PRODIGAL SON LTD
LONDON REGIUS WHARF LIMITED

Hellopages » Greater London » Camden » WC1N 2ES

Company number 08748510
Status Active
Incorporation Date 25 October 2013
Company Type Private Limited Company
Address 7 JOHN STREET, LONDON, WC1N 2ES
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Termination of appointment of Robert William Anthony Ingham as a director on 16 June 2016. The most likely internet sites of PRODIGAL SON LTD are www.prodigalson.co.uk, and www.prodigal-son.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and twelve months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Prodigal Son Ltd is a Private Limited Company. The company registration number is 08748510. Prodigal Son Ltd has been working since 25 October 2013. The present status of the company is Active. The registered address of Prodigal Son Ltd is 7 John Street London Wc1n 2es. . JIREHOUSE SECRETARIES LTD is a Secretary of the company. BROWN, Jonathan is a Director of the company. Director CLARK, John Martin Brodie has been resigned. Director INGHAM, Robert William Anthony has been resigned. Director JONES, Stephen David has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
JIREHOUSE SECRETARIES LTD
Appointed Date: 25 October 2013

Director
BROWN, Jonathan
Appointed Date: 03 November 2014
58 years old

Resigned Directors

Director
CLARK, John Martin Brodie
Resigned: 24 January 2016
Appointed Date: 25 October 2013
79 years old

Director
INGHAM, Robert William Anthony
Resigned: 16 June 2016
Appointed Date: 24 January 2016
68 years old

Director
JONES, Stephen David
Resigned: 24 January 2016
Appointed Date: 21 August 2014
66 years old

Persons With Significant Control

Jirehouse Trustees Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRODIGAL SON LTD Events

07 Dec 2016
Confirmation statement made on 25 October 2016 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 October 2015
29 Jul 2016
Termination of appointment of Robert William Anthony Ingham as a director on 16 June 2016
25 Jan 2016
Termination of appointment of John Martin Brodie Clark as a director on 24 January 2016
25 Jan 2016
Termination of appointment of Stephen David Jones as a director on 24 January 2016
...
... and 18 more events
21 Aug 2014
Appointment of Mr Stephen David Jones as a director on 21 August 2014
18 Aug 2014
Resolutions
  • RES15 ‐ Change company name resolution on 2014-08-18

18 Aug 2014
Company name changed regius wharf LIMITED\certificate issued on 18/08/14
  • NM01 ‐ Change of name by resolution

14 Apr 2014
Secretary's details changed for Jirehouse Capital Secretaries Limited on 1 April 2014
25 Oct 2013
Incorporation
Statement of capital on 2013-10-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PRODIGAL SON LTD Charges

20 November 2014
Charge code 0874 8510 0005
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Sg Hambros Bank Limited
Description: Underscar house, underskiddaw, keswick, cumbria CA12 4PH…
18 September 2014
Charge code 0874 8510 0004
Delivered: 18 September 2014
Status: Satisfied on 28 November 2014
Persons entitled: Bridging Finance Limited
Description: Underscar house, underskiddaw, keswick, cumbria, CA12 4PH…
18 September 2014
Charge code 0874 8510 0003
Delivered: 18 September 2014
Status: Satisfied on 28 November 2014
Persons entitled: Bridging Finance Limited
Description: Underscar house, underskiddaw, keswick, cumbria, CA12 4PH…
21 August 2014
Charge code 0874 8510 0002
Delivered: 8 September 2014
Status: Satisfied on 18 September 2014
Persons entitled: Bridging Finance Limited
Description: Underscar house, ormathwaite, keswick, CA12 4PH…
21 August 2014
Charge code 0874 8510 0001
Delivered: 30 August 2014
Status: Satisfied on 18 September 2014
Persons entitled: Bridging Finance Limited
Description: Underscar house underskiddaw keswick cumbria…