London
W1G 0PW
Director Name | Mr Gregory Clifford Francis Tufnell |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 June 2013(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Landmark 33 Cavendish Square London W1G 0PW |
Website | www.primeadvantageadvisory.com |
---|---|
Email address | [email protected] |
Telephone | 020 70021162 |
Telephone region | London |
Registered Address | C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
23 October 2018 | Delivered on: 23 October 2018 Persons entitled: Alfandari Private Equities Limited Classification: A registered charge Particulars: The company charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the company charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world. Outstanding |
---|
19 October 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
---|---|
18 June 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
14 February 2020 | Director's details changed for Mr Brian Lawrence Farrugia on 13 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Brian Lawrence Farrugia as a person with significant control on 13 February 2020 (2 pages) |
14 February 2020 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 13 February 2020 (2 pages) |
14 February 2020 | Change of details for Mr Gregory Clifford Francis Tufnell as a person with significant control on 13 February 2020 (2 pages) |
11 November 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
24 June 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
19 June 2019 | Change of details for Mr Brian Laurence Farrugia as a person with significant control on 18 June 2018 (2 pages) |
10 June 2019 | Registered office address changed from 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS to C/O Nicholas Peters & Co 2nd Floor 10-12 Bourlet Close London W1W 7BR on 10 June 2019 (1 page) |
23 October 2018 | Registration of charge 085723420001, created on 23 October 2018 (14 pages) |
21 September 2018 | Micro company accounts made up to 30 June 2018 (3 pages) |
20 June 2018 | Confirmation statement made on 17 June 2018 with no updates (3 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
14 December 2017 | Micro company accounts made up to 30 June 2017 (3 pages) |
26 June 2017 | Notification of Gregory Clifford Francis Tufnell as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Gregory Clifford Francis Tufnell as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Notification of Brian Laurence Farrugia as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Brian Laurence Farrugia as a person with significant control on 17 June 2017 (2 pages) |
26 June 2017 | Confirmation statement made on 17 June 2017 with updates (4 pages) |
26 June 2017 | Notification of Gregory Clifford Francis Tufnell as a person with significant control on 26 June 2017 (2 pages) |
26 June 2017 | Notification of Brian Laurence Farrugia as a person with significant control on 17 June 2017 (2 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
3 April 2017 | Purchase of own shares. (3 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
17 March 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
16 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
16 March 2017 | Cancellation of shares. Statement of capital on 16 February 2017
|
27 June 2016 | Director's details changed for Mr Brian Lawrence Farrugia on 20 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 20 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Brian Lawrence Farrugia on 20 June 2016 (2 pages) |
27 June 2016 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 20 June 2016 (2 pages) |
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
3 November 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
26 October 2015 | Statement of capital following an allotment of shares on 14 October 2015
|
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
22 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
19 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
19 August 2015 | Statement of capital following an allotment of shares on 1 July 2015
|
16 July 2015 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to 1st Floor North Devonshire House 1 Devonshire Street London W1W 5DS on 16 July 2015 (1 page) |
16 July 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
24 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
24 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
20 April 2015 | Statement of capital following an allotment of shares on 20 April 2015
|
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Brian Lawrence Farrugia on 19 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Brian Lawrence Farrugia on 19 June 2013 (2 pages) |
20 August 2014 | Annual return made up to 17 June 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 19 June 2013 (2 pages) |
20 August 2014 | Director's details changed for Mr Gregory Clifford Francis Tufnell on 19 June 2013 (2 pages) |
3 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
3 June 2014 | Statement of capital following an allotment of shares on 30 April 2014
|
11 March 2014 | Resolutions
|
11 March 2014 | Resolutions
|
27 February 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
27 February 2014 | Statement of capital following an allotment of shares on 26 February 2014
|
22 August 2013 | Registered office address changed from 18 Turners Reach House 9 Chelsea Embankment London SW3 4LE England on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Mr Brian Lawrence Farrugia on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Greg Tufnell on 22 August 2013 (2 pages) |
22 August 2013 | Registered office address changed from 18 Turners Reach House 9 Chelsea Embankment London SW3 4LE England on 22 August 2013 (1 page) |
22 August 2013 | Director's details changed for Mr Brian Lawrence Farrugia on 22 August 2013 (2 pages) |
22 August 2013 | Director's details changed for Mr Greg Tufnell on 22 August 2013 (2 pages) |
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|
17 June 2013 | Incorporation
|