Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PRECIS (1672) LIMITED
Company Information for

PRECIS (1672) LIMITED

CARRINGTON HOUSE, 126-130 REGENT STREET, LONDON, W1B 5SE,
Company Registration Number
03630817
Private Limited Company
Active

Company Overview

About Precis (1672) Ltd
PRECIS (1672) LIMITED was founded on 1998-09-14 and has its registered office in London. The organisation's status is listed as "Active". Precis (1672) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PRECIS (1672) LIMITED
 
Legal Registered Office
CARRINGTON HOUSE
126-130 REGENT STREET
LONDON
W1B 5SE
Other companies in W1S
 
Filing Information
Company Number 03630817
Company ID Number 03630817
Date formed 1998-09-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2017
Account next due 31/12/2018
Latest return 14/09/2015
Return next due 12/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2019-05-04 15:36:40
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PRECIS (1672) LIMITED
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 (1672) LIMITED

Current Directors
Officer Role Date Appointed
JOHN OLIVER NESBITT
Director 2015-10-28
MICHAEL JOSEPH O'FLYNN
Director 2015-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID AUSTIN DAVIES
Director 2015-04-25 2015-10-28
JAMES ROBERT LOCK
Director 2015-04-25 2015-10-28
GORDON ROBERT MCKIE
Director 2015-04-25 2015-10-28
MICHAEL KELLEHER
Director 2004-07-09 2015-04-25
JOHN OLIVER NESBITT
Director 2004-07-09 2015-04-25
MICHAEL JOSEPH O'FLYNN
Director 2004-07-09 2015-04-25
THOMAS ANTHONY BARRY
Company Secretary 2006-10-20 2014-11-21
THOMAS ANTHONY BARRY
Director 2006-10-20 2014-11-21
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
CHRISTOPHER JOHN PHOENIX
Company Secretary 1998-09-30 2002-07-03
SIMON NICHOLAS HEWITT LEWIS
Director 1998-09-30 2002-07-03
CHRISTOPHER JOHN PHOENIX
Director 1998-09-30 2002-07-03
OFFICE ORGANIZATION & SERVICES LIMITED
Company Secretary 1998-09-22 1998-09-30
DIANE JUNE PENFOLD
Director 1998-09-14 1998-09-30
CLARE ALICE WILSON
Director 1998-09-14 1998-09-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1998-09-14 1998-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN OLIVER NESBITT PRECIS (2102) LIMITED Director 2015-10-28 CURRENT 2001-09-18 Dissolved 2016-05-24
JOHN OLIVER NESBITT PRECIS (2175) LIMITED Director 2015-10-28 CURRENT 2002-01-28 Dissolved 2016-04-19
JOHN OLIVER NESBITT PRECIS (2176) LIMITED Director 2015-10-28 CURRENT 2002-01-29 Dissolved 2016-04-19
JOHN OLIVER NESBITT PRECIS (2111) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
JOHN OLIVER NESBITT PRECIS (2112) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2017-03-28
JOHN OLIVER NESBITT TIGER NO. 2 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 1998-09-14 Active - Proposal to Strike off
JOHN OLIVER NESBITT TIGER (NOMINEES) LIMITED Director 2015-10-28 CURRENT 1993-04-20 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN PRECIS (2102) LIMITED Director 2015-10-28 CURRENT 2001-09-18 Dissolved 2016-05-24
MICHAEL JOSEPH O'FLYNN PRECIS (2103) LIMITED Director 2015-10-28 CURRENT 2001-09-18 Dissolved 2016-05-24
MICHAEL JOSEPH O'FLYNN PRECIS (2176) LIMITED Director 2015-10-28 CURRENT 2002-01-29 Dissolved 2016-04-19
MICHAEL JOSEPH O'FLYNN PRECIS (2110) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
MICHAEL JOSEPH O'FLYNN PRECIS (2111) LIMITED Director 2015-10-28 CURRENT 2001-09-27 Dissolved 2016-10-04
MICHAEL JOSEPH O'FLYNN TIGER NO. 2 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 1998-09-14 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN TIGER NO. 1 GENERAL PARTNER LIMITED Director 2015-10-28 CURRENT 2002-03-21 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN TIGER NO. 5 LIMITED Director 2015-10-28 CURRENT 2004-04-28 Active - Proposal to Strike off
MICHAEL JOSEPH O'FLYNN TIGER (NOMINEES) LIMITED Director 2015-10-28 CURRENT 1993-04-20 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
2023-08-17Bona Vacantia disclaimer
2023-08-10Bona Vacantia disclaimer
2019-04-16DISS40Compulsory strike-off action has been discontinued
2019-03-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 14/09/18, WITH NO UPDATES
2018-01-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 14/09/17, WITH NO UPDATES
2017-07-14AD01REGISTERED OFFICE CHANGED ON 14/07/17 FROM 9 Clifford Street London W1S 2FT
2017-02-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES
2016-01-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-19AP01DIRECTOR APPOINTED JOHN OLIVER NESBITT
2015-12-19AP01DIRECTOR APPOINTED MICHAEL JOSEPH O'FLYNN
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MCKIE
2015-12-19TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK
2015-12-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-11-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/15 FROM 9 Clifford Street London W1S 2FT
2015-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/15 FROM 40 Berkeley Square London W1J 5AL
2015-11-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 036308170012
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-06AR0114/09/15 ANNUAL RETURN FULL LIST
2015-05-11AP01DIRECTOR APPOINTED MR. GORDON ROBERT MCKIE
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'FLYNN
2015-05-08AP01DIRECTOR APPOINTED MR SIMON DAVIES
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN NESBITT
2015-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLEHER
2015-05-06AP01DIRECTOR APPOINTED MR. JAMES ROBERT LOCK
2015-05-01AD01REGISTERED OFFICE CHANGED ON 01/05/2015 FROM 9 CLIFFORD STREET LONDON W1S 2LD
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-04AR0114/09/14 FULL LIST
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY THOMAS BARRY
2014-12-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BARRY
2014-10-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-09-09RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009467,00008677
2014-08-06RM01NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00008677,00009467
2013-10-08LATEST SOC08/10/13 STATEMENT OF CAPITAL;GBP 2
2013-10-08AR0114/09/13 FULL LIST
2013-05-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-03-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2012-12-20AR0114/09/12 FULL LIST
2012-05-09AA31/03/12 TOTAL EXEMPTION SMALL
2011-11-02AR0114/09/11 FULL LIST
2011-05-03AA31/03/11 TOTAL EXEMPTION SMALL
2010-11-18AR0114/09/10 NO CHANGES
2010-11-17AA31/03/10 TOTAL EXEMPTION SMALL
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2009-11-06AR0114/09/09 FULL LIST
2009-11-06AR0114/09/08 FULL LIST
2009-11-04RES02RES02
2009-11-03AC92ORDER OF COURT - RESTORATION
2009-09-08GAZ2STRUCK OFF AND DISSOLVED
2009-05-26GAZ1FIRST GAZETTE
2009-01-31288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KELLEHER / 09/07/2004
2009-01-19288bAPPOINTMENT TERMINATED DIRECTOR BRIAN O NEIL
2009-01-19288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL O'FLYNN / 09/01/2009
2008-02-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-10-25363sRETURN MADE UP TO 14/09/07; NO CHANGE 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
2006-10-05363sRETURN MADE UP TO 14/09/06; FULL LIST OF MEMBERS
2006-05-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-05-05363sRETURN MADE UP TO 14/09/05; FULL LIST OF MEMBERS
2005-07-26363sRETURN MADE UP TO 14/09/04; FULL LIST OF MEMBERS
2005-07-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-08-12288aNEW DIRECTOR APPOINTED
2004-08-09288bDIRECTOR RESIGNED
2004-08-06288bDIRECTOR RESIGNED
2004-08-03288bSECRETARY RESIGNED
2004-07-26395PARTICULARS OF MORTGAGE/CHARGE
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23288aNEW DIRECTOR APPOINTED
2004-07-23288aNEW SECRETARY APPOINTED
2004-07-23288bDIRECTOR RESIGNED
2004-07-23287REGISTERED OFFICE CHANGED ON 23/07/04 FROM: 12 PLUMTREE COURT, LONDON, EC4A 4HT
2004-07-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-07-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-06-22363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-10-06363aRETURN MADE UP TO 14/09/03; FULL LIST OF MEMBERS
2003-10-05288cDIRECTOR'S PARTICULARS CHANGED
2003-08-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-06-14395PARTICULARS OF MORTGAGE/CHARGE
2003-02-04287REGISTERED OFFICE CHANGED ON 04/02/03 FROM: SEYMOUR HOUSE, WHITELEAF ROAD, HEMEL HEMPSTEAD, HERTFORDSHIRE HP3 9DE
2003-02-04288cSECRETARY'S PARTICULARS CHANGED
2002-10-09363sRETURN MADE UP TO 14/09/02; FULL LIST OF MEMBERS
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




