Company NamePrime Agency Recruitment Limited
DirectorsSimon John Jones and Sophie Jones
Company StatusActive
Company Number03488346
CategoryPrivate Limited Company
Incorporation Date5 January 1998(26 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameSimon John Jones
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2001(3 years, 11 months after company formation)
Appointment Duration22 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameSophie Jones
NationalityBritish
StatusCurrent
Appointed15 January 2007(9 years after company formation)
Appointment Duration17 years, 3 months
RoleCompany Director
Correspondence Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
Director NameSophie Jones
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2011(13 years, 6 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMrs Sandra Davis
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Preston Hall
The Street, East Preston
Littlehampton
West Sussex
BN16 1HU
Secretary NameCharles Graham Lynton Dodd
NationalityBritish
StatusResigned
Appointed19 December 2001(3 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 29 May 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Tranquil Vale
Blackheath
London
SE3 0AZ
Director NameCity Executor And Trustee Company Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address4t Floor St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address4th Floor, St Alphage House
2 Fore Street
London
EC2Y 5DH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 May 2003(5 years, 4 months after company formation)
Appointment Duration2 years, 1 month (resigned 20 July 2005)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 July 2005(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 14 January 2007)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Telephone020 75804398
Telephone regionLondon

Location

Registered Address1 Bickenhall Mansions
Bickenhall Street
London
W1U 6BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£421,963
Cash£157,651
Current Liabilities£491,095

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Charges

12 July 2019Delivered on: 12 July 2019
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
13 July 2010Delivered on: 24 July 2010
Persons entitled: Mount Eden Land Limited

Classification: Rent deposit deed
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: The deposited sum see image for full details.
Outstanding
17 February 2009Delivered on: 19 February 2009
Persons entitled: Close Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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 see image for full details.
Outstanding
31 May 2007Delivered on: 11 June 2007
Persons entitled: Mount Eden Lanmd Limited

Classification: Rent deposit deed
Secured details: £5,762.79 due or to become due from the company to.
Particulars: The deposited sums being £5,762.79.
Outstanding
27 April 2004Delivered on: 8 May 2004
Persons entitled: Collin Estates Limitedhsbc Bank PLC

Classification: Rent deposit deed
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: Rental deposit in the sum of £3,285.00 plus an amount equivalent to vat thereon and the interest tehreon or other sums deposited in the rental deposit account.
Outstanding
25 April 2008Delivered on: 29 April 2008
Satisfied on: 12 June 2010
Persons entitled: Rbs Invoice Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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 see image for full details.
Fully Satisfied
20 April 2005Delivered on: 21 April 2005
Satisfied on: 15 February 2012
Persons entitled: Lloyds Tsb 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
30 January 1998Delivered on: 3 February 1998
Satisfied on: 7 May 2005
Persons entitled: Aston Rothbury Factors Limited

