Company NamePrimicia Ltd
DirectorMarcus Daniel Perez
Company StatusActive
Company Number02613444
CategoryPrivate Limited Company
Incorporation Date22 May 1991(32 years, 11 months ago)
Previous NameBrook Farm Riding School Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMarcus Daniel Perez
Date of BirthOctober 1979 (Born 44 years ago)
NationalitySwedish
StatusCurrent
Appointed02 March 2012(20 years, 9 months after company formation)
Appointment Duration12 years, 1 month
RoleCompany Executive
Country of ResidenceSpain
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameMrs Carole Ann Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleMarried Woman
Correspondence Address9 The Greenway
Runwell
Wickford
Essex
SS11 7NU
Director NameMrs Patricia Jean Stenbacka
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence AddressFoxhunters Stock Road
Stock
Essex
CM4 9PH
Secretary NameChrister Albert Herman Stenbacka
NationalitySwedish
StatusResigned
Appointed22 May 1991(same day as company formation)
RoleSecretary
Correspondence Address11 Mount View
Billericay
Essex
CM11 1HB
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed22 May 1991(same day as company formation)
Correspondence AddressPark House 64 West Ham Lane
Stratford
London
E15 4PT

Contact

Telephone01277 840425
Telephone regionBrentwood

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£2,600
Gross Profit£2,600
Net Worth-£368,312

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Charges

29 July 2010Delivered on: 4 August 2010
Persons entitled: Marcus Daniel Perez

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that property comprised in t/no: EX133884 and known as two parcels of land and buildings on the east side of stock road, ingatestone.
Outstanding
28 July 2006Delivered on: 6 January 2010
Persons entitled: Daniel Perez

Classification: Special loan/guarantee/mortgage agreement/contract
Secured details: 400,000 euros due or to become due.
Particulars: Book farm riding school stock road billericay essex t/n EX133804.
Outstanding
29 October 1993Delivered on: 15 November 1993
Satisfied on: 8 March 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
6 September 1991Delivered on: 13 September 1991
Satisfied on: 8 March 2012
Persons entitled: Barclays 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: Two parcels of land and buildings on the east side of stock road, ingatestone, essex. Title no ex 133804.
Fully Satisfied

