Britannia Way
London
NW10 7PA
Secretary Name | Mr Eric Hagen |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 October 1991(2 years, 8 months after company formation) |
Appointment Duration | 32 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Park Royal Metro Centre Britannia Way London NW10 7PA |
Director Name | Mr Trevor Maxwell |
---|---|
Date of Birth | November 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1991(2 years, 7 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 30 April 1996) |
Role | Company Director |
Correspondence Address | 7 Paddington Street London W1M 4DE |
Director Name | Mr Zia Shlaimoun |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 26 May 1993) |
Role | Product Design Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 29 Curzon Road Ealing London W5 1NE |
Director Name | Mr Ninive Barry Shaul |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1994(4 years, 12 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 14 September 2007) |
Role | Company Director |
Correspondence Address | 23 Elm Grove Road London W5 3JH |
Director Name | Michele Castiello |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1996(7 years, 2 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 23 February 2009) |
Role | Computer Graphics |
Correspondence Address | 46 Park Avenue Whitton Hounslow Middlesex TW3 2LX |
Website | prmcltd.com |
---|
Registered Address | Bentinck House Bentinck Road West Drayton London UB7 7RQ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Yiewsley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Advanced Metro Centre Developements LTD 6.45% Ordinary |
---|---|
2 at £1 | Advanced Properties LTD 6.45% Ordinary |
2 at £1 | Amancay 6.45% Ordinary |
2 at £1 | Castiello & Coleman & Reeve 6.45% Ordinary |
2 at £1 | Directors Junior Hagen Pension Plan 6.45% Ordinary |
1 at £1 | Advanced 12 LTD 3.23% Ordinary |
1 at £1 | Ali Shiralizadeh 3.23% Ordinary |
1 at £1 | Astel Properties 3.23% Ordinary |
1 at £1 | Avdi Shera & Rasim Shera 3.23% Ordinary |
1 at £1 | Barbara Irena Hargreaves 3.23% Ordinary |
1 at £1 | Bond & Goretti 3.23% Ordinary |
1 at £1 | Cypress Books LTD 3.23% Ordinary |
1 at £1 | D.n. Valecha & N.m. Valecha & K.n. Valecha & Barnett Waddingham Trustees LTD 3.23% Ordinary |
1 at £1 | David Malik & Son LTD 3.23% Ordinary |
1 at £1 | Ellington & Page & Mowle & Davis 3.23% Ordinary |
1 at £1 | F.h. Gregorian & B.h. Gregorian 3.23% Ordinary |
1 at £1 | Herant Babjan Aghajan 3.23% Ordinary |
1 at £1 | Ian Martin 3.23% Ordinary |
1 at £1 | Mohammed Rashid Eid Al Hashimi 3.23% Ordinary |
1 at £1 | Nargis Rajabali 3.23% Ordinary |
1 at £1 | Nasir Ahmed 3.23% Ordinary |
1 at £1 | Parul Kashaval Malde 3.23% Ordinary |
1 at £1 | Ponnampalam Kamlakaran 3.23% Ordinary |
1 at £1 | Sharpbrook LTD 3.23% Ordinary |
1 at £1 | Technoworld Defence Equipment LTD 3.23% Ordinary |
1 at £1 | V.o. Lapp & S.e. Lapp & A.p. Lapp 3.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £31 |
Cash | £31,991 |
Current Liabilities | £88,401 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
11 October 2023 | Confirmation statement made on 28 September 2023 with no updates (3 pages) |
---|---|
27 February 2023 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
16 October 2022 | Confirmation statement made on 28 September 2022 with updates (6 pages) |
25 February 2022 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
18 October 2021 | Confirmation statement made on 28 September 2021 with updates (7 pages) |
27 May 2021 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
9 February 2021 | Registered office address changed from 22 Wycombe End Beaconsfield Buckinghamshire HP9 1NB to Bentinck House Bentinck Road West Drayton London UB7 7RQ on 9 February 2021 (1 page) |
3 November 2020 | Confirmation statement made on 28 September 2020 with updates (5 pages) |
11 February 2020 | Micro company accounts made up to 31 May 2019 (5 pages) |
15 October 2019 | Confirmation statement made on 28 September 2019 with updates (6 pages) |
26 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
9 October 2018 | Confirmation statement made on 28 September 2018 with updates (5 pages) |
22 February 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
4 October 2017 | Confirmation statement made on 28 September 2017 with updates (5 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 November 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
25 November 2016 | Confirmation statement made on 28 September 2016 with updates (8 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 March 2016 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
12 December 2014 | Director's details changed for Eric Hagen on 11 December 2014 (2 pages) |
12 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Secretary's details changed for Eric Hagen on 11 December 2014 (1 page) |
12 December 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-12-12
|
12 December 2014 | Director's details changed for Eric Hagen on 11 December 2014 (2 pages) |
12 December 2014 | Secretary's details changed for Eric Hagen on 11 December 2014 (1 page) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
13 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
29 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
22 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
