Egham
Surrey
TW20 9HY
Secretary Name | Mrs Tina Toland |
---|---|
Status | Current |
Appointed | 01 July 2016(17 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Correspondence Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
Director Name | Graeme Anthony Freeman |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Shop & Office Refurbishment |
Correspondence Address | 21 The Ridge Way Sanderstead Surrey CR2 0LJ |
Secretary Name | Mr Sean Joseph Toland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1998(same day as company formation) |
Role | Office & Shop Refurbishment |
Country of Residence | England |
Correspondence Address | Ramin High Road, Eastcote Pinner Middlesex HA5 2EY |
Secretary Name | Mr Ivan John Whittingham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 August 2004(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 05 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 170 Dorset Road London SW19 3EF |
Director Name | Benjamin James Pearce |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(6 years, 5 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 April 2005) |
Role | Company Director |
Correspondence Address | 30 Granville Road Uxbridge Middlesex UB10 9AE |
Website | www.primeinteriorsdesign.co.uk |
---|---|
Telephone | 020 83848876 |
Telephone region | London |
Registered Address | Gladstone House 77-79 High Street Egham Surrey TW20 9HY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Egham Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £1,469,110 |
Cash | £138,519 |
Current Liabilities | £135,726 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 25 November 2023 (5 months ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 2 weeks from now) |
2 August 2010 | Delivered 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 2004 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 |
27 November 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
25 May 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
28 November 2022 | Confirmation statement made on 25 November 2022 with updates (5 pages) |
28 November 2022 | Change of details for Mr Sean Joseph Toland as a person with significant control on 31 July 2017 (2 pages) |
2 August 2022 | Total exemption full accounts made up to 31 October 2021 (10 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (5 pages) |
7 August 2021 | Amended accounts made up to 31 October 2019 (9 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (9 pages) |
19 January 2021 | Confirmation statement made on 25 November 2020 with updates (5 pages) |
31 October 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
11 December 2019 | Second filing of Confirmation Statement dated 26/10/2019 (4 pages) |
11 December 2019 | Second filing of Confirmation Statement dated 26/10/2017 (4 pages) |
11 December 2019 | Second filing of Confirmation Statement dated 26/10/2018 (4 pages) |
25 November 2019 | Cessation of Prime Interiors Holdings Limited as a person with significant control on 31 July 2017 (1 page) |
25 November 2019 | Notification of Sean Joseph Toland as a person with significant control on 31 July 2017 (2 pages) |
25 November 2019 | Confirmation statement made on 25 November 2019 with updates (5 pages) |
29 October 2019 | Confirmation statement made on 26 October 2019 with updates
|
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (9 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates
|
25 May 2018 | Unaudited abridged accounts made up to 31 October 2017 (11 pages) |
26 October 2017 | Confirmation statement made on 26 October 2017 with updates
|
26 October 2017 | Confirmation statement made on 26 October 2017 with updates (5 pages) |
11 October 2017 | Cessation of Sean Joseph Toland as a person with significant control on 21 February 2017 (1 page) |
11 October 2017 | Notification of Sean Joseph Toland as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Withdrawal of a person with significant control statement on 11 October 2017 (2 pages) |
11 October 2017 | Cessation of Sean Joseph Toland as a person with significant control on 21 February 2017 (1 page) |
11 October 2017 | Notification of Sean Joseph Toland as a person with significant control on 6 April 2016 (2 pages) |
11 October 2017 | Notification of Prime Interiors Holdings Limited as a person with significant control on 21 February 2017 (2 pages) |
11 October 2017 | Notification of Prime Interiors Holdings Limited as a person with significant control on 21 February 2017 (2 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (9 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
11 November 2016 | Director's details changed for Mr Sean Joseph Toland on 15 October 2014 (2 pages) |
11 November 2016 | Director's details changed for Mr Sean Joseph Toland on 10 October 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Sean Joseph Toland on 10 October 2016 (2 pages) |
11 November 2016 | Director's details changed for Mr Sean Joseph Toland on 15 October 2014 (2 pages) |
2 September 2016 | Appointment of Mrs Tina Toland as a secretary on 1 July 2016 (2 pages) |
2 September 2016 | Appointment of Mrs Tina Toland as a secretary on 1 July 2016 (2 pages) |
23 August 2016 | Satisfaction of charge 1 in full (1 page) |
23 August 2016 | Satisfaction of charge 2 in full (2 pages) |
23 August 2016 | Satisfaction of charge 1 in full (1 page) |
