London
EC4A 4AB
Secretary Name | Mrs Robinder Madahar |
---|---|
Status | Closed |
Appointed | 01 July 2019(16 years, 9 months after company formation) |
Appointment Duration | 2 years, 8 months (closed 03 March 2022) |
Role | Company Director |
Correspondence Address | 25 Farringdon Street London EC4A 4AB |
Director Name | Vincent Francis Mercer |
---|---|
Date of Birth | December 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Solicitor |
Correspondence Address | Fat F 5 Windsock Close London SE16 7FL |
Director Name | Charles Robertson Pardue |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 76 Vann Lane Hambledon Godalming Surrey GU8 4DY |
Secretary Name | Miss Anita Susanna Ives |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Holywell Close Blackheath London SE3 7SW |
Secretary Name | Clifford Albritton Potter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2002(2 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 April 2006) |
Role | Company Director |
Correspondence Address | 21 Kensington Church Walk London W8 4NB |
Secretary Name | Sebastian Fuhrmann |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 April 2006(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 November 2010) |
Role | Company Director |
Correspondence Address | 235 Scrubs Lane London W10 6AH |
Secretary Name | Mr Gideon Fackrell |
---|---|
Status | Resigned |
Appointed | 01 November 2010(8 years, 1 month after company formation) |
Appointment Duration | 7 years, 2 months (resigned 11 January 2018) |
Role | Company Director |
Correspondence Address | Cannon Place Cannon Street London EC4N 6HL |
Director Name | Mr Joseph Paul Cook |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2011(8 years, 7 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 10 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Cannon Street London EC4N 6NP |
Secretary Name | Mrs Shreena Ghumra |
---|---|
Status | Resigned |
Appointed | 11 January 2018(15 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 July 2019) |
Role | Company Director |
Correspondence Address | Cannon Place Cannon Street London EC4N 6HL |
Website | www.prytania.co.uk |
---|
Registered Address | 25 Farringdon Street London EC4A 4AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
446k at £1 | Prytania Holdings LLP 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,420 |
Current Liabilities | £4,420 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
13 April 2006 | Delivered on: 2 May 2006 Satisfied on: 12 February 2016 Persons entitled: Jp Morgan Chase International Financing Limited Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership and each chargor to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All original charged investments,all charged investments,floating charge all its present and future assets,property,business,undertaking and uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
---|
30 November 2020 | Registered office address changed from Cannon Place Cannon Street London EC4N 6HL England to 25 Farringdon Street London EC4A 4AB on 30 November 2020 (2 pages) |
---|---|
23 November 2020 | Resolutions
|
23 November 2020 | Appointment of a voluntary liquidator (3 pages) |
23 November 2020 | Declaration of solvency (5 pages) |
13 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
13 December 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
8 July 2019 | Termination of appointment of Shreena Ghumra as a secretary on 1 July 2019 (1 page) |
8 July 2019 | Appointment of Mrs Robinder Madahar as a secretary on 1 July 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
28 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
2 October 2018 | Confirmation statement made on 1 October 2018 with updates (5 pages) |
29 January 2018 | Appointment of Mrs Shreena Ghumra as a secretary on 11 January 2018 (2 pages) |
29 January 2018 | Termination of appointment of Gideon Fackrell as a secretary on 11 January 2018 (1 page) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
4 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from Cannon Place Cannon Street Cannon Street, London EC4N 6HL England to Cannon Place Cannon Street Cannon Street London EC4N 6HL on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Cannon Place Cannon Street London EC4N 6HL England to Cannon Place Cannon Street Cannon Street, London EC4N 6HL on 12 October 2017 (1 page) |
12 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
12 October 2017 | Registered office address changed from Cannon Place Cannon Street Cannon Street, London EC4N 6HL England to Cannon Place Cannon Street Cannon Street London EC4N 6HL on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Cannon Place Cannon Street Cannon Street London EC4N 6HL England to Cannon Place Cannon Street London EC4N 6HL on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Cannon Place Cannon Street London EC4N 6HL England to Cannon Place Cannon Street Cannon Street, London EC4N 6HL on 12 October 2017 (1 page) |
12 October 2017 | Registered office address changed from Cannon Place Cannon Street Cannon Street London EC4N 6HL England to Cannon Place Cannon Street London EC4N 6HL on 12 October 2017 (1 page) |
26 September 2017 | Notification of Prytania Solutions Limited as a person with significant control on 26 September 2017 (2 pages) |
26 September 2017 | Notification of Prytania Solutions Limited as a person with significant control on 26 September 2017 (2 pages) |
6 June 2017 | Registered office address changed from 107 Cheapside Cheapside London EC2V 6DB England to Cannon Place Cannon Street London EC4N 6HL on 6 June 2017 (1 page) |
6 June 2017 | Registered office address changed from 107 Cheapside Cheapside London EC2V 6DB England to Cannon Place Cannon Street London EC4N 6HL on 6 June 2017 (1 page) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 107 Cheapside Cheapside London EC2V 6DB on 23 December 2016 (1 page) |
23 December 2016 | Registered office address changed from 60 Cannon Street London EC4N 6NP to 107 Cheapside Cheapside London EC2V 6DB on 23 December 2016 (1 page) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
4 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
