Whyteleafe
Surrey
CR3 0BL
Secretary Name | Mr Samuel Kennedy |
---|---|
Status | Current |
Appointed | 01 October 2011(38 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months |
Role | Company Director |
Correspondence Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Paul Patrick Molyneaux |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(39 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Peter Andrew Sponder |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2012(39 years after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Samuel Brian Kennedy |
---|---|
Date of Birth | May 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2014(41 years, 6 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Businessman |
Country of Residence | England |
Correspondence Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
Director Name | Mr Terry Cyril Bennett |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 1 The Canter Worth Crawley West Sussex RH10 7YX |
Director Name | Mr Brian Kennedy |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 2 years, 11 months (resigned 25 May 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Rectory Park Sanderstead South Croydon Surrey CR2 9JL |
Director Name | Mr Alfred George Lane |
---|---|
Date of Birth | November 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 12 May 1994) |
Role | Company Director |
Correspondence Address | Birches Over Priors Wood Compton Guildford Surrey GU3 1DR |
Director Name | Mr Christopher Bernard Payne |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 20 years, 2 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 West Way Shirley Croydon Surrey CR0 8RD |
Secretary Name | Mr Terry Cyril Bennett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1991(18 years after company formation) |
Appointment Duration | 3 years, 12 months (resigned 23 June 1995) |
Role | Company Director |
Correspondence Address | 1 The Canter Worth Crawley West Sussex RH10 7YX |
Director Name | Mr Stephen John Piper |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 1994(20 years, 11 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 03 December 1999) |
Role | Independent Financial Adviser |
Correspondence Address | 138 Westhall Road Warlingham Surrey CR6 9BU |
Secretary Name | Mr Stephen John Piper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1995(22 years after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 December 1999) |
Role | Company Director |
Correspondence Address | 138 Westhall Road Warlingham Surrey CR6 9BU |
Secretary Name | Mr Christopher Bernard Payne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 December 1999(26 years, 6 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 01 September 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 82 West Way Shirley Croydon Surrey CR0 8RD |
Director Name | Susan Kennedy |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(26 years, 8 months after company formation) |
Appointment Duration | 18 years, 4 months (resigned 12 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 479 Godstone Road Whyteleafe Surrey CR3 0BL |
Website | www.prioryms.co.uk |
---|---|
Telephone | 01883 625838 |
Telephone region | Caterham |
Registered Address | Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £298,500 |
Cash | £250,886 |
Current Liabilities | £1,408,603 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 24 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (2 months, 1 week from now) |
13 August 1996 | Delivered on: 23 August 1996 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or B.K. limited to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
9 May 1995 | Delivered on: 15 May 1995 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
27 May 1994 | Delivered on: 7 June 1994 Satisfied on: 10 August 1995 Persons entitled: Brian Kennedy and Pamela Kennedy Classification: Debenture Secured details: £20,000 due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
28 January 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
---|---|
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
23 January 2020 | Total exemption full accounts made up to 30 April 2019 (11 pages) |
2 July 2019 | Confirmation statement made on 24 June 2019 with updates (5 pages) |
31 January 2019 | Total exemption full accounts made up to 30 April 2018 (12 pages) |
30 January 2019 | Statement of capital following an allotment of shares on 25 January 2019
|
12 July 2018 | Termination of appointment of Susan Kennedy as a director on 12 July 2018 (1 page) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
30 January 2018 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 July 2017 | Change of details for B.K. Limited as a person with significant control on 21 November 2016 (2 pages) |
31 July 2017 | Change of details for B.K. Limited as a person with significant control on 21 November 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Notification of B.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of B.K. Limited as a person with significant control on 4 July 2017 (2 pages) |
4 July 2017 | Notification of B.K. Limited as a person with significant control on 6 April 2016 (2 pages) |
22 June 2017 | Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 22 June 2017 (1 page) |
22 June 2017 | Director's details changed for Susan Kennedy on 5 May 2017 (2 pages) |
22 June 2017 | Director's details changed for Susan Kennedy on 5 May 2017 (2 pages) |
22 June 2017 | Registered office address changed from 479 Godstone Road Whyteleafe Surrey CR3 0BL to Priory House 479 Godstone Road Whyteleafe Surrey CR3 0BL on 22 June 2017 (1 page) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
17 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
3 December 2015 | Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Susan Kennedy on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Susan Kennedy on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Susan Kennedy on 1 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mr Barry Kennedy on 1 December 2015 (2 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
