Company NamePrescot Street Leaseco Limited
Company StatusDissolved
Company Number09347774
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 months ago)
Dissolution Date25 April 2023 (12 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alain Gustave Paul Millet
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityFrench
StatusClosed
Appointed17 May 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 25 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Fredrik Jonas Widlund
Date of BirthMarch 1968 (Born 56 years ago)
NationalitySwedish
StatusClosed
Appointed17 May 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 25 April 2023)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr David Francis Fuller
StatusClosed
Appointed17 May 2019(4 years, 5 months after company formation)
Appointment Duration3 years, 11 months (closed 25 April 2023)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Andrew Michael David Kirkman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2019(4 years, 6 months after company formation)
Appointment Duration3 years, 9 months (closed 25 April 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr David Francis Fuller
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2021(6 years, 6 months after company formation)
Appointment Duration1 year, 9 months (closed 25 April 2023)
RoleDirector And Company Secretary
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMs Bibi Rahima Ally
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameMr William Richard Hardyment
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr Gary William Player
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2019)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street
London
W1J 5HD
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(2 months after company formation)
Appointment Duration4 years, 3 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Secretary NameMr Tim Kite
StatusResigned
Appointed09 February 2015(2 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 October 2017)
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Shaun Campbell Reed
Date of BirthJanuary 1982 (Born 42 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 August 2017(2 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 May 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Secretary NameMr David Andrew Lawler
StatusResigned
Appointed02 October 2017(2 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 17 May 2019)
RoleCompany Director
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Erik Henry Klotz
Date of BirthNovember 1944 (Born 79 years ago)
NationalitySwedish
StatusResigned
Appointed17 May 2019(4 years, 5 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 14 August 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr John Howard Whiteley
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(4 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 30 June 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL
Director NameMr Simon Laborda Wigzell
Date of BirthJune 1968 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed17 May 2019(4 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Tinworth Street
London
SE11 5AL

Location

Registered Address16 Tinworth Street
London
SE11 5AL
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardPrince's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Prescot Street Gp Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

25 January 2021Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages)
25 January 2021Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages)
23 July 2020Full accounts made up to 31 December 2019 (18 pages)
29 April 2020Confirmation statement made on 23 April 2020 with updates (4 pages)
23 August 2019Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page)
9 August 2019Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages)
29 July 2019Notification of Cls Prescot Limited as a person with significant control on 17 May 2019 (2 pages)
29 July 2019Termination of appointment of Gary William Player as a director on 17 May 2019 (1 page)
29 July 2019Appointment of Mr Alain Gustave Paul Millet as a director on 17 May 2019 (2 pages)
29 July 2019Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page)
29 July 2019Termination of appointment of David Gary Silverman as a director on 17 May 2019 (1 page)
29 July 2019Appointment of Mr Fredrik Jonas Widlund as a director on 17 May 2019 (2 pages)
29 July 2019Appointment of Mr David Francis Fuller as a secretary on 17 May 2019 (2 pages)
29 July 2019Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages)
29 July 2019Termination of appointment of David Andrew Lawler as a secretary on 17 May 2019 (1 page)
29 July 2019Termination of appointment of Damian Mark Alan Wisniewski as a director on 17 May 2019 (1 page)
29 July 2019Termination of appointment of Shaun Campbell Reed as a director on 17 May 2019 (1 page)
29 July 2019Appointment of Mr John Howard Whiteley as a director on 17 May 2019 (2 pages)
29 July 2019Appointment of Mr Erik Henry Klotz as a director on 17 May 2019 (2 pages)
29 July 2019Cessation of Prescot Street Gp Limited as a person with significant control on 17 May 2019 (1 page)
29 July 2019Appointment of Mr Simon Laborda Wigzell as a director on 17 May 2019 (2 pages)
22 July 2019Registered office address changed from 25 Savile Row London W1S 2ER to 16 Tinworth Street London SE11 5AL on 22 July 2019 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (15 pages)
23 April 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (15 pages)
1 August 2018Appointment of Mr Shaun Reed as a director on 1 August 2017 (2 pages)
13 April 2018Confirmation statement made on 13 April 2018 with no updates (3 pages)
13 December 2017Confirmation statement made on 13 December 2017 with updates (5 pages)
13 October 2017Termination of appointment of Tim Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Termination of appointment of Tim Kite as a secretary on 2 October 2017 (1 page)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages)
30 September 2017Termination of appointment of William Richard Hardyment as a director on 1 August 2017 (2 pages)
30 September 2017Termination of appointment of William Richard Hardyment as a director on 1 August 2017 (2 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
17 August 2017Full accounts made up to 31 December 2016 (15 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
15 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
17 September 2016Full accounts made up to 31 December 2015 (15 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(7 pages)
24 December 2015Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 1
(7 pages)
17 February 2015Appointment of Mr David Gary Silverman as a director on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr David Gary Silverman as a director on 9 February 2015 (2 pages)
17 February 2015Appointment of Mr David Gary Silverman as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Gary William Player as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Tim Kite as a secretary on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Tim Kite as a secretary on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr William Richard Hardyment as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr William Richard Hardyment as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Tim Kite as a secretary on 9 February 2015 (2 pages)
16 February 2015Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page)
16 February 2015Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page)
16 February 2015Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Gary William Player as a director on 9 February 2015 (2 pages)
16 February 2015Appointment of Mr Gary William Player as a director on 9 February 2015 (2 pages)
16 February 2015Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page)
16 February 2015Appointment of Mr William Richard Hardyment as a director on 9 February 2015 (2 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1
(15 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 1
(15 pages)