Company NamePrior I.T. Europe Ltd
DirectorsPrabawtee Bhantoo and Gyanchand Mungur
Company StatusActive
Company Number04221589
CategoryPrivate Limited Company
Incorporation Date22 May 2001(22 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Prabawtee Bhantoo
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(17 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of No.2 Glenthorne Road
London
N11 3HT
Director NameMr Gyanchand Mungur
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed30 August 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of No.2 Glenthorne Road
London
N11 3HT
Secretary NameSPM Services Ltd (Corporation)
StatusCurrent
Appointed22 May 2001(same day as company formation)
Correspondence Address1e The Ridgeway
London
N11 3LG
Director NameMs Soneetee Nemchand
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Goldsmith Road
London
N11 3JG
Director NameDany Michel Rene Pache
Date of BirthDecember 1945 (Born 78 years ago)
NationalitySwiss
StatusResigned
Appointed01 July 2001(1 month, 1 week after company formation)
Appointment Duration5 years, 11 months (resigned 19 June 2007)
RoleCompany Director
Correspondence Address16 Chemin De Clos
Atta Lens
1616
Switzerland
Director NameMr Gyanchand Sunil Mungur
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(6 years after company formation)
Appointment Duration4 years, 9 months (resigned 22 March 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGsm House
5 Glenthorne Road
Friern Barnet
N11 3HU
Director NameMrs Prabawtee Bhantoo
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2012(10 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 25 October 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRear Of No.2 Glenthorne Road
London
N11 3HT
Director NameMr Gyanchand Sunil Mungur
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2017(16 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 02 July 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSpm House Rear Of No2
Friern Barnet
N11 3HT
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed22 May 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitehhl.org.uk
Email address[email protected]

Location

Registered AddressRear Of No.2
Glenthorne Road
London
N11 3HT
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardCoppetts
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

99 at £1Kishen Kumar Bhantoo
99.00%
Ordinary
1 at £1Gyanchand Sunil Mungur
1.00%
Ordinary

Financials

Year2014
Net Worth-£2,078
Cash£2,727
Current Liabilities£4,805

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return20 October 2023 (6 months, 2 weeks ago)
Next Return Due3 November 2024 (6 months from now)

Filing History

20 July 2020Confirmation statement made on 20 July 2020 with updates (4 pages)
17 July 2020Amended total exemption full accounts made up to 31 May 2019 (6 pages)
8 July 2020Termination of appointment of Gyanchand Sunil Mungur as a director on 2 July 2020 (1 page)
1 July 2020Appointment of Mrs Prabawtee Bhantoo as a director on 1 June 2018 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (6 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
25 October 2017Termination of appointment of Prabawtee Bhantoo as a director on 25 October 2017 (1 page)
25 October 2017Termination of appointment of Prabawtee Bhantoo as a director on 25 October 2017 (1 page)
25 October 2017Appointment of Mr Gyanchand Sunil Mungur as a director on 25 October 2017 (2 pages)
25 October 2017Appointment of Mr Gyanchand Sunil Mungur as a director on 25 October 2017 (2 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
13 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 100
(3 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
18 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
30 April 2015Secretary's details changed for Spm Services Ltd on 30 April 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
30 April 2015Secretary's details changed for Spm Services Ltd on 30 April 2015 (1 page)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
7 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
31 May 2013Annual return made up to 22 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 22 May 2012 with a full list of shareholders (3 pages)
22 March 2012Appointment of Mrs Prabawtee Bhantoo as a director (2 pages)
22 March 2012Appointment of Mrs Prabawtee Bhantoo as a director (2 pages)
22 March 2012Termination of appointment of Gyanchand Mungur as a director (1 page)
22 March 2012Termination of appointment of Gyanchand Mungur as a director (1 page)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
29 February 2012Accounts for a dormant company made up to 31 May 2011 (2 pages)
2 August 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
2 August 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2 August 2011 (1 page)
2 August 2011Registered office address changed from 5 Glenthorne Road Friern Barnet London N11 3HU United Kingdom on 2 August 2011 (1 page)
2 August 2011Annual return made up to 22 May 2011 with a full list of shareholders (4 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
23 February 2011Accounts for a dormant company made up to 31 May 2010 (2 pages)
9 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
9 September 2010Registered office address changed from 5 Glenthorne Road Frien Barnet London N11 3JG on 9 September 2010 (1 page)
9 September 2010Secretary's details changed for Spm Services Ltd on 22 May 2010 (2 pages)
9 September 2010Director's details changed for Gyanchand Sunil Mungur on 22 May 2010 (2 pages)
9 September 2010Secretary's details changed for Spm Services Ltd on 22 May 2010 (2 pages)
9 September 2010Registered office address changed from 5 Glenthorne Road Frien Barnet London N11 3JG on 9 September 2010 (1 page)
9 September 2010Director's details changed for Gyanchand Sunil Mungur on 22 May 2010 (2 pages)
9 September 2010Registered office address changed from 5 Glenthorne Road Frien Barnet London N11 3JG on 9 September 2010 (1 page)
9 September 2010Annual return made up to 22 May 2010 with a full list of shareholders (4 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
19 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
3 July 2009Return made up to 22/05/09; full list of members (3 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
19 March 2009Accounts for a dormant company made up to 31 May 2008 (5 pages)
12 September 2008Return made up to 22/05/08; full list of members (3 pages)
12 September 2008Return made up to 22/05/08; full list of members (3 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
31 March 2008Accounts for a dormant company made up to 31 May 2007 (5 pages)
20 June 2007New director appointed (1 page)
20 June 2007New director appointed (1 page)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
20 June 2007Return made up to 22/05/07; full list of members (2 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 March 2007Return made up to 22/05/06; full list of members (2 pages)
19 March 2007Return made up to 22/05/06; full list of members (2 pages)
15 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
15 January 2007Accounts for a dormant company made up to 31 May 2006 (5 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
30 March 2006Accounts for a dormant company made up to 31 May 2005 (5 pages)
1 September 2005Return made up to 22/05/05; full list of members (6 pages)
1 September 2005Return made up to 22/05/05; full list of members (6 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 April 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 22/05/04; full list of members (6 pages)
4 June 2004Return made up to 22/05/04; full list of members (6 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
10 November 2003Return made up to 22/05/03; full list of members (6 pages)
10 November 2003Return made up to 22/05/03; full list of members (6 pages)
1 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
1 May 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
17 July 2002Return made up to 22/05/02; full list of members (6 pages)
17 July 2002Return made up to 22/05/02; full list of members (6 pages)
29 July 2001Director resigned (1 page)
29 July 2001Director resigned (1 page)
29 July 2001New director appointed (2 pages)
29 July 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New director appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
12 June 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 21 woodstock street london W1C 2AP (1 page)
30 May 2001Registered office changed on 30/05/01 from: 21 woodstock street london W1C 2AP (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
29 May 2001Director resigned (1 page)
29 May 2001Secretary resigned (1 page)
22 May 2001Incorporation (31 pages)
22 May 2001Incorporation (31 pages)