London
SW1P 1DZ
Director Name | Mr Jonas Jacob Prince |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 21 October 2014(2 years after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Businessman |
Country of Residence | Canada |
Correspondence Address | 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ |
Secretary Name | Mr Bhavin Patel |
---|---|
Status | Current |
Appointed | 03 November 2021(9 years, 1 month after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Correspondence Address | 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ |
Director Name | Mr Stephen Gerard Pycroft |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Chairman And Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | 161 Brompton Road 4th Floor London SW3 1QP |
Director Name | Mr David Keith Vaughan |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 161 Brompton Road 4th Floor London SW3 1QP |
Director Name | Mr David Richard Grover |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ |
Secretary Name | Mrs Jarlath Delphene Wade |
---|---|
Status | Resigned |
Appointed | 04 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 155 Moorgate London EC2M 6XB |
Secretary Name | Ms Eloise Jane Mangan |
---|---|
Status | Resigned |
Appointed | 22 January 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 October 2014) |
Role | Company Director |
Correspondence Address | 161 Brompton Road 4th Floor London SW3 1QP |
Secretary Name | Ms Annette Bell |
---|---|
Status | Resigned |
Appointed | 21 October 2014(2 years after company formation) |
Appointment Duration | 7 years (resigned 03 November 2021) |
Role | Company Director |
Correspondence Address | 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ |
Registered Address | 1st Floor 7a Howick Place London SW1P 1DZ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Vincent Square |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months ago) |
---|---|
Next Return Due | 14 October 2024 (6 months, 2 weeks from now) |
24 January 2018 | Delivered on: 31 January 2018 Persons entitled: Prs Operations Limited Classification: A registered charge Particulars: The leasehold property known as 279 prs units at newington butts, london, SE11 together with additional space on the first and forty fifth floors. Outstanding |
---|---|
30 January 2017 | Delivered on: 2 February 2017 Persons entitled: Homes and Communities Agency as Agent Classification: A registered charge Particulars: None. Outstanding |
20 July 2016 | Delivered on: 29 July 2016 Persons entitled: Home and Communities Agency (As Agent) Classification: A registered charge Particulars: A development site at newington butts london t/no's TGL118639 and TGL236547. Outstanding |
4 February 2015 | Delivered on: 21 February 2015 Persons entitled: Gla Land and Property Limited Classification: A registered charge Particulars: Land on the south side of longville road and land being 86/88 newington butts and a car park at longville road london forming the former newington butts site. Outstanding |
4 February 2015 | Delivered on: 12 February 2015 Persons entitled: Mace Real Estate Limited Classification: A registered charge Particulars: Newington butts churchyard row and longeville road t/nos TGL118639 and TGL236547. Outstanding |
16 November 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
12 October 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
13 August 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
19 February 2018 | Termination of appointment of David Richard Grover as a director on 24 January 2018 (1 page) |
14 February 2018 | Satisfaction of charge 082406090001 in full (4 pages) |
14 February 2018 | Satisfaction of charge 082406090004 in full (4 pages) |
14 February 2018 | Satisfaction of charge 082406090003 in full (4 pages) |
14 February 2018 | Satisfaction of charge 082406090002 in full (4 pages) |
31 January 2018 | Registration of charge 082406090005, created on 24 January 2018 (47 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
14 August 2017 | Accounts for a small company made up to 31 March 2017 (13 pages) |
2 February 2017 | Registration of charge 082406090004, created on 30 January 2017 (9 pages) |
2 February 2017 | Registration of charge 082406090004, created on 30 January 2017 (9 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (8 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
26 September 2016 | Full accounts made up to 31 March 2016 (12 pages) |
29 July 2016 | Registration of charge 082406090003, created on 20 July 2016 (57 pages) |
29 July 2016 | Registration of charge 082406090003, created on 20 July 2016 (57 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 4 November 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
4 November 2015 | Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP England to 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP England to 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 161 Brompton Road 4th Floor London SW3 1QP England to 7a Howick Place 1st Floor, 7a Howick Place London SW1P 1DZ on 4 November 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
27 April 2015 | Memorandum and Articles of Association (15 pages) |
27 April 2015 | Memorandum and Articles of Association (15 pages) |
14 April 2015 | Resolutions
|
14 April 2015 | Resolutions
|
21 February 2015 | Registration of charge 082406090002, created on 4 February 2015 (12 pages) |
21 February 2015 | Registration of charge 082406090002, created on 4 February 2015 (12 pages) |
21 February 2015 | Registration of charge 082406090002, created on 4 February 2015 (12 pages) |
19 February 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
19 February 2015 | Current accounting period shortened from 31 December 2015 to 31 March 2015 (1 page) |
12 February 2015 | Registration of charge 082406090001, created on 4 February 2015 (25 pages) |
12 February 2015 | Registration of charge 082406090001, created on 4 February 2015 (25 pages) |
12 February 2015 | Registration of charge 082406090001, created on 4 February 2015 (25 pages) |
13 November 2014 | Resolutions
|
13 November 2014 | Resolutions
|
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Change of share class name or designation (2 pages) |
4 November 2014 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2014 | Particulars of variation of rights attached to shares (3 pages) |
4 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
4 November 2014 | Statement of capital following an allotment of shares on 21 October 2014
|
3 November 2014 | Termination of appointment of David Keith Vaughan as a director on 21 October 2014 (1 page) |
3 November 2014 | Appointment of Mr Jonas Jacob Prince as a director on 21 October 2014 (2 pages) |
3 November 2014 | Termination of appointment of Eloise Jane Mangan as a secretary on 21 October 2014 (1 page) |
3 November 2014 | Termination of appointment of David Keith Vaughan as a director on 21 October 2014 (1 page) |
3 November 2014 | Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014 (1 page) |
3 November 2014 | Appointment of Mr Ryan David Prince as a director on 21 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Stephen Gerard Pycroft as a director on 21 October 2014 (1 page) |
3 November 2014 | Termination of appointment of Stephen Gerard Pycroft as a director on 21 October 2014 (1 page) |
3 November 2014 | Appointment of Ms Annette Bell as a secretary on 21 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Ryan David Prince as a director on 21 October 2014 (2 pages) |
3 November 2014 | Appointment of Mr Jonas Jacob Prince as a director on 21 October 2014 (2 pages) |
3 November 2014 | Appointment of Ms Annette Bell as a secretary on 21 October 2014 (2 pages) |
3 November 2014 | Registered office address changed from 155 Moorgate London EC2M 6XB to 161 Brompton Road 4Th Floor London SW3 1QP on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Eloise Jane Mangan as a secretary on 21 October 2014 (1 page) |
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 July 2014 | Accounts for a dormant company made up to 31 December 2013 (3 pages) |
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
8 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-08
|
23 January 2013 | Appointment of Ms Eloise Jane Mangan as a secretary (1 page) |
23 January 2013 | Termination of appointment of Jarlath Wade as a secretary (1 page) |
23 January 2013 | Appointment of Ms Eloise Jane Mangan as a secretary (1 page) |
23 January 2013 | Termination of appointment of Jarlath Wade as a secretary (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
23 October 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
4 October 2012 | Incorporation
|
4 October 2012 | Incorporation
|