London
W1G 0JD
Director Name | Mr James Eric Ronald Howard |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 July 2015(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 5 months (closed 03 January 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Director Name | Mr Richard Andrew James |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 St Josephs Court Apton Road Bishops Stortford Hertfordshire CM23 3FL |
Director Name | Mrs Nicola Dawn Hordern |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2014(1 year, 1 month after company formation) |
Appointment Duration | 10 months, 1 week (resigned 13 July 2015) |
Role | Chartered Certified Accountant |
Country of Residence | England Uk |
Correspondence Address | 33 Margaret Street London W1G 0JD |
Registered Address | 33 Margaret Street London W1G 0JD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
2 at £1 | Prime London Residential Development Jersey Master Holding LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,072,573 |
Cash | £8,802 |
Current Liabilities | £5,163,496 |
Latest Accounts | 31 December 2020 (3 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
10 January 2021 | Full accounts made up to 31 December 2019 (15 pages) |
---|---|
20 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
5 October 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
13 August 2019 | Confirmation statement made on 7 August 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
13 August 2018 | Confirmation statement made on 7 August 2018 with no updates (3 pages) |
18 December 2017 | Resolutions
|
18 December 2017 | Memorandum and Articles of Association (44 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
6 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
21 August 2017 | Confirmation statement made on 7 August 2017 with no updates (3 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (11 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 7 August 2016 with updates (5 pages) |
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
24 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
24 August 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
31 July 2015 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages) |
31 July 2015 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages) |
31 July 2015 | Appointment of James Eric Ronald Howard as a director on 13 July 2015 (3 pages) |
31 July 2015 | Termination of appointment of Nicola Dawn Hordern as a director on 13 July 2015 (2 pages) |
23 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
23 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
23 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
23 September 2014 | Termination of appointment of Richard Andrew James as a director on 9 September 2014 (2 pages) |
23 September 2014 | Appointment of Mrs Nicola Dawn Hordern as a director on 9 September 2014 (3 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
15 September 2014 | Annual return made up to 7 August 2014 with a full list of shareholders (5 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages) |
16 August 2014 | Director's details changed for Mr Richard Andrew James on 28 July 2014 (3 pages) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
29 January 2014 | Director's details changed for Mr Richard Andrew James on 15 January 2014 (3 pages) |
5 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
5 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
5 September 2013 | Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page) |
5 September 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
7 August 2013 | Incorporation (52 pages) |
7 August 2013 | Incorporation (52 pages) |