Company Name71 Priory Road (NW6) Limited
Company StatusActive
Company Number03397692
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date3 July 1997(26 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNoemi Blager
Date of BirthNovember 1960 (Born 63 years ago)
NationalitySpanish
StatusCurrent
Appointed18 August 1998(1 year, 1 month after company formation)
Appointment Duration25 years, 8 months
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
71 Priory Road
London
NW6 3NH
Director NameClaudia Shenkin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
71 Priory Road
London
NW6 3NH
Director NameMs Cornelia Maria Stangenberg-Haverkamp
Date of BirthMay 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2018(20 years, 10 months after company formation)
Appointment Duration6 years
RoleIndependent Mental Health Advocate
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed15 April 2019(21 years, 9 months after company formation)
Appointment Duration5 years
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameJacqueline Anne Steers
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleInvestment Manager
Correspondence Address20 Cromwell Avenue
Highgate
London
N6 5HL
Director NameKaren Wernicke
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleAdvertising
Correspondence AddressFlat 3 Parsons Lodge
71 Priory Road
London
NW6 3NH
Director NameFreda Marion Cowell
Date of BirthMay 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence AddressFlat 1
71 Priory Road
London
NW6 3NH
Secretary NameJacqueline Anne Steers
NationalityBritish
StatusResigned
Appointed03 July 1997(same day as company formation)
RoleInvestment Manager
Correspondence Address20 Cromwell Avenue
Highgate
London
N6 5HL
Director NameJoseph Hollander
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed18 August 1997(1 month, 2 weeks after company formation)
Appointment Duration11 months, 4 weeks (resigned 12 August 1998)
RoleCompany Director
Correspondence Address71 Priory Road
London
NW6 3NH
Secretary NameNewton Mark Gatoff
NationalityBritish
StatusResigned
Appointed03 July 2000(3 years after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2001)
RoleProperty Manager
Correspondence Address40 Park Way
London
N20 0XP
Director NameThilbault Rene Flarie D'Orlan De Poligute
Date of BirthAugust 1966 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed25 September 2000(3 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 27 January 2006)
RoleSales Director
Correspondence Address1/5 Buller St
Bellevue Hill
Sydney
Nsw 2023
Foreign
Secretary NameMr Martin Alexander Lerner
NationalityBritish
StatusResigned
Appointed28 August 2001(4 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 21 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Deacons Hill Road
Elstree
Hertfordshire
WD6 3LH
Secretary NameNoemi Blager
NationalitySpanish
StatusResigned
Appointed01 May 2002(4 years, 10 months after company formation)
Appointment Duration16 years, 11 months (resigned 15 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
71 Priory Road
London
NW6 3NH
Director NameSally Minchella
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(9 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 02 August 2010)
RoleActuary
Country of ResidenceEngland
Correspondence AddressFlat 6
71 Priory Road
London
NW6 3NH
Director NameMr Travis Murdoch
Date of BirthAugust 1978 (Born 45 years ago)
NationalityNew Zealander
StatusResigned
Appointed08 April 2015(17 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2016)
RolePortfolio Manager
Country of ResidenceEngland
Correspondence Address5 Elstree Way
Borehamwood
Hertfordshire
WD6 1SF
Director NameNominee Directors Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ
Secretary NameNominee Secretaries Ltd (Corporation)
StatusResigned
Appointed03 July 1997(same day as company formation)
Correspondence Address3 Garden Walk
London
EC2A 3EQ

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2014
Net Worth£23,374
Cash£10,867
Current Liabilities£956

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return20 June 2023 (10 months, 1 week ago)
Next Return Due4 July 2024 (2 months, 1 week from now)

Filing History

20 June 2023Director's details changed for Claudia Shenkin on 20 June 2023 (2 pages)
20 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
20 June 2023Director's details changed for Noemi Blager on 20 June 2023 (2 pages)
6 December 2022Micro company accounts made up to 31 July 2022 (3 pages)
13 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
27 April 2022Micro company accounts made up to 31 July 2021 (3 pages)
16 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
16 April 2021Micro company accounts made up to 31 July 2020 (3 pages)
7 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
