Company Information for PRESTMANOR LIMITED
2ND FLOOR STC HOUSE, 7 ELMFIELD ROAD, BROMLEY, KENT, BR1 1LT,
|
Company Registration Number
04764304
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PRESTMANOR LIMITED | |
Legal Registered Office | |
2ND FLOOR STC HOUSE 7 ELMFIELD ROAD BROMLEY KENT BR1 1LT Other companies in BR1 | |
Company Number | 04764304 | |
---|---|---|
Company ID Number | 04764304 | |
Date formed | 2003-05-14 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2019 | |
Account next due | 30/09/2021 | |
Latest return | 14/05/2016 | |
Return next due | 11/06/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-04-08 03:00:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NATHALIE ANNE MARGOT |
||
DMITRY BOGDANOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PER LANDIN |
Director | ||
NATHALIE ANNE MARGOT |
Director | ||
RICHARD FRANCIS PATRICK ARNOLD |
Company Secretary | ||
JOINT SECRETARIAL SERVICES LIMITED |
Company Secretary | ||
JOINT CORPORATE SERVICES LIMITED |
Director | ||
JD SECRETARIAT LIMITED |
Company Secretary | ||
LUMLEY MANAGEMENT LIMITED |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/19, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DMITRY BOGDANOV | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARSENIY PETROSYAN | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-04 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 22/05/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 09/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/16 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dmitry Bogdanov on 2015-09-30 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR NATHALIE ANNE MARGOT on 2014-04-22 | |
LATEST SOC | 22/05/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 14/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/14 FROM 7 Elmfield Road Bromley Kent BR1 1LT | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/05/11 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DMITRY BOGDANOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PER LANDIN | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AR01 | 14/05/10 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
225 | PREVSHO FROM 31/05/2008 TO 31/12/2007 | |
AA | 31/05/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/05/08; NO CHANGE OF MEMBERS | |
363s | RETURN MADE UP TO 14/05/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 | |
363s | RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/05/05 | |
287 | REGISTERED OFFICE CHANGED ON 23/02/06 FROM: ATLAS HOUSE 1 KING STREET LONDON EC2V 8AU | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04 | |
363s | RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/08/04 FROM: 1 LUMLEY STREET MAYFAIR LONDON W1K 6TT | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 14/05/03--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 06/07/03 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.99 | 99 |
MortgagesNumMortOutstanding | 0.91 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 1.08 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRESTMANOR LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as PRESTMANOR LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |