London
W1S 2ER
Secretary Name | Mr David Andrew Lawler |
---|---|
Status | Current |
Appointed | 02 October 2017(2 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Mr Paul Malcolm Williams |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 2022(7 years, 4 months after company formation) |
Appointment Duration | 2 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Savile Row London W1S 2ER |
Director Name | Ms Sophie Anne Simmonds |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 November 2023(8 years, 11 months after company formation) |
Appointment Duration | 5 months, 1 week |
Role | Fund Manager |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor, 78 St. James's Street London SW1A 1JB |
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 | 5 years, 9 months (resigned 03 December 2020) |
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 | 7 years, 2 months (resigned 14 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Savile Row London W1S 2ER |
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 | 4 years, 2 months (resigned 30 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Thomas Benjamin Rose |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2020(5 years, 12 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 November 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mrs Rebecca Jane Gates |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2021(6 years, 9 months after company formation) |
Appointment Duration | 3 months (resigned 31 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Director Name | Mr Julian Nicholas Miles Taylor |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 2021(7 years after company formation) |
Appointment Duration | 1 year (resigned 31 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Curzon Street London W1J 5HD |
Registered Address | 25 Savile Row London W1S 2ER |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 100 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) |
---|---|
Next Accounts Due | 29 February 2024 (overdue) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 26 April 2023 (1 year ago) |
---|---|
Next Return Due | 10 May 2024 (1 week, 6 days from now) |
3 December 2020 | Appointment of Mr Thomas Benjamin Rose as a director on 3 December 2020 (2 pages) |
---|---|
3 December 2020 | Termination of appointment of Gary William Player as a director on 3 December 2020 (1 page) |
12 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
27 September 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
1 August 2018 | Appointment of Mr Shaun Reed as a director on 1 August 2017 (2 pages) |
4 June 2018 | Termination of appointment of William Richard Hardyment as a director on 1 August 2017 (1 page) |
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 | Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 pages) |
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) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
17 August 2017 | Accounts for a dormant company made up to 31 December 2016 (7 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 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 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 | 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 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 Damian Mark Alan Wisniewski 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 | 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 | Termination of appointment of Bibi Rahima Ally as a director on 9 February 2015 (1 page) |
16 February 2015 | Appointment of Mr Tim Kite as a secretary 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 Tim Kite as a secretary 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) |
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|
9 December 2014 | Incorporation Statement of capital on 2014-12-09
|