Golders Green
London
NW11 8SR
Director Name | Mr Chaim Grunfeld |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2011(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 220 The Vale Golders Green London NW11 8SR |
Website | www.primeconnect.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71010990 |
Telephone region | London |
Registered Address | 220 The Vale Golders Green London NW11 8SR |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,744 |
Cash | £2,234 |
Current Liabilities | £44,776 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
3 May 2023 | Confirmation statement made on 27 April 2023 with no updates (3 pages) |
---|---|
31 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
13 July 2022 | Amended micro company accounts made up to 30 June 2021 (6 pages) |
27 April 2022 | Confirmation statement made on 27 April 2022 with no updates (3 pages) |
29 March 2022 | Unaudited abridged accounts made up to 30 June 2021 (9 pages) |
4 May 2021 | Confirmation statement made on 27 April 2021 with no updates (3 pages) |
18 March 2021 | Unaudited abridged accounts made up to 30 June 2020 (9 pages) |
5 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
31 March 2020 | Unaudited abridged accounts made up to 30 June 2019 (8 pages) |
11 December 2019 | Director's details changed for Mr Chaim Grunfeld on 11 December 2019 (2 pages) |
11 December 2019 | Registered office address changed from Millennium Business Centre Humber Trading Estate Humber Road London NW2 6DW to 220 the Vale Golders Green London NW11 8SR on 11 December 2019 (1 page) |
11 December 2019 | Director's details changed for Mr Chaim Berkowicz on 11 December 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
30 April 2019 | Amended accounts made up to 30 June 2018 (8 pages) |
31 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
5 February 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
12 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
8 August 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
10 July 2013 | Registered office address changed from Millenium Business Centre Humber Road London NW2 6DW England on 10 July 2013 (1 page) |
10 July 2013 | Registered office address changed from Millenium Business Centre Humber Road London NW2 6DW England on 10 July 2013 (1 page) |
10 July 2013 | Annual return made up to 30 June 2013 with a full list of shareholders
|
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
27 July 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (4 pages) |
30 June 2011 | Incorporation
|
30 June 2011 | Incorporation
|