PRADERA REAL ESTATE (2013) LIMITED

PRADERA REAL ESTATE (2013) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NamePRADERA REAL ESTATE (2013) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06995072
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PRADERA REAL ESTATE (2013) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PRADERA REAL ESTATE (2013) LIMITED located?

    Registered Office Address
    Jubilee House
    197-213 Oxford Street
    W1D 2LF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PRADERA REAL ESTATE (2013) LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRADERA REAL ESTATE LIMITEDMay 07, 2010May 07, 2010
    CADENA REAL ESTATE LIMITEDAug 19, 2009Aug 19, 2009

    What are the latest accounts for PRADERA REAL ESTATE (2013) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for PRADERA REAL ESTATE (2013) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 08, 2018

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 04, 2018

    RES15

    Total exemption full accounts made up to Dec 31, 2017

    13 pagesAA

    Registered office address changed from 2-3 Eldon House Eldon Street London EC2M 7LS to Jubilee House 197-213 Oxford Street London W1D 2LF on Sep 06, 2018

    1 pagesAD01

    Confirmation statement made on Jul 18, 2018 with updates

    3 pagesCS01

    Confirmation statement made on Jul 18, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Full accounts made up to Dec 31, 2015

    14 pagesAA

    Confirmation statement made on Aug 19, 2016 with updates

    5 pagesCS01

    Appointment of Mr Colin John Colquhoun Campbell as a director on Jan 27, 2016

    2 pagesAP01

    Full accounts made up to Dec 31, 2014

    16 pagesAA

    Termination of appointment of Neil Clive Varnham as a director on Oct 05, 2015

    1 pagesTM01

    Appointment of Ms Simone Rachel Asser as a director on Sep 03, 2015

    2 pagesAP01

    Annual return made up to Aug 19, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 19, 2015

    Statement of capital on Aug 19, 2015

    • Capital: GBP 1
    SH01

    Termination of appointment of Jenny Murley as a secretary on Jun 18, 2015

    1 pagesTM02

    Termination of appointment of James Robert Andrew Bury as a director on Apr 08, 2015

    1 pagesTM01

    Full accounts made up to Dec 31, 2013

    15 pagesAA

    Annual return made up to Aug 19, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalAug 28, 2014

    Statement of capital on Aug 28, 2014

    • Capital: GBP 1
    SH01

    Director's details changed for Mr Neil Clive Varnham on Oct 30, 2013

    2 pagesCH01

    Director's details changed for Mr Roberto Limetti on Oct 30, 2013

    2 pagesCH01

    Director's details changed for Mr James Robert Andrew Bury on Oct 30, 2013

    2 pagesCH01

    Secretary's details changed for Ms Jenny Murley on Oct 30, 2013

    1 pagesCH03

    Registered office address changed from * 122 New London Road Chelmsford Essex CM2 0RG United Kingdom* on May 20, 2014

    1 pagesAD01

    Who are the officers of PRADERA REAL ESTATE (2013) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASSER, Simone Rachel
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    Director
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    EnglandBritish161594900002
    CAMPBELL, Colin John Colquhoun
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    Director
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    United KingdomEnglish52352050001
    LIMETTI, Roberto
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    Director
    197-213 Oxford Street
    W1D 2LF London
    Jubilee House
    England
    ItalyItalian180619530001
    BEIRNE, Yvonne
    29 St Anns Villas
    W11 4RT London
    The Garden Flat
    United Kingdom
    Secretary
    29 St Anns Villas
    W11 4RT London
    The Garden Flat
    United Kingdom
    137705210001
    MURLEY, Jenny
    Eldon Street
    EC2M 7LS London
    2-3 Eldon House
    England
    Secretary
    Eldon Street
    EC2M 7LS London
    2-3 Eldon House
    England
    180620000001
    BEIRNE, Yvonne Patricia
    The Garden Flat
    29 St Anns Villas
    W11 4RT London
    Director
    The Garden Flat
    29 St Anns Villas
    W11 4RT London
    United KingdomBritish92280840001
    BURY, James Robert Andrew
    Eldon Street
    EC2M 7LS London
    2-3 Eldon House
    England
    Director
    Eldon Street
    EC2M 7LS London
    2-3 Eldon House
    England
    EnglandBritish198894710001
    GORE, Richard William
    Pewitt House
    Culworth
    OX17 2HJ Oxon
    Director
    Pewitt House
    Culworth
    OX17 2HJ Oxon
    EnglandBritish104234500001
    VARNHAM, Neil Clive
    Eldon Street
    EC2M 7LS London
    2-3 Eldon House
    England
    Director
    Eldon Street
    EC2M 7LS London
    2-3 Eldon House
    England
    United KingdomBritish67903580001
    WHIGHT, Paul James
    Colne Priory
    Upper Holt Street, Earls Colne
    CO6 2PG Colchester
    Essex
    Director
    Colne Priory
    Upper Holt Street, Earls Colne
    CO6 2PG Colchester
    Essex
    EnglandBritish110745030004

    Who are the persons with significant control of PRADERA REAL ESTATE (2013) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pradera Uk Limited
    Eldon Street
    EC2M 7LS London
    Eldon House
    England
    Apr 06, 2016
    Eldon Street
    EC2M 7LS London
    Eldon House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House In England And Wales
    Registration Number07143239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0