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

Filing History

25 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
16 June 2020Total exemption full accounts made up to 31 January 2020 (9 pages)
21 January 2020Director's details changed for Simon John Jones on 21 January 2019 (2 pages)
21 January 2020Confirmation statement made on 5 January 2020 with updates (4 pages)
12 July 2019Registration of charge 034883460008, created on 12 July 2019 (19 pages)
25 May 2019Satisfaction of charge 4 in full (4 pages)
25 May 2019Satisfaction of charge 2 in full (4 pages)
20 May 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
9 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
14 June 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
17 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
5 July 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
12 January 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 100
(4 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
26 February 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 100
(4 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
4 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
13 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 100
(4 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (4 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 5 January 2012 with a full list of shareholders (4 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
20 September 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
2 September 2011Appointment of Sophie Jones as a director (3 pages)
2 September 2011Appointment of Sophie Jones as a director (3 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
7 March 2011Annual return made up to 5 January 2011 with a full list of shareholders (3 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
4 October 2010Total exemption small company accounts made up to 31 January 2010 (7 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
24 July 2010Particulars of a mortgage or charge / charge no: 7 (5 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
17 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (4 pages)
4 February 2010Director's details changed for Simon John Jones on 1 February 2010 (2 pages)
4 February 2010Director's details changed for Simon John Jones on 1 February 2010 (2 pages)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Sophie Jones on 1 February 2010 (1 page)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Secretary's details changed for Sophie Jones on 1 February 2010 (1 page)
4 February 2010Secretary's details changed for Sophie Jones on 1 February 2010 (1 page)
4 February 2010Annual return made up to 5 January 2010 with a full list of shareholders (4 pages)
4 February 2010Director's details changed for Simon John Jones on 1 February 2010 (2 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
30 October 2009Total exemption small company accounts made up to 31 January 2009 (7 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
19 February 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
21 January 2009Return made up to 05/01/09; full list of members (3 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
9 June 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
29 April 2008Particulars of a mortgage or charge / charge no: 5 (5 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
8 January 2008Return made up to 05/01/08; full list of members (2 pages)
19 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
19 September 2007Total exemption full accounts made up to 31 January 2007 (11 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Secretary resigned (1 page)
26 June 2007New secretary appointed (1 page)
26 June 2007New secretary appointed (1 page)
11 June 2007Particulars of mortgage/charge (3 pages)
11 June 2007Particulars of mortgage/charge (3 pages)
20 March 2007Registered office changed on 20/03/07 from: 3RD floor 27-28 eastcastle street london W1W 8DH (1 page)
20 March 2007Registered office changed on 20/03/07 from: 3RD floor 27-28 eastcastle street london W1W 8DH (1 page)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
5 January 2007Return made up to 05/01/07; full list of members (2 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
22 November 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 March 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 February 2006Return made up to 05/01/06; full list of members (2 pages)
9 February 2006Return made up to 05/01/06; full list of members (2 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
14 December 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
1 August 2005New secretary appointed (2 pages)
1 August 2005New secretary appointed (2 pages)
28 July 2005Secretary resigned (1 page)
28 July 2005Secretary resigned (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
7 May 2005Declaration of satisfaction of mortgage/charge (1 page)
21 April 2005Particulars of mortgage/charge (7 pages)
21 April 2005Particulars of mortgage/charge (7 pages)
6 January 2005Return made up to 05/01/05; full list of members (5 pages)
6 January 2005Return made up to 05/01/05; full list of members (5 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
1 December 2004Accounts for a small company made up to 31 January 2004 (6 pages)
10 June 2004Registered office changed on 10/06/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
10 June 2004Registered office changed on 10/06/04 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
8 May 2004Particulars of mortgage/charge (3 pages)
8 May 2004Particulars of mortgage/charge (3 pages)
4 March 2004Return made up to 05/01/04; full list of members (5 pages)
4 March 2004Return made up to 05/01/04; full list of members (5 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
3 December 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 June 2003Director's particulars changed (1 page)
18 June 2003Director's particulars changed (1 page)
9 June 2003New secretary appointed (2 pages)
9 June 2003New secretary appointed (2 pages)
8 June 2003Secretary resigned (1 page)
8 June 2003Secretary resigned (1 page)
8 January 2003Return made up to 05/01/03; full list of members (5 pages)
8 January 2003Return made up to 05/01/03; full list of members (5 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
4 December 2002Accounts for a small company made up to 31 January 2002 (6 pages)
29 November 2002Registered office changed on 29/11/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
29 November 2002Registered office changed on 29/11/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
2 September 2002Registered office changed on 02/09/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
2 September 2002Registered office changed on 02/09/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
26 March 2002Registered office changed on 26/03/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
26 March 2002Registered office changed on 26/03/02 from: 18 tranquil vale blackheath london SE3 0AZ (1 page)
25 March 2002Return made up to 05/01/02; full list of members (5 pages)
25 March 2002Return made up to 05/01/02; full list of members (5 pages)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
1 February 2002New secretary appointed (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002New secretary appointed (1 page)
1 February 2002Registered office changed on 01/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 February 2002Registered office changed on 01/02/02 from: 4TH floor st alphage house 2 fore street london EC2Y 5DH (1 page)
1 February 2002Secretary resigned (1 page)
1 February 2002Director resigned (1 page)
1 February 2002Director resigned (1 page)
21 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
21 December 2001Accounts for a small company made up to 31 January 2001 (7 pages)
19 January 2001Director's particulars changed (1 page)
19 January 2001Director's particulars changed (1 page)
19 January 2001Return made up to 05/01/01; full list of members (5 pages)
19 January 2001Return made up to 05/01/01; full list of members (5 pages)
27 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
27 December 2000Accounts for a small company made up to 31 January 2000 (7 pages)
5 April 2000Return made up to 05/01/00; full list of members (5 pages)
5 April 2000Return made up to 05/01/00; full list of members (5 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
8 December 1999Accounts for a small company made up to 31 January 1999 (6 pages)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
21 September 1999Compulsory strike-off action has been discontinued (1 page)
17 September 1999Secretary resigned (1 page)
17 September 1999New secretary appointed (2 pages)
17 September 1999New secretary appointed (2 pages)
17 September 1999Return made up to 05/01/99; full list of members (6 pages)
17 September 1999Secretary resigned (1 page)
17 September 1999Return made up to 05/01/99; full list of members (6 pages)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
10 August 1999First Gazette notice for compulsory strike-off (1 page)
3 February 1998Particulars of mortgage/charge (3 pages)
3 February 1998Particulars of mortgage/charge (3 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 January 1998Ad 05/01/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 January 1998Incorporation (13 pages)
5 January 1998Incorporation (13 pages)