3 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
17 April 2019Registered office address changed from C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 17 April 2019 (1 page)
16 April 2019Appointment of Prime Management (Ps) Limited as a secretary on 15 April 2019 (2 pages)
16 April 2019Termination of appointment of Noemi Blager as a secretary on 15 April 2019 (1 page)
29 March 2019Micro company accounts made up to 31 July 2018 (4 pages)
5 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
30 April 2018Appointment of Ms Cornelia Maria Stangenberg-Haverkamp as a director on 25 April 2018 (2 pages)
18 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 November 2017Director's details changed for Claudia Kendal on 28 November 2017 (2 pages)
29 November 2017Director's details changed for Claudia Kendal on 28 November 2017 (2 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
12 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
2 November 2016Termination of appointment of Travis Murdoch as a director on 1 November 2016 (1 page)
2 November 2016Termination of appointment of Travis Murdoch as a director on 1 November 2016 (1 page)
7 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
7 July 2016Confirmation statement made on 3 July 2016 with updates (4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
19 January 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
9 November 2015Appointment of Mr Travis Murdoch as a director on 8 April 2015 (2 pages)
9 November 2015Appointment of Mr Travis Murdoch as a director on 8 April 2015 (2 pages)
9 November 2015Appointment of Mr Travis Murdoch as a director on 8 April 2015 (2 pages)
15 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
15 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
15 July 2015Annual return made up to 3 July 2015 no member list (5 pages)
14 July 2015Termination of appointment of Freda Marion Cowell as a director on 8 April 2015 (1 page)
14 July 2015Termination of appointment of Freda Marion Cowell as a director on 8 April 2015 (1 page)
14 July 2015Termination of appointment of Freda Marion Cowell as a director on 8 April 2015 (1 page)
27 April 2015Registered office address changed from Flat 4 71 Priory Road London NW6 3NH to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
27 April 2015Registered office address changed from Flat 4 71 Priory Road London NW6 3NH to C/O Trent Park Properties 5 Elstree Way Borehamwood Hertfordshire WD6 1SF on 27 April 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 December 2014Total exemption small company accounts made up to 31 July 2014 (4 pages)
15 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
15 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
15 July 2014Annual return made up to 3 July 2014 no member list (5 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
11 March 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 August 2013Annual return made up to 3 July 2013 no member list (5 pages)
20 August 2013Annual return made up to 3 July 2013 no member list (5 pages)
20 August 2013Annual return made up to 3 July 2013 no member list (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (4 pages)
6 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
6 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
6 July 2012Annual return made up to 3 July 2012 no member list (5 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
15 February 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
4 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
4 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
4 July 2011Annual return made up to 3 July 2011 no member list (5 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
19 August 2010Director's details changed for Claudia Kendal on 2 July 2010 (2 pages)
19 August 2010Director's details changed for Freda Marion Cowell on 2 July 2010 (2 pages)
19 August 2010Director's details changed for Sally Minchella on 3 July 2010 (2 pages)
19 August 2010Annual return made up to 3 July 2010 no member list (6 pages)
19 August 2010Director's details changed for Claudia Kendal on 2 July 2010 (2 pages)
19 August 2010Annual return made up to 3 July 2010 no member list (6 pages)
19 August 2010Termination of appointment of Sally Minchella as a director (1 page)
19 August 2010Director's details changed for Sally Minchella on 3 July 2010 (2 pages)
19 August 2010Termination of appointment of Sally Minchella as a director (1 page)
19 August 2010Director's details changed for Sally Minchella on 3 July 2010 (2 pages)
19 August 2010Director's details changed for Freda Marion Cowell on 2 July 2010 (2 pages)
19 August 2010Annual return made up to 3 July 2010 no member list (6 pages)
