St Mary Cray
Orpington
Kent
BR5 3QW
Director Name | Mr Mark Richard Lee |
---|---|
Date of Birth | April 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Director Name | Mr Ryan Jonathan Lee |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | English |
Status | Current |
Appointed | 08 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Director Name | Mr Stewart David Lee |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Director Name | Mr David James Lee |
---|---|
Date of Birth | April 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Director Name | Mr Jonathan Paul Lee |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2015(35 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Director Name | Julian Francis Lee |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Director Name | Mr Martin Edward Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Secretary Name | Mr Martin Edward Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(11 years, 10 months after company formation) |
Appointment Duration | 27 years, 2 months (resigned 16 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
Website | prima-tapes.com |
---|---|
Email address | [email protected] |
Telephone | 01689 816111 |
Telephone region | Orpington |
Registered Address | Prima House Faraday Way St Mary Cray Orpington Kent BR5 3QW |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
228 at £1 | Julian Francis Lee 25.33% Ordinary A |
---|---|
228 at £1 | Martin Edward Lee 25.33% Ordinary A |
222 at £1 | E. Lee & Martin Edward Lee 24.67% Ordinary B |
222 at £1 | Julian Francis Lee & V.j.r. Lee 24.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,008,334 |
Cash | £820,639 |
Current Liabilities | £903,221 |
Latest Accounts | 31 December 2022 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 18 July 2023 (2 months ago) |
---|---|
Next Return Due | 1 August 2024 (10 months, 2 weeks from now) |
14 July 1994 | Delivered on: 22 July 1994 Satisfied on: 8 January 1996 Persons entitled: Midland Bank PLC Classification: Chattel mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Mark andy 2200 10" printing machine model no. 22069310Y-181C serial no. 7992. Fully Satisfied |
---|---|
22 March 1993 | Delivered on: 24 March 1993 Satisfied on: 24 June 2010 Persons entitled: Midland 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: F/H land and premises k/a unit c 49 theobald street borehamwood hertfordshire. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
18 January 1985 | Delivered on: 30 January 1985 Satisfied on: 24 June 2010 Persons entitled: Midland Bank Trust Company Limited A Lee M E Lee J. F. Lee Classification: Legal charge Secured details: £40,000. Particulars: Land on the south side of chatsworth way, west norwood. T.n: sgl 325526. Fully Satisfied |
29 October 1984 | Delivered on: 6 November 1984 Satisfied on: 24 June 2010 Persons entitled: The Standard Life Assurance Company. Classification: Legal charge Secured details: £35,074.00 and all other monies due or to become due from the company to the chargee. Particulars: F/H land situate and k/a the garage, moat place. Tn: sgl 298280. Fully Satisfied |
27 July 1981 | Delivered on: 5 August 1981 Satisfied on: 24 June 2010 Persons entitled: Midland 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: Chatsworth chambers, chatsworth way, london SE25 T.N. 2506329. Fully Satisfied |
21 May 1981 | Delivered on: 29 May 1981 Satisfied on: 24 June 2010 Persons entitled: Midland 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: F/H no 8 moat place brixton, london S.W.9. k/a the garage, moat place, sgl 298280. Fully Satisfied |
6 May 1980 | Delivered on: 14 May 1980 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: The garage, moat place lambeth london SW9 title no 137659. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
7 May 1981 | Delivered on: 18 May 1981 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including book debts uncalled capital. Outstanding |
21 October 2020 | Unaudited abridged accounts made up to 31 December 2019 (9 pages) |
---|---|
14 August 2020 | Confirmation statement made on 18 July 2020 with no updates (3 pages) |
22 August 2019 | Confirmation statement made on 18 July 2019 with updates (5 pages) |
12 August 2019 | Unaudited abridged accounts made up to 31 December 2018 (10 pages) |
5 December 2018 | Cessation of Martin Edward Lee as a person with significant control on 16 October 2018 (1 page) |
5 December 2018 | Termination of appointment of Martin Edward Lee as a secretary on 16 October 2018 (1 page) |
5 December 2018 | Cessation of Julian Francis Lee as a person with significant control on 16 October 2018 (1 page) |
5 December 2018 | Termination of appointment of Julian Francis Lee as a director on 16 October 2018 (1 page) |
5 December 2018 | Notification of Prima Tapes and Labels Group Limited as a person with significant control on 16 October 2018 (2 pages) |
5 December 2018 | Termination of appointment of Martin Edward Lee as a director on 16 October 2018 (1 page) |
25 September 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
18 July 2018 | Confirmation statement made on 18 July 2018 with updates (4 pages) |
29 June 2018 | Director's details changed for Jonathan Paul Lee on 29 June 2018 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