23 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (6 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
20 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (7 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
8 November 2010 | Director's details changed for Eric Hagen on 31 October 2009 (2 pages) |
8 November 2010 | Director's details changed for Eric Hagen on 31 October 2009 (2 pages) |
8 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
8 November 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (7 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
2 March 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (15 pages) |
17 December 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (15 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
9 March 2009 | Appointment terminated director michele castiello (1 page) |
9 March 2009 | Appointment terminated director michele castiello (1 page) |
16 January 2009 | Return made up to 28/09/08; full list of members (13 pages) |
16 January 2009 | Return made up to 28/09/08; full list of members (13 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 May 2007 (4 pages) |
27 March 2008 | Appointment terminate, director ninive shaul logged form (1 page) |
27 March 2008 | Appointment terminate, director ninive shaul logged form (1 page) |
25 March 2008 | Return made up to 28/09/07; full list of members (12 pages) |
25 March 2008 | Appointment terminated director ninive shaul (1 page) |
25 March 2008 | Return made up to 28/09/07; full list of members (12 pages) |
25 March 2008 | Appointment terminated director ninive shaul (1 page) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
5 April 2007 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
21 December 2006 | Return made up to 28/09/06; full list of members (7 pages) |
21 December 2006 | Return made up to 28/09/06; full list of members (7 pages) |
30 May 2006 | Return made up to 28/09/05; full list of members (8 pages) |
30 May 2006 | Return made up to 28/09/05; full list of members (8 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
21 March 2006 | Registered office changed on 21/03/06 from: one high street chalfont st.peter bucks SL9 9QE (1 page) |
21 March 2006 | Registered office changed on 21/03/06 from: one high street chalfont st.peter bucks SL9 9QE (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
2 June 2005 | Return made up to 28/09/04; no change of members (7 pages) |
2 June 2005 | Return made up to 28/09/04; no change of members (7 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
1 April 2004 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
31 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
31 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
1 April 2003 | Total exemption small company accounts made up to 31 May 2002 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
14 May 2002 | Total exemption small company accounts made up to 31 May 2001 (4 pages) |
18 April 2002 | Return made up to 28/09/01; no change of members (7 pages) |
18 April 2002 | Return made up to 28/09/01; no change of members (7 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
29 March 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 November 2000 | Return made up to 28/09/00; no change of members (7 pages) |
13 November 2000 | Return made up to 28/09/00; no change of members (7 pages) |
23 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
23 June 2000 | Accounts for a small company made up to 31 May 1999 (4 pages) |
12 June 2000 | Return made up to 28/09/99; full list of members
|
12 June 2000 | Return made up to 28/09/99; full list of members
|
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
6 April 1999 | Accounts for a small company made up to 31 May 1998 (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1997 (4 pages) |
26 February 1999 | Accounts for a small company made up to 31 May 1997 (4 pages) |
21 December 1998 | Return made up to 28/09/98; no change of members (4 pages) |
21 December 1998 | Return made up to 28/09/98; no change of members (4 pages) |
13 January 1998 | Return made up to 28/09/97; no change of members (4 pages) |
13 January 1998 | Return made up to 28/09/97; no change of members (4 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
4 April 1997 | Accounts for a small company made up to 31 May 1996 (5 pages) |
3 February 1997 | Return made up to 28/09/96; full list of members
|
3 February 1997 | Return made up to 28/09/96; full list of members
|
10 June 1996 | New director appointed (2 pages) |
10 June 1996 | New director appointed (2 pages) |
21 May 1996 | Director resigned (1 page) |
21 May 1996 | Director resigned (1 page) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
16 January 1996 | Accounts for a small company made up to 31 May 1995 (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 May 1994 (2 pages) |
10 August 1995 | Accounts for a small company made up to 31 May 1994 (2 pages) |
13 June 1995 | Return made up to 28/09/93; full list of members (6 pages) |
13 June 1995 | Return made up to 28/09/93; full list of members (6 pages) |
23 May 1995 | Return made up to 28/09/94; full list of members (8 pages) |
23 May 1995 | Return made up to 28/09/94; full list of members (8 pages) |
9 February 1989 | Incorporation (29 pages) |
9 February 1989 | Incorporation (29 pages) |