Company NamePriest Stonework And Restoration Ltd
DirectorBrian Richard Whybrow
Company StatusActive
Company Number03335146
CategoryPrivate Limited Company
Incorporation Date18 March 1997(27 years, 1 month ago)
Previous NamesPriest Stonework & Restoration Limited and Polish Masons Limited

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Brian Richard Whybrow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2012(15 years, 1 month after company formation)
Appointment Duration12 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Director NameJohn Christopher Birdseye
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Correspondence Address1 Victoria Road
Redhill
Surrey
RH1 6DY
Director NameMr Philip David Priest
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Madrid Road
Barnes
London
SW13 9PD
Director NameMark Richard Smith
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressVale Lodge
124 Bradbourne Road
Sevenoaks
Kent
TN13 3QP
Secretary NameMrs Diane Beryl Priest
NationalityBritish
StatusResigned
Appointed18 March 1997(same day as company formation)
RoleSecretary
Correspondence Address18 Madrid Road
Barnes
London
SW13 9PD
Director NameMr Marshall Shields Ferguson
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2009(12 years after company formation)
Appointment Duration3 months, 2 weeks (resigned 31 July 2009)
RoleContracts Mngr
Country of ResidenceUnited Kingdom
Correspondence Address10 Royal Drive
Epsom
Surrey
KT18 5TR
Director NameMr Nicholas Jeffrey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2012(15 years, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 1997(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.priestrestoration.co.uk
Email address[email protected]
Telephone020 86775660
Telephone regionLondon

Location

Registered Address187 Petts Wood Road
Orpington
Kent
BR5 1JZ
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return18 March 2024 (1 month, 1 week ago)
Next Return Due1 April 2025 (11 months, 1 week from now)

