Company NamePriory Residents Association (Edgware) Limited
DirectorsPanesh Parekh and Brad Greis
Company StatusActive
Company Number01999884
CategoryPrivate Limited Company
Incorporation Date14 March 1986(38 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

Director NameMr Panesh Parekh
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleConsultant Electrical Engineer
Country of ResidenceEngland
Correspondence Address26 Priory Field Drive
Edgware
HA8 9PU
Director NameMr Brad Greis
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAustralian
StatusCurrent
Appointed11 August 2022(36 years, 5 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Priory Field Drive
Edgware
HA8 9PU
Director NameMr Kenneth Bell
Date of BirthMarch 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 3 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 04 November 1991)
RoleTaxi-Driver
Correspondence Address8 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Sonnie Jack Bennett
Date of BirthFebruary 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 3 months after company formation)
Appointment Duration27 years, 2 months (resigned 28 August 2018)
RoleShop Retailer
Country of ResidenceEngland
Correspondence Address40 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Stephen John Hillier
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 1992)
RoleEngineer
Correspondence Address42 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Henry Finch
Date of BirthJune 1923 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 3 months after company formation)
Appointment Duration15 years, 12 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address32 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Terence Keith Colbert
Date of BirthMarch 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address30 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Secretary NameMr Terence Keith Colbert
NationalityBritish
StatusResigned
Appointed13 June 1991(5 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 14 February 2008)
RoleCompany Director
Correspondence Address30 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Lawrence Cohen
Date of BirthFebruary 1929 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1991(5 years, 7 months after company formation)
Appointment Duration26 years, 10 months (resigned 28 August 2018)
RoleSalesman
Country of ResidenceEngland
Correspondence Address24 Priory Field Drive
Edgware
Middx
HA8 9PU
Director NameMorris Goldstein
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1993(7 years, 1 month after company formation)
Appointment Duration13 years (resigned 23 May 2006)
RoleRetired
Correspondence AddressFlat 60
Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMr Robert Joseph Van Creveld
Date of BirthJune 1941 (Born 82 years ago)
NationalityDutch
StatusResigned
Appointed31 July 2001(15 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 2003)
RoleDiamond Merchant
Country of ResidenceEngland
Correspondence Address70 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameGerald Klass
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(21 years, 2 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 July 2009)
RoleRetired
Correspondence Address58 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameJune Raffe
Date of BirthMay 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2007(21 years, 2 months after company formation)
Appointment Duration13 years, 4 months (resigned 02 October 2020)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 Priory Field Drive
Edgware
Middlesex
HA8 7PU
Director NameJulius Hambling
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2010(23 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 14 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address42 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMrs RenÉ Riva Van Creveld
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed10 February 2014(27 years, 11 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 August 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address70 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Secretary NameMr Lawrence Cohen
StatusResigned
Appointed11 September 2015(29 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 28 August 2018)
RoleCompany Director
Correspondence AddressApex House Grand Arcade
Tally Ho Corner
Finchley
London
N12 0EH
Director NameMrs Annette Landy
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(32 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 26 June 2019)
RoleRetired
Country of ResidenceEngland
Correspondence Address48 Priory Field Drive
Edgware
HA8 7PU
Director NameMiss Amanda Smith
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2019(32 years, 10 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 October 2019)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 Priory Field Drive
Edgware
HA8 7PU
Director NameMrs Dina Acharya
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2019(33 years, 4 months after company formation)
Appointment Duration3 years, 2 months (resigned 04 October 2022)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address28 Priory Field Drive
Edgware
Middlesex
HA8 9PU
Director NameMrs RenÉ Riva Van Creveld
Date of BirthAugust 1943 (Born 80 years ago)
NationalityDutch
StatusResigned
Appointed20 September 2020(34 years, 6 months after company formation)
Appointment Duration9 months, 1 week (resigned 25 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address70 Priory Field Drive
Edgware
Mddx
HA8 9PU

