Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1668) LIMITED
Company Information for

PRECIS (1668) LIMITED

CARRINGTON HOUSE, 126-130 REGENT STREET, LONDON, ENGLAND, W1B 5SE,
Company Registration Number
03601626
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Precis (1668) Ltd
PRECIS (1668) LIMITED was founded on 1998-07-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Precis (1668) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PRECIS (1668) LIMITED
 
Legal Registered Office
CARRINGTON HOUSE
126-130 REGENT STREET
LONDON
ENGLAND
W1B 5SE
 
Filing Information
Company Number 03601626
Company ID Number 03601626
Date formed 1998-07-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2016-03-31
Account next due 2017-12-31
Latest return 2017-04-09
Return next due 2018-04-23
Type of accounts DORMANT
Last Datalog update: 2017-10-15 18:00:36
Primary Source:Companies House
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 PRECIS (1668) LIMITED

Current Directors
Officer Role Date Appointed
JOHN OLIVER NESBITT
Director 2004-07-09
MICHAEL JOSEPH O'FLYNN
Director 2004-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS ANTHONY BARRY
Company Secretary 2006-10-20 2015-10-01
THOMAS ANTHONY BARRY
Director 2006-10-20 2015-10-01
MICHAEL KELLEHER
Director 2004-07-09 2015-10-01
BRIAN O NEIL
Director 2006-10-20 2007-09-05
BRIAN O'NEILL
Company Secretary 2004-07-09 2006-10-20
MYRON MURUGENDRA MAHENDRA
Company Secretary 2002-07-03 2004-07-09
KAMAL BHATIA
Director 2002-07-10 2004-07-09
ANDREW WILLIAM JOHNSON
Director 2002-07-03 2004-07-09
PETER JOHN GORRINGE LEE
Director 2002-07-10 2004-07-09
JOHN WILLIAMS
Director 2002-07-12 2004-07-09
RICHARD MARCUS MELHUISH
Director 2002-07-03 2002-07-10
WILLOUGHBY CORPORATE SECRETARIAL LIMITED
Company Secretary 2002-04-01 2002-07-03
ANGELA SUZANNE HUNT
Director 1998-11-13 2002-07-03
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-09-09 2002-04-01
JOHN GROVER JERMINE
Director 1998-09-28 1998-11-16
DIANE JUNE PENFOLD
Director 1998-09-09 1998-09-28
CLARE ALICE WILSON
Director 1998-07-21 1998-09-28
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-07-21 1998-09-09
PAMELA ELIZABETH DUNNING
Director 1998-07-21 1998-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN OLIVER NESBITT PRECIS (2110) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
JOHN OLIVER NESBITT TIGER NO. 1 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 2002-03-21 Active - Proposal to Strike off
JOHN OLIVER NESBITT TIGER NO. 5 LIMITED Director 2015-10-28 CURRENT 2004-04-28 Active - Proposal to Strike off
JOHN OLIVER NESBITT PECKCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Liquidation
JOHN OLIVER NESBITT EDINBURGH HAYMARKET DEVELOPMENTS LIMITED Director 2013-11-27 CURRENT 2012-11-20 Liquidation
JOHN OLIVER NESBITT LIVERPOOL CONSTRUCTION LIMITED Director 2013-07-03 CURRENT 2013-07-03 Dissolved 2014-11-11
JOHN OLIVER NESBITT VICTORIA HALL MANAGEMENT LIMITED Director 2013-04-30 CURRENT 2011-10-01 Active
JOHN OLIVER NESBITT THE GREY COAT HOSPITAL Director 2012-06-11 CURRENT 2012-06-11 Active
JOHN OLIVER NESBITT TIGER DEVELOPMENTS LIMITED Director 2012-03-09 CURRENT 2012-03-09 Active
JOHN OLIVER NESBITT HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JOHN OLIVER NESBITT HOST STUDENT HOUSING MANAGEMENT LIMITED Director 2012-02-29 CURRENT 2012-02-29 Active
JOHN OLIVER NESBITT ALBERT PROJECT MANAGEMENT LIMITED Director 2012-02-28 CURRENT 2012-02-28 Active
JOHN OLIVER NESBITT GRANVILLE FLATS MANAGEMENT LIMITED Director 2008-10-03 CURRENT 2008-10-03 Active
JOHN OLIVER NESBITT TOWNRIGHT PROPERTY MANAGEMENT LIMITED Director 2007-01-02 CURRENT 1990-12-10 Active
JOHN OLIVER NESBITT PRECIS (1666) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1667) LIMITED Director 2004-07-09 CURRENT 1998-07-21 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1665) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
JOHN OLIVER NESBITT PRECIS (1671) LIMITED Director 2004-07-09 CURRENT 1998-09-14 Active - Proposal to Strike off
JOHN OLIVER NESBITT FINEHEIGHT LIMITED Director 2004-03-12 CURRENT 2004-03-01 Active
JOHN OLIVER NESBITT THE WESTMINSTER GREY COAT PROPERTY COMPANY LIMITED Director 2002-12-12 CURRENT 1998-05-01 Active
JOHN OLIVER NESBITT ALTA VERA LIMITED Director 1993-09-25 CURRENT 1992-09-25 Active
JOHN OLIVER NESBITT ARDOCHY LIMITED Director 1992-09-16 CURRENT 1992-08-28 Active
MICHAEL JOSEPH O'FLYNN HOST STUDENT HOUSING MANAGEMENT ( UK) LIMITED Director 2016-03-01 CURRENT 2012-02-29 Active
MICHAEL JOSEPH O'FLYNN PECKCO LIMITED Director 2015-09-18 CURRENT 2015-09-18 Liquidation
MICHAEL JOSEPH O'FLYNN TIGER DEVELOPMENTS LIMITED Director 2015-02-01 CURRENT 2012-03-09 Active
