Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRESTED INVESTMENTS LTD
Company Information for

PRESTED INVESTMENTS LTD

C/O ASHA SOLUTIONS LTD FIRST FLOOR, 10 VILLAGE WAY, PINNER, MIDDLESEX, HA5 5AF,
Company Registration Number
04241250
Private Limited Company
Active

Company Overview

About Prested Investments Ltd
PRESTED INVESTMENTS LTD was founded on 2001-06-26 and has its registered office in Pinner. The organisation's status is listed as "Active". Prested Investments Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PRESTED INVESTMENTS LTD
 
Legal Registered Office
C/O ASHA SOLUTIONS LTD FIRST FLOOR
10 VILLAGE WAY
PINNER
MIDDLESEX
HA5 5AF
Other companies in CO5
 
Previous Names
EUROWORLD INVESTMENTS LIMITED20/04/2005
Filing Information
Company Number 04241250
Company ID Number 04241250
Date formed 2001-06-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/03/2023
Account next due 29/12/2024
Latest return 26/06/2016
Return next due 24/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-07-05 19:54:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRESTED INVESTMENTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ASA ACCOUNTANCY SERVICES LTD   BRADLEY ACCOUNTING PARTNERSHIP LTD.   DOUGLAS COLLIER LTD
Is this data useful to you?
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.

