London
NW1 7NR
Director Name | Ms Candida Richardson |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Film Maker |
Country of Residence | United Kingdom |
Correspondence Address | 87 Oakshot Court Polygon Road London NW1 1TT |
Director Name | Mrs Victoria Richardson |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2015(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Curator |
Country of Residence | United Kingdom |
Correspondence Address | 15 Penderyn Way Carleton Road London N7 0EW |
Secretary Name | Mr Anthony Richardson |
---|---|
Status | Current |
Appointed | 25 May 2015(36 years, 11 months after company formation) |
Appointment Duration | 8 years, 11 months |
Role | Company Director |
Correspondence Address | 31 Oval Road London NW1 7EA |
Director Name | Mr Desmond Doonan |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 1995) |
Role | Quantity Surveyor |
Correspondence Address | 2 Highfield Close London NW9 0PB |
Director Name | Timothy William Lamerton |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 28 August 1998) |
Role | Architect |
Correspondence Address | 65 Marler Road Forest Hill London SE23 2AE |
Director Name | Mr Patrick James Lorimer |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years (resigned 20 April 1995) |
Role | Architect |
Country of Residence | Scotland |
Correspondence Address | Gemilston Patna Road Kirkmichael Ayrshire KA19 7PJ Scotland |
Director Name | Rosalind Clare Pilling |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 15 December 1994) |
Role | Architect |
Correspondence Address | 24 South Villas London NW1 9BT |
Director Name | Mr Crispin Andrew Wright |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 29 years, 10 months (resigned 12 February 2021) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harberton Road London N19 3JP |
Secretary Name | Mr Desmond Doonan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 22 December 1995) |
Role | Company Director |
Correspondence Address | 2 Highfield Close London NW9 0PB |
Secretary Name | Timothy William Lamerton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1995(17 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 28 August 1998) |
Role | Architect |
Correspondence Address | 65 Marler Road Forest Hill London SE23 2AE |
Secretary Name | Mr Crispin Andrew Wright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 August 1998(20 years, 2 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 25 May 2015) |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 60 Harberton Road London N19 3JP |
Website | prmattersuk.biz |
---|---|
Telephone | 07 973363341 |
Telephone region | Mobile |
Registered Address | 31 Oval Road London NW1 7EA |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
9.3k at £1 | Anthony George Richardson 89.75% Ordinary |
---|---|
1.1k at £1 | Crispin Wright 10.25% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,452,634 |
Cash | £10,279 |
Current Liabilities | £61,776 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 12 April 2023 (1 year ago) |
---|---|
Next Return Due | 26 April 2024 (overdue) |
9 June 1987 | Delivered on: 12 June 1987 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land and former church of st leonard foscott buckinghamshire and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
---|---|
14 July 1986 | Delivered on: 24 July 1986 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 31 oval road, london NW1 l/b of camden title no. 237060 and/or the proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 February 1983 | Delivered on: 4 March 1983 Persons entitled: Lloyds Bank Public Limited Company Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 31 oval road landon NW1 title no 237060. Fully Satisfied |
5 November 1981 | Delivered on: 23 November 1981 Persons entitled: Lloyds Bank LTD Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land and former church of st leonard foscott bucks. Fully Satisfied |
14 April 2020 | Confirmation statement made on 12 April 2020 with no updates (3 pages) |
---|---|
27 March 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
1 May 2019 | Confirmation statement made on 12 April 2019 with no updates (3 pages) |
28 March 2019 | Total exemption full accounts made up to 30 June 2018 (9 pages) |
14 June 2018 | All of the property or undertaking has been released from charge 3 (2 pages) |
2 May 2018 | Confirmation statement made on 12 April 2018 with no updates (3 pages) |
2 May 2018 | Director's details changed for Mrs Anthony George Richardson on 2 May 2018 (2 pages) |
28 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
19 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
19 May 2017 | Confirmation statement made on 12 April 2017 with updates (5 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (10 pages) |
15 November 2016 | Second filing of the annual return made up to 12 April 2016 (21 pages) |
15 November 2016 | Second filing of the annual return made up to 12 April 2016 (21 pages) |
14 November 2016 | Cancellation of shares. Statement of capital on 25 May 2015
|
14 November 2016 | Cancellation of shares. Statement of capital on 25 May 2015
|
31 October 2016 | Purchase of own shares. (3 pages) |
31 October 2016 | Purchase of own shares. (3 pages) |
14 June 2016 | Annual return Statement of capital on 2016-06-14
Statement of capital on 2016-11-15
|
14 June 2016 | Annual return Statement of capital on 2016-06-14
Statement of capital on 2016-11-15
|
14 June 2016 | Annual return made up to 12 April 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (10 pages) |
19 February 2016 | Appointment of Mr Anthony Richardson as a secretary on 25 May 2015 (2 pages) |
19 February 2016 | Appointment of Mr Anthony Richardson as a secretary on 25 May 2015 (2 pages) |
15 September 2015 | Appointment of Ms Candida Richardson as a director on 25 May 2015 (2 pages) |
15 September 2015 | Appointment of Ms Candida Richardson as a director on 25 May 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Victoria Friend as a director on 25 May 2015 (2 pages) |
15 September 2015 | Appointment of Mrs Victoria Friend as a director on 25 May 2015 (2 pages) |
7 September 2015 | Termination of appointment of Crispin Andrew Wright as a secretary on 25 May 2015 (1 page) |
7 September 2015 | Termination of appointment of Crispin Andrew Wright as a secretary on 25 May 2015 (1 page) |
