Company NamePrimetown Limited
DirectorJoseph Michel Tamman
Company StatusActive
Company Number07641418
CategoryPrivate Limited Company
Incorporation Date20 May 2011(12 years, 11 months ago)
Previous NameElectrosolar Power Systems Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Joseph Michel Tamman
Date of BirthJanuary 1966 (Born 58 years ago)
NationalitySwiss
StatusCurrent
Appointed01 August 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Salomon Roberto Tamman
Date of BirthJanuary 1960 (Born 64 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 7/10 Chandos Street
London
W1G 9DQ
Director NameMr David John Tamman
Date of BirthJuly 1961 (Born 62 years ago)
NationalitySwiss
StatusResigned
Appointed20 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14th Floor 33 Cavendish Square
London
W1G 0PW

Contact

Websitewww.electrosol.co.uk
Email address[email protected]
Telephone020 30093008
Telephone regionLondon

Location

Registered Address14th Floor 33 Cavendish Square
London
W1G 0PW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Financials

Year2013
Net Worth-£371,428
Cash£7,736
Current Liabilities£379,164

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return20 May 2023 (11 months, 1 week ago)
Next Return Due3 June 2024 (1 month, 1 week from now)

Filing History

22 May 2023Confirmation statement made on 20 May 2023 with updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 May 2022 (8 pages)
15 June 2022Second filing of Confirmation Statement dated 20 May 2021 (4 pages)
24 May 2022Confirmation statement made on 20 May 2022 with no updates (3 pages)
1 December 2021Total exemption full accounts made up to 31 May 2021 (6 pages)
9 August 2021Change of details for Mr Salomon Roberto Tamman as a person with significant control on 2 August 2021 (2 pages)
9 August 2021Director's details changed for Mr David John Tamman on 2 August 2021 (2 pages)
9 August 2021Director's details changed for Mr Joseph Michel Tamman on 2 August 2021 (2 pages)
9 August 2021Registered office address changed from 4th Floor 7/10 Chandos Street London W1G 9DQ to 14th Floor 33 Cavendish Square London W1G 0PW on 9 August 2021 (1 page)
28 May 2021Confirmation statement made on 20 May 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information) was registered on 15/06/2022.
(4 pages)
30 April 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
7 December 2020Notification of Salomon Roberto Tamman as a person with significant control on 20 November 2020 (2 pages)
7 December 2020Cessation of Gabriel Tamman as a person with significant control on 20 November 2020 (1 page)
9 June 2020Statement of capital following an allotment of shares on 18 May 2020
  • GBP 900,002
(3 pages)
2 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
6 April 2020Termination of appointment of Salomon Roberto Tamman as a director on 27 March 2020 (1 page)
13 December 2019Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2019Confirmation statement made on 20 May 2019 with updates (4 pages)
15 May 2019Director's details changed for Mr David John Tamman on 6 October 2017 (2 pages)
15 May 2019Director's details changed for Salomon Roberto Tamman on 21 March 2016 (2 pages)
15 May 2019Director's details changed for Mr Joseph Michel Tamman on 14 November 2016 (2 pages)
16 January 2019Total exemption full accounts made up to 31 May 2018 (4 pages)
23 May 2018Confirmation statement made on 20 May 2018 with updates (4 pages)
12 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
3 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
7 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 2
(5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
2 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 2
(5 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
5 September 2014Director's details changed for Mr David John Tamman on 27 August 2014 (2 pages)
5 September 2014Director's details changed for Mr David John Tamman on 27 August 2014 (2 pages)
5 September 2014Director's details changed for Salomon Roberto Tamman on 27 August 2014 (2 pages)
5 September 2014Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Joseph Michel Tamman on 27 August 2014 (2 pages)
5 September 2014Director's details changed for Salomon Roberto Tamman on 27 August 2014 (2 pages)
5 September 2014Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 5 September 2014 (1 page)
5 September 2014Director's details changed for Mr Joseph Michel Tamman on 27 August 2014 (2 pages)
5 September 2014Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 4Th Floor 7/10 Chandos Street London W1G 9DQ on 5 September 2014 (1 page)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
20 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 2
(4 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
24 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
7 October 2013Company name changed electrosolar power systems LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
7 October 2013Company name changed electrosolar power systems LIMITED\certificate issued on 07/10/13
  • RES15 ‐ Change company name resolution on 2013-10-07
  • NM01 ‐ Change of name by resolution
(3 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
3 July 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
2 July 2013Director's details changed for Salomon Roberto Tamman on 3 September 2012 (2 pages)
2 July 2013Director's details changed for David Tamman on 30 September 2012 (2 pages)
2 July 2013Director's details changed for David Tamman on 30 September 2012 (2 pages)
2 July 2013Director's details changed for Salomon Roberto Tamman on 3 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Joseph Michel Tamman on 3 September 2012 (2 pages)
2 July 2013Director's details changed for Salomon Roberto Tamman on 3 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Joseph Michel Tamman on 3 September 2012 (2 pages)
2 July 2013Director's details changed for Mr Joseph Michel Tamman on 3 September 2012 (2 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
15 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
22 June 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 22 June 2012 (1 page)
22 June 2012Registered office address changed from New Broad Street House 35 New Broad Street London EC2M 1NH on 22 June 2012 (1 page)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (5 pages)
11 August 2011Appointment of Joseph Michel Tamman as a director (3 pages)
11 August 2011Director's details changed for David Tamman on 1 August 2011 (3 pages)
11 August 2011Appointment of Joseph Michel Tamman as a director (3 pages)
11 August 2011Director's details changed for Salomon Roberto Tamman on 1 August 2011 (3 pages)
11 August 2011Director's details changed for David Tamman on 1 August 2011 (3 pages)
11 August 2011Director's details changed for Salomon Roberto Tamman on 1 August 2011 (3 pages)
11 August 2011Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 11 August 2011 (2 pages)
11 August 2011Director's details changed for David Tamman on 1 August 2011 (3 pages)
11 August 2011Registered office address changed from Ivy House 35 High Street Bushey Herts WD23 1BD United Kingdom on 11 August 2011 (2 pages)
11 August 2011Director's details changed for Salomon Roberto Tamman on 1 August 2011 (3 pages)
15 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 2
(4 pages)
15 June 2011Statement of capital following an allotment of shares on 20 May 2011
  • GBP 2
(4 pages)
14 June 2011Appointment of Salomon Roberto Tamman as a director (3 pages)
14 June 2011Appointment of David Tamman as a director (2 pages)
14 June 2011Appointment of David Tamman as a director (2 pages)
14 June 2011Appointment of Salomon Roberto Tamman as a director (3 pages)
23 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 May 2011Termination of appointment of Barbara Kahan as a director (2 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)