28 August 2015 | Previous accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
18 December 2014 | Appointment of Mr Samuel Brian Kennedy as a director on 17 December 2014 (2 pages) |
18 December 2014 | Appointment of Mr Samuel Brian Kennedy as a director on 17 December 2014 (2 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
15 July 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-07-15
|
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
28 September 2012 | Appointment of Mr Paul Patrick Molyneaux as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
28 September 2012 | Appointment of Mr Paul Patrick Molyneaux as a director (2 pages) |
28 September 2012 | Appointment of Mr Peter Andrew Sponder as a director (2 pages) |
28 September 2012 | Appointment of Mr Peter Andrew Sponder as a director (2 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
18 October 2011 | Appointment of Mr Samuel Kennedy as a secretary (1 page) |
18 October 2011 | Appointment of Mr Samuel Kennedy as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
2 September 2011 | Termination of appointment of Christopher Payne as a director (1 page) |
2 September 2011 | Termination of appointment of Christopher Payne as a secretary (1 page) |
2 September 2011 | Termination of appointment of Christopher Payne as a secretary (1 page) |
2 September 2011 | Termination of appointment of Christopher Payne as a director (1 page) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
8 August 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (6 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 September 2010 | Director's details changed for Susan Kennedy on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Susan Kennedy on 1 October 2009 (2 pages) |
3 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (6 pages) |
3 September 2010 | Director's details changed for Susan Kennedy on 1 October 2009 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
15 July 2009 | Return made up to 24/06/09; full list of members (4 pages) |
16 March 2009 | Registered office changed on 16/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page) |
16 March 2009 | Registered office changed on 16/03/2009 from 99 exeter road croydon surrey CR0 6EL (1 page) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
8 September 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
24 June 2008 | Return made up to 24/06/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 October 2007 | Return made up to 25/06/07; no change of members (7 pages) |
2 October 2007 | Return made up to 25/06/07; no change of members (7 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
19 October 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
15 August 2006 | Return made up to 25/06/06; full list of members
|
15 August 2006 | Return made up to 25/06/06; full list of members
|
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
1 September 2005 | Total exemption full accounts made up to 31 December 2004 (16 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
28 July 2005 | Return made up to 25/06/05; full list of members (7 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (10 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members
|
16 July 2004 | Return made up to 25/06/04; full list of members
|
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
14 September 2003 | Full accounts made up to 31 December 2002 (10 pages) |
27 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
27 August 2003 | Return made up to 25/06/03; full list of members (7 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
8 August 2002 | Full accounts made up to 31 December 2001 (10 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
23 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
10 August 2001 | Full accounts made up to 31 December 2000 (8 pages) |
16 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
16 June 2001 | Return made up to 25/06/01; full list of members (7 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
4 August 2000 | Full accounts made up to 31 December 1999 (8 pages) |
18 July 2000 | Return made up to 25/06/00; full list of members
|
18 July 2000 | Return made up to 25/06/00; full list of members
|
15 March 2000 | New director appointed (2 pages) |
15 March 2000 | New director appointed (2 pages) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | Secretary resigned;director resigned (1 page) |
9 December 1999 | New secretary appointed (2 pages) |
9 December 1999 | New secretary appointed (2 pages) |
24 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
24 June 1999 | Return made up to 25/06/99; full list of members (6 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
13 May 1999 | Full accounts made up to 31 December 1998 (8 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
8 July 1998 | Full accounts made up to 31 December 1997 (8 pages) |
26 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
26 June 1998 | Return made up to 25/06/98; no change of members (4 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (9 pages) |
11 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
11 July 1997 | Return made up to 25/06/97; full list of members (6 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 September 1996 | Full accounts made up to 31 December 1995 (12 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 August 1996 | Particulars of mortgage/charge (3 pages) |
23 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
23 July 1996 | Return made up to 25/06/96; no change of members (4 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
18 October 1995 | Accounts for a small company made up to 31 December 1994 (10 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
10 August 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
24 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
24 July 1995 | Return made up to 25/06/95; no change of members (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
15 May 1995 | Particulars of mortgage/charge (4 pages) |
12 June 1973 | Incorporation (14 pages) |
12 June 1973 | Incorporation (14 pages) |