Austin Friars
London
EC2N 2HA
Director Name | Mr Neil Alan Wallace |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 10 months (closed 13 December 2022) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Mr Neel Mehta |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 May 2022(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 13 December 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Secretary Name | Mr Neel Mehta |
---|---|
Status | Closed |
Appointed | 10 May 2022(16 years, 4 months after company formation) |
Appointment Duration | 7 months, 1 week (closed 13 December 2022) |
Role | Company Director |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Mr Adrian Joseph Morris Levy |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 2 Carlisle Gardens Harrow Middlesex HA3 0JX |
Director Name | David John Pudge |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Herondale Avenue London SW18 3JL |
Director Name | Merrick McKay |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 4 years, 4 months (resigned 31 May 2010) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Mr Peter Jacobs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 11 years, 7 months (resigned 31 August 2017) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Mr Charles Patterson Gonszor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 12 years, 11 months (resigned 01 January 2019) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Robin Foreman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 14 years, 11 months (resigned 31 December 2020) |
Role | Investment Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Mr Simon Charles Lloyd |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Secretary Name | Mr Simon Charles Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 January 2006(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 3 months (resigned 10 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Director Name | Mr Robert Dean Mackenzie |
---|---|
Date of Birth | May 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2007(1 year, 3 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 04 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Augustine House Austin Friars London EC2N 2HA |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 January 2006(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Website | www.primarycapitallimited.co.uk |
---|
Registered Address | Augustine House Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | P.c. Iii A Lp 50.00% Ordinary |
---|---|
1 at £1 | P.c. Iii B Lp 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £375,306 |
Current Liabilities | £375,406 |
Latest Accounts | 31 December 2020 (3 years, 2 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
25 April 2017 | Delivered on: 27 April 2017 Persons entitled: Investec Bank PLC Classification: A registered charge Outstanding |
---|---|
11 May 2015 | Delivered on: 14 May 2015 Persons entitled: Investec Bank PLC as Lender Classification: A registered charge Particulars: N/A. Outstanding |
31 December 2014 | Delivered on: 8 January 2015 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: None. Outstanding |
27 June 2012 | Delivered on: 6 July 2012 Persons entitled: Investec Bank PLC Classification: Charge over operating accounts Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge all the present and future right title and interest of the chargor in and to the deposit meaning any credit balance from time to time on a collection account and all entitlements to interest the right to repayment and all owner rights benefits and proceeds in respect thereof see image for full details. Outstanding |
5 October 2009 | Delivered on: 14 October 2009 Satisfied on: 28 June 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: First fixed charge the deposit together with all interest from time to time accuring on such deposit as security for the payment or discharge of secured sums. Fully Satisfied |
14 January 2021 | Confirmation statement made on 12 January 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Termination of appointment of Robin Foreman as a director on 31 December 2020 (1 page) |
30 October 2020 | Satisfaction of charge 056731830004 in full (1 page) |
30 October 2020 | Satisfaction of charge 2 in full (2 pages) |
30 October 2020 | Satisfaction of charge 056731830005 in full (1 page) |
30 October 2020 | Satisfaction of charge 056731830003 in full (1 page) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
22 January 2020 | Confirmation statement made on 12 January 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
23 January 2019 | Termination of appointment of Charles Patterson Gonszor as a director on 1 January 2019 (1 page) |
14 January 2019 | Confirmation statement made on 12 January 2019 with no updates (3 pages) |
24 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 January 2018 | Confirmation statement made on 12 January 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (10 pages) |
6 September 2017 | Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page) |
27 April 2017 | Registration of charge 056731830005, created on 25 April 2017 (20 pages) |
27 April 2017 | Registration of charge 056731830005, created on 25 April 2017 (20 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 12 January 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 12 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 May 2015 | Registration of charge 056731830004, created on 11 May 2015 (21 pages) |
14 May 2015 | Registration of charge 056731830004, created on 11 May 2015 (21 pages) |
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 12 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
8 January 2015 | Registration of charge 056731830003, created on 31 December 2014 (27 pages) |
8 January 2015 | Registration of charge 056731830003, created on 31 December 2014 (27 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
1 September 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 12 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
13 February 2013 | Annual return made up to 12 January 2013 with a full list of shareholders (6 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
19 September 2012 | Full accounts made up to 31 December 2011 (10 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
2 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
1 February 2012 | Annual return made up to 12 January 2012 with a full list of shareholders (6 pages) |
17 November 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
17 November 2011 | Termination of appointment of Robert Mackenzie as a director (1 page) |
31 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (10 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 12 January 2011 with a full list of shareholders (6 pages) |
25 June 2010 | Termination of appointment of Merrick Mckay as a director (1 page) |
25 June 2010 | Termination of appointment of Merrick Mckay as a director (1 page) |
6 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
6 May 2010 | Full accounts made up to 31 December 2009 (10 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
2 February 2010 | Annual return made up to 12 January 2010 with a full list of shareholders (7 pages) |
30 October 2009 | Director's details changed for Robert Dean Mackenzie on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Charles Lloyd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robert Dean Mackenzie on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Charles Patterson Gonszor on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Heddle on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Jacobs on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Simon Charles Lloyd on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Neil Alan Wallace on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robin Foreman on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Robin Foreman on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Merrick Mckay on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Merrick Mckay on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Neil Alan Wallace on 30 October 2009 (2 pages) |
30 October 2009 | Secretary's details changed for Simon Charles Lloyd on 30 October 2009 (1 page) |
30 October 2009 | Secretary's details changed for Simon Charles Lloyd on 30 October 2009 (1 page) |
30 October 2009 | Director's details changed for Charles Patterson Gonszor on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Peter Jacobs on 30 October 2009 (2 pages) |
30 October 2009 | Director's details changed for Graham John Heddle on 30 October 2009 (2 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
14 October 2009 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
12 October 2009 | Full accounts made up to 31 December 2008 (10 pages) |
27 January 2009 | Director's change of particulars / neil wallace / 31/12/2008 (1 page) |
27 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
27 January 2009 | Director's change of particulars / neil wallace / 31/12/2008 (1 page) |
27 January 2009 | Return made up to 12/01/09; full list of members (6 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (10 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
25 January 2008 | Return made up to 12/01/08; full list of members (4 pages) |
24 January 2008 | Director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
24 January 2008 | Director's particulars changed (1 page) |
15 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
15 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
12 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
12 November 2007 | Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
8 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
8 February 2007 | Return made up to 12/01/07; full list of members (9 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 10 upper bank street london E14 5JJ (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Registered office changed on 02/02/06 from: 10 upper bank street london E14 5JJ (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New secretary appointed;new director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Director resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Secretary resigned (1 page) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Memorandum and Articles of Association (19 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | New director appointed (2 pages) |
2 February 2006 | Memorandum and Articles of Association (19 pages) |
2 February 2006 | Director resigned (1 page) |
27 January 2006 | Company name changed jugway LIMITED\certificate issued on 27/01/06 (2 pages) |
27 January 2006 | Company name changed jugway LIMITED\certificate issued on 27/01/06 (2 pages) |
12 January 2006 | Incorporation (26 pages) |
12 January 2006 | Incorporation (26 pages) |