Contact

Telephone020 75020960
Telephone regionLondon

Location

Registered AddressApex House Grand Arcade
Tally Ho Corner
Finchley
London
N12 0EH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£27,683
Cash£27,702
Current Liabilities£13,675

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due29 June 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End29 September

Returns

Latest Return13 June 2023 (9 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months, 4 weeks from now)

Filing History

16 December 2020Appointment of Mrs René Riva Van Creveld as a director on 20 September 2020 (2 pages)
26 November 2020Termination of appointment of June Raffe as a director on 2 October 2020 (1 page)
24 June 2020Micro company accounts made up to 30 September 2019 (2 pages)
24 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
22 May 2020Termination of appointment of Amanda Smith as a director on 24 October 2019 (1 page)
22 August 2019Appointment of Mrs Dina Acharya as a director on 25 July 2019 (2 pages)
6 August 2019Termination of appointment of Annette Landy as a director on 26 June 2019 (1 page)
15 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
28 March 2019Director's details changed for June Raffe on 15 February 2019 (2 pages)
28 March 2019Director's details changed for Miss Amanda Smith on 15 February 2019 (2 pages)
7 February 2019Appointment of Mrs Annette Landy as a director on 29 January 2019 (2 pages)
7 February 2019Appointment of Miss Amanda Smith as a director on 29 January 2019 (2 pages)
31 August 2018Termination of appointment of Rene Van Creveld as a director on 28 August 2018 (1 page)
31 August 2018Termination of appointment of Sonnie Jack Bennett as a director on 28 August 2018 (1 page)
31 August 2018Termination of appointment of Lawrence Cohen as a director on 28 August 2018 (1 page)
31 August 2018Termination of appointment of Lawrence Cohen as a secretary on 28 August 2018 (1 page)
3 July 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
3 July 2018Withdrawal of a person with significant control statement on 3 July 2018 (2 pages)
3 July 2018Notification of a person with significant control statement (2 pages)
19 February 2018Micro company accounts made up to 30 September 2017 (2 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 May 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 36
(9 pages)
20 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 36
(9 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 March 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
29 September 2015Appointment of Mr Lawrence Cohen as a secretary on 11 September 2015 (2 pages)
29 September 2015Appointment of Mr Lawrence Cohen as a secretary on 11 September 2015 (2 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 36
(9 pages)
23 June 2015Annual return made up to 13 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 36
(9 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
12 February 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 January 2015Termination of appointment of Julius Hambling as a director on 14 December 2014 (1 page)
7 January 2015Termination of appointment of Julius Hambling as a director on 14 December 2014 (1 page)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 36
(10 pages)
1 July 2014Annual return made up to 13 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 36
(10 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
17 February 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 February 2014Appointment of Mrs Rene Van Creveld as a director (2 pages)
13 February 2014Appointment of Mrs Rene Van Creveld as a director (2 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
20 June 2013Annual return made up to 13 June 2013 with a full list of shareholders (9 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
9 July 2012Annual return made up to 13 June 2012 with a full list of shareholders (9 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
12 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
29 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (9 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
2 July 2010Director's details changed for Mr Sonnie Jack Bennett on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Lawrence Cohen on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Sonnie Jack Bennett on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Lawrence Cohen on 1 October 2009 (2 pages)
2 July 2010Director's details changed for June Raffe on 1 October 2009 (2 pages)
2 July 2010Director's details changed for June Raffe on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Sonnie Jack Bennett on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Mr Lawrence Cohen on 1 October 2009 (2 pages)
2 July 2010Director's details changed for June Raffe on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (20 pages)
2 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (20 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 February 2010Appointment of Julius Hambling as a director (3 pages)
17 February 2010Appointment of Julius Hambling as a director (3 pages)
17 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 August 2009Appointment terminated director gerald klass (1 page)
