London
W1J 8ED
Director Name | Patricia Hamill |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 168 Hazelwood Lane London N13 5HJ |
Director Name | Mr Gavin Stephen Taylor |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Hanover Place London E3 4QD |
Director Name | Mr Nicholas Henry Joly De Lotbiniere |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 19 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 69 Claremont Road Tonbridge Wells Kent TN1 1TE |
Website | primeinvestors.com |
---|---|
Email address | [email protected] |
Telephone | 020 31784660 |
Telephone region | London |
Registered Address | 19 Berkeley Street London W1J 8ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£721,344 |
Cash | £59,723 |
Current Liabilities | £867,675 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 24 October 2023 (6 months ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 2 weeks from now) |
20 July 2020 | Delivered on: 27 July 2020 Persons entitled: Motcomb Estates Limited Classification: A registered charge Outstanding |
---|---|
9 December 2019 | Delivered on: 10 December 2019 Persons entitled: Motcomb Estates Limited Classification: A registered charge Outstanding |
20 March 2018 | Delivered on: 22 March 2018 Persons entitled: Banco De Sabadell S.a, London Branch Classification: A registered charge Particulars: N/A. Outstanding |
17 June 2015 | Delivered on: 24 June 2015 Persons entitled: Banco De Sabadell S.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
17 June 2015 | Delivered on: 24 June 2015 Persons entitled: Banco De Sabadell S.A., London Branch (As Security Agent) Classification: A registered charge Outstanding |
31 October 2023 | Registered office address changed from 33 st James's Square London SW1Y 4JS to 19 Berkeley Street London W1J 8ED on 31 October 2023 (1 page) |
---|---|
31 May 2023 | Total exemption full accounts made up to 31 May 2022 (11 pages) |
7 November 2022 | Confirmation statement made on 24 October 2022 with no updates (3 pages) |
30 June 2022 | Total exemption full accounts made up to 31 May 2021 (10 pages) |
8 November 2021 | Confirmation statement made on 24 October 2021 with no updates (3 pages) |
17 May 2021 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
2 November 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
27 July 2020 | Registration of charge 070990420005, created on 20 July 2020 (26 pages) |
14 April 2020 | Change of details for Mr Rafael Serrano as a person with significant control on 8 April 2020 (2 pages) |
8 April 2020 | Director's details changed for Mr Rafael Serrano on 8 April 2020 (2 pages) |
29 January 2020 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
16 December 2019 | Satisfaction of charge 070990420001 in full (4 pages) |
16 December 2019 | Satisfaction of charge 070990420002 in full (4 pages) |
16 December 2019 | Satisfaction of charge 070990420003 in full (4 pages) |
10 December 2019 | Registration of charge 070990420004, created on 9 December 2019 (25 pages) |
5 November 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
24 October 2018 | Change of details for Mr Rafael Serrano as a person with significant control on 9 August 2018 (2 pages) |
24 October 2018 | Director's details changed for Mr Rafael Serrano on 24 October 2018 (2 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with updates (5 pages) |
22 March 2018 | Registration of charge 070990420003, created on 20 March 2018 (22 pages) |
27 February 2018 | Total exemption full accounts made up to 31 May 2017 (11 pages) |
27 February 2018 | Resolutions
|
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
18 December 2017 | Confirmation statement made on 9 December 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
18 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
18 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
29 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
29 February 2016 | Accounts for a small company made up to 31 May 2015 (7 pages) |
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
24 June 2015 | Registration of charge 070990420002, created on 17 June 2015 (28 pages) |
24 June 2015 | Registration of charge 070990420002, created on 17 June 2015 (28 pages) |
24 June 2015 | Registration of charge 070990420001, created on 17 June 2015 (24 pages) |
24 June 2015 | Registration of charge 070990420001, created on 17 June 2015 (24 pages) |
25 February 2015 | Director's details changed for Mr Rafael Serrano on 25 February 2015 (2 pages) |
25 February 2015 | Director's details changed for Mr Rafael Serrano on 25 February 2015 (2 pages) |
13 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
13 January 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
20 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-20
|
16 April 2013 | Termination of appointment of a director (1 page) |
16 April 2013 | Termination of appointment of a director (1 page) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
22 January 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 9 December 2012 with a full list of shareholders (4 pages) |
30 May 2012 | Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 30 May 2012 (1 page) |
30 May 2012 | Registered office address changed from 7 Hanover Square London W1S 1HQ United Kingdom on 30 May 2012 (1 page) |
28 February 2012 | Registered office address changed from West Eaton House 15 West Eaton Place London SW1X 8LT United Kingdom on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from West Eaton House 15 West Eaton Place London SW1X 8LT United Kingdom on 28 February 2012 (1 page) |
23 February 2012 | Appointment of Mr Nick De Lotbiniere as a director (2 pages) |
23 February 2012 | Appointment of Mr Nick De Lotbiniere as a director (2 pages) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
18 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Registered office address changed from 25 Harley Street London W1G 9BR United Kingdom on 16 February 2012 (1 page) |
16 February 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (3 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
16 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2011 | Termination of appointment of Gavin Taylor as a director (1 page) |
9 February 2011 | Termination of appointment of Gavin Taylor as a director (1 page) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
4 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (5 pages) |
10 August 2010 | Appointment of Rafael Serrano as a director (2 pages) |
10 August 2010 | Appointment of Rafael Serrano as a director (2 pages) |
30 July 2010 | Register inspection address has been changed (1 page) |
30 July 2010 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
30 July 2010 | Current accounting period extended from 31 December 2010 to 31 May 2011 (1 page) |
30 July 2010 | Register inspection address has been changed (1 page) |
29 July 2010 | Appointment of Gavin Stephen Taylor as a director (2 pages) |
29 July 2010 | Termination of appointment of Patricia Hamill as a director (1 page) |
29 July 2010 | Termination of appointment of Patricia Hamill as a director (1 page) |
29 July 2010 | Appointment of Gavin Stephen Taylor as a director (2 pages) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|