Company NamePrime Interiors Design Limited
DirectorSean Joseph Toland
Company StatusActive
Company Number03655976
CategoryPrivate Limited Company
Incorporation Date26 October 1998(25 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Sean Joseph Toland
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 1998(same day as company formation)
RoleOffice/Shop/Comm'L/Residential/Bldng/Refurbishment
Country of ResidenceEngland
Correspondence AddressGladstone House 77 - 79 High Street
Egham
Surrey
TW20 9HY
Secretary NameMrs Tina Toland
StatusCurrent
Appointed01 July 2016(17 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressGladstone House 77-79 High Street
Egham
Surrey
TW20 9HY
Director NameGraeme Anthony Freeman
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleShop & Office Refurbishment
Correspondence Address21 The Ridge Way
Sanderstead
Surrey
CR2 0LJ
Secretary NameMr Sean Joseph Toland
NationalityBritish
StatusResigned
Appointed26 October 1998(same day as company formation)
RoleOffice & Shop Refurbishment
Country of ResidenceEngland
Correspondence AddressRamin
High Road, Eastcote
Pinner
Middlesex
HA5 2EY
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed20 August 2004(5 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 05 April 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameBenjamin James Pearce
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(6 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 April 2005)
RoleCompany Director
Correspondence Address30 Granville Road
Uxbridge
Middlesex
UB10 9AE

Contact

Websitewww.primeinteriorsdesign.co.uk
Telephone020 83848876
Telephone regionLondon

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£1,469,110
Cash£138,519
Current Liabilities£135,726

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return25 November 2023 (5 months ago)
Next Return Due9 December 2024 (7 months, 2 weeks from now)

Charges

2 August 2010Delivered on: 12 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 3 massen avenue south ruislip middlesex.
Outstanding
12 August 2004Delivered on: 25 August 2004
Persons entitled: National Westminster 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.
Outstanding
1 June 2001Delivered on: 9 June 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 37A victoria road ruislip manor middlesex. T/no. AGL4638. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 May 2001Delivered on: 22 May 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 2 godfrey avenue northolt middlesex UB5 5LS.
Outstanding

