London
W1S 1HN
Secretary Name | Mr Richard Robert Pavitt |
---|---|
Status | Closed |
Appointed | 31 July 2011(5 years after company formation) |
Appointment Duration | 12 years, 1 month (closed 19 September 2023) |
Role | Company Director |
Correspondence Address | 14 Hanover Square London W1S 1HN |
Secretary Name | Mr Robert Paul Hunt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 147 Hempstead Road Watford Hertfordshire WD17 3HF |
Director Name | Mr Richard Robert Pavitt |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 04 February 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 31 Old Compton Street London W1D 5JT |
Website | prime-int.co.uk |
---|---|
Telephone | 020 72872904 |
Telephone region | London |
Registered Address | 14 Hanover Square London W1S 1HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
283 at £1 | Crismat Eurl 94.33% Ordinary |
---|---|
17 at £1 | Richard Robert Pavitt 5.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £75,756 |
Gross Profit | -£25,849 |
Net Worth | £8,979 |
Cash | £25,073 |
Current Liabilities | £84,054 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
21 December 2017 | Confirmation statement made on 17 November 2017 with no updates (3 pages) |
---|---|
2 May 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 17 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
19 July 2016 | Statement of capital following an allotment of shares on 21 June 2016
|
20 November 2015 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
14 September 2015 | Total exemption full accounts made up to 31 December 2014 (12 pages) |
17 November 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-11-17
|
17 November 2014 | Statement of capital following an allotment of shares on 12 November 2014
|
23 September 2014 | Annual return made up to 20 September 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
18 June 2014 | Total exemption full accounts made up to 31 December 2013 (10 pages) |
6 November 2013 | Annual return made up to 20 September 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
19 September 2013 | Total exemption full accounts made up to 31 December 2012 (9 pages) |
28 November 2012 | Annual return made up to 20 September 2012 with a full list of shareholders (4 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
27 September 2011 | Appointment of Mr Richard Robert Pavitt as a secretary (1 page) |
27 September 2011 | Annual return made up to 20 September 2011 with a full list of shareholders (5 pages) |
27 September 2011 | Appointment of Mr Richard Robert Pavitt as a director (2 pages) |
26 September 2011 | Registered office address changed from 31 Old Compton Street London WD1 5JT on 26 September 2011 (1 page) |
26 September 2011 | Termination of appointment of Robert Hunt as a secretary (1 page) |
2 August 2011 | Annual return made up to 21 July 2011 with a full list of shareholders (3 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
17 August 2010 | Director's details changed for Fabrice Christophe Scardigli on 1 October 2009 (2 pages) |
17 August 2010 | Annual return made up to 21 July 2010 with a full list of shareholders (3 pages) |
17 August 2010 | Director's details changed for Fabrice Christophe Scardigli on 1 October 2009 (2 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
28 July 2009 | Return made up to 21/07/09; full list of members (4 pages) |
24 July 2008 | Return made up to 21/07/08; full list of members (4 pages) |
21 May 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
8 October 2007 | Return made up to 21/07/07; full list of members (3 pages) |
8 October 2007 | Location of register of members (1 page) |
8 October 2007 | Registered office changed on 08/10/07 from: 31 old compton street london WD1 5JT (1 page) |
8 October 2007 | Location of debenture register (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 14A ingestre place london london W1F ojh (1 page) |
13 June 2007 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
21 July 2006 | Incorporation (17 pages) |