Company NamePriory Management Limited,
Company StatusDissolved
Company Number00767017
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date9 July 1963(60 years, 10 months ago)
Dissolution Date7 April 2009 (15 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Secretary NameStephen Davies
NationalityBritish
StatusClosed
Appointed12 July 2005(42 years after company formation)
Appointment Duration3 years, 9 months (closed 07 April 2009)
RoleCompany Director
Correspondence Address320a Kings Road
London
SW3 5UH
Director NameMiss Madge Myra Claxton
Date of BirthMarch 1919 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(28 years, 10 months after company formation)
Appointment Duration7 years, 8 months (resigned 13 January 2000)
RoleRetired
Correspondence Address3-14 Priory Terrace
London
NW6 4DG
Director NameMr Timothy Richard Cuthbert
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1992(28 years, 10 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 January 2005)
RoleSelf Employed
Correspondence Address1/14 Priory Terrace
London
NW6 4DG
Director NameMr John Fitzgerald Jay
Date of BirthNovember 1963 (Born 60 years ago)
NationalityCanadian
StatusResigned
Appointed27 April 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleActor
Correspondence Address2-16 Priory Terrace
London
NW6 4DH
Secretary NameMr John Fitzgerald Jay
NationalityCanadian
StatusResigned
Appointed27 April 1992(28 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1994)
RoleCompany Director
Correspondence Address2-16 Priory Terrace
London
NW6 4DH
Secretary NameMadge Myra Claxton
NationalityBritish
StatusResigned
Appointed01 July 1994(31 years after company formation)
Appointment Duration5 years, 6 months (resigned 13 January 2000)
RoleCompany Director
Correspondence AddressFlat 3 14 Priory Terrace
London
NW6 4DH
Director NameMr Suresh Kumar Gupta
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2000(36 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 April 2004)
RoleCompany Director
Correspondence Address177 Kensal Road
London
W10 5BJ
Secretary NameMr Suresh Kumar Gupta
NationalityEnglish
StatusResigned
Appointed13 January 2000(36 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 April 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Middle Row
London
W10 5AT
Director NameMr Mark Robert Krendel
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(38 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3
16 Priory Terrace
London
NW6 4DH
Secretary NameMr Mark Robert Krendel
NationalityBritish
StatusResigned
Appointed01 April 2002(38 years, 9 months after company formation)
Appointment Duration4 months (resigned 31 July 2002)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 3
16 Priory Terrace
London
NW6 4DH
Secretary NameTim Cuthbert
NationalityBritish
StatusResigned
Appointed31 July 2002(39 years, 1 month after company formation)
Appointment Duration8 months (resigned 01 April 2003)
RoleCompany Director
Correspondence AddressGarden Flat
14 Priory Terrace
London
Secretary NameMr Suresh Kumar Gupta
NationalityBritish
StatusResigned
Appointed01 April 2003(39 years, 9 months after company formation)
Appointment Duration1 year (resigned 01 April 2004)
RoleCompany Director
Correspondence Address177 Kensal Road
London
W10 5BJ
Director NameMs Jennifer Davids
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(40 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 29 September 2006)
RolePsychologist & Psychotherapy
Country of ResidenceEngland
Correspondence AddressFlat 2
16 Priory Terrace
London
NW6 4DH

Location

Registered AddressThe Avenue Agency
Lytton House 20 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,128
Cash£2,409
Current Liabilities£1,651

Accounts

Latest Accounts31 March 2005 (19 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2009Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2008First Gazette notice for compulsory strike-off (1 page)
5 July 2007Annual return made up to 27/04/07 (4 pages)
21 June 2007Registered office changed on 21/06/07 from: london & provincial properties 87 bell lane hendon london NW4 2AS (1 page)
28 November 2006Director resigned (1 page)
5 May 2006Annual return made up to 27/04/06 (3 pages)
6 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 November 2005Annual return made up to 27/04/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
25 August 2005New secretary appointed (1 page)
13 June 2005Director resigned (1 page)
13 June 2005New director appointed (1 page)
10 March 2005New director appointed (1 page)
4 August 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
27 May 2004Annual return made up to 27/04/04
  • 363(287) ‐ Registered office changed on 27/05/04
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 June 2003Total exemption small company accounts made up to 31 March 2003 (3 pages)
14 May 2003Annual return made up to 27/04/03
  • 363(287) ‐ Registered office changed on 14/05/03
(4 pages)
28 April 2003Secretary's particulars changed;director's particulars changed (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 August 2002New secretary appointed (2 pages)
28 August 2002Secretary resigned;director resigned (1 page)
2 June 2002Registered office changed on 02/06/02 from: 177 kensal road london W10 5BJ (1 page)
14 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
14 May 2002Annual return made up to 27/04/02
  • 363(287) ‐ Registered office changed on 14/05/02
(4 pages)
26 July 2001Total exemption small company accounts made up to 31 March 2001 (4 pages)
9 May 2001Annual return made up to 27/04/01
  • 363(287) ‐ Registered office changed on 09/05/01
(3 pages)
6 June 2000Accounts for a small company made up to 31 March 2000 (4 pages)
8 May 2000Annual return made up to 27/04/00 (3 pages)
10 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
10 February 2000Accounts for a small company made up to 31 March 1998 (4 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Annual return made up to 27/04/99
  • 363(287) ‐ Registered office changed on 20/01/00
  • 363(288) ‐ Secretary resigned;director resigned
  • 363(353) ‐ Location of register of members address changed
(3 pages)
18 June 1998Annual return made up to 27/04/98 (4 pages)
16 January 1998Accounts for a small company made up to 31 March 1997 (3 pages)
12 May 1997Annual return made up to 27/04/97 (4 pages)
29 January 1997Accounts for a small company made up to 31 March 1996 (3 pages)
27 June 1996Annual return made up to 27/04/96 (4 pages)
23 February 1996Accounts for a small company made up to 31 March 1995 (3 pages)
6 July 1995Annual return made up to 27/04/95 (4 pages)
4 February 1995Accounts for a small company made up to 31 March 1994 (3 pages)
3 February 1994Accounts for a small company made up to 31 March 1993 (4 pages)
25 August 1992Full accounts made up to 31 March 1992 (4 pages)
26 July 1991Full accounts made up to 31 March 1991 (5 pages)
7 May 1991Full accounts made up to 31 March 1991 (3 pages)
26 September 1990Full accounts made up to 31 March 1990 (5 pages)
21 July 1988Full accounts made up to 31 March 1988 (6 pages)