Company NamePrescot Street Gp Limited
Company StatusActive - Proposal to Strike off
Company Number09347783
CategoryPrivate Limited Company
Incorporation Date9 December 2014(9 years, 4 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 Damian Mark Alan Wisniewski
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2015(2 months after company formation)
Appointment Duration9 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Secretary NameMr David Andrew Lawler
StatusCurrent
Appointed02 October 2017(2 years, 9 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMr Paul Malcolm Williams
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 2022(7 years, 4 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Savile Row
London
W1S 2ER
Director NameMs Sophie Anne Simmonds
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 November 2023(8 years, 11 months after company formation)
Appointment Duration5 months, 1 week
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 78 St. James's Street
London
SW1A 1JB
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
Secretary NameMs Bibi Rahima Ally
StatusResigned
Appointed09 December 2014(same day as company formation)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
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 William Richard Hardyment
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 01 August 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressOne Curzon Street Curzon Street
London
W1J 5HD
Director NameMr Gary William Player
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(2 months after company formation)
Appointment Duration5 years, 9 months (resigned 03 December 2020)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Curzon Street Curzon Street
London
W1J 5HD
Director NameMr David Gary Silverman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2015(2 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
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 Duration4 years, 2 months (resigned 30 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Thomas Benjamin Rose
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2020(5 years, 12 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMrs Rebecca Jane Gates
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2021(6 years, 9 months after company formation)
Appointment Duration3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD
Director NameMr Julian Nicholas Miles Taylor
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2021(7 years after company formation)
Appointment Duration1 year (resigned 31 December 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Curzon Street
London
W1J 5HD

Location

Registered Address25 Savile Row
London
W1S 2ER
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1La Salle Funds General Partner Limited
50.00%
Ordinary A
2 at £1The New River Company Limited
50.00%
Ordinary B

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (5 days from now)

Filing History

3 December 2020Termination of appointment of Gary William Player as a director on 3 December 2020 (1 page)
3 December 2020Appointment of Mr Thomas Benjamin Rose as a director on 3 December 2020 (2 pages)
12 October 2020Full accounts made up to 31 December 2019 (30 pages)
17 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
8 October 2019Full accounts made up to 31 December 2018 (14 pages)
25 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (30 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)
19 December 2017Confirmation statement made on 19 December 2017 with updates (5 pages)
13 October 2017Appointment of Mr David Andrew Lawler as a secretary on 2 October 2017 (2 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)
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 (13 pages)
17 August 2017Full accounts made up to 31 December 2016 (28 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
19 December 2016Confirmation statement made on 16 December 2016 with updates (7 pages)
15 September 2016Full accounts made up to 31 December 2015 (27 pages)
15 September 2016Full accounts made up to 31 December 2015 (27 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(8 pages)
11 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4
(8 pages)
25 February 2015Particulars of variation of rights attached to shares (3 pages)
25 February 2015Particulars of variation of rights attached to shares (3 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Change of share class name or designation (2 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
25 February 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(18 pages)
17 February 2015Appointment of Mr David Gary Silverman as a director on 10 February 2015 (2 pages)
17 February 2015Appointment of Mr David Gary Silverman as a director on 10 February 2015 (2 pages)
16 February 2015Termination of appointment of Bibi Rahima Ally as a secretary on 10 February 2015 (1 page)
16 February 2015Termination of appointment of Bibi Rahima Ally as a director on 10 February 2015 (1 page)
16 February 2015Appointment of Mr Damian Wisniewski as a director on 10 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 Tim Kite as a secretary on 9 February 2015 (2 pages)
16 February 2015Termination of appointment of Bibi Rahima Ally as a secretary on 10 February 2015 (1 page)
16 February 2015Appointment of Mr Damian Wisniewski as a director on 10 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 10 February 2015 (2 pages)
16 February 2015Appointment of Mr Gary William Player as a director on 10 February 2015 (2 pages)
16 February 2015Appointment of Mr Gary William Player as a director on 10 February 2015 (2 pages)
16 February 2015Termination of appointment of Bibi Rahima Ally as a director on 10 February 2015 (1 page)
16 February 2015Appointment of Mr William Richard Hardyment as a director on 10 February 2015 (2 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 4
(16 pages)
9 December 2014Incorporation
Statement of capital on 2014-12-09
  • GBP 4
(16 pages)