London
W14 8UD
Director Name | Mr James Benjamin Lee |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British, |
Status | Current |
Appointed | 12 July 2021(11 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Group Tax Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Philip Henry Scott |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Exhibition House Addison Bridge Place London W14 8XP |
Director Name | Mr Jason David Lock |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Nicola Bales |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 8 months (resigned 20 March 2015) |
Role | Director Of Finance |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Ms Caroline Denny |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | COO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Adrian Pancott |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2014(4 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 05 November 2015) |
Role | CEO |
Country of Residence | England |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Jamie Benjamin Webb |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2015(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 05 November 2015) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Director Name | Mr Mark Moran |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2015(5 years, 3 months after company formation) |
Appointment Duration | 11 months (resigned 01 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
Website | priorygroup.com |
---|---|
Email address | [email protected] |
Telephone | 0800 8403219 |
Telephone region | Freephone |
Registered Address | Fifth Floor 80 Hammersmith Road London W14 8UD |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | Avonmore and Brook Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Priory (Wednesfield 1) LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 2 weeks from now) |
30 June 2009 | Delivered on: 5 July 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The transferred assets being the l/h property k/a the land and buildings at nordley road, wednesfield see image for full details. Outstanding |
---|---|
30 June 2009 | Delivered on: 5 July 2010 Persons entitled: The Royal Bank of Scotland PLC (The Security Agent) Classification: A security agreement Secured details: All monies due or to become due from each obligor to any finance party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The transferred assets being the l/h property k/a the land and buildings at nordley road, wednesfield see image for full details. Outstanding |
22 December 2023 | Confirmation statement made on 22 December 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
13 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
25 July 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
27 April 2022 | Director's details changed for Mr Jim Lee on 12 July 2021 (2 pages) |
14 April 2022 | Director's details changed (2 pages) |
20 December 2021 | Confirmation statement made on 20 December 2021 with no updates (3 pages) |
1 October 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
14 July 2021 | Appointment of Mr Jim Lee as a director on 12 July 2021 (2 pages) |
19 March 2021 | Resolutions
|
19 March 2021 | Memorandum and Articles of Association (11 pages) |
8 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
29 July 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
3 January 2020 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
30 May 2019 | Accounts for a dormant company made up to 31 December 2018 (8 pages) |
13 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
22 May 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
12 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
23 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
20 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 September 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
3 March 2016 | Termination of appointment of Mark Moran as a director on 1 March 2016 (1 page) |
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 8 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
9 November 2015 | Termination of appointment of Adrian Pancott as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Jamie Benjamin Webb as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
5 November 2015 | Termination of appointment of Caroline Denny as a director on 5 November 2015 (1 page) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 June 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Appointment of Mr Mark Moran as a director on 1 April 2015 (2 pages) |
9 April 2015 | Termination of appointment of Jason David Lock as a director on 1 April 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Termination of appointment of Nicola Bales as a director on 20 March 2015 (1 page) |
24 March 2015 | Appointment of Mr Jamie Benjamin Webb as a director on 20 March 2015 (2 pages) |
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
6 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Mr Adrian Pancott as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Caroline Denny as a director on 18 July 2014 (2 pages) |
31 July 2014 | Appointment of Ms Nicola Bales as a director on 18 July 2014 (2 pages) |
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 8 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (8 pages) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
23 July 2013 | Registered office address changed from 21 Exhibition House Addison Bridge Place London W14 8XP England on 23 July 2013 (1 page) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 8 December 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
28 November 2012 | Termination of appointment of Philip Scott as a director (1 page) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
27 September 2012 | Full accounts made up to 31 December 2011 (12 pages) |
13 December 2011 | Director's details changed for Mr Jason David Lock on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Philip Henry Scott on 13 December 2011 (2 pages) |
13 December 2011 | Director's details changed for Mr Jason David Lock on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 13 December 2011 (1 page) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Mr David James Hall on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
13 December 2011 | Director's details changed for Mr Philip Henry Scott on 13 December 2011 (2 pages) |
13 December 2011 | Registered office address changed from Exhibition House Addison Bridge Place London W14 8XP on 13 December 2011 (1 page) |
13 December 2011 | Director's details changed for Mr David James Hall on 13 December 2011 (2 pages) |
13 December 2011 | Annual return made up to 8 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
8 September 2011 | Full accounts made up to 31 December 2010 (10 pages) |
11 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 11 August 2011 (2 pages) |
11 August 2011 | Registered office address changed from Priory House Randalls Way Leatherhead Surrey KT22 7TP United Kingdom on 11 August 2011 (2 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 January 2011 | Annual return made up to 8 December 2010 with a full list of shareholders (5 pages) |
5 July 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (18 pages) |
5 July 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 1 (18 pages) |
5 July 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (18 pages) |
5 July 2010 | Particulars of a charge subject to which a property has been acquired / charge no: 2 (18 pages) |
8 December 2009 | Incorporation (50 pages) |
8 December 2009 | Incorporation (50 pages) |