London
EC1N 8QX
Director Name | Mr Luke John Hawes |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2002(1 year, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Director Name | Mrs Kirsty Louise Dias-Watson |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Project Manager |
Country of Residence | England |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Director Name | Mr Christopher Alan Parker |
---|---|
Date of Birth | January 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Director Name | Mr Benjamin Michael Rowan |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | New Zealander,Britis |
Status | Current |
Appointed | 04 March 2016(15 years, 6 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Designer |
Country of Residence | England |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Director Name | Mr Daniel Macinnes |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Designer |
Country of Residence | England |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Director Name | Mr Truong Son Tran |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2022(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Designer |
Country of Residence | England |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Secretary Name | Ms Kirsty Louise Dias-Watson |
---|---|
Status | Current |
Appointed | 06 May 2022(21 years, 8 months after company formation) |
Appointment Duration | 1 year, 12 months |
Role | Company Director |
Correspondence Address | 67-74 Saffron Hill London EC1N 8QX |
Director Name | Mr Paul Dominic Priestman |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Great Portland Street London W1W 6QD |
Secretary Name | Mr Paul Dominic Priestman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Role | Designer |
Country of Residence | United Kingdom |
Correspondence Address | 150 Great Portland Street London W1W 6QD |
Director Name | Ian Geoffrey Scoley |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2001(8 months, 1 week after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 December 2005) |
Role | Company Director |
Correspondence Address | 33 Hambro Road London SW16 6JD |
Director Name | Mr Richard Booth |
---|---|
Date of Birth | November 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2019(18 years, 6 months after company formation) |
Appointment Duration | Resigned same day (resigned 13 March 2019) |
Role | Designer |
Country of Residence | England |
Correspondence Address | 150 Great Portland Street London W1W 6QD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 September 2000(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.priestmangoode.com/ |
---|---|
Telephone | 020 75803444 |
Telephone region | London |
Registered Address | 67-74 Saffron Hill London EC1N 8QX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,400,015 |
Cash | £1,631,788 |
Current Liabilities | £799,541 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Full |
Accounts Year End | 31 March |
Latest Return | 1 September 2023 (8 months ago) |
---|---|
Next Return Due | 15 September 2024 (4 months, 1 week from now) |
3 July 2018 | Delivered on: 6 July 2018 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
5 July 2002 | Delivered on: 11 July 2002 Persons entitled: The Governor and Company of the Bank of Scotland 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. Outstanding |
5 July 2002 | Delivered on: 11 July 2002 Satisfied on: 14 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H property k/a ground and basement floors, 109-111 crawford street london W1. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property. Fully Satisfied |
1 September 2023 | Confirmation statement made on 1 September 2023 with no updates (3 pages) |
---|---|
14 December 2022 | Full accounts made up to 31 March 2022 (29 pages) |
8 September 2022 | Confirmation statement made on 1 September 2022 with updates (4 pages) |
19 July 2022 | Satisfaction of charge 040633540003 in full (1 page) |
23 May 2022 | Appointment of Mr Daniel Macinnes as a director on 1 April 2022 (2 pages) |
23 May 2022 | Appointment of Mr Truong Son Tran as a director on 1 April 2022 (2 pages) |
19 May 2022 | Termination of appointment of Paul Dominic Priestman as a secretary on 6 May 2022 (1 page) |
19 May 2022 | Termination of appointment of Paul Dominic Priestman as a director on 6 May 2022 (1 page) |
19 May 2022 | Cessation of Paul Dominic Priestman as a person with significant control on 13 April 2022 (1 page) |
19 May 2022 | Cessation of Nigel Anthony Goode as a person with significant control on 13 April 2022 (1 page) |
19 May 2022 | Appointment of Ms Kirsty Louise Dias-Watson as a secretary on 6 May 2022 (2 pages) |
5 April 2022 | Statement of capital following an allotment of shares on 31 March 2022
|
16 December 2021 | Full accounts made up to 31 March 2021 (29 pages) |
22 September 2021 | Confirmation statement made on 1 September 2021 with no updates (3 pages) |
26 March 2021 | Full accounts made up to 31 March 2020 (26 pages) |
1 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
3 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
20 March 2019 | Termination of appointment of Richard Booth as a director on 13 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Richard Booth as a director on 13 March 2019 (2 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
6 July 2018 | Registration of charge 040633540003, created on 3 July 2018 (25 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
2 September 2016 | Confirmation statement made on 1 September 2016 with updates (8 pages) |
5 April 2016 | Satisfaction of charge 1 in full (1 page) |
5 April 2016 | Satisfaction of charge 1 in full (1 page) |
23 March 2016 | Appointment of Mr Benjamin Michael Rowan as a director on 4 March 2016 (2 pages) |
23 March 2016 | Appointment of Mr Benjamin Michael Rowan as a director on 4 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Christopher Alan Parker as a director on 4 March 2016 (2 pages) |
22 March 2016 | Appointment of Mr Christopher Alan Parker as a director on 4 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Kirsty Louise Dias-Watson as a director on 4 March 2016 (2 pages) |
22 March 2016 | Appointment of Mrs Kirsty Louise Dias-Watson as a director on 4 March 2016 (2 pages) |
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
15 March 2016 | Resolutions
|
15 March 2016 | Resolutions
|
15 March 2016 | Particulars of variation of rights attached to shares (2 pages) |
15 March 2016 | Change of share class name or designation (2 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
4 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
8 September 2015 | Annual return made up to 1 September 2015 with a full list of shareholders Statement of capital on 2015-09-08
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Luke John Hawes on 23 July 2014 (2 pages) |
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 1 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Director's details changed for Luke John Hawes on 23 July 2014 (2 pages) |
