London
SE11 5AL
Director Name | Mr Fredrik Jonas Widlund |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | Swedish |
Status | Closed |
Appointed | 17 May 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 April 2023) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Mr David Francis Fuller |
---|---|
Status | Closed |
Appointed | 17 May 2019(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 25 April 2023) |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Andrew Michael David Kirkman |
---|---|
Date of Birth | July 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2019(4 years, 6 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 25 April 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr David Francis Fuller |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 July 2021(6 years, 6 months after company formation) |
Appointment Duration | 1 year, 9 months (closed 25 April 2023) |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Ms Bibi Rahima Ally |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Norwich Street London EC4A 1BD |
Director Name | Mr William Richard Hardyment |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 August 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr Gary William Player |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2019) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | One Curzon Street London W1J 5HD |
Director Name | Mr David Gary Silverman |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Damian Mark Alan Wisniewski |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 February 2015(2 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Secretary Name | Mr Tim Kite |
---|---|
Status | Resigned |
Appointed | 09 February 2015(2 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 02 October 2017) |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Shaun Campbell Reed |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 August 2017(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 17 May 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Resigned |
Appointed | 02 October 2017(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 17 May 2019) |
Role | Company Director |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Erik Henry Klotz |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 17 May 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 14 August 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr John Howard Whiteley |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2019(4 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 June 2019) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Director Name | Mr Simon Laborda Wigzell |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 17 May 2019(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 30 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Tinworth Street London SE11 5AL |
Registered Address | 16 Tinworth Street London SE11 5AL |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Prince's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Prescot Street Gp Limited 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
25 January 2021 | Director's details changed for Mr Andrew Michael David Kirkman on 22 December 2020 (2 pages) |
---|---|
25 January 2021 | Director's details changed for Mr Fredrik Jonas Widlund on 22 January 2021 (2 pages) |
23 July 2020 | Full accounts made up to 31 December 2019 (18 pages) |
29 April 2020 | Confirmation statement made on 23 April 2020 with updates (4 pages) |
23 August 2019 | Termination of appointment of Erik Henry Klotz as a director on 14 August 2019 (1 page) |
9 August 2019 | Director's details changed for Mr Andrew Michael David Kirkman on 1 August 2019 (2 pages) |
29 July 2019 | Notification of Cls Prescot Limited as a person with significant control on 17 May 2019 (2 pages) |
29 July 2019 | Termination of appointment of Gary William Player as a director on 17 May 2019 (1 page) |
29 July 2019 | Appointment of Mr Alain Gustave Paul Millet as a director on 17 May 2019 (2 pages) |
29 July 2019 | Termination of appointment of John Howard Whiteley as a director on 30 June 2019 (1 page) |
29 July 2019 | Termination of appointment of David Gary Silverman as a director on 17 May 2019 (1 page) |
29 July 2019 | Appointment of Mr Fredrik Jonas Widlund as a director on 17 May 2019 (2 pages) |
29 July 2019 | Appointment of Mr David Francis Fuller as a secretary on 17 May 2019 (2 pages) |
29 July 2019 | Appointment of Mr Andrew Michael David Kirkman as a director on 1 July 2019 (2 pages) |
29 July 2019 | Termination of appointment of David Andrew Lawler as a secretary on 17 May 2019 (1 page) |
29 July 2019 | Termination of appointment of Damian Mark Alan Wisniewski as a director on 17 May 2019 (1 page) |
29 July 2019 | Termination of appointment of Shaun Campbell Reed as a director on 17 May 2019 (1 page) |
29 July 2019 | Appointment of Mr John Howard Whiteley as a director on 17 May 2019 (2 pages) |
29 July 2019 | Appointment of Mr Erik Henry Klotz as a director on 17 May 2019 (2 pages) |
29 July 2019 | Cessation of Prescot Street Gp Limited as a person with significant control on 17 May 2019 (1 page) |
29 July 2019 | Appointment of Mr Simon Laborda Wigzell as a director on 17 May 2019 (2 pages) |
22 July 2019 | Registered 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 2019 | Full accounts made up to 31 December 2018 (15 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
27 September 2018 | Full accounts made up to 31 December 2017 (15 pages) |
1 August 2018 | Appointment of Mr Shaun Reed as a director on 1 August 2017 (2 pages) |
13 April 2018 | Confirmation statement made on 13 April 2018 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with updates (5 pages) |
13 October 2017 | Termination of appointment of Tim Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Tim Kite as a secretary on 2 October 2017 (1 page) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
13 October 2017 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
30 September 2017 | Termination of appointment of William Richard Hardyment as a director on 1 August 2017 (2 pages) |
30 September 2017 | Termination of appointment of William Richard Hardyment as a director on 1 August 2017 (2 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
17 August 2017 | Full accounts made up to 31 December 2016 (15 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
15 December 2016 | Confirmation statement made on 14 December 2016 with updates (6 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
17 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
24 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
24 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-24
|
17 February 2015 | Appointment of Mr David Gary Silverman as a director on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr David Gary Silverman as a director on 9 February 2015 (2 pages) |
17 February 2015 | Appointment of Mr David Gary Silverman as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Gary William Player as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Tim Kite as a secretary on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Tim Kite as a secretary on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr William Richard Hardyment as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr William Richard Hardyment as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Tim Kite as a secretary on 9 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page) |
16 February 2015 | Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Damian Mark Alan Wisniewski as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Gary William Player as a director on 9 February 2015 (2 pages) |
16 February 2015 | Appointment of Mr Gary William Player as a director on 9 February 2015 (2 pages) |
16 February 2015 | Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page) |
16 February 2015 | Appointment of Mr William Richard Hardyment as a director on 9 February 2015 (2 pages) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|