Company NamePrime Centre Limited
DirectorsRobert Willson Pemberton and Russell White
Company StatusActive
Company Number04683678
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRobert Willson Pemberton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2003(2 days after company formation)
Appointment Duration21 years, 1 month
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address115 Howards Lane
London
SW15 6NZ
Director NameMr Russell White
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2020(17 years, 8 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address128 Exeter Road
Harrow
HA2 9PL
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed03 March 2003(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NameDawn Hook
NationalityBritish
StatusResigned
Appointed05 March 2003(2 days after company formation)
Appointment Duration6 years, 8 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Secretary NameMrs Karen Jones
StatusResigned
Appointed30 October 2009(6 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 13 April 2018)
RoleCompany Director
Correspondence AddressSuite 103 First Floor 46 Station Road
North Harrow
Harrow
HA2 7SE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£23,306
Cash£158,358
Current Liabilities£274,967

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2023 (1 year, 1 month ago)
Next Return Due17 March 2024 (overdue)

Charges

17 October 2019Delivered on: 18 October 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

17 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
22 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
25 April 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
25 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
6 May 2021Appointment of Mr Russell White as a director on 1 November 2020 (2 pages)
6 May 2021Confirmation statement made on 3 March 2021 with no updates (3 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
15 March 2021Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page)
26 May 2020Confirmation statement made on 3 March 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 October 2019Registration of charge 046836780001, created on 17 October 2019 (24 pages)
7 March 2019Confirmation statement made on 3 March 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 April 2018Termination of appointment of Karen Jones as a secretary on 13 April 2018 (1 page)
13 April 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (9 pages)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
15 May 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
4 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-04
  • GBP 100
(3 pages)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
10 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 100
(3 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
20 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (3 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (3 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Secretary's details changed for Mrs Karen Jones on 31 January 2011 (1 page)
3 June 2011Secretary's details changed for Mrs Karen Jones on 31 January 2011 (1 page)
3 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
3 June 2011Annual return made up to 3 March 2011 with a full list of shareholders (3 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath Middlesex UB10 0LT on 26 January 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
11 May 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
26 January 2010Appointment of Mrs Karen Jones as a secretary (1 page)
26 January 2010Termination of appointment of Dawn Hook as a secretary (1 page)
26 January 2010Termination of appointment of Dawn Hook as a secretary (1 page)
26 January 2010Appointment of Mrs Karen Jones as a secretary (1 page)
11 May 2009Return made up to 03/03/09; full list of members (3 pages)
11 May 2009Return made up to 03/03/09; full list of members (3 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
22 September 2008Return made up to 03/03/08; full list of members (3 pages)
22 September 2008Return made up to 03/03/08; full list of members (3 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (8 pages)
19 June 2007Return made up to 03/03/07; full list of members (2 pages)
19 June 2007Return made up to 03/03/07; full list of members (2 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
7 February 2007Total exemption full accounts made up to 31 March 2006 (8 pages)
18 May 2006Return made up to 03/03/06; full list of members (2 pages)
18 May 2006Return made up to 03/03/06; full list of members (2 pages)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
18 January 2006Accounts for a dormant company made up to 31 March 2005 (1 page)
10 May 2005Return made up to 03/03/05; full list of members (2 pages)
10 May 2005Return made up to 03/03/05; full list of members (2 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
3 December 2004Accounts for a dormant company made up to 31 March 2004 (2 pages)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
23 November 2004Compulsory strike-off action has been discontinued (1 page)
22 November 2004Return made up to 03/03/04; full list of members (7 pages)
22 November 2004Return made up to 03/03/04; full list of members (7 pages)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
24 August 2004First Gazette notice for compulsory strike-off (1 page)
19 March 2003Registered office changed on 19/03/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 March 2003New secretary appointed (2 pages)
19 March 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003New director appointed (2 pages)
19 March 2003Ad 05/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 March 2003New secretary appointed (2 pages)
19 March 2003Registered office changed on 19/03/03 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Secretary resigned (1 page)
13 March 2003Director resigned (1 page)
13 March 2003Director resigned (1 page)
3 March 2003Incorporation (15 pages)
3 March 2003Incorporation (15 pages)