19 August 2010Director's details changed for Claudia Kendal on 2 July 2010 (2 pages)
19 August 2010Director's details changed for Freda Marion Cowell on 2 July 2010 (2 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
16 July 2009Annual return made up to 03/07/09 (3 pages)
16 July 2009Annual return made up to 03/07/09 (3 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
29 April 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
5 September 2008Annual return made up to 03/07/08 (5 pages)
5 September 2008Annual return made up to 03/07/08 (5 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
2 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
16 August 2007Annual return made up to 03/07/07 (5 pages)
16 August 2007Annual return made up to 03/07/07 (5 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
7 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
9 November 2006New director appointed (2 pages)
31 August 2006Annual return made up to 03/07/06 (4 pages)
31 August 2006Annual return made up to 03/07/06 (4 pages)
5 May 2006Director resigned (1 page)
5 May 2006Director resigned (1 page)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
3 August 2005Annual return made up to 03/07/05 (4 pages)
3 August 2005Annual return made up to 03/07/05 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
15 March 2005Total exemption small company accounts made up to 31 July 2004 (4 pages)
30 November 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
30 November 2004Annual return made up to 03/07/04
  • 363(288) ‐ Director's particulars changed;director resigned
(5 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
6 September 2004Total exemption small company accounts made up to 31 July 2003 (4 pages)
16 July 2003Annual return made up to 03/07/03
  • 363(287) ‐ Registered office changed on 16/07/03
(5 pages)
16 July 2003Annual return made up to 03/07/03
  • 363(287) ‐ Registered office changed on 16/07/03
(5 pages)
9 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
9 May 2003Accounts for a small company made up to 31 July 2002 (4 pages)
30 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
30 July 2002Annual return made up to 03/07/02
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
17 June 2002Secretary resigned (1 page)
17 June 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Accounts for a small company made up to 31 July 2001 (4 pages)
23 April 2002Registered office changed on 23/04/02 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Secretary resigned (1 page)
23 April 2002Registered office changed on 23/04/02 from: 24 deacons hill road elstree hertfordshire WD6 3LH (1 page)
16 October 2001Annual return made up to 03/07/01
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary resigned
(4 pages)
16 October 2001Annual return made up to 03/07/01
  • 363(287) ‐ Registered office changed on 16/10/01
  • 363(288) ‐ Secretary resigned
(4 pages)
5 September 2001New secretary appointed (2 pages)
5 September 2001New secretary appointed (2 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
16 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
25 August 2000Annual return made up to 03/07/00
  • 363(287) ‐ Registered office changed on 25/08/00
(4 pages)
25 August 2000Annual return made up to 03/07/00
  • 363(287) ‐ Registered office changed on 25/08/00
(4 pages)
17 July 2000Registered office changed on 17/07/00 from: 1346 high road whetstone london N20 9HJ (1 page)
17 July 2000Registered office changed on 17/07/00 from: 1346 high road whetstone london N20 9HJ (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
13 July 2000Secretary resigned;director resigned (1 page)
12 July 2000New secretary appointed (2 pages)
12 July 2000New secretary appointed (2 pages)
23 May 2000Full accounts made up to 31 July 1999 (9 pages)
23 May 2000Full accounts made up to 31 July 1999 (9 pages)
22 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 July 1999Annual return made up to 03/07/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
28 May 1999Full accounts made up to 31 July 1998 (8 pages)
25 August 1998New director appointed (2 pages)
25 August 1998New director appointed (2 pages)
25 August 1998Director resigned (1 page)
25 August 1998Director resigned (1 page)
7 November 1997New director appointed (2 pages)
7 November 1997New director appointed (2 pages)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Director resigned (1 page)
15 August 1997Director resigned (1 page)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997New director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New secretary appointed;new director appointed (2 pages)
15 August 1997Secretary resigned (1 page)
15 August 1997New director appointed (2 pages)
3 July 1997Incorporation (18 pages)
3 July 1997Incorporation (18 pages)