London
NW8 8PS
Director Name | Mr Salman Ali |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Pakistani |
Status | Current |
Appointed | 01 November 2015(2 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Boscobel Street London NW8 8PS |
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 High Street Westbury On Trym Bristol BS9 3BY |
Website | primetutorsltd.com |
---|
Registered Address | 3 Boscobel Street London NW8 8PS |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Church Street |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50 at £1 | Inayat Ullah 50.00% Ordinary |
---|---|
50 at £1 | Salman Ali 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£16,064 |
Cash | £93 |
Current Liabilities | £16,157 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 13 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 3 weeks from now) |
10 September 2023 | Micro company accounts made up to 31 October 2022 (4 pages) |
---|---|
4 April 2023 | Change of details for Mr Salman Ali as a person with significant control on 4 April 2023 (2 pages) |
4 April 2023 | Change of details for Mr Inayat Ullah as a person with significant control on 4 April 2023 (2 pages) |
27 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
10 February 2023 | Director's details changed for Mr Salman Ali on 10 February 2023 (2 pages) |
10 February 2023 | Notification of Salman Ali as a person with significant control on 10 February 2023 (2 pages) |
31 October 2022 | Micro company accounts made up to 31 October 2021 (4 pages) |
24 March 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
31 October 2021 | Micro company accounts made up to 31 October 2020 (4 pages) |
23 April 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 October 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
3 October 2019 | Director's details changed for Mr Salman Ali on 14 March 2019 (2 pages) |
18 July 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
5 April 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (3 pages) |
13 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 19 Samford Street London NW8 8ER England to 3 Boscobel Street London NW8 8PS on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 19 Samford Street London NW8 8ER England to 3 Boscobel Street London NW8 8PS on 10 October 2017 (1 page) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
6 April 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
15 March 2017 | Confirmation statement made on 14 March 2017 with updates (6 pages) |
14 March 2017 | Director's details changed for Mr Ali Salman on 1 November 2015 (2 pages) |
14 March 2017 | Director's details changed for Mr Ali Salman on 1 November 2015 (2 pages) |
10 October 2016 | Director's details changed for Mr Ali Salman on 1 October 2016 (2 pages) |
10 October 2016 | Director's details changed for Mr Ali Salman on 1 October 2016 (2 pages) |
20 July 2016 | Appointment of Mr Ali Salman as a director on 1 November 2015 (2 pages) |
20 July 2016 | Appointment of Mr Ali Salman as a director on 1 November 2015 (2 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 November 2015 | Registered office address changed from 75 Jewel Road Walthamstow London E17 4QU to 19 Samford Street London NW8 8ER on 20 November 2015 (1 page) |
20 November 2015 | Registered office address changed from 75 Jewel Road Walthamstow London E17 4QU to 19 Samford Street London NW8 8ER on 20 November 2015 (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 October 2014 (3 pages) |
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
2 May 2014 | Registered office address changed from 75 Jewel Road Walthamstow Walthamstow E17 4QU United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Registered office address changed from 75 Jewel Road Walthamstow Walthamstow E17 4QU United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Registered office address changed from 75 Jewel Road Walthamstow Walthamstow E17 4QU United Kingdom on 2 May 2014 (1 page) |
2 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
20 February 2014 | Appointment of Mr Inayat Ullah as a director (2 pages) |
20 February 2014 | Appointment of Mr Inayat Ullah as a director (2 pages) |
14 October 2013 | Incorporation (20 pages) |
14 October 2013 | Incorporation (20 pages) |
14 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |
14 October 2013 | Termination of appointment of Peter Valaitis as a director (1 page) |