Filing History

29 March 2023Confirmation statement made on 18 March 2023 with no updates (3 pages)
28 February 2023Micro company accounts made up to 31 May 2022 (3 pages)
23 March 2022Confirmation statement made on 18 March 2022 with no updates (3 pages)
26 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
16 August 2021Change of details for Mr Brian Richard Whybrow as a person with significant control on 16 August 2021 (2 pages)
31 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 March 2021Confirmation statement made on 18 March 2021 with no updates (3 pages)
24 March 2020Confirmation statement made on 18 March 2020 with no updates (3 pages)
10 March 2020Micro company accounts made up to 31 May 2019 (2 pages)
26 March 2019Confirmation statement made on 18 March 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
6 April 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
19 March 2018Confirmation statement made on 18 March 2018 with updates (4 pages)
4 July 2017Termination of appointment of Nicholas Jeffrey as a director on 30 June 2017 (1 page)
4 July 2017Termination of appointment of Nicholas Jeffrey as a director on 30 June 2017 (1 page)
4 July 2017Cessation of Nicholas Jeffrey as a person with significant control on 30 June 2017 (1 page)
4 July 2017Cessation of Nicholas Jeffrey as a person with significant control on 30 June 2017 (1 page)
4 July 2017Cessation of Nicholas Jeffrey as a person with significant control on 4 July 2017 (1 page)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
20 March 2017Confirmation statement made on 18 March 2017 with updates (6 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
7 March 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100
(3 pages)
5 April 2016Registered office address changed from 187 Petts Wood Road Orpington Kent to 187 Petts Wood Road Orpington Kent BR5 1JZ on 5 April 2016 (1 page)
5 April 2016Registered office address changed from 187 Petts Wood Road Orpington Kent to 187 Petts Wood Road Orpington Kent BR5 1JZ on 5 April 2016 (1 page)
8 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
8 March 2016Total exemption full accounts made up to 31 May 2015 (9 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
31 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100
(3 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
27 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 100
(3 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 February 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
24 December 2013Company name changed polish masons LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
24 December 2013Change of name notice (2 pages)
24 December 2013Change of name notice (2 pages)
24 December 2013Company name changed polish masons LIMITED\certificate issued on 24/12/13
  • RES15 ‐ Change company name resolution on 2013-12-23
(2 pages)
19 December 2013Company name changed priest stonework & restoration LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
19 December 2013Change of name notice (2 pages)
19 December 2013Change of name notice (2 pages)
19 December 2013Company name changed priest stonework & restoration LIMITED\certificate issued on 19/12/13
  • RES15 ‐ Change company name resolution on 2013-12-18
(2 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
19 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
11 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
11 September 2012Accounts for a dormant company made up to 31 May 2012 (2 pages)
10 September 2012Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page)
10 September 2012Registered office address changed from Melbury House 34 Southborough Road Bickley Bromley Kent BR1 2EB on 10 September 2012 (1 page)
7 September 2012Termination of appointment of Philip Priest as a director (1 page)
7 September 2012Termination of appointment of Diane Priest as a secretary (1 page)
7 September 2012Termination of appointment of Diane Priest as a secretary (1 page)
7 September 2012Termination of appointment of Philip Priest as a director (1 page)
7 September 2012Appointment of Mr Brian Richard Whybrow as a director (2 pages)
7 September 2012Appointment of Mr Nicholas Jeffrey as a director (2 pages)
7 September 2012Appointment of Mr Brian Richard Whybrow as a director (2 pages)
7 September 2012Appointment of Mr Nicholas Jeffrey as a director (2 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
26 March 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
21 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
8 April 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
7 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
22 April 2010Termination of appointment of Marshall Ferguson as a director (1 page)
22 April 2010Termination of appointment of Marshall Ferguson as a director (1 page)
9 April 2010Director's details changed for Mr Philip David Priest on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Marshall Shields Ferguson on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Philip David Priest on 8 March 2010 (2 pages)
9 April 2010Director's details changed for Mr Philip David Priest on 8 March 2010 (2 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Marshall Shields Ferguson on 8 March 2010 (2 pages)
9 April 2010Annual return made up to 18 March 2010 with a full list of shareholders (5 pages)
9 April 2010Director's details changed for Marshall Shields Ferguson on 8 March 2010 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
24 December 2009Accounts for a dormant company made up to 31 May 2009 (2 pages)
21 April 2009Director appointed marshall shields ferguson (2 pages)
21 April 2009Director appointed marshall shields ferguson (2 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
23 March 2009Return made up to 18/03/09; full list of members (3 pages)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
17 December 2008Accounts for a dormant company made up to 31 May 2008 (1 page)
13 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 May 2008Accounts for a dormant company made up to 31 May 2007 (2 pages)
12 May 2008Return made up to 18/03/08; full list of members (3 pages)
12 May 2008Return made up to 18/03/08; full list of members (3 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
12 April 2007Return made up to 18/03/07; full list of members (2 pages)
30 October 2006Director resigned (1 page)
30 October 2006Director resigned (1 page)
22 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
22 September 2006Accounts for a dormant company made up to 31 May 2006 (1 page)
2 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 May 2006Return made up to 18/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
20 September 2005Accounts for a dormant company made up to 31 May 2005 (2 pages)
29 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
29 April 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
7 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
7 April 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
12 October 2004Director resigned (1 page)
12 October 2004Director resigned (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
7 September 2004Director's particulars changed (1 page)
7 September 2004Secretary's particulars changed (1 page)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
31 March 2004Return made up to 18/03/04; full list of members (7 pages)
13 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
13 August 2003Accounts for a dormant company made up to 31 May 2003 (2 pages)
31 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 March 2003Return made up to 18/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
21 January 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
26 April 2002Return made up to 18/03/02; full list of members (7 pages)
26 April 2002Return made up to 18/03/02; full list of members (7 pages)
5 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
5 November 2001Accounts for a dormant company made up to 31 May 2001 (1 page)
20 April 2001Return made up to 18/03/01; full list of members (7 pages)
20 April 2001Return made up to 18/03/01; full list of members (7 pages)
5 October 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
5 October 2000Accounts for a dormant company made up to 31 May 2000 (2 pages)
22 April 2000Return made up to 18/03/00; full list of members (7 pages)
22 April 2000Return made up to 18/03/00; full list of members (7 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
21 March 2000Accounts for a dormant company made up to 31 May 1999 (7 pages)
17 May 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1999Return made up to 18/03/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 December 1998Accounts for a dormant company made up to 31 May 1998 (8 pages)
29 December 1998Accounts for a dormant company made up to 31 May 1998 (8 pages)
23 April 1998Return made up to 18/03/98; full list of members (6 pages)
23 April 1998Return made up to 18/03/98; full list of members (6 pages)
14 October 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
14 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
14 October 1997Accounting reference date extended from 31/03/98 to 31/05/98 (1 page)
14 October 1997Ad 08/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 June 1997Director resigned (1 page)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997New director appointed (2 pages)
23 June 1997Secretary resigned (1 page)
23 June 1997New secretary appointed (2 pages)
23 June 1997Director resigned (1 page)
18 March 1997Incorporation (17 pages)
18 March 1997Incorporation (17 pages)