Filing History

27 November 2023Confirmation statement made on 25 November 2023 with no updates (3 pages)
25 May 2023Total exemption full accounts made up to 31 October 2022 (8 pages)
28 November 2022Confirmation statement made on 25 November 2022 with updates (5 pages)
28 November 2022Change of details for Mr Sean Joseph Toland as a person with significant control on 31 July 2017 (2 pages)
2 August 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
25 November 2021Confirmation statement made on 25 November 2021 with updates (5 pages)
7 August 2021Amended accounts made up to 31 October 2019 (9 pages)
30 July 2021Total exemption full accounts made up to 31 October 2020 (9 pages)
19 January 2021Confirmation statement made on 25 November 2020 with updates (5 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
11 December 2019Second filing of Confirmation Statement dated 26/10/2019 (4 pages)
11 December 2019Second filing of Confirmation Statement dated 26/10/2017 (4 pages)
11 December 2019Second filing of Confirmation Statement dated 26/10/2018 (4 pages)
25 November 2019Cessation of Prime Interiors Holdings Limited as a person with significant control on 31 July 2017 (1 page)
25 November 2019Notification of Sean Joseph Toland as a person with significant control on 31 July 2017 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with updates (5 pages)
29 October 2019Confirmation statement made on 26 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/12/2019.
(6 pages)
31 July 2019Unaudited abridged accounts made up to 31 October 2018 (9 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/12/2019.
(5 pages)
25 May 2018Unaudited abridged accounts made up to 31 October 2017 (11 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/12/2019.
(6 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (5 pages)
11 October 2017Cessation of Sean Joseph Toland as a person with significant control on 21 February 2017 (1 page)
11 October 2017Notification of Sean Joseph Toland as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Withdrawal of a person with significant control statement on 11 October 2017 (2 pages)
11 October 2017Cessation of Sean Joseph Toland as a person with significant control on 21 February 2017 (1 page)
11 October 2017Notification of Sean Joseph Toland as a person with significant control on 6 April 2016 (2 pages)
11 October 2017Notification of Prime Interiors Holdings Limited as a person with significant control on 21 February 2017 (2 pages)
11 October 2017Notification of Prime Interiors Holdings Limited as a person with significant control on 21 February 2017 (2 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
24 July 2017Total exemption small company accounts made up to 31 October 2016 (9 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
14 November 2016Confirmation statement made on 26 October 2016 with updates (5 pages)
11 November 2016Director's details changed for Mr Sean Joseph Toland on 15 October 2014 (2 pages)
11 November 2016Director's details changed for Mr Sean Joseph Toland on 10 October 2016 (2 pages)
11 November 2016Director's details changed for Mr Sean Joseph Toland on 10 October 2016 (2 pages)
11 November 2016Director's details changed for Mr Sean Joseph Toland on 15 October 2014 (2 pages)
2 September 2016Appointment of Mrs Tina Toland as a secretary on 1 July 2016 (2 pages)
2 September 2016Appointment of Mrs Tina Toland as a secretary on 1 July 2016 (2 pages)
23 August 2016Satisfaction of charge 1 in full (1 page)
23 August 2016Satisfaction of charge 2 in full (2 pages)
23 August 2016Satisfaction of charge 1 in full (1 page)
23 August 2016Satisfaction of charge 2 in full (2 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (9 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1
(3 pages)
26 October 2015Director's details changed for Sean Joseph Toland on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Sean Joseph Toland on 1 October 2015 (2 pages)
26 October 2015Director's details changed for Sean Joseph Toland on 1 October 2015 (2 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
28 July 2014Total exemption small company accounts made up to 31 October 2013 (8 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
29 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-29
  • GBP 1
(3 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
31 July 2013Total exemption small company accounts made up to 31 October 2012 (9 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (3 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (3 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
16 June 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
11 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (3 pages)
10 November 2010Director's details changed for Sean Joseph Toland on 25 October 2010 (2 pages)
10 November 2010Director's details changed for Sean Joseph Toland on 25 October 2010 (2 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
12 August 2010Particulars of a mortgage or charge / charge no: 4 (5 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
31 July 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
25 June 2010Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
18 November 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 October 2008 (4 pages)
5 May 2009Appointment terminated secretary ivan whittingham (1 page)
5 May 2009Appointment terminated secretary ivan whittingham (1 page)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
4 November 2008Return made up to 26/10/08; full list of members (3 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 November 2007Return made up to 26/10/07; full list of members (2 pages)
12 November 2007Return made up to 26/10/07; full list of members (2 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
3 August 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
23 February 2007Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page)
24 November 2006Return made up to 26/10/06; full list of members (2 pages)
24 November 2006Return made up to 26/10/06; full list of members (2 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
12 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
22 December 2005Return made up to 26/10/05; full list of members (2 pages)
22 December 2005Return made up to 26/10/05; full list of members (2 pages)
7 June 2005£ ic 2/1 29/04/05 £ sr 1@1=1 (1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 June 2005£ ic 2/1 29/04/05 £ sr 1@1=1 (1 page)
7 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
3 June 2005Total exemption small company accounts made up to 31 October 2004 (6 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
25 April 2005New director appointed (1 page)
25 April 2005New director appointed (1 page)
27 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
27 October 2004Return made up to 26/10/04; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
1 September 2004New secretary appointed (2 pages)
1 September 2004New secretary appointed (2 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Particulars of mortgage/charge (3 pages)
25 August 2004Total exemption small company accounts made up to 31 October 2003 (6 pages)
10 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 November 2003Return made up to 26/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
31 October 2003Secretary's particulars changed;director's particulars changed (1 page)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
27 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
5 November 2002Return made up to 26/10/02; full list of members (7 pages)
15 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
15 June 2002Total exemption small company accounts made up to 31 October 2001 (6 pages)
10 December 2001Return made up to 26/10/01; full list of members (6 pages)
10 December 2001Return made up to 26/10/01; full list of members (6 pages)
27 November 2001Registered office changed on 27/11/01 from: keyse poulter stern the studio essex place chiswick london W4 5UT (1 page)
27 November 2001Registered office changed on 27/11/01 from: keyse poulter stern the studio essex place chiswick london W4 5UT (1 page)
22 June 2001Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 2001Return made up to 26/10/00; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
9 June 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
22 May 2001Particulars of mortgage/charge (3 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
26 March 2001Accounts for a small company made up to 31 October 2000 (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
13 June 2000Accounts for a small company made up to 31 October 1999 (7 pages)
6 February 2000Registered office changed on 06/02/00 from: 92 chiswick high road london W4 1SH (2 pages)
6 February 2000Registered office changed on 06/02/00 from: 92 chiswick high road london W4 1SH (2 pages)
6 December 1999Return made up to 26/10/99; full list of members (6 pages)
6 December 1999Return made up to 26/10/99; full list of members (6 pages)
29 October 1998Secretary resigned (1 page)
29 October 1998Secretary resigned (1 page)
26 October 1998Incorporation (15 pages)
26 October 1998Incorporation (15 pages)