MICHAEL JOSEPH O'FLYNN PRECIS (1666) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1667) LIMITED Director 2004-07-09 CURRENT 1998-07-21 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1665) LIMITED Director 2004-07-09 CURRENT 1998-07-22 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (1671) LIMITED Director 2004-07-09 CURRENT 1998-09-14 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN H W F NUMBER ONE HUNDRED AND EIGHTY SEVEN LIMITED Director 1993-07-24 CURRENT 1991-07-24 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN BRIDEVALLEY PROPERTIES LIMITED Director 1992-12-31 CURRENT 1987-08-28 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN WALMER PROPERTY COMPANY LIMITED Director 1992-11-24 CURRENT 1985-09-05 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN CORKTOWN DEVELOPMENTS LIMITED Director 1992-07-18 CURRENT 1985-12-19 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN CLONARD DEVELOPMENTS LIMITED Director 1992-06-22 CURRENT 1986-09-10 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
2017-10-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-10-24GAZ2(A)SECOND GAZETTE not voluntary dissolution
2017-08-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2017-07-31DS01Application to strike the company off the register
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/17 FROM 9 Clifford Street London W1S 2LD
2016-12-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLEHER
2016-04-11TM02Termination of appointment of Thomas Anthony Barry on 2015-10-01
2016-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-10-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/02
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0109/04/15 FULL LIST
2015-09-08AR0109/04/14 FULL LIST
2015-09-08AR0109/04/13 FULL LIST
2015-09-08AR0109/04/12 FULL LIST
2015-09-08AR0109/04/11 FULL LIST
2015-09-08AR0109/04/10 FULL LIST
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11
2015-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2015-09-08AC92Restoration by order of the court
2010-09-14GAZ2(A)SECOND GAZETTE not voluntary dissolution
2010-06-01GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2010-05-21DS01APPLICATION FOR STRIKING-OFF
2010-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-07-03363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-12-03363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2008-12-03288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLEHER / 28/08/2008
2008-11-05288bAPPOINTMENT TERMINATE, DIRECTOR BRIAN O'NEIL LOGGED FORM
2008-11-05288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 01/09/2006
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR BRIAN O NEIL
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-30363sRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-11-30288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-11-16288aNEW DIRECTOR APPOINTED
2006-11-16288bSECRETARY RESIGNED
2006-11-16287REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 94 JERMYN STREET, LONDON, SW17 6JE
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-05363sRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-06-24363sRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-08-06288bDIRECTOR RESIGNED
2004-08-02288bSECRETARY RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 12 PLUMTREE COURT, LONDON, EC4A 4HT
2004-07-23288bDIRECTOR RESIGNED
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-06-22363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-10-05288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06225ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/03/03
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-04-30363aRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-02-04288cSECRETARY'S PARTICULARS CHANGED
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: SEYMOUR HOUSE, WHITELEAF ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE HP3 9DE
2002-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-08-15363sRETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-08288aNEW DIRECTOR APPOINTED
2002-08-06288bDIRECTOR RESIGNED
2002-08-05288aNEW DIRECTOR APPOINTED
2002-08-05288bDIRECTOR RESIGNED
2002-08-05288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1668) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PRECIS (1668) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PRECIS (1668) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Intangible Assets
Patents
We have not found any records of PRECIS (1668) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1668) LIMITED
Trademarks
We have not found any records of PRECIS (1668) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1668) LIMITED. 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 (68320 - Management of real estate on a fee or contract basis) as PRECIS (1668) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1668) LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS (1668) LIMITED 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 PRECIS (1668) LIMITED 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.