12 February 2016 | Satisfaction of charge 1 in full (1 page) |
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
1 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-01
|
25 September 2014 | Termination of appointment of Joseph Paul Cook as a director on 10 September 2014 (1 page) |
25 September 2014 | Termination of appointment of Joseph Paul Cook as a director on 10 September 2014 (1 page) |
25 September 2014 | Appointment of Mr James Francis Irvine as a director on 10 September 2014 (2 pages) |
25 September 2014 | Appointment of Mr James Francis Irvine as a director on 10 September 2014 (2 pages) |
27 November 2013 | Registered office address changed from 4 Royal Mint Court London London EC3N 4HJ United Kingdom on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from 4 Royal Mint Court London London EC3N 4HJ United Kingdom on 27 November 2013 (1 page) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
18 October 2012 | Total exemption small company accounts made up to 31 March 2012 (2 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
1 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (3 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (2 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Appointment of Mr Joseph Paul Cook as a director (2 pages) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Charles Pardue as a director (1 page) |
4 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (3 pages) |
4 October 2011 | Termination of appointment of Charles Pardue as a director (1 page) |
4 October 2011 | Appointment of Mr Joseph Paul Cook as a director (2 pages) |
16 August 2011 | Registered office address changed from 6F Plantation Place South 60 Great Tower Street London EC3R 5AZ on 16 August 2011 (1 page) |
16 August 2011 | Registered office address changed from 6F Plantation Place South 60 Great Tower Street London EC3R 5AZ on 16 August 2011 (1 page) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
12 January 2011 | Total exemption small company accounts made up to 31 March 2010 (2 pages) |
8 December 2010 | Appointment of Mr Gideon Fackrell as a secretary (1 page) |
8 December 2010 | Appointment of Mr Gideon Fackrell as a secretary (1 page) |
8 December 2010 | Termination of appointment of Sebastian Fuhrmann as a secretary (1 page) |
8 December 2010 | Termination of appointment of Sebastian Fuhrmann as a secretary (1 page) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
4 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
4 June 2010 | Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
9 December 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
8 December 2009 | Director's details changed for Charles Robertson Pardue on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Charles Robertson Pardue on 1 October 2009 (2 pages) |
8 December 2009 | Director's details changed for Charles Robertson Pardue on 1 October 2009 (2 pages) |
20 May 2009 | Return made up to 01/10/08; full list of members (5 pages) |
20 May 2009 | Return made up to 01/10/08; full list of members (5 pages) |
6 May 2009 | Return made up to 01/10/07; full list of members (5 pages) |
6 May 2009 | Return made up to 01/10/07; full list of members (5 pages) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 April 2009 | Compulsory strike-off action has been discontinued (1 page) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
22 April 2009 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
10 March 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 November 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
21 August 2007 | Registered office changed on 21/08/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page) |
21 August 2007 | Registered office changed on 21/08/07 from: warwick court 5 paternoster square london EC4M 7BP (1 page) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
4 November 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
16 October 2006 | Return made up to 01/10/06; full list of members (6 pages) |
2 May 2006 | Particulars of mortgage/charge (11 pages) |
2 May 2006 | Particulars of mortgage/charge (11 pages) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | Secretary resigned (1 page) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
21 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
21 November 2005 | Return made up to 01/10/05; full list of members (6 pages) |
27 October 2005 | Registered office changed on 27/10/05 from: 105 ladbroke grove london W11 1PG (1 page) |
27 October 2005 | Registered office changed on 27/10/05 from: 105 ladbroke grove london W11 1PG (1 page) |
17 June 2005 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2003 (14 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
15 October 2004 | Return made up to 01/10/04; full list of members (6 pages) |
18 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
18 November 2003 | Accounting reference date extended from 31/10/03 to 31/12/03 (1 page) |
6 November 2003 | Ad 22/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 86000@1=86000 £ ic 360000/446000 (2 pages) |
6 November 2003 | Ad 27/10/03--------- £ si 86000@1=86000 £ ic 360000/446000 (2 pages) |
6 November 2003 | Ad 22/10/03--------- £ si 359999@1=359999 £ ic 1/360000 (2 pages) |
23 October 2003 | Return made up to 01/10/03; full list of members
|
23 October 2003 | Return made up to 01/10/03; full list of members
|
22 October 2003 | Secretary's particulars changed (1 page) |
22 October 2003 | Secretary's particulars changed (1 page) |
29 April 2003 | Resolutions
|
29 April 2003 | Resolutions
|
13 December 2002 | Registered office changed on 13/12/02 from: 6 saint andrew street london EC4A 3LX (1 page) |
13 December 2002 | Registered office changed on 13/12/02 from: 6 saint andrew street london EC4A 3LX (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
11 December 2002 | New secretary appointed (1 page) |
11 December 2002 | Secretary resigned (1 page) |
18 October 2002 | Director resigned (1 page) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | New director appointed (2 pages) |
18 October 2002 | Director resigned (1 page) |
1 October 2002 | Incorporation (21 pages) |
1 October 2002 | Incorporation (21 pages) |