About

Registered Number: 05171789
Date of Incorporation: 06/07/2004 (20 years and 9 months ago)
Company Status: Active
Registered Address: R WALTERS & CO, Suite A, 4-6 Canfield Place, London, NW6 3BT

 

Based in London, Prescott House Company Ltd was registered on 06 July 2004, it's status is listed as "Active". This organisation has 2 directors. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACDONALD, Jacqueline 06 July 2004 - 1
MACDONALD, Jeffrey Ian 06 July 2004 - 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 18 July 2019
AAMD - Amended Accounts 03 January 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 12 July 2018
PSC01 - N/A 12 July 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 18 July 2017
RESOLUTIONS - N/A 07 March 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 18 July 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 20 July 2015
AD01 - Change of registered office address 26 February 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 08 August 2014
SH01 - Return of Allotment of shares 23 July 2014
AR01 - Annual Return 24 September 2013
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 04 November 2011
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 13 October 2010
AAMD - Amended Accounts 19 May 2010
CERTNM - Change of name certificate 19 April 2010
RESOLUTIONS - N/A 19 April 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 18 June 2009
AA - Annual Accounts 06 August 2008
363s - Annual Return 30 July 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 31 July 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 24 July 2006
363s - Annual Return 15 July 2005
288a - Notice of appointment of directors or secretaries 18 November 2004
225 - Change of Accounting Reference Date 15 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 August 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288a - Notice of appointment of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
288b - Notice of resignation of directors or secretaries 24 August 2004
287 - Change in situation or address of Registered Office 24 August 2004
NEWINC - New incorporation documents 06 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.