13 October 2017 | Withdrawal of a person with significant control statement on 13 October 2017 (2 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
20 July 2017 | Confirmation statement made on 18 July 2017 with updates (6 pages) |
5 July 2017 | Notification of Martin Edward Lee as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Julian Francis Lee as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Julian Francis Lee as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Notification of Martin Edward Lee as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Martin Edward Lee as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Notification of Julian Francis Lee as a person with significant control on 6 April 2016 (2 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
12 May 2017 | Accounts for a small company made up to 31 December 2016 (9 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 18 July 2016 with updates (5 pages) |
24 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
24 May 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
11 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 August 2015 | Resolutions
|
20 August 2015 | Resolutions
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 18 July 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
6 August 2015 | Appointment of David James Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Sara Elizabeth Downey as a director on 8 June 2015 (3 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Statement of company's objects (2 pages) |
6 August 2015 | Appointment of Stewart David Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Ryan Jonathan Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Ryan Jonathan Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Appointment of Stewart David Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Sara Elizabeth Downey as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Mark Richard Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Change of share class name or designation (2 pages) |
6 August 2015 | Appointment of Sara Elizabeth Downey as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of David James Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Ryan Jonathan Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of David James Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Jonathan Paul Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Jonathan Paul Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Mark Richard Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Mark Richard Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Stewart David Lee as a director on 8 June 2015 (3 pages) |
6 August 2015 | Appointment of Jonathan Paul Lee as a director on 8 June 2015 (3 pages) |
30 July 2015 | Director's details changed for Martin Edward Lee on 27 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Martin Edward Lee on 27 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Julian Francis Lee on 27 July 2015 (2 pages) |
30 July 2015 | Director's details changed for Julian Francis Lee on 27 July 2015 (2 pages) |
28 July 2015 | Secretary's details changed for Martin Edward Lee on 27 July 2015 (1 page) |
28 July 2015 | Secretary's details changed for Martin Edward Lee on 27 July 2015 (1 page) |
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 18 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
26 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
26 June 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
25 July 2013 | Annual return made up to 18 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
18 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
27 July 2012 | Secretary's details changed for Martin Edward Lee on 18 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Martin Edward Lee on 19 July 2012 (2 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2012 | Accounts for a small company made up to 31 December 2011 (6 pages) |
27 July 2012 | Annual return made up to 18 July 2012 with a full list of shareholders (5 pages) |
27 July 2012 | Secretary's details changed for Martin Edward Lee on 18 July 2012 (2 pages) |
27 July 2012 | Director's details changed for Martin Edward Lee on 19 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Julian Francis Lee on 18 July 2012 (2 pages) |
26 July 2012 | Director's details changed for Julian Francis Lee on 18 July 2012 (2 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
22 August 2011 | Accounts for a small company made up to 31 December 2010 (6 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
28 July 2011 | Annual return made up to 18 July 2011 with a full list of shareholders (5 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Martin Edward Lee on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Martin Edward Lee on 18 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 18 July 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Director's details changed for Julian Francis Lee on 18 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Julian Francis Lee on 18 July 2010 (2 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (4 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
28 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