Filing History

23 May 2023Change of details for Marcus Daniel Perez as a person with significant control on 23 May 2023 (2 pages)
23 May 2023Confirmation statement made on 22 May 2023 with no updates (3 pages)
19 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
23 May 2022Confirmation statement made on 22 May 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
24 May 2021Confirmation statement made on 22 May 2021 with updates (5 pages)
10 March 2021Total exemption full accounts made up to 31 July 2020 (9 pages)
3 July 2020Director's details changed for Marcus Daniel Perez on 3 July 2020 (2 pages)
2 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
30 March 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
14 June 2019Director's details changed for Marcus Daniel Perez on 14 June 2019 (2 pages)
12 June 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 May 2019Confirmation statement made on 22 May 2019 with no updates (3 pages)
30 May 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
23 May 2018Confirmation statement made on 22 May 2018 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
24 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 125,000
(3 pages)
26 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 125,000
(3 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
10 February 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 125,000
(3 pages)
22 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 125,000
(3 pages)
7 June 2015Registered office address changed from Bolt Burdon Providence House Providence Place Islington London N1 0NT to 44/54 Orsett Road Grays Essex RM17 5ED on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from Bolt Burdon Providence House Providence Place Islington London N1 0NT to 44/54 Orsett Road Grays Essex RM17 5ED on 7 June 2015 (2 pages)
7 June 2015Registered office address changed from Bolt Burdon Providence House Providence Place Islington London N1 0NT to 44/54 Orsett Road Grays Essex RM17 5ED on 7 June 2015 (2 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
11 May 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
10 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 125,000
(3 pages)
10 July 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 125,000
(3 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
2 May 2014Total exemption full accounts made up to 31 July 2013 (9 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
5 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
12 September 2012Termination of appointment of Patricia Stenbacka as a director (1 page)
12 September 2012Company name changed brook farm riding school LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Company name changed brook farm riding school LIMITED\certificate issued on 12/09/12
  • RES15 ‐ Change company name resolution on 2012-09-12
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2012Termination of appointment of Patricia Stenbacka as a director (1 page)
27 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
27 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (4 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
29 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
14 March 2012Registered office address changed from Brook Farm Riding School Ltd Stock Road Stock Essex CM4 9PH on 14 March 2012 (2 pages)
14 March 2012Registered office address changed from Brook Farm Riding School Ltd Stock Road Stock Essex CM4 9PH on 14 March 2012 (2 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2012Appointment of Marcus Daniel Perez as a director (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 March 2012Appointment of Marcus Daniel Perez as a director (3 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
16 June 2011Annual return made up to 22 May 2011 with a full list of shareholders (3 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
29 October 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
1 October 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mrs Patricia Jean Stenbacka on 21 May 2010 (2 pages)
1 October 2010Annual return made up to 22 May 2010 with a full list of shareholders (3 pages)
1 October 2010Director's details changed for Mrs Patricia Jean Stenbacka on 21 May 2010 (2 pages)
26 August 2010Director's details changed for Mrs Patricia Jean Stenbacka on 11 August 2010 (3 pages)
26 August 2010Director's details changed for Mrs Patricia Jean Stenbacka on 11 August 2010 (3 pages)
26 August 2010Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
26 August 2010Annual return made up to 22 May 2009 with a full list of shareholders (3 pages)
17 August 2010Registered office address changed from 11 Mount View Billericay Essex CM11 1HP on 17 August 2010 (2 pages)
17 August 2010Registered office address changed from 11 Mount View Billericay Essex CM11 1HP on 17 August 2010 (2 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
4 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
11 May 2010First Gazette notice for compulsory strike-off (1 page)
6 January 2010Particulars of a mortgage or charge/co charles/extend / charge no: 3 (6 pages)
6 January 2010Particulars of a mortgage or charge/co charles/extend / charge no: 3 (6 pages)
4 January 2010Termination of appointment of Christer Stenbacka as a secretary (2 pages)
4 January 2010Termination of appointment of Christer Stenbacka as a secretary (2 pages)
6 October 2009Compulsory strike-off action has been suspended (1 page)
6 October 2009Compulsory strike-off action has been suspended (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
15 September 2009First Gazette notice for compulsory strike-off (1 page)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 May 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
1 December 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
6 November 2008Return made up to 22/05/08; full list of members (3 pages)
6 November 2008Return made up to 22/05/08; full list of members (3 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 June 2008Total exemption small company accounts made up to 31 July 2006 (4 pages)
3 July 2007Return made up to 22/05/07; full list of members (6 pages)
3 July 2007Return made up to 22/05/07; full list of members (6 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
15 December 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
26 June 2006Return made up to 22/05/06; full list of members (6 pages)
26 June 2006Return made up to 22/05/06; full list of members (6 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
31 January 2006Total exemption small company accounts made up to 31 July 2004 (4 pages)
27 June 2005Return made up to 22/05/05; full list of members (6 pages)
27 June 2005Return made up to 22/05/05; full list of members (6 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
23 May 2005Total exemption small company accounts made up to 31 July 2003 (4 pages)
7 June 2004Return made up to 22/05/04; full list of members (6 pages)
7 June 2004Return made up to 22/05/04; full list of members (6 pages)
21 January 2004Return made up to 22/05/03; full list of members (6 pages)
21 January 2004Return made up to 22/05/03; full list of members (6 pages)
11 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
11 July 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
12 September 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
30 July 2002Return made up to 22/05/02; full list of members (6 pages)
30 July 2002Return made up to 22/05/02; full list of members (6 pages)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 August 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
19 July 2001Return made up to 22/05/01; full list of members (6 pages)
19 July 2001Return made up to 22/05/01; full list of members (6 pages)
23 August 2000Return made up to 22/05/00; full list of members (6 pages)
23 August 2000Return made up to 22/05/00; full list of members (6 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
8 August 2000Accounts for a small company made up to 31 July 1999 (4 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
7 July 1999Accounts for a small company made up to 31 July 1998 (4 pages)
11 June 1999Return made up to 22/05/99; no change of members (4 pages)
11 June 1999Return made up to 22/05/99; no change of members (4 pages)
12 August 1998Ad 30/07/97--------- £ si 124900@1 (2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998£ nc 1000/125000 30/07/97 (1 page)
12 August 1998Ad 30/07/97--------- £ si 124900@1 (2 pages)
12 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 August 1998£ nc 1000/125000 30/07/97 (1 page)
21 July 1998Return made up to 22/05/98; full list of members (6 pages)
21 July 1998Return made up to 22/05/98; full list of members (6 pages)
22 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
22 June 1998Accounts for a small company made up to 31 July 1997 (5 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
2 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
29 May 1997Return made up to 22/05/97; full list of members (6 pages)
29 May 1997Return made up to 22/05/97; full list of members (6 pages)
4 June 1996Return made up to 22/05/96; no change of members (4 pages)
4 June 1996Return made up to 22/05/96; no change of members (4 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
29 June 1995Return made up to 22/05/95; no change of members (4 pages)
29 June 1995Return made up to 22/05/95; no change of members (4 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (6 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
15 November 1993Particulars of mortgage/charge (3 pages)
13 September 1991Particulars of mortgage/charge (3 pages)
13 September 1991Particulars of mortgage/charge (3 pages)
22 May 1991Incorporation (17 pages)
22 May 1991Incorporation (17 pages)