PRIZELEX LIMITED
LONDON

Hellopages » Greater London » Lambeth » SW4 9NJ
Company number 03166117
Status Active
Incorporation Date 29 February 1996
Company Type Private Limited Company
Address FLAT 5 12 ABBEVILLE ROAD, ABBEVILLE ROAD, LONDON, SW4 9NJ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 7 . The most likely internet sites of PRIZELEX LIMITED are www.prizelex.co.uk, and www.prizelex.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Prizelex Limited is a Private Limited Company. The company registration number is 03166117. Prizelex Limited has been working since 29 February 1996. The present status of the company is Active. The registered address of Prizelex Limited is Flat 5 12 Abbeville Road Abbeville Road London Sw4 9nj. The company`s financial liabilities are £6.83k. It is £-2.8k against last year. The cash in hand is £7.77k. It is £-2.43k against last year. And the total assets are £8.46k, which is £-2.28k against last year. MOYNIHAN, Timothy James is a Secretary of the company. CATALINO, Natacha Kate is a Director of the company. GIBSON, Steve is a Director of the company. HADLEY, Mark Timothy is a Director of the company. MOYNIHAN, Timothy Eugene is a Director of the company. SANDERS, Algernon is a Director of the company. SMART, Robert Elkington is a Director of the company. THEW, Michelle is a Director of the company. Secretary BAHAIJOUB, Leila has been resigned. Secretary JOHNSON-POENSGEN, Douglas, Captain has been resigned. Secretary SANDERS, Algernon has been resigned. Secretary SHARP, John has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BAHAIJOUB, Leila has been resigned. Director CURTIS, Emily has been resigned. Director JOHNSON POENSGEN, Annette has been resigned. Director MCKEAN, Elliot Ross has been resigned. Director SHARP, John Crossley has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


prizelex Key Finiance

LIABILITIES £6.83k
-30%
CASH £7.77k
-24%
TOTAL ASSETS £8.46k
-22%
All Financial Figures

Current Directors

Secretary
MOYNIHAN, Timothy James
Appointed Date: 01 April 2008

Director
CATALINO, Natacha Kate
Appointed Date: 01 April 2005
45 years old

Director
GIBSON, Steve
Appointed Date: 01 June 2001
54 years old

Director
HADLEY, Mark Timothy
Appointed Date: 17 March 2009
52 years old

Director
MOYNIHAN, Timothy Eugene
Appointed Date: 01 September 2005
71 years old

Director
SANDERS, Algernon
Appointed Date: 01 February 2002
58 years old

Director
SMART, Robert Elkington
Appointed Date: 24 August 1998
55 years old

Director
THEW, Michelle
Appointed Date: 01 September 2007
60 years old

Resigned Directors

Secretary
BAHAIJOUB, Leila
Resigned: 10 July 2007
Appointed Date: 26 August 2005

Secretary
JOHNSON-POENSGEN, Douglas, Captain
Resigned: 05 December 2001
Appointed Date: 29 March 1996

Secretary
SANDERS, Algernon
Resigned: 01 April 2008
Appointed Date: 10 July 2007

Secretary
SHARP, John
Resigned: 24 August 2005
Appointed Date: 05 December 2001

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 29 March 1996
Appointed Date: 29 February 1996

Director
BAHAIJOUB, Leila
Resigned: 10 July 2007
Appointed Date: 01 June 2001
51 years old

Director
CURTIS, Emily
Resigned: 09 May 1997
Appointed Date: 29 March 1996
58 years old

Director
JOHNSON POENSGEN, Annette
Resigned: 01 April 2005
Appointed Date: 01 June 2001
56 years old

Director
MCKEAN, Elliot Ross
Resigned: 01 February 2002
Appointed Date: 01 May 1997
53 years old

Director
SHARP, John Crossley
Resigned: 24 August 2005
Appointed Date: 24 August 1998
54 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 29 March 1996
Appointed Date: 29 February 1996

PRIZELEX LIMITED Events

02 Mar 2017
Confirmation statement made on 28 February 2017 with updates
24 Oct 2016
Total exemption small company accounts made up to 28 February 2016
17 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 7

28 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 7

...
... and 82 more events
17 Apr 1996
Secretary resigned
17 Apr 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Apr 1996
Nc inc already adjusted 29/03/96
17 Apr 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

29 Feb 1996
Incorporation