Company Name108 Priory Road (Management) Limited
DirectorGregory Edwards
Company StatusActive
Company Number03786188
CategoryPrivate Limited Company
Incorporation Date10 June 1999(24 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Gregory Edwards
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2003(4 years, 1 month after company formation)
Appointment Duration20 years, 8 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat A 108 Priory Road
London
NW6 3NH
Secretary NameMr Gregory Edwards
NationalityBritish
StatusCurrent
Appointed17 June 2004(5 years after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat A 108 Priory Road
London
NW6 3NH
Director NameLois Hart Bradfield
Date of BirthApril 1943 (Born 81 years ago)
NationalitySouth African
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address108c Priory Road
London
NW6 3NH
Director NameMaster Rouben Housepian Ruby
Date of BirthOctober 1961 (Born 62 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 1999(same day as company formation)
RoleEstimator
Correspondence Address2929 Mary St
Lacrescenta 91214
California
United States
Secretary NameLaurence Brian Finlay
NationalityBritish
StatusResigned
Appointed10 June 1999(same day as company formation)
RolePublisher
Correspondence Address108b Priory Road
West Hampstead
London
NW6 3NS
Secretary NameDarius Mafi
NationalityBritish
StatusResigned
Appointed22 August 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 17 June 2004)
RoleCompany Director
Correspondence Address108b Priory Road
London
NW6 3NS
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address108a Priory Road
London
NW6 3NS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardSwiss Cottage
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Aoife Waters & Jonthan Costello
25.00%
Ordinary
1 at £1Gregory Edwards
25.00%
Ordinary
1 at £1Joanna Phillips & Rebecca Phillips
25.00%
Ordinary
1 at £1Tanya Rembaum
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£8,996

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return20 January 2024 (2 months, 1 week ago)
Next Return Due3 February 2025 (10 months, 1 week from now)

Filing History

9 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
9 July 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
2 July 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
1 July 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
17 May 2021Registered office address changed from 843 Finchley Road London NW11 8NA United Kingdom to 108a Priory Road Priory Road London NW6 3NS on 17 May 2021 (1 page)
17 May 2021Registered office address changed from 108a Priory Road Priory Road London NW6 3NS England to 108a Priory Road London NW6 3NS on 17 May 2021 (1 page)
26 August 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with updates (5 pages)
17 January 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
1 October 2019Registered office address changed from 18 Cp House Otterspool Way Watford Hertfordshire WD25 8HP to 843 Finchley Road London NW11 8NA on 1 October 2019 (1 page)
17 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
12 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
18 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
6 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
15 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 4
(5 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
3 March 2016Micro company accounts made up to 30 June 2015 (3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 4
(5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 4
(5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 November 2013Termination of appointment of Lois Bradfield as a director (1 page)
4 November 2013Termination of appointment of Lois Bradfield as a director (1 page)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
1 July 2013Annual return made up to 10 June 2013 with a full list of shareholders (6 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
2 July 2012Annual return made up to 10 June 2012 with a full list of shareholders (6 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
7 February 2012Total exemption full accounts made up to 30 June 2011 (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
14 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
25 February 2011Total exemption full accounts made up to 30 June 2010 (5 pages)
21 July 2010Director's details changed for Gregory Edwards on 31 December 2009 (2 pages)
21 July 2010Director's details changed for Lois Hart Bradfield on 31 December 2009 (2 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
21 July 2010Director's details changed for Lois Hart Bradfield on 31 December 2009 (2 pages)
21 July 2010Director's details changed for Gregory Edwards on 31 December 2009 (2 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
21 July 2009Return made up to 10/06/09; full list of members (4 pages)
21 July 2009Return made up to 10/06/09; full list of members (4 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
30 March 2009Total exemption full accounts made up to 30 June 2008 (5 pages)
1 August 2008Location of register of members (1 page)
1 August 2008Location of register of members (1 page)
1 August 2008Location of debenture register (1 page)
1 August 2008Return made up to 10/06/08; full list of members (4 pages)
1 August 2008Return made up to 10/06/08; full list of members (4 pages)
1 August 2008Location of debenture register (1 page)
1 August 2008Registered office changed on 01/08/2008 from 29A bridge street pinner middlesex HA5 3HR (1 page)
1 August 2008Registered office changed on 01/08/2008 from 29A bridge street pinner middlesex HA5 3HR (1 page)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
20 March 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
12 September 2007Return made up to 10/06/07; no change of members (7 pages)
12 September 2007Return made up to 10/06/07; no change of members (7 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
16 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 July 2006Return made up to 10/06/06; full list of members (8 pages)
21 July 2006Return made up to 10/06/06; full list of members (8 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
16 August 2005Return made up to 10/06/05; full list of members (8 pages)
16 August 2005Return made up to 10/06/05; full list of members (8 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
22 March 2005Total exemption full accounts made up to 30 June 2004 (5 pages)
21 July 2004Return made up to 10/06/04; full list of members (8 pages)
21 July 2004Return made up to 10/06/04; full list of members (8 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004New secretary appointed (2 pages)
21 July 2004Secretary resigned (1 page)
21 July 2004Secretary resigned (1 page)
27 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
27 May 2004Total exemption full accounts made up to 30 June 2003 (5 pages)
8 August 2003New director appointed (2 pages)
8 August 2003New director appointed (2 pages)
1 August 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
1 August 2003Return made up to 10/06/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(8 pages)
27 May 2003Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Registered office changed on 27/05/03 from: 108 priory road london NW6 3NS (2 pages)
27 May 2003Return made up to 10/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 May 2003Registered office changed on 27/05/03 from: 108 priory road london NW6 3NS (2 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
19 September 2002New secretary appointed (2 pages)
19 September 2002New secretary appointed (2 pages)
25 April 2002Return made up to 10/06/01; full list of members (8 pages)
25 April 2002Return made up to 10/06/01; full list of members (8 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
22 March 2002Total exemption full accounts made up to 30 June 2001 (5 pages)
16 May 2001Return made up to 10/06/00; full list of members (6 pages)
16 May 2001Return made up to 10/06/00; full list of members (6 pages)
23 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
23 August 2000Accounts for a small company made up to 30 June 2000 (5 pages)
12 May 2000Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
12 May 2000Ad 10/06/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000Secretary resigned (1 page)
11 April 2000New secretary appointed (2 pages)
11 April 2000Director resigned (1 page)
10 June 1999Incorporation (18 pages)
10 June 1999Incorporation (18 pages)