Company Name27 Priory Road Limited
Company StatusActive
Company Number03784532
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 11 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 NameMr Anthony John Garrett
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMrs Julie Lynne Thornalley
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed21 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 9 months
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Secretary NameMr Philip Carden Thornalley
NationalityBritish
StatusCurrent
Appointed21 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameMrs Amrit Deep Mann
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2016(17 years, 3 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Amherst Avenue
London
W13 8NQ
Director NameNadia Suzanne Aldridge
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(1 year, 1 month after company formation)
Appointment Duration16 years, 2 months (resigned 28 September 2016)
RoleFashion Model
Country of ResidenceEngland
Correspondence Address27 Priory Road
London
NW6 4NN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address14 Amherst Avenue
London
W13 8NQ
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardEaling Broadway
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Anthony John Garrett
33.33%
Ordinary
1 at £1Julie Lynne Thornalley
33.33%
Ordinary
1 at £1Nadia Suzanne Aldridge
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return26 April 2024 (1 week, 5 days ago)
Next Return Due10 May 2025 (1 year from now)

Filing History

22 February 2024Total exemption full accounts made up to 30 June 2023 (6 pages)
26 April 2023Confirmation statement made on 26 April 2023 with updates (4 pages)
23 April 2023Confirmation statement made on 23 April 2023 with updates (4 pages)
22 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
20 January 2023Termination of appointment of Anthony John Garrett as a director on 18 November 2022 (1 page)
20 January 2023Appointment of Mr Joseph David Levene as a director on 18 November 2022 (2 pages)
20 January 2023Notification of Joseph David Levene as a person with significant control on 18 November 2022 (2 pages)
20 January 2023Cessation of Anthony John Garrett as a person with significant control on 18 November 2022 (1 page)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
20 February 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
12 May 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 February 2020Director's details changed for Mrs Julie Lynne Thornalley on 24 February 2020 (2 pages)
24 February 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
24 February 2020Director's details changed for Mr Anthony John Garrett on 24 February 2020 (2 pages)
24 February 2020Registered office address changed from 1 Heathside Road Northwood HA6 2EE England to 14 Amherst Avenue London W13 8NQ on 24 February 2020 (1 page)
10 June 2019Confirmation statement made on 9 June 2019 with no updates (3 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 February 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
9 June 2018Confirmation statement made on 9 June 2018 with no updates (3 pages)
3 April 2018Registered office address changed from 7 st. Johns Road Harrow Middlesex HA1 2EY England to 1 Heathside Road Northwood HA6 2EE on 3 April 2018 (1 page)
2 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
2 October 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (8 pages)
15 June 2017Director's details changed for Mrs Amit Deep Mann on 28 September 2016 (2 pages)
15 June 2017Director's details changed for Mrs Amit Deep Mann on 28 September 2016 (2 pages)
1 November 2016Termination of appointment of Nadia Suzanne Aldridge as a director on 28 September 2016 (1 page)
1 November 2016Termination of appointment of Nadia Suzanne Aldridge as a director on 28 September 2016 (1 page)
1 November 2016Appointment of Mrs Amit Deep Mann as a director on 28 September 2016 (2 pages)
1 November 2016Appointment of Mrs Amit Deep Mann as a director on 28 September 2016 (2 pages)
8 July 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 st. Johns Road Harrow Middlesex HA1 2EY on 8 July 2016 (1 page)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(7 pages)
8 July 2016Director's details changed for Nadia Suzanne Aldridge on 1 January 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Secretary's details changed for Mr Philip Carden Thornalley on 1 January 2016 (1 page)
8 July 2016Director's details changed for Anthony John Garrett on 1 January 2016 (2 pages)
8 July 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 3
(7 pages)
8 July 2016Registered office address changed from 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL United Kingdom to 7 st. Johns Road Harrow Middlesex HA1 2EY on 8 July 2016 (1 page)
8 July 2016Director's details changed for Julie Lynne Thornalley on 1 January 2016 (2 pages)
8 July 2016Secretary's details changed for Mr Philip Carden Thornalley on 1 January 2016 (1 page)
8 July 2016Director's details changed for Nadia Suzanne Aldridge on 1 January 2016 (2 pages)
8 July 2016Director's details changed for Julie Lynne Thornalley on 1 January 2016 (2 pages)
8 July 2016Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 July 2016Director's details changed for Anthony John Garrett on 1 January 2016 (2 pages)
25 May 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 25 May 2016 (1 page)
25 May 2016Registered office address changed from 141 Wardour Street London W1F 0UT to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL on 25 May 2016 (1 page)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
9 June 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 3
(6 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
20 March 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
9 July 2014Director's details changed for Anthony John Garrett on 9 June 2014 (2 pages)
9 July 2014Director's details changed for Anthony John Garrett on 9 June 2014 (2 pages)
9 July 2014Director's details changed for Anthony John Garrett on 9 June 2014 (2 pages)
9 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 3
(6 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
25 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
20 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (6 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 March 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
28 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (6 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
22 July 2011Annual return made up to 9 June 2011 with a full list of shareholders (6 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
12 July 2010Accounts for a dormant company made up to 30 June 2010 (2 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
22 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
20 August 2009Accounts for a dormant company made up to 30 June 2009 (2 pages)
2 July 2009Return made up to 09/06/09; full list of members (4 pages)
2 July 2009Return made up to 09/06/09; full list of members (4 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
30 April 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
25 July 2008Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
25 July 2008Registered office changed on 25/07/2008 from 4TH floor 7-9 swallow street london W1B 4DT (1 page)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
12 September 2007Accounts for a dormant company made up to 30 June 2007 (1 page)
3 July 2007Return made up to 09/06/07; full list of members (3 pages)
3 July 2007Return made up to 09/06/07; full list of members (3 pages)
18 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
18 August 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
17 July 2006Return made up to 09/06/06; full list of members (3 pages)
17 July 2006Return made up to 09/06/06; full list of members (3 pages)
25 April 2006Return made up to 09/06/05; full list of members (3 pages)
25 April 2006Return made up to 09/06/05; full list of members (3 pages)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
20 July 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
1 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
1 September 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
22 July 2004Return made up to 09/06/04; full list of members (8 pages)
22 July 2004Return made up to 09/06/04; full list of members (8 pages)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
22 December 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
26 September 2003Return made up to 09/06/03; full list of members (8 pages)
26 September 2003Return made up to 09/06/03; full list of members (8 pages)
24 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
24 February 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
15 July 2002Return made up to 09/06/02; full list of members (8 pages)
15 July 2002Return made up to 09/06/02; full list of members (8 pages)
5 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 February 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
1 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 September 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 September 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(7 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Return made up to 09/06/00; full list of members
  • 363(287) ‐ Registered office changed on 01/09/00
(7 pages)
1 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 September 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
1 September 2000Ad 21/07/00--------- £ si 1@1=1 £ ic 3/4 (2 pages)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
1 August 2000Compulsory strike-off action has been discontinued (1 page)
27 July 2000New secretary appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New director appointed (2 pages)
27 July 2000New secretary appointed (2 pages)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
9 May 2000First Gazette notice for compulsory strike-off (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Director resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 June 1999Secretary resigned (1 page)
16 June 1999Registered office changed on 16/06/99 from: the studio saint nicholas close, elstree borehamwood hertfordshire WD6 3EW (1 page)
16 June 1999Secretary resigned (1 page)
9 June 1999Incorporation (15 pages)
9 June 1999Incorporation (15 pages)