21 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (10 pages) |
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
22 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-22
|
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
13 February 2014 | Total exemption small company accounts made up to 30 June 2013 (7 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
23 April 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (5 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
1 May 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
27 May 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (5 pages) |
26 May 2010 | Director's details changed for Mr Crispin Andrew Wright on 12 April 2010 (2 pages) |
26 May 2010 | Director's details changed for Mr Crispin Andrew Wright on 12 April 2010 (2 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
6 April 2010 | Total exemption full accounts made up to 30 June 2009 (9 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
24 April 2009 | Return made up to 12/04/09; full list of members (4 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
6 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
6 May 2008 | Return made up to 12/04/08; full list of members (4 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
17 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 12/04/07; full list of members (2 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
4 December 2006 | Total exemption small company accounts made up to 30 June 2006 (8 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
20 April 2006 | Return made up to 12/04/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
8 December 2005 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (8 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
20 April 2005 | Return made up to 12/04/05; full list of members (2 pages) |
17 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
17 April 2004 | Return made up to 12/04/04; full list of members (7 pages) |
31 January 2004 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
31 January 2004 | Total exemption full accounts made up to 30 June 2003 (16 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 12/04/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
11 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
11 June 2002 | Return made up to 12/04/02; full list of members (7 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
30 November 2001 | Total exemption full accounts made up to 30 June 2001 (13 pages) |
6 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
6 April 2001 | Return made up to 12/04/01; full list of members (6 pages) |
29 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
29 November 2000 | Full accounts made up to 30 June 2000 (13 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
19 April 2000 | Return made up to 12/04/00; full list of members (6 pages) |
22 March 2000 | Certificate of change of name and re-registration to Limited (1 page) |
22 March 2000 | Application for reregistration from UNLTD to LTD (1 page) |
22 March 2000 | Re-registration of Memorandum and Articles (11 pages) |
22 March 2000 | Resolutions
|
22 March 2000 | Application for reregistration from UNLTD to LTD (1 page) |
22 March 2000 | Certificate of change of name and re-registration to Limited (1 page) |
22 March 2000 | Re-registration of Memorandum and Articles (11 pages) |
22 March 2000 | Resolutions
|
24 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
24 December 1999 | Full accounts made up to 30 June 1999 (13 pages) |
9 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
9 April 1999 | Return made up to 12/04/99; no change of members (4 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
22 March 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | Secretary resigned;director resigned (1 page) |
1 September 1998 | New secretary appointed (2 pages) |
1 September 1998 | New secretary appointed (2 pages) |
9 February 1998 | Full group accounts made up to 30 June 1997 (13 pages) |
9 February 1998 | Full group accounts made up to 30 June 1997 (13 pages) |
2 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
2 May 1997 | Return made up to 12/04/97; full list of members (6 pages) |
27 February 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
27 February 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
22 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
22 May 1996 | Return made up to 12/04/96; full list of members (6 pages) |
13 February 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
13 February 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
2 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
2 January 1996 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
18 May 1995 | Director resigned (2 pages) |
19 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
19 April 1995 | Return made up to 12/04/95; no change of members (6 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
24 March 1995 | Full accounts made up to 30 June 1994 (11 pages) |
20 March 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
20 March 1994 | Accounts for a small company made up to 30 June 1993 (5 pages) |
25 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
25 April 1993 | Accounts for a small company made up to 30 June 1992 (6 pages) |
28 April 1992 | Full accounts made up to 30 June 1991 (5 pages) |
28 April 1992 | Full accounts made up to 30 June 1991 (5 pages) |
15 March 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
15 March 1991 | Accounts for a small company made up to 30 June 1990 (4 pages) |
1 May 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
1 May 1990 | Accounts for a small company made up to 30 June 1989 (5 pages) |
15 May 1989 | Full accounts made up to 30 June 1988 (9 pages) |
15 May 1989 | Full accounts made up to 30 June 1988 (9 pages) |
28 September 1988 | Accounts made up to 30 June 1987 (3 pages) |
28 September 1988 | Accounts made up to 30 June 1987 (3 pages) |
12 June 1987 | Particulars of mortgage/charge (3 pages) |
12 June 1987 | Particulars of mortgage/charge (3 pages) |
3 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
3 December 1986 | Declaration of satisfaction of mortgage/charge (1 page) |
24 July 1986 | Particulars of mortgage/charge (3 pages) |
3 July 1978 | Incorporation (24 pages) |