April 2016 | Company name changed the spa at prested LTD\certificate issued on 02/04/16
|
2 April 2016 | Change of name notice (2 pages) |
2 April 2016 | Company name changed the spa at prested LTD\certificate issued on 02/04/16
|
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
27 May 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
23 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
23 August 2013 | Current accounting period extended from 31 May 2013 to 30 September 2013 (1 page) |
16 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
16 July 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 May 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
21 March 2012 | Change of name notice (1 page) |
21 March 2012 | Change of name notice (1 page) |
21 March 2012 | Company name changed bluemoor properties LTD\certificate issued on 21/03/12
|
21 March 2012 | Company name changed bluemoor properties LTD\certificate issued on 21/03/12
|
21 February 2012 | Resolutions
|
21 February 2012 | Resolutions
|
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
20 October 2011 | Accounts for a dormant company made up to 31 May 2011 (2 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
27 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
7 May 2010 | Incorporation
|
7 May 2010 | Incorporation
|