65 Chandos Place
London
WC2N 4HG
Director Name | Mr Alastair Neil Murray |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 19 August 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Secretary Name | Mr Nicholas James Marley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(3 years, 9 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 08 May 2012) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 6 The Brambles Woodside London SW19 7AY |
Secretary Name | Tracy Elizabeth Keill |
---|---|
Status | Resigned |
Appointed | 08 May 2012(7 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 November 2013) |
Role | Company Director |
Correspondence Address | Verandah House 8 Pokiok Road Smith'S Fl05 |
Director Name | Mr Joseph Albert Bourne |
---|---|
Date of Birth | July 1983 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2014(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 19 March 2019) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Adam Street London WC2N 6LE |
Director Name | Mr Michael Ian Warren |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2019(14 years, 6 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 09 January 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Brookmount House 65 Chandos Place London WC2N 4HG |
Director Name | Nominee Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Secretary Name | Nominee Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Correspondence Address | Suite B 29 Harley Street London W1G 9QR |
Website | primaryltd.com |
---|---|
Telephone | 020 79396100 |
Telephone region | London |
Registered Address | 3 More London Riverside London SE1 2AQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Riverside |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
1 at £1 | Primary Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,233 |
Current Liabilities | £406,318 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 18 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 1 February 2025 (9 months, 1 week from now) |
15 November 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
6 July 2023 | Director's details changed for Mr Michael Ian Warren on 6 July 2023 (2 pages) |
27 January 2023 | Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages) |
26 January 2023 | Change of details for Mr Philip William Henry James as a person with significant control on 26 January 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 25 January 2023 with no updates (3 pages) |
28 October 2022 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
30 March 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
2 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (10 pages) |
13 September 2021 | Change of details for Mr Philip William Henry James as a person with significant control on 13 September 2021 (2 pages) |
10 September 2021 | Change of details for Mr Philip William Henry James as a person with significant control on 10 September 2021 (2 pages) |
29 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
21 January 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
3 March 2020 | Confirmation statement made on 23 January 2020 with no updates (3 pages) |
6 January 2020 | Accounts for a small company made up to 31 March 2019 (13 pages) |
19 March 2019 | Termination of appointment of Joseph Albert Bourne as a director on 19 March 2019 (1 page) |
19 March 2019 | Appointment of Mr Michael Ian Warren as a director on 19 March 2019 (2 pages) |
14 March 2019 | Change of details for Mr Philip William Henry James as a person with significant control on 25 February 2019 (2 pages) |
22 January 2019 | Confirmation statement made on 22 January 2019 with updates (4 pages) |
8 January 2019 | Accounts for a small company made up to 31 March 2018 (13 pages) |
17 December 2018 | Change of details for Mr Philip William Henry James as a person with significant control on 1 October 2018 (2 pages) |
22 January 2018 | Confirmation statement made on 22 January 2018 with no updates (3 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
8 January 2018 | Accounts for a small company made up to 31 March 2017 (13 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
23 January 2017 | Confirmation statement made on 23 January 2017 with updates (5 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
7 January 2017 | Full accounts made up to 31 March 2016 (14 pages) |
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
25 January 2016 | Annual return made up to 22 January 2016 with a full list of shareholders Statement of capital on 2016-01-25
|
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
21 December 2015 | Full accounts made up to 31 March 2015 (13 pages) |
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 22 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
10 September 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
19 August 2014 | Termination of appointment of Alastair Neil Murray as a director on 19 August 2014 (1 page) |
19 August 2014 | Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages) |
19 August 2014 | Appointment of Joseph Albert Bourne as a director on 19 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Alastair Neil Murray as a director on 19 August 2014 (1 page) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 14 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Alastair Neil Murray on 15 April 2014 (2 pages) |
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Annual return made up to 22 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
12 December 2013 | Accounts for a dormant company made up to 31 March 2013 (6 pages) |
4 November 2013 | Termination of appointment of Tracy Keill as a secretary (1 page) |
4 November 2013 | Termination of appointment of Tracy Keill as a secretary (1 page) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 22 January 2013 with a full list of shareholders (4 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 31 March 2012 (6 pages) |
17 October 2012 | Appointment of Tracy Elizabeth Keill as a secretary (2 pages) |
17 October 2012 | Appointment of Tracy Elizabeth Keill as a secretary (2 pages) |
22 May 2012 | Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Alastair Neil Murray on 1 January 2012 (2 pages) |
16 May 2012 | Termination of appointment of Nicholas Marley as a secretary (1 page) |
16 May 2012 | Termination of appointment of Nicholas Marley as a secretary (1 page) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Annual return made up to 22 January 2012 with a full list of shareholders (4 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
25 November 2011 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
17 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Annual return made up to 22 January 2011 with a full list of shareholders (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
6 September 2010 | Resolutions
|
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Change of name notice (2 pages) |
6 September 2010 | Resolutions
|
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 22 January 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
12 December 2009 | Accounts for a dormant company made up to 31 March 2009 (7 pages) |
11 May 2009 | Director's change of particulars / alastair murray / 01/05/2009 (1 page) |
11 May 2009 | Director's change of particulars / alastair murray / 01/05/2009 (1 page) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
3 March 2009 | Return made up to 22/01/09; full list of members (3 pages) |
3 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
3 March 2009 | Accounting reference date extended from 30/09/2008 to 31/03/2009 (1 page) |
1 July 2008 | Director appointed alastair murray (1 page) |
1 July 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
1 July 2008 | Appointment terminated director nominee director LTD (1 page) |
1 July 2008 | Appointment terminated director nominee director LTD (1 page) |
1 July 2008 | Appointment terminated secretary nominee secretary LTD (1 page) |
1 July 2008 | Director appointed alastair murray (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
1 July 2008 | Registered office changed on 01/07/2008 from www.buy-this-company-name.com suite b, 29 harley street london W1G 9QR (1 page) |
1 July 2008 | Secretary appointed nicholas marley (1 page) |
1 July 2008 | Secretary appointed nicholas marley (1 page) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
22 January 2008 | Return made up to 22/01/08; full list of members (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
5 October 2007 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
28 December 2006 | Return made up to 26/12/06; full list of members (2 pages) |
28 December 2006 | Return made up to 26/12/06; full list of members (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
3 October 2006 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
5 January 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
6 December 2005 | Return made up to 05/12/05; full list of members (2 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: suite b, 29 harley street london W1G 9QR (1 page) |
17 September 2004 | Incorporation (8 pages) |
17 September 2004 | Incorporation (8 pages) |