23 August 2016 | Satisfaction of charge 2 in full (2 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
31 July 2016 | Total exemption small company accounts made up to 31 October 2015 (9 pages) |
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Director's details changed for Sean Joseph Toland on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Sean Joseph Toland on 1 October 2015 (2 pages) |
26 October 2015 | Director's details changed for Sean Joseph Toland on 1 October 2015 (2 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (9 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
26 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
26 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (3 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
16 June 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
11 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (3 pages) |
10 November 2010 | Director's details changed for Sean Joseph Toland on 25 October 2010 (2 pages) |
10 November 2010 | Director's details changed for Sean Joseph Toland on 25 October 2010 (2 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 August 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
31 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
25 June 2010 | Registered office address changed from 36 Bath Road Hounslow TW3 3EF on 25 June 2010 (1 page) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 August 2009 | Total exemption small company accounts made up to 31 October 2008 (4 pages) |
5 May 2009 | Appointment terminated secretary ivan whittingham (1 page) |
5 May 2009 | Appointment terminated secretary ivan whittingham (1 page) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
4 November 2008 | Return made up to 26/10/08; full list of members (3 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
8 August 2008 | Total exemption small company accounts made up to 31 October 2007 (6 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
12 November 2007 | Return made up to 26/10/07; full list of members (2 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
3 August 2007 | Total exemption small company accounts made up to 31 October 2006 (7 pages) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
23 February 2007 | Registered office changed on 23/02/07 from: 32-36 bath road hounslow middlesex TW3 3EF (1 page) |
24 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
24 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
12 June 2006 | Total exemption small company accounts made up to 31 October 2005 (7 pages) |
22 December 2005 | Return made up to 26/10/05; full list of members (2 pages) |
22 December 2005 | Return 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 2005 | Resolutions
|
7 June 2005 | £ ic 2/1 29/04/05 £ sr 1@1=1 (1 page) |
7 June 2005 | Resolutions
|
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
3 June 2005 | Total exemption small company accounts made up to 31 October 2004 (6 pages) |
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
25 April 2005 | New director appointed (1 page) |
25 April 2005 | New director appointed (1 page) |
27 October 2004 | Return made up to 26/10/04; full list of members
|
27 October 2004 | Return made up to 26/10/04; full list of members
|
1 September 2004 | New secretary appointed (2 pages) |
1 September 2004 | New secretary appointed (2 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Particulars of mortgage/charge (3 pages) |
25 August 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
10 November 2003 | Return made up to 26/10/03; full list of members
|
10 November 2003 | Return made up to 26/10/03; full list of members
|
31 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
27 August 2003 | Total exemption small company accounts made up to 31 October 2002 (7 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
5 November 2002 | Return made up to 26/10/02; full list of members (7 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
15 June 2002 | Total exemption small company accounts made up to 31 October 2001 (6 pages) |
10 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
10 December 2001 | Return made up to 26/10/01; full list of members (6 pages) |
27 November 2001 | Registered office changed on 27/11/01 from: keyse poulter stern the studio essex place chiswick london W4 5UT (1 page) |
27 November 2001 | Registered office changed on 27/11/01 from: keyse poulter stern the studio essex place chiswick london W4 5UT (1 page) |
22 June 2001 | Return made up to 26/10/00; full list of members
|
22 June 2001 | Return made up to 26/10/00; full list of members
|
9 June 2001 | Particulars of mortgage/charge (3 pages) |
9 June 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
22 May 2001 | Particulars of mortgage/charge (3 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
26 March 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
13 June 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 92 chiswick high road london W4 1SH (2 pages) |
6 February 2000 | Registered office changed on 06/02/00 from: 92 chiswick high road london W4 1SH (2 pages) |
6 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
6 December 1999 | Return made up to 26/10/99; full list of members (6 pages) |
29 October 1998 | Secretary resigned (1 page) |
29 October 1998 | Secretary resigned (1 page) |
26 October 1998 | Incorporation (15 pages) |
26 October 1998 | Incorporation (15 pages) |