Company Officers of PRESTED INVESTMENTS LTD

Current Directors
Officer Role Date Appointed
JATIN BATHLA
Director 2018-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL JOHN CARTER
Director 2004-08-20 2018-08-01
PETER JOHN HUTCHINGS
Company Secretary 2006-04-13 2008-10-17
MICHAEL JOHN CARTER
Company Secretary 2002-12-02 2007-01-01
CELIA ANN PARKER
Director 2002-12-02 2007-01-01
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 2001-06-26 2001-08-08
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 2001-06-26 2001-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JATIN BATHLA BLUEMOOR PROPERTIES LTD Director 2018-04-10 CURRENT 2010-05-07 Active
JATIN BATHLA PHHC Director 2018-04-10 CURRENT 2015-06-29 Active
JATIN BATHLA PEGASUS ONE LIMITED Director 2017-07-21 CURRENT 2017-07-21 Active - Proposal to Strike off
JATIN BATHLA JD INVESTCORP LIMITED Director 2017-05-22 CURRENT 2017-05-22 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-01CONFIRMATION STATEMENT MADE ON 26/06/24, WITH NO UPDATES
2024-01-08Change of details for Mr Jatin Bathla as a person with significant control on 2024-01-01
2023-09-12REGISTERED OFFICE CHANGED ON 12/09/23 FROM Prested Hall Prested Hall Chase Feering Colchester CO5 9EE England
2023-08-09CONFIRMATION STATEMENT MADE ON 26/06/23, WITH NO UPDATES
2023-03-15Compulsory strike-off action has been discontinued
2023-03-14MICRO ENTITY ACCOUNTS MADE UP TO 29/03/22
2023-03-10Compulsory strike-off action has been suspended
2023-02-28FIRST GAZETTE notice for compulsory strike-off
2022-08-25CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-08-25CS01CONFIRMATION STATEMENT MADE ON 26/06/22, WITH NO UPDATES
2022-03-11DISS40Compulsory strike-off action has been discontinued
2022-03-10AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/21
2022-03-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 26/06/21, WITH NO UPDATES
2021-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/20
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 26/06/20, WITH NO UPDATES
2020-02-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/03/19
2019-08-01CS01CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/18 FROM Prested Lodge Prested Hall Chase Feering Colchester CO5 9EE
2018-08-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN CARTER
2018-08-03PSC07CESSATION OF MICHAEL JOHN CARTER AS A PERSON OF SIGNIFICANT CONTROL
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES
2018-06-25AA01Previous accounting period extended from 29/09/17 TO 29/03/18
2018-05-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JATIN BATHLA
2018-05-08AP01DIRECTOR APPOINTED MR JATIN BATHLA
2018-04-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 042412500002
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 26/06/17, WITH NO UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOHN CARTER
2017-06-26AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-20AR0126/06/16 ANNUAL RETURN FULL LIST
2016-07-15AA01Previous accounting period extended from 29/06/15 TO 29/09/15
2016-07-14AA01Current accounting period extended from 29/06/16 TO 29/09/16
2016-06-23AA01Previous accounting period shortened from 30/09/15 TO 29/06/15
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0126/06/15 ANNUAL RETURN FULL LIST
2015-05-27AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-03LATEST SOC03/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-03AR0126/06/14 ANNUAL RETURN FULL LIST
2014-06-19AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-19AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-01AR0126/06/13 ANNUAL RETURN FULL LIST
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/13 FROM Prested Lodge Feering Colchester Essex CO5 9EE
2012-07-31AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-18AR0126/06/12 FULL LIST
2011-06-28AR0126/06/11 FULL LIST
2011-06-27AA30/09/10 TOTAL EXEMPTION SMALL
2010-07-22AR0126/06/10 FULL LIST
2010-07-06AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-14AA30/09/08 TOTAL EXEMPTION SMALL
2009-08-05363aRETURN MADE UP TO 26/06/09; FULL LIST OF MEMBERS
2009-04-29225PREVEXT FROM 30/06/2008 TO 30/09/2008
2008-10-17363aRETURN MADE UP TO 26/06/08; FULL LIST OF MEMBERS
2008-10-17288bAPPOINTMENT TERMINATED SECRETARY PETER HUTCHINGS
2008-06-27AA30/06/07 TOTAL EXEMPTION FULL
2008-01-25363aRETURN MADE UP TO 26/06/07; FULL LIST OF MEMBERS
2007-07-11288bSECRETARY RESIGNED
2007-07-11288bDIRECTOR RESIGNED
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2006-08-30363sRETURN MADE UP TO 26/06/06; FULL LIST OF MEMBERS
2006-05-17288aNEW SECRETARY APPOINTED
2006-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-09-09363sRETURN MADE UP TO 26/06/05; NO CHANGE OF MEMBERS
2005-08-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04
2005-04-20CERTNMCOMPANY NAME CHANGED EUROWORLD INVESTMENTS LIMITED CERTIFICATE ISSUED ON 20/04/05
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-10-01363aRETURN MADE UP TO 26/06/04; NO CHANGE OF MEMBERS
2004-10-01363aRETURN MADE UP TO 26/06/03; FULL LIST OF MEMBERS
2004-10-01287REGISTERED OFFICE CHANGED ON 01/10/04 FROM: RYE MILL COTTAGE FEERING COLCHESTER ESSEX CO5
2004-10-01363aRETURN MADE UP TO 26/06/02; FULL LIST OF MEMBERS
2004-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2004-10-01288aNEW DIRECTOR APPOINTED
2004-09-29AC92ORDER OF COURT - RESTORATION 29/09/04
2003-04-29GAZ2STRUCK OFF AND DISSOLVED
2002-12-10GAZ1FIRST GAZETTE
2002-12-10288aNEW SECRETARY APPOINTED
2002-12-10288aNEW DIRECTOR APPOINTED
2002-12-10287REGISTERED OFFICE CHANGED ON 10/12/02 FROM: 229 NETHER STREET LONDON N3 1NT
2002-12-09288bDIRECTOR RESIGNED
2002-12-09288bSECRETARY RESIGNED
2001-06-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to PRESTED INVESTMENTS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2002-12-10
Fines / Sanctions
No fines or sanctions have been issued against PRESTED INVESTMENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2007-03-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-09-30 £ 260,280
Creditors Due After One Year 2011-09-30 £ 303,579
Creditors Due Within One Year 2012-09-30 £ 514,818
Creditors Due Within One Year 2011-09-30 £ 695,525

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-29
Annual Accounts
2018-03-31
Annual Accounts
2019-03-29
Annual Accounts
2021-03-29

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 PRESTED INVESTMENTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 3,587
Cash Bank In Hand 2011-09-30 £ 14,323
Current Assets 2012-09-30 £ 11,338
Current Assets 2011-09-30 £ 196,663
Debtors 2012-09-30 £ 7,751
Debtors 2011-09-30 £ 182,340
Secured Debts 2012-09-30 £ 277,837
Secured Debts 2011-09-30 £ 303,579
Shareholder Funds 2012-09-30 £ 41,904
Shareholder Funds 2011-09-30 £ 12,839
Tangible Fixed Assets 2012-09-30 £ 805,664
Tangible Fixed Assets 2011-09-30 £ 815,280

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PRESTED INVESTMENTS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for PRESTED INVESTMENTS LTD
Trademarks
We have not found any records of PRESTED INVESTMENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRESTED INVESTMENTS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PRESTED INVESTMENTS LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where PRESTED INVESTMENTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRESTED INVESTMENTS LTDEvent Date2002-12-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRESTED INVESTMENTS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PRESTED INVESTMENTS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.