London
SW10 0BB
Director Name | Mr James Peck |
---|---|
Date of Birth | August 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2014(1 year after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite 61 405 Kings Road London SW10 0BB |
Director Name | Mr Andrew David Shea |
---|---|
Date of Birth | June 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 2014(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 31 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Flat 31 Cresta House 133 Finchley Road London NW3 6HT |
Website | londonprimeltd.com |
---|---|
Telephone | 020 30868162 |
Telephone region | London |
Registered Address | 37c Grosvenor Road Twickenham TW1 4AD |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Twickenham Riverside |
Built Up Area | Greater London |
100 at £1 | Bryan William Lown 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£92,927 |
Cash | £8,679 |
Current Liabilities | £101,706 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 7 March 2021 (3 years, 1 month ago) |
---|---|
Next Return Due | 21 March 2022 (overdue) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
---|---|
31 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
2 February 2017 | Termination of appointment of Andrew David Shea as a director on 31 January 2017 (1 page) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 September 2016 | Termination of appointment of James Peck as a director on 1 September 2016 (1 page) |
8 April 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
19 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
25 March 2015 | Director's details changed for Mr Bryan William Lown on 1 March 2015 (2 pages) |
25 March 2015 | Director's details changed for Mr Bryan William Lown on 1 March 2015 (2 pages) |
5 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
29 May 2014 | Appointment of Andrew David Shea as a director (2 pages) |
28 March 2014 | Appointment of Mr James Peck as a director (2 pages) |
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
25 March 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-03-25
|
10 April 2013 | Director's details changed for Mr Bryan William Lown on 19 March 2013 (2 pages) |
7 March 2013 | Incorporation
|
7 March 2013 | Incorporation
|