Company NamePriory Properties (Wembley) Limited
Company StatusActive
Company Number00680924
CategoryPrivate Limited Company
Incorporation Date18 January 1961(63 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Richard Derrick Bridges
NationalityBritish
StatusCurrent
Appointed05 April 1995(34 years, 2 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameMr Bradley Paul Kramer
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed16 September 1998(37 years, 8 months after company formation)
Appointment Duration25 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address15 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameMr Richard Derrick Bridges
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2000(39 years, 1 month after company formation)
Appointment Duration24 years, 3 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address16 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameMrs Susan Lilian Kramer
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2000(39 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address15 Highview Avenue
Edgware
Middlesex
HA8 9TX
Director NameJill Margaret Bridges
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2000(39 years, 1 month after company formation)
Appointment Duration24 years, 2 months
RoleRgn Rscn
Country of ResidenceUnited Kingdom
Correspondence Address16 Queens Road
Barnet
Hertfordshire
EN5 4DG
Director NameIsobel Mack
Date of BirthSeptember 1904 (Born 119 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1991(30 years, 7 months after company formation)
Appointment Duration7 years (resigned 16 September 1998)
RoleCompany Director
Correspondence Address2 Cowdray Close
Goring By Sea
Worthing
West Sussex
BN12 4LQ
Secretary NameJohn Prentice Kirkwood
NationalityBritish
StatusResigned
Appointed21 August 1991(30 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 1995)
RoleCompany Director
Correspondence AddressThe Gatehouse
The Street Braughing
Ware
Hertfordshire
SG11 2QF

Location

Registered Address41a Church Road
Stanmore
Middlesex
HA7 4AB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£143,339
Cash£53,917
Current Liabilities£78,608

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return21 August 2023 (8 months, 2 weeks ago)
Next Return Due4 September 2024 (4 months from now)

Charges

10 December 2012Delivered on: 20 December 2012
Persons entitled: Orchidbase Limited

Classification: Legal charge
Secured details: £180,000 due or to become due.
Particulars: All that land and buildings situate and k/a 22 carew road and 23 arundel road eastbourne t/no.EB10600.
Outstanding
4 April 2005Delivered on: 5 April 2005
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41A church road stanmore middlesex.
Outstanding
22 March 2000Delivered on: 29 March 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
27 September 2012Delivered on: 1 October 2012
Satisfied on: 20 December 2012
Persons entitled: Orchidbase Limited

Classification: Legal charge
Secured details: £180,000 due or to become due from the company to the chargee.
Particulars: F/H interest in 22 carew road and 23 arundel road eastbourne t/no. EB10600.
Fully Satisfied

Filing History

16 December 2020Unaudited abridged accounts made up to 31 March 2020 (12 pages)
28 August 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
19 December 2019Unaudited abridged accounts made up to 31 March 2019 (10 pages)
22 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
27 December 2018Unaudited abridged accounts made up to 31 March 2018 (11 pages)
3 September 2018Confirmation statement made on 21 August 2018 with updates (9 pages)
24 July 2018Registered office address changed from 42 Lytton Road London EN5 5BY to 41a Church Road Stanmore Middlesex HA7 4AB on 24 July 2018 (1 page)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
22 August 2017Notification of Susan Lilian Kramer as a person with significant control on 6 April 2016 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
22 August 2017Notification of Susan Lilian Kramer as a person with significant control on 22 August 2017 (2 pages)
22 August 2017Confirmation statement made on 21 August 2017 with updates (6 pages)
13 April 2017Second filing of Confirmation Statement dated 21/08/2016 (22 pages)
13 April 2017Second filing of Confirmation Statement dated 21/08/2016 (22 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
22 February 2017Statement of capital following an allotment of shares on 31 March 2016
  • GBP 110
(6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
12 October 201621/08/16 Statement of Capital gbp 110
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 13/04/2017.
(8 pages)
12 October 201621/08/16 Statement of Capital gbp 110
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 13/04/2017.
(8 pages)
27 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
27 December 2015Total exemption small company accounts made up to 30 March 2015 (8 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 104
(11 pages)
4 September 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 104
(11 pages)
23 March 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
23 March 2015Total exemption small company accounts made up to 30 March 2014 (8 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (27 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2014 (27 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (27 pages)
10 February 2015Second filing of AR01 previously delivered to Companies House made up to 21 August 2013 (27 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
2 February 2015Statement of capital following an allotment of shares on 1 April 2013
  • GBP 104
(5 pages)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
24 December 2014Previous accounting period shortened from 30 March 2014 to 29 March 2014 (1 page)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

Statement of capital on 2015-02-10
  • GBP 104
(11 pages)
29 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100

