Hythe Road
London
NW10 6RJ
Director Name | Mr Sean Keith Hounslow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 December 2018(26 years, 2 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Mr Duncan Stewart Wilkes |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 January 2021(28 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Mr Rowley Rees Brown |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2023(30 years, 7 months after company formation) |
Appointment Duration | 1 year |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Secretary Name | Mrs Tina Louise Cole |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 October 1992(3 days after company formation) |
Appointment Duration | 26 years, 2 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gateway Hythe Road London NW10 6RJ |
Director Name | Martin Spencer |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1993(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 13 May 1994) |
Role | Financial Consultant |
Correspondence Address | Aston House Windsor Road Gerrards Cross Buckinghamshire SL9 7NW |
Director Name | Mrs Tina Louise Cole |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1993(9 months, 3 weeks after company formation) |
Appointment Duration | 25 years, 4 months (resigned 11 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Gateway Hythe Road London NW10 6RJ |
Director Name | Mr Miran Khesro |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2018(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 05 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Mr Russell Parr |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2020(27 years, 3 months after company formation) |
Appointment Duration | 10 months (resigned 31 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Mr Simon David Weaver |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2020(28 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Mr Guy Charles Alexander Madgwick |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2021(28 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 13 March 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 October 1992(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | www.primelight.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89682000 |
Telephone region | London |
Registered Address | Unit 13 Gateway Trading Estate Hythe Road London NW10 6RJ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£40,759 |
Cash | £143,182 |
Current Liabilities | £1,487,354 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
30 March 2023 | Delivered on: 30 March 2023 Persons entitled: Leumi UK Group Limited Classification: A registered charge Particulars: See charge for further detail. Outstanding |
---|---|
11 December 2018 | Delivered on: 17 December 2018 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Particulars: N/A. Outstanding |
16 May 2017 | Delivered on: 23 May 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
30 January 2017 | Delivered on: 1 February 2017 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
7 December 2015 | Delivered on: 16 December 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
19 March 2008 | Delivered on: 27 March 2008 Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
17 December 1992 | Delivered on: 23 December 1992 Satisfied on: 15 December 2009 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. Fully Satisfied |
8 February 2021 | Director's details changed for Mr Guy Charles Alexander Madgwick on 8 February 2021 (2 pages) |
---|---|
13 January 2021 | Appointment of Mr Guy Charles Alexander Madgwick as a director on 13 January 2021 (2 pages) |
13 January 2021 | Appointment of Mr Duncan Stewart Wilkes as a director on 13 January 2021 (2 pages) |
9 December 2020 | Appointment of Mr Simon David Weaver as a director on 9 December 2020 (2 pages) |
9 November 2020 | Termination of appointment of Miran Khesro as a director on 5 November 2020 (1 page) |
9 November 2020 | Termination of appointment of Russell Parr as a director on 31 October 2020 (1 page) |
12 October 2020 | Accounts for a small company made up to 31 December 2019 (15 pages) |
29 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 February 2020 | Appointment of Mr Russell Parr as a director on 2 January 2020 (2 pages) |
2 September 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (4 pages) |
18 March 2019 | Cessation of Michael Myer Cole as a person with significant control on 11 December 2018 (1 page) |
18 March 2019 | Notification of Helios Bidco Limited as a person with significant control on 11 December 2018 (2 pages) |
18 March 2019 | Cessation of Tina Louise Cole as a person with significant control on 11 December 2018 (1 page) |
23 January 2019 | Satisfaction of charge 027543530003 in full (1 page) |
23 January 2019 | Satisfaction of charge 027543530004 in full (1 page) |
9 January 2019 | Resolutions
|
2 January 2019 | Appointment of Mr Miran Khesro as a director on 11 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Tina Louise Cole as a secretary on 11 December 2018 (1 page) |
2 January 2019 | Appointment of Mr Sean Hounslow as a director on 11 December 2018 (2 pages) |
2 January 2019 | Termination of appointment of Tina Louise Cole as a director on 11 December 2018 (1 page) |
17 December 2018 | Registration of charge 027543530006, created on 11 December 2018 (23 pages) |
8 November 2018 | Confirmation statement made on 9 October 2018 with updates (4 pages) |
3 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
2 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
2 November 2017 | Confirmation statement made on 9 October 2017 with updates (4 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
26 October 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 May 2017 | Registration of charge 027543530005, created on 16 May 2017 (6 pages) |
23 May 2017 | Registration of charge 027543530005, created on 16 May 2017 (6 pages) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
13 February 2017 | Satisfaction of charge 2 in full (1 page) |
1 February 2017 | Registration of charge 027543530004, created on 30 January 2017 (18 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
19 October 2016 | Confirmation statement made on 9 October 2016 with updates (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
16 December 2015 | Registration of charge 027543530003, created on 7 December 2015 (5 pages) |
16 December 2015 | Registration of charge 027543530003, created on 7 December 2015 (5 pages) |
16 December 2015 | Registration of charge 027543530003, created on 7 December 2015 (5 pages) |
