London
NW1 7SN
Director Name | Mr Timothy Paul Murphy |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Prince Albert Road London NW1 7SN |
Director Name | Mr John Wildman |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Secretary Name | Sameday Company Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2011(same day as company formation) |
Correspondence Address | 9 Perseverance Works London E2 8DD |
Website | www.completeprimeresidential.co.uk |
---|---|
Telephone | 020 35519900 |
Telephone region | London |
Registered Address | 55 Loudoun Road London NW8 0DL |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Kilburn |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
2 at £1 | Complete Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £233,021 |
Cash | £1,160,217 |
Current Liabilities | £2,217,100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (6 months, 3 weeks from now) |
21 July 2020 | Delivered on: 3 August 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|
14 December 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
---|---|
19 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
16 October 2020 | Director's details changed for Mr Timothy Paul Murphy on 4 October 2020 (2 pages) |
16 October 2020 | Change of details for Mr Hairong Wang as a person with significant control on 4 October 2020 (2 pages) |
5 October 2020 | Change of details for Mr Hairong Wang as a person with significant control on 6 April 2020 (2 pages) |
3 August 2020 | Registration of charge 077968390001, created on 21 July 2020 (24 pages) |
14 April 2020 | Director's details changed for Mr Timothy Paul Murphy on 6 April 2020 (2 pages) |
14 April 2020 | Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 4 Prince Albert Road London NW1 7SN on 14 April 2020 (1 page) |
14 April 2020 | Director's details changed for Mr Garry John Hope on 6 April 2020 (2 pages) |
1 November 2019 | Registered office address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 1 November 2019 (1 page) |
23 October 2019 | Change of details for Mr Hairong Wang as a person with significant control on 5 August 2019 (2 pages) |
22 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
15 November 2018 | Director's details changed for Mr Timothy Paul Murphy on 1 August 2018 (2 pages) |
6 November 2018 | Confirmation statement made on 4 October 2018 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
27 November 2017 | Director's details changed for Timothy Paul Murphy on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Tim Murphy on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Tim Murphy on 24 November 2017 (2 pages) |
24 November 2017 | Director's details changed for Mr Garry John Hope on 24 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages) |
21 November 2017 | Director's details changed for Mr Garry John Hope on 6 November 2017 (2 pages) |
23 October 2017 | Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages) |
23 October 2017 | Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page) |
23 October 2017 | Notification of Hairong Wang as a person with significant control on 3 April 2017 (2 pages) |
23 October 2017 | Director's details changed for Garry John Hope on 23 August 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
23 October 2017 | Director's details changed for Garry John Hope on 23 August 2016 (2 pages) |
23 October 2017 | Confirmation statement made on 4 October 2017 with updates (4 pages) |
23 October 2017 | Director's details changed for Garry John Hope on 23 August 2016 (2 pages) |
23 October 2017 | Director's details changed for Garry John Hope on 23 August 2016 (2 pages) |
23 October 2017 | Cessation of Timothy Paul Murphy as a person with significant control on 3 April 2017 (1 page) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (6 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
26 April 2016 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 26 April 2016 (1 page) |
26 April 2016 | Registered office address changed from 4 Prince Albert Road London NW1 7SN to 5th Floor 6 st. Andrew Street London EC4A 3AE on 26 April 2016 (1 page) |
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
14 October 2014 | Director's details changed for Garry John Hope on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Tim Murphy on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Garry John Hope on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Tim Murphy on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Garry John Hope on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Garry John Hope on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Tim Murphy on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Garry John Hope on 1 September 2014 (2 pages) |
14 October 2014 | Director's details changed for Garry John Hope on 1 September 2014 (2 pages) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
8 September 2014 | Registered office address changed from 2Nd Floor 85 Frampton Street London NW8 8NQ United Kingdom to 4 Prince Albert Road London NW1 7SN on 8 September 2014 (1 page) |
10 June 2014 | Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page) |
10 June 2014 | Registered office address changed from Second Floor Second Floor 85 Frampton Street London NW8 8NQ England on 10 June 2014 (1 page) |
19 May 2014 | Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from 85 Second Floor 85 Frampton Street London NW8 8NQ England on 19 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from Abacus House 68a North Street Romford RM1 1DA on 16 May 2014 (1 page) |
11 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
17 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
17 June 2013 | Previous accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
6 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
6 December 2012 | Annual return made up to 5 October 2012 with a full list of shareholders (4 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
24 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
10 October 2011 | Appointment of Tim Murphy as a director (3 pages) |
10 October 2011 | Appointment of Garry John Hope as a director (3 pages) |
10 October 2011 | Appointment of Garry John Hope as a director (3 pages) |
10 October 2011 | Appointment of Tim Murphy as a director (3 pages) |
4 October 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
4 October 2011 | Termination of appointment of John Wildman as a director (1 page) |
4 October 2011 | Incorporation (50 pages) |
4 October 2011 | Incorporation (50 pages) |
4 October 2011 | Termination of appointment of Sameday Company Services Ltd as a secretary (1 page) |
4 October 2011 | Termination of appointment of John Wildman as a director (1 page) |