Statement of capital on 2015-02-10
  • GBP 104
(11 pages)
25 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
25 December 2013Total exemption small company accounts made up to 30 March 2013 (4 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(9 pages)
30 August 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
  • ANNOTATION Clarification a second filing AR01 was registered on 10/02/15.
(9 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
27 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 December 2012Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
20 December 2012Total exemption small company accounts made up to 30 March 2012 (4 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
18 October 2012Annual return made up to 21 August 2012 with a full list of shareholders (10 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
1 October 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
2 September 2011Annual return made up to 21 August 2011 with a full list of shareholders (10 pages)
18 March 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
18 March 2011Total exemption small company accounts made up to 30 March 2010 (4 pages)
20 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
20 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Susan Lilian Kramer on 21 August 2010 (2 pages)
27 August 2010Director's details changed for Susan Lilian Kramer on 21 August 2010 (2 pages)
27 August 2010Director's details changed for Jill Margaret Bridges on 21 August 2010 (2 pages)
27 August 2010Annual return made up to 21 August 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Jill Margaret Bridges on 21 August 2010 (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
30 January 2010Compulsory strike-off action has been discontinued (1 page)
29 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
29 January 2010Annual return made up to 21 August 2009 with a full list of shareholders (7 pages)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
12 January 2010First Gazette notice for compulsory strike-off (1 page)
11 November 2009Registered office address changed from 41a Church Road Stanmore Middlesex HA7 4AB on 11 November 2009 (2 pages)
11 November 2009Registered office address changed from 41a Church Road Stanmore Middlesex HA7 4AB on 11 November 2009 (2 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (13 pages)
17 March 2009Total exemption small company accounts made up to 31 March 2008 (13 pages)
10 December 2008Return made up to 21/08/08; full list of members (7 pages)
10 December 2008Return made up to 21/08/08; full list of members (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Location of register of members (1 page)
11 January 2008Return made up to 21/08/07; full list of members (4 pages)
11 January 2008Return made up to 21/08/07; full list of members (4 pages)
11 January 2008Location of register of members (1 page)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
16 May 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
29 August 2006Return made up to 21/08/06; full list of members (12 pages)
29 August 2006Return made up to 21/08/06; full list of members (12 pages)
16 August 2005Return made up to 21/08/05; full list of members (12 pages)
16 August 2005Return made up to 21/08/05; full list of members (12 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
5 April 2005Particulars of mortgage/charge (3 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
31 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 November 2004Return made up to 21/08/04; full list of members (11 pages)
18 November 2004Return made up to 21/08/04; full list of members (11 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
27 October 2003Location of register of members (1 page)
27 October 2003Return made up to 21/08/03; full list of members (7 pages)
27 October 2003Return made up to 21/08/03; full list of members (7 pages)
27 October 2003Location of register of members (1 page)
2 May 2003Registered office changed on 02/05/03 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
2 May 2003Registered office changed on 02/05/03 from: 215 marsh road pinner middlesex HA5 5NE (1 page)
17 February 2003Registered office changed on 17/02/03 from: 8 wimpole street london W1G 9SP (1 page)
17 February 2003Registered office changed on 17/02/03 from: 8 wimpole street london W1G 9SP (1 page)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 March 2002 (4 pages)
1 October 2002Return made up to 21/08/02; no change of members (14 pages)
1 October 2002Return made up to 21/08/02; no change of members (14 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
27 December 2001Return made up to 21/08/01; full list of members (9 pages)
27 December 2001Registered office changed on 27/12/01 from: 41A church road stanmore middlesex HA7 4AB (1 page)
27 December 2001Return made up to 21/08/01; full list of members (9 pages)
27 December 2001Registered office changed on 27/12/01 from: 41A church road stanmore middlesex HA7 4AB (1 page)
27 December 2001Location of register of members (1 page)
27 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 December 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
27 December 2001Location of register of members (1 page)
27 December 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001Return made up to 21/08/00; full list of members (7 pages)
11 April 2001Return made up to 21/08/00; full list of members (7 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
26 March 2001Accounts for a small company made up to 31 March 2000 (5 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 March 1999 (5 pages)
18 April 2000Accounts for a small company made up to 31 March 1998 (5 pages)
18 April 2000Accounts for a small company made up to 31 March 1998 (5 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
29 March 2000Particulars of mortgage/charge (3 pages)
9 March 2000New director appointed (2 pages)
9 March 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
24 February 2000New director appointed (2 pages)
23 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
23 December 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
11 October 1999Return made up to 21/08/98; full list of members (7 pages)
11 October 1999Return made up to 21/08/98; full list of members (7 pages)
27 September 1999Return made up to 21/08/99; full list of members (6 pages)
27 September 1999Return made up to 21/08/99; full list of members (6 pages)
9 September 1999Registered office changed on 09/09/99 from: 2 cowdray close goring by sea worthing west sussex BN12 4LQ (1 page)
9 September 1999Registered office changed on 09/09/99 from: 2 cowdray close goring by sea worthing west sussex BN12 4LQ (1 page)
11 January 1999New director appointed (1 page)
11 January 1999New director appointed (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
20 April 1998Return made up to 21/08/97; no change of members (4 pages)
20 April 1998Return made up to 21/08/97; no change of members (4 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
29 January 1998Accounts for a small company made up to 31 March 1997 (6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 March 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 September 1996Return made up to 21/08/96; no change of members (4 pages)
13 September 1996Return made up to 21/08/96; no change of members (4 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
20 November 1995Accounts for a small company made up to 31 March 1995 (6 pages)
13 November 1995Return made up to 21/08/95; full list of members (6 pages)
13 November 1995Return made up to 21/08/95; full list of members (6 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)