London
W1U 6BP
Secretary Name | Sophie Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2008(19 years, 6 months after company formation) |
Appointment Duration | 2 years, 10 months (closed 22 February 2011) |
Role | Company Director |
Correspondence Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
Director Name | Ruth Green |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 1993) |
Role | Company Director |
Correspondence Address | 37 Allandale Avenue London N3 3PY |
Director Name | Shirley Hearnden |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 52 Aland Court Finland Street Rotherhithe SW16 1LA |
Director Name | Susan Land |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 3 months after company formation) |
Appointment Duration | 14 years, 3 months (resigned 29 April 2005) |
Role | Company Director |
Correspondence Address | 54 Court Avenue Coulsdon Surrey CR5 1HE |
Secretary Name | Shirley Hearnden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1991(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 15 August 1993) |
Role | Company Director |
Correspondence Address | 52 Alland Court Finland Street London SE16 1TP |
Secretary Name | Susan Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1993(4 years, 10 months after company formation) |
Appointment Duration | 11 months (resigned 12 July 1994) |
Role | Company Director |
Correspondence Address | 54 Court Avenue Coulsdon Surrey CR5 1HE |
Secretary Name | Terence Land |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 July 1994(5 years, 9 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 29 April 2005) |
Role | Secretary |
Correspondence Address | 54 Court Avenue Coulsdon Surrey CR5 1HG |
Director Name | Jennifer Beatrice Rivett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(8 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 90 Merlin Grove Beckenham Kent BR3 3HT |
Director Name | Mrs Jennifer Beatrice Rivett |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Park Gardens Hawkwell Hockley Essex SS5 4HE |
Director Name | Richard Brian Rivett |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 3 years (resigned 28 April 2008) |
Role | Company Director |
Correspondence Address | 18 Park Gardens Hawkwell Hockley Essex SS5 4HE |
Secretary Name | Richard Brian Rivett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 25 April 2008) |
Role | Company Director |
Correspondence Address | 18 Park Gardens Hawkwell Hockley Essex SS5 4HE |
Registered Address | 1 Bickenhall Mansions Bickenhall Street London W1U 6BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at 1 | Prime Agency Recruitment LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £206,632 |
Cash | £4,250 |
Current Liabilities | £196,297 |
Latest Accounts | 31 January 2009 (15 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 February 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
9 November 2010 | First Gazette notice for voluntary strike-off (1 page) |
1 November 2010 | Application to strike the company off the register (3 pages) |
1 November 2010 | Application to strike the company off the register (3 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
17 June 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Secretary's details changed for Sophie Jones on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Simon John Jones on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Sophie Jones on 1 March 2010 (1 page) |
2 March 2010 | Director's details changed for Simon John Jones on 1 March 2010 (2 pages) |
2 March 2010 | Secretary's details changed for Sophie Jones on 1 March 2010 (1 page) |
2 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders Statement of capital on 2010-03-02
|
2 March 2010 | Director's details changed for Simon John Jones on 1 March 2010 (2 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
12 October 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
19 February 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
6 February 2009 | Return made up to 31/01/09; full list of members (3 pages) |
5 February 2009 | Appointment terminated director richard rivett (1 page) |
5 February 2009 | Appointment Terminated Director richard rivett (1 page) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
28 August 2008 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 May 2008 | Memorandum and Articles of Association (6 pages) |
16 May 2008 | Memorandum and Articles of Association (6 pages) |
16 May 2008 | Memorandum and Articles of Association (6 pages) |
16 May 2008 | Memorandum and Articles of Association (6 pages) |
13 May 2008 | Appointment Terminated Director jennifer rivett (1 page) |
13 May 2008 | Appointment Terminated Secretary richard rivett (1 page) |
13 May 2008 | Appointment terminated director jennifer rivett (1 page) |
13 May 2008 | Director appointed simon jones (1 page) |
13 May 2008 | Appointment terminated secretary richard rivett (1 page) |
13 May 2008 | Director appointed simon jones (1 page) |
7 May 2008 | Company name changed elite housekeeping LIMITED\certificate issued on 10/05/08 (2 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from 4TH floor 5-7 john prince's street london W1G 0JN (1 page) |
7 May 2008 | Company name changed elite housekeeping LIMITED\certificate issued on 10/05/08 (2 pages) |
7 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
7 May 2008 | Accounting reference date extended from 31/12/2008 to 31/01/2009 (1 page) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 May 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
1 May 2008 | Secretary appointed sophie jones (1 page) |
1 May 2008 | Secretary appointed sophie jones (1 page) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (6 pages) |
29 February 2008 | Return made up to 31/01/08; full list of members (6 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
3 April 2007 | Return made up to 28/01/07; full list of members (7 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
12 December 2006 | Particulars of mortgage/charge (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
23 March 2006 | Return made up to 28/01/06; full list of members (7 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
24 August 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
30 June 2005 | Registered office changed on 30/06/05 from: 1 bickenhall mansions bickenhall street london W1U 6BP (1 page) |
11 May 2005 | Director resigned (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | New secretary appointed;new director appointed (1 page) |
11 May 2005 | New secretary appointed;new director appointed (1 page) |
11 May 2005 | Secretary resigned (1 page) |
11 May 2005 | New director appointed (1 page) |
11 May 2005 | Director resigned (1 page) |
28 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
28 January 2005 | Return made up to 28/01/05; full list of members (6 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 August 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
13 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
13 March 2004 | Return made up to 28/01/04; full list of members (6 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
23 October 2003 | Particulars of mortgage/charge (3 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
16 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
12 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
12 March 2003 | Return made up to 28/01/03; full list of members (6 pages) |
6 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
6 June 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members (6 pages) |
12 February 2002 | Return made up to 28/01/02; full list of members
|
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (8 pages) |
5 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
5 March 2001 | Return made up to 28/01/01; full list of members (6 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
31 October 2000 | Full accounts made up to 31 December 1999 (10 pages) |
9 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
9 March 2000 | Return made up to 28/01/00; full list of members (6 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
14 September 1999 | Full accounts made up to 31 December 1998 (10 pages) |
25 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
25 February 1999 | Return made up to 28/01/99; full list of members (6 pages) |
23 December 1998 | Director resigned (1 page) |
23 December 1998 | Director resigned (1 page) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
3 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
12 February 1998 | Return made up to 28/01/98; no change of members (4 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
24 September 1997 | Particulars of mortgage/charge (3 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
26 August 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
5 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
5 February 1997 | Return made up to 28/01/97; full list of members (6 pages) |
23 December 1996 | New director appointed (2 pages) |
23 December 1996 | New director appointed (2 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
18 October 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
10 May 1996 | Particulars of mortgage/charge (7 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
15 February 1996 | Return made up to 01/02/96; no change of members (4 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
28 July 1995 | Full accounts made up to 31 December 1994 (10 pages) |
14 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
14 March 1995 | Return made up to 01/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
9 August 1990 | Company name changed elite butlers LIMITED\certificate issued on 10/08/90 (2 pages) |
9 August 1990 | Company name changed elite butlers LIMITED\certificate issued on 10/08/90 (2 pages) |
12 February 1990 | Ad 07/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 February 1990 | Ad 07/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
12 January 1989 | Resolutions
|
8 December 1988 | Company name changed bodyswift LIMITED\certificate issued on 09/12/88 (2 pages) |
8 December 1988 | Company name changed bodyswift LIMITED\certificate issued on 09/12/88 (2 pages) |
14 October 1988 | Incorporation (16 pages) |
14 October 1988 | Incorporation (16 pages) |