Company NamePrime London Finance Ltd
DirectorsOliver George Dodd and Philip Alexander Archibald Joslin
Company StatusActive
Company Number08288316
CategoryPrivate Limited Company
Incorporation Date9 November 2012(11 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Oliver George Dodd
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Beauchamp Place
London
SW3 1NY
Secretary NameMr Oliver George Dodd
NationalityBritish
StatusCurrent
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Beauchamp Place
London
SW3 1NY
Director NameMr Philip Alexander Archibald Joslin
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed07 August 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 45 Pall Mall
London
SW1Y 5JG
Director NameMr Simon Alexander Pritchard Smith
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address50 Beauchamp Place
London
SW3 1NY

Location

Registered Address50 Beauchamp Place
London
SW3 1NY
RegionLondon
ConstituencyKensington
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

3 September 2020Confirmation statement made on 21 August 2020 with updates (5 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 September 2019Confirmation statement made on 21 August 2019 with updates (5 pages)
21 August 2018Appointment of Mr Philip Alexander Archibald Joslin as a director on 7 August 2018 (2 pages)
21 August 2018Notification of Philip Alexander Archibald Joslin as a person with significant control on 7 August 2018 (2 pages)
21 August 2018Confirmation statement made on 21 August 2018 with updates (5 pages)
21 August 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
2 May 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
5 February 2018Director's details changed for Mr Simon Alexander Pritchard Smith on 5 February 2018 (2 pages)
5 February 2018Director's details changed for Mr Oliver George Dodd on 5 February 2018 (2 pages)
5 February 2018Secretary's details changed for Mr Oliver George Dodd on 5 February 2018 (1 page)
5 February 2018Change of details for Mr Simon Alexander Pritchard Smith as a person with significant control on 5 February 2018 (2 pages)
5 February 2018Change of details for Mr Oliver George Dodd as a person with significant control on 5 February 2018 (2 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
9 November 2017Confirmation statement made on 9 November 2017 with updates (4 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
3 August 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
21 November 2016Confirmation statement made on 9 November 2016 with updates (7 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
16 August 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
19 January 2016Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100
(5 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
27 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
13 November 2014Annual return made up to 9 November 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100

Statement of capital on 2014-11-13
  • GBP 100
(5 pages)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
1 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 9 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
22 October 2013Registered office address changed from 6 Boleyn Avenue Ewell Epsom KT17 2QH United Kingdom on 22 October 2013 (1 page)
22 October 2013Registered office address changed from 6 Boleyn Avenue Ewell Epsom KT17 2QH United Kingdom on 22 October 2013 (1 page)
9 November 2012Incorporation (23 pages)
9 November 2012Incorporation (23 pages)