Licences & Regulatory approval
We could not find any licences issued to PRECIS (1672) LIMITED 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 Off2009-05-26
Fines / Sanctions
No fines or sanctions have been issued against PRECIS (1672) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-10-28 Outstanding CARBON PADDOCK WOOD LIMITED
DEBENTURE 2013-03-16 Satisfied NATIONAL ASSET LOAN MANAGEMENT LIMITED
LEGAL CHARGE 2005-03-26 Satisfied ANGLO IRISH BANK CORPORATION PLC AS TRUSTEE FOR ITSELF AND THE BENEFICIARIES (THE AGENT)
DEBENTURE 2004-07-26 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT)
DEBENTURE 2003-06-14 Satisfied ANGLO IRISH BANK CORPORATION PLC (THE AGENT)
THIRD PARTY LEGAL MORTGAGE 2002-07-03 Satisfied CRP GENERAL PARTNER LIMITED,THE SECURITY TRUSTEE
CHARGE 2001-07-17 Satisfied ANGLO IRISH BANK CORPORATION PLC
MORTGAGE 2000-10-31 Satisfied LLOYDS TSB BANK PLC
SUPPLEMENTAL DEBENTURE 2000-01-31 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESLLSCHAFT, LONDON BRANCHAS AGENT FOR THE FINANCE PARTIES (THE "AGENT")
SUPPLEMENTAL DEBENTURE 1999-12-23 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESLLSCHAFT, LONDON BRANCHAS AGENT FOT THE FINANCE PARTIES (THE "AGENT")
SUPPLEMENTAL DEBENTURE 1999-01-22 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFTAS AGENT AND TRUSTEE FOR THE FINANCE PARTIES
DEBENTURE 1998-10-13 Satisfied BAYERISCHE HYPO-UND VEREINSBANK AKTIENGESELLSCHAFT (THE "AGENT")
Intangible Assets
Patents
We have not found any records of PRECIS (1672) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PRECIS (1672) LIMITED
Trademarks
We have not found any records of PRECIS (1672) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PRECIS (1672) 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 (68209 - Other letting and operating of own or leased real estate) as PRECIS (1672) LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PRECIS (1672) 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPRECIS (1672) LIMITEDEvent Date2009-05-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PRECIS (1672) 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 (1672) 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.