3 August 2009Appointment terminated director gerald klass (1 page)
17 June 2009Return made up to 13/06/09; full list of members (19 pages)
17 June 2009Return made up to 13/06/09; full list of members (19 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
9 March 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
7 November 2008Director appointed gerald klass (2 pages)
7 November 2008Director appointed gerald klass (2 pages)
10 October 2008Return made up to 13/06/08; full list of members (19 pages)
10 October 2008Return made up to 13/06/08; full list of members (19 pages)
8 October 2008Appointment terminated director terence colbert (1 page)
8 October 2008Appointment terminated secretary terence colbert (1 page)
8 October 2008Appointment terminated director terence colbert (1 page)
8 October 2008Appointment terminated secretary terence colbert (1 page)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
11 March 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
12 August 2007Return made up to 13/06/07; full list of members (9 pages)
12 August 2007Return made up to 13/06/07; full list of members (9 pages)
26 June 2007New director appointed (2 pages)
26 June 2007New director appointed (2 pages)
20 June 2007Director resigned (1 page)
20 June 2007Director resigned (1 page)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
24 May 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
25 August 2006Return made up to 13/06/05; change of members (8 pages)
25 August 2006Return made up to 13/06/05; change of members (8 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
26 July 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
15 June 2006Director resigned (1 page)
15 June 2006Director resigned (1 page)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
26 July 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
30 June 2004Return made up to 13/06/04; change of members (8 pages)
30 June 2004Return made up to 13/06/04; change of members (8 pages)
21 April 2004Director resigned (1 page)
21 April 2004Director resigned (1 page)
8 April 2004Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
8 April 2004Return made up to 13/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(17 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
29 July 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
5 June 2003Registered office changed on 05/06/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
5 June 2003Registered office changed on 05/06/03 from: 7TH floor ockway house 41 stamford hill london N16 5SR (1 page)
26 June 2002New director appointed (2 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
26 June 2002New director appointed (2 pages)
26 June 2002Accounts for a small company made up to 30 September 2001 (4 pages)
26 June 2002Return made up to 13/06/02; full list of members (9 pages)
26 June 2002Return made up to 13/06/02; full list of members (9 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
3 July 2001Accounts for a small company made up to 30 September 2000 (4 pages)
22 June 2001Return made up to 13/06/01; full list of members (8 pages)
22 June 2001Return made up to 13/06/01; full list of members (8 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
6 July 2000Return made up to 13/06/00; full list of members (8 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
31 May 2000Accounts for a small company made up to 30 September 1999 (4 pages)
15 July 1999Return made up to 13/06/99; full list of members (7 pages)
15 July 1999Return made up to 13/06/99; full list of members (7 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
7 June 1999Accounts for a small company made up to 30 September 1998 (5 pages)
4 July 1998Return made up to 13/06/98; full list of members (7 pages)
4 July 1998Return made up to 13/06/98; full list of members (7 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
15 June 1998Accounts for a small company made up to 30 September 1997 (5 pages)
16 July 1997Accounts for a small company made up to 1 October 1996 (7 pages)
16 July 1997Accounts for a small company made up to 1 October 1996 (7 pages)
16 July 1997Accounts for a small company made up to 1 October 1996 (7 pages)
1 July 1997Return made up to 13/06/97; change of members (7 pages)
1 July 1997Return made up to 13/06/97; change of members (7 pages)
25 September 1996Return made up to 13/06/96; full list of members (7 pages)
25 September 1996Return made up to 13/06/96; full list of members (7 pages)
17 June 1996Accounts for a small company made up to 1 October 1995 (7 pages)
17 June 1996Accounts for a small company made up to 1 October 1995 (7 pages)
17 June 1996Accounts for a small company made up to 1 October 1995 (7 pages)
6 September 1995Return made up to 13/06/95; full list of members (8 pages)
6 September 1995Return made up to 13/06/95; full list of members (8 pages)
5 June 1995Accounts for a small company made up to 1 October 1994 (7 pages)
5 June 1995Accounts for a small company made up to 1 October 1994 (7 pages)
5 June 1995Accounts for a small company made up to 1 October 1994 (7 pages)
17 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
17 July 1986Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(8 pages)
14 March 1986Incorporation (19 pages)
14 March 1986Incorporation (19 pages)