18 May 2010 | Accounts for a small company made up to 31 December 2009 (8 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 18/07/09; full list of members (5 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
5 June 2009 | Accounts for a small company made up to 31 December 2008 (8 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
23 September 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
5 August 2008 | Return made up to 18/07/08; full list of members (5 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
4 September 2007 | Accounts for a small company made up to 31 December 2006 (8 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
13 August 2007 | Return made up to 18/07/07; full list of members (7 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
4 August 2006 | Return made up to 18/07/06; full list of members (8 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
14 July 2006 | Accounts for a small company made up to 31 December 2005 (8 pages) |
20 February 2006 | Return made up to 18/07/05; full list of members; amend (8 pages) |
20 February 2006 | Return made up to 18/07/05; full list of members; amend (8 pages) |
12 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
12 July 2005 | Return made up to 18/07/05; full list of members (8 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
23 May 2005 | Full accounts made up to 31 December 2004 (19 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
3 August 2004 | Return made up to 18/07/04; full list of members (8 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
29 April 2004 | Full accounts made up to 31 December 2003 (22 pages) |
19 March 2004 | Memorandum and Articles of Association (15 pages) |
19 March 2004 | Memorandum and Articles of Association (15 pages) |
16 March 2004 | Company name changed L.M.T. LIMITED\certificate issued on 16/03/04 (2 pages) |
16 March 2004 | Company name changed L.M.T. LIMITED\certificate issued on 16/03/04 (2 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
29 July 2003 | Return made up to 18/07/03; full list of members (8 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
22 April 2003 | Full accounts made up to 31 December 2002 (19 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
24 July 2002 | Return made up to 18/07/02; full list of members (8 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
29 June 2002 | Full accounts made up to 31 December 2001 (19 pages) |
31 July 2001 | Return made up to 03/08/01; full list of members (7 pages) |
31 July 2001 | Return made up to 03/08/01; full list of members (7 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
4 July 2001 | Full accounts made up to 31 December 2000 (18 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
23 August 2000 | Return made up to 03/08/00; full list of members (7 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
9 June 2000 | Full accounts made up to 31 December 1999 (19 pages) |
2 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
2 August 1999 | Return made up to 03/08/99; no change of members (4 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
11 June 1999 | Full accounts made up to 31 December 1998 (18 pages) |
20 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
20 August 1998 | Return made up to 03/08/98; full list of members (6 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 March 1998 | Full accounts made up to 31 December 1997 (18 pages) |
29 July 1997 | Return made up to 03/08/97; no change of members
|
29 July 1997 | Return made up to 03/08/97; no change of members
|
15 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 May 1997 | Full accounts made up to 31 December 1996 (17 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (5 pages) |
15 August 1996 | Return made up to 03/08/96; full list of members (5 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
17 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
8 January 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
2 November 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 September 1995 | Return made up to 03/08/95; full list of members (12 pages) |
8 September 1995 | Return made up to 03/08/95; full list of members (12 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
24 March 1993 | Particulars of mortgage/charge (3 pages) |
30 June 1991 | Resolutions
|
30 June 1991 | Resolutions
|
30 June 1991 | Resolutions
|
23 January 1991 | Resolutions
|
23 January 1991 | Resolutions
|
30 January 1985 | Particulars of property mortgage/charge (3 pages) |
30 January 1985 | Particulars of property mortgage/charge (3 pages) |
19 November 1984 | Particulars of property mortgage/charge (3 pages) |
19 November 1984 | Particulars of property mortgage/charge (3 pages) |
22 August 1984 | Company name changed\certificate issued on 22/08/84 (2 pages) |
22 August 1984 | Company name changed\certificate issued on 22/08/84 (2 pages) |
5 August 1981 | Particulars of property mortgage/charge (3 pages) |
5 August 1981 | Particulars of property mortgage/charge (3 pages) |
29 May 1981 | Particulars of property mortgage/charge (3 pages) |
29 May 1981 | Particulars of property mortgage/charge (3 pages) |
8 October 1979 | Incorporation (20 pages) |
8 October 1979 | Incorporation (20 pages) |