Company NamePrime Metro Properties (UK) Limited
DirectorAbdulmuiz Tolulope Awa Ibraheem
Company StatusActive
Company Number08158437
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Abdulmuiz Tolulope Awa Ibraheem
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Angel Gate
City Road
London
EC1V 2PT
Secretary NameJohn Akinbowale Palmer
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Correspondence AddressAkin Palmer Llp 3 Angel Gate
326 City Road
London
EC1V 2PT
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameDr Abdul Wahaab Adebayo Ibraheem
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed26 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAkin Palmer Llp, 3 Angel Gate 326 City Road
London
EC1V 2PL
Director NameDr Abdul Wahaab Adebayo Ibraheem
Date of BirthOctober 1953 (Born 70 years ago)
NationalityNigerian
StatusResigned
Appointed19 June 2014(1 year, 10 months after company formation)
Appointment Duration6 years, 10 months (resigned 10 May 2021)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address3 Angel Gate
London
EC1V 2PT

Contact

Websiteprimemetro.co.uk
Email address[email protected]
Telephone020 70341414
Telephone regionLondon

Location

Registered Address12 Angel Gate
326 City Road
London
EC1V 2PT
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Dr Abdul Wahab Adebayo Ibraheem
99.00%
Ordinary
1 at £1Abdul Muiz Tolulope Ibraheem
1.00%
Ordinary

Financials

Year2014
Turnover£2,238,082
Gross Profit£848,208
Net Worth-£57,545
Cash£112,221
Current Liabilities£815,801

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (2 months from now)

Charges

1 June 2016Delivered on: 2 June 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Outstanding
1 June 2016Delivered on: 2 June 2016
Persons entitled: United Trust Bank Limited

Classification: A registered charge
Particulars: All that freehold land being 51 agar grove, london, NW1 9UE as the same is registered at the land registry under title number 437971. all that freehold land being 53 agar road, london, NW1 9UE as the same is registered at the land registry under title number LN31102 with title absolute.
Outstanding

Filing History

30 September 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
11 August 2023Secretary's details changed for John Akinbowale Palmer on 11 August 2023 (1 page)
13 July 2023Confirmation statement made on 11 June 2023 with no updates (3 pages)
8 December 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
30 November 2022Compulsory strike-off action has been discontinued (1 page)
29 November 2022First Gazette notice for compulsory strike-off (1 page)
25 August 2022Confirmation statement made on 11 June 2022 with no updates (3 pages)
27 January 2022Total exemption full accounts made up to 31 December 2020 (10 pages)
5 October 2021Registered office address changed from 3 Angel Gate London EC1V 2PT to 12 Angel Gate 326 City Road London EC1V 2PT on 5 October 2021 (1 page)
11 June 2021Confirmation statement made on 11 June 2021 with updates (4 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
9 June 2021Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 10 May 2021 (2 pages)
9 June 2021Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 30 May 2021 (2 pages)
8 June 2021Notification of Abdulmuiz Tolulope Awa Ibraheem as a person with significant control on 10 May 2021 (2 pages)
8 June 2021Cessation of Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 10 May 2021 (1 page)
2 June 2021Second filing of Confirmation Statement dated 18 May 2021 (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 02.06.2021.
(5 pages)
14 May 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
13 May 2021Termination of appointment of Abdul Wahab Adebayo Ibraheem as a director on 10 May 2021 (1 page)
13 May 2021Cessation of Abdul Wahaab Adebayo Ibraheem as a person with significant control on 10 May 2021 (1 page)
10 May 2021Change of details for Dr Abdul Wahaab Adebayo Ibraheem as a person with significant control on 8 May 2021 (2 pages)
30 April 2021Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 30 April 2021 (2 pages)
30 April 2021Director's details changed for Dr Abdul Wahab Adebayo Ibraheem on 30 April 2021 (2 pages)
20 April 2021Compulsory strike-off action has been discontinued (1 page)
13 April 2021First Gazette notice for compulsory strike-off (1 page)
29 July 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
28 July 2020Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 21 March 2018 (2 pages)
28 July 2020Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 21 March 2018 (2 pages)
4 March 2020Compulsory strike-off action has been discontinued (1 page)
3 March 2020First Gazette notice for compulsory strike-off (1 page)
27 February 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
30 September 2019Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page)
12 September 2019Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 25 July 2019 (2 pages)
10 September 2019Change of details for Dr Abdul Wahaab Adebayo Ibraheem as a person with significant control on 25 July 2019 (2 pages)
10 September 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
8 May 2019Satisfaction of charge 081584370002 in full (1 page)
8 May 2019Satisfaction of charge 081584370001 in full (1 page)
7 March 2019Total exemption full accounts made up to 31 December 2017 (10 pages)
10 August 2018Director's details changed (2 pages)
9 August 2018Change of details for Dr Abdul Wahaab Adebayo Ibraheem as a person with significant control on 7 February 2018 (2 pages)
9 August 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
31 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 7 February 2017 (2 pages)
26 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
26 July 2017Change of details for Mr Abdul Muiz Tolulope Awa-Ibraheem as a person with significant control on 7 February 2017 (2 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
24 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
24 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
2 June 2016Registration of charge 081584370002, created on 1 June 2016 (23 pages)
2 June 2016Registration of charge 081584370001, created on 1 June 2016 (23 pages)
2 June 2016Registration of charge 081584370001, created on 1 June 2016 (23 pages)
2 June 2016Registration of charge 081584370002, created on 1 June 2016 (23 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
30 September 2015Total exemption full accounts made up to 31 December 2014 (10 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(5 pages)
27 August 2015Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 25 July 2015 (2 pages)
27 August 2015Director's details changed for Dr Abdul Wahab Ibraheem on 25 July 2015 (2 pages)
27 August 2015Director's details changed for Dr Abdul Wahab Ibraheem on 25 July 2015 (2 pages)
27 August 2015Director's details changed for Abdul Muiz Tolulope Awa-Ibraheem on 25 July 2015 (2 pages)
19 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
19 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 100
(5 pages)
18 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
18 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (3 pages)
16 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
16 July 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
8 July 2014Appointment of Dr Abdul Wahab Adebayo Ibraheem as a director (2 pages)
8 July 2014Appointment of Dr Abdul Wahab Adebayo Ibraheem as a director (2 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-08-14
  • GBP 100
(4 pages)
6 December 2012Termination of appointment of Abdul Ibraheem as a director (2 pages)
6 December 2012Termination of appointment of Abdul Ibraheem as a director (2 pages)
30 October 2012Appointment of Abdul Muiz Tolulope Awa-Ibraheem as a director (3 pages)
30 October 2012Appointment of Abdul Muiz Tolulope Awa-Ibraheem as a director (3 pages)
26 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
26 October 2012Statement of capital following an allotment of shares on 27 September 2012
  • GBP 100
(4 pages)
9 October 2012Appointment of Dr Abdul Wahaab Adebayo Ibraheem as a director (3 pages)
9 October 2012Resolutions
  • RES13 ‐ Inc nom cap 27/09/2012
(1 page)
9 October 2012Appointment of Dr Abdul Wahaab Adebayo Ibraheem as a director (3 pages)
9 October 2012Resolutions
  • RES13 ‐ Inc nom cap 27/09/2012
(1 page)
27 September 2012Appointment of John Akinbowale Palmer as a secretary (3 pages)
27 September 2012Appointment of John Akinbowale Palmer as a secretary (3 pages)
31 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
31 July 2012Termination of appointment of Barbara Kahan as a director (2 pages)
26 July 2012Incorporation (36 pages)
26 July 2012Incorporation (36 pages)