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 9 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
13 October 2014 | Annual return made up to 9 October 2014 with a full list of shareholders Statement of capital on 2014-10-13
|
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 9 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
17 October 2013 | Current accounting period shortened from 31 March 2014 to 31 December 2013 (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Annual return made up to 9 October 2012 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
24 October 2011 | Annual return made up to 9 October 2011 with a full list of shareholders (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
17 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
17 December 2010 | Annual return made up to 9 October 2010 with a full list of shareholders (5 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
11 February 2010 | Current accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
23 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 November 2009 | Director's details changed for Michael Myer Cole on 9 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Tina Louise Cole on 9 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Tina Louise Cole on 9 October 2009 (2 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Annual return made up to 9 October 2009 with a full list of shareholders (5 pages) |
20 November 2009 | Director's details changed for Tina Louise Cole on 9 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Myer Cole on 9 October 2009 (2 pages) |
20 November 2009 | Director's details changed for Michael Myer Cole on 9 October 2009 (2 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 09/10/08; full list of members (4 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
14 July 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
27 March 2008 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
6 November 2007 | Return made up to 09/10/07; full list of members (2 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
19 July 2007 | Accounts for a small company made up to 31 December 2006 (6 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
3 November 2006 | Return made up to 09/10/06; full list of members (2 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
14 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
8 November 2005 | Return made up to 09/10/05; full list of members (7 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
13 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
26 October 2004 | Return made up to 09/10/04; full list of members (7 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
4 October 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
24 November 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
19 November 2003 | Return made up to 09/10/03; full list of members
|
19 November 2003 | Return made up to 09/10/03; full list of members
|
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
14 October 2002 | Return made up to 09/10/02; full list of members (7 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
10 July 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
6 November 2001 | Return made up to 09/10/01; full list of members (6 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
9 July 2001 | Accounts for a small company made up to 31 December 2000 (4 pages) |
14 November 2000 | Registered office changed on 14/11/00 from: 64 marlborough place london NW8 0PL (1 page) |
14 November 2000 | Return made up to 09/10/00; full list of members
|
14 November 2000 | Registered office changed on 14/11/00 from: 64 marlborough place london NW8 0PL (1 page) |
14 November 2000 | Return made up to 09/10/00; full list of members
|
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
4 October 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 December 1999 | Registered office changed on 16/12/99 from: unit 13 gateway trading estate hythe road london NW10 6RJ (1 page) |
16 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Director's particulars changed (1 page) |
16 December 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
16 December 1999 | Registered office changed on 16/12/99 from: unit 13 gateway trading estate hythe road london NW10 6RJ (1 page) |
27 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
27 October 1999 | Return made up to 09/10/99; full list of members (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 May 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
2 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
2 December 1997 | Return made up to 09/10/97; no change of members (4 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
22 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
19 March 1997 | Return made up to 09/10/96; no change of members (4 pages) |
19 March 1997 | Return made up to 09/10/96; no change of members (4 pages) |
16 August 1996 | Auditor's resignation (1 page) |
16 August 1996 | Auditor's resignation (1 page) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
7 August 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
29 January 1996 | Registered office changed on 29/01/96 from: 33 abbey gardens london NW8 (1 page) |
29 January 1996 | Registered office changed on 29/01/96 from: 33 abbey gardens london NW8 (1 page) |
29 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
29 August 1995 | Accounting reference date extended from 31/08 to 31/12 (1 page) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
10 March 1995 | Accounts for a small company made up to 31 August 1994 (8 pages) |
7 March 1995 | Return made up to 09/10/94; full list of members (12 pages) |
7 March 1995 | Return made up to 09/10/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (26 pages) |
13 June 1994 | Ad 09/05/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
13 June 1994 | Resolutions
|
13 June 1994 | Resolutions
|
13 June 1994 | Ad 09/05/94--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
9 November 1993 | Return made up to 09/10/93; full list of members (5 pages) |
30 April 1993 | Ad 14/10/92--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
9 November 1992 | Resolutions
|
9 November 1992 | £ nc 1000/10000 12/10/92 (1 page) |
9 November 1992 | £ nc 1000/10000 12/10/92 (1 page) |
28 October 1992 | Company name changed cavernpower LIMITED\certificate issued on 29/10/92 (2 pages) |
28 October 1992 | Company name changed cavernpower LIMITED\certificate issued on 29/10/92 (2 pages) |
9 October 1992 | Incorporation (16 pages) |
9 October 1992 | Incorporation (16 pages) |