30 September 2014 | Director's details changed for Nigel Anthony Goode on 23 July 2014 (2 pages) |
30 September 2014 | Director's details changed for Paul Dominic Priestman on 23 July 2014 (2 pages) |
30 September 2014 | Director's details changed for Paul Dominic Priestman on 23 July 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Paul Dominic Priestman on 23 July 2014 (1 page) |
30 September 2014 | Secretary's details changed for Paul Dominic Priestman on 23 July 2014 (1 page) |
30 September 2014 | Director's details changed for Nigel Anthony Goode on 23 July 2014 (2 pages) |
29 September 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
29 September 2014 | Statement of capital following an allotment of shares on 23 July 2014
|
23 July 2014 | Registered office address changed from 110 Crawford Street London W1H 2JD to 150 Great Portland Street London W1W 6QD on 23 July 2014 (1 page) |
23 July 2014 | Registered office address changed from 110 Crawford Street London W1H 2JD to 150 Great Portland Street London W1W 6QD on 23 July 2014 (1 page) |
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 May 2014 | Resolutions
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 1 September 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
26 September 2012 | Annual return made up to 1 September 2012 with a full list of shareholders (7 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
14 September 2011 | Annual return made up to 1 September 2011 with a full list of shareholders (7 pages) |
28 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 28 February 2011 (2 pages) |
28 February 2011 | Registered office address changed from 130 Wood Street London EC2V 6DL United Kingdom on 28 February 2011 (2 pages) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
14 February 2011 | Registered office address changed from 12 New Fetter Lane London EC4A 1AG on 14 February 2011 (1 page) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 September 2010 | Director's details changed for Nigel Anthony Goode on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages) |
16 September 2010 | Secretary's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Secretary's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Luke John Hawes on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Nigel Anthony Goode on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Luke John Hawes on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Director's details changed for Luke John Hawes on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Nigel Anthony Goode on 1 August 2010 (2 pages) |
16 September 2010 | Annual return made up to 1 September 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Secretary's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages) |
16 September 2010 | Director's details changed for Paul Dominic Priestman on 1 August 2010 (2 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
16 September 2009 | Return made up to 01/09/09; full list of members (4 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
22 September 2008 | Return made up to 01/09/08; full list of members (4 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 March 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
14 September 2007 | Return made up to 01/09/07; full list of members (3 pages) |
22 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
22 March 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
21 December 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
29 September 2006 | Return made up to 01/09/06; full list of members (3 pages) |
25 August 2006 | Ad 31/07/06--------- £ si [email protected]=4 £ ic 90/94 (3 pages) |
25 August 2006 | Ad 31/07/06--------- £ si [email protected]=4 £ ic 90/94 (3 pages) |
8 February 2006 | Director resigned (1 page) |
8 February 2006 | Director resigned (1 page) |
1 February 2006 | Resolutions
|
1 February 2006 | £ ic 100/90 01/12/05 £ sr [email protected]=10 (1 page) |
1 February 2006 | £ ic 100/90 01/12/05 £ sr [email protected]=10 (1 page) |
1 February 2006 | Resolutions
|
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
13 December 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
7 October 2005 | Director's particulars changed (1 page) |
7 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 October 2005 | Return made up to 01/09/05; full list of members (3 pages) |
7 October 2005 | Director's particulars changed (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
14 July 2005 | Auditor's resignation (1 page) |
23 December 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
23 December 2004 | Accounts for a small company made up to 28 February 2004 (6 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
16 September 2004 | Return made up to 01/09/04; full list of members (8 pages) |
3 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
3 December 2003 | Accounts for a small company made up to 28 February 2003 (6 pages) |
28 November 2003 | Div 21/11/03 (1 page) |
28 November 2003 | Div 21/11/03 (1 page) |
28 November 2003 | Div 21/11/03 (1 page) |
28 November 2003 | Conve 21/11/03 (1 page) |
28 November 2003 | Conve 21/11/03 (1 page) |
28 November 2003 | Div 21/11/03 (1 page) |
28 November 2003 | Div 21/11/03 (1 page) |
28 November 2003 | Div 21/11/03 (1 page) |
20 October 2003 | Return made up to 01/09/03; full list of members
|
20 October 2003 | Return made up to 01/09/03; full list of members
|
26 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
26 November 2002 | Accounts for a small company made up to 28 February 2002 (5 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
18 October 2002 | Return made up to 01/09/02; full list of members (7 pages) |
18 October 2002 | New director appointed (2 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
11 July 2002 | Particulars of mortgage/charge (5 pages) |
3 January 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
3 January 2002 | Accounting reference date extended from 30/09/01 to 28/02/02 (1 page) |
21 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
21 September 2001 | Return made up to 01/09/01; full list of members (7 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | Ad 09/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | New director appointed (2 pages) |
18 May 2001 | Ad 09/05/01--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 May 2001 | Resolutions
|
18 May 2001 | New director appointed (2 pages) |
20 September 2000 | Registered office changed on 20/09/00 from: 4/5 broadstone place london W1U 7EL (1 page) |
20 September 2000 | Registered office changed on 20/09/00 from: 4/5 broadstone place london W1U 7EL (1 page) |
20 September 2000 | Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 September 2000 | Ad 01/09/00--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New director appointed (2 pages) |
7 September 2000 | New secretary appointed;new director appointed (2 pages) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Secretary resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
1 September 2000 | Incorporation (13 pages) |
1 September 2000 | Incorporation (13 pages) |