6a Austin Friars
London
EC2N 2HA
Director Name | Mr Alec Charles Parkinson |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Neil Alan Wallace |
---|---|
Date of Birth | November 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Oliver Simon Melliss |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2017(3 years, 1 month after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Neel Mehta |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Secretary Name | Mr Neel Mehta |
---|---|
Status | Current |
Appointed | 12 May 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Charles Patterson Gonszor |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Peter Jacobs |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Robin James Foreman |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Alistair Paul Armstrong |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Director Name | Mr Simon Charles Lloyd |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Secretary Name | Mr Simon Charles Lloyd |
---|---|
Status | Resigned |
Appointed | 04 February 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
Website | www.primaryeurope.com |
---|---|
Telephone | 020 79204800 |
Telephone region | London |
Registered Address | Ground Floor Augustine House 6a Austin Friars London EC2N 2HA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Broad Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Primary Iv A L.p. 50.00% Ordinary |
---|---|
1 at £1 | Primary Iv B L.p. 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
28 June 2018 | Delivered on: 4 July 2018 Persons entitled: Investec Bank PLC Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
11 May 2015 | Delivered on: 14 May 2015 Persons entitled: Investec Bank PLC as Secured Party Classification: A registered charge Particulars: N/A. Outstanding |
4 November 2014 | Delivered on: 12 November 2014 Persons entitled: Investec Bank PLC as Secured Party Classification: A registered charge Outstanding |
8 February 2021 | Confirmation statement made on 4 February 2021 with no updates (3 pages) |
---|---|
6 January 2021 | Termination of appointment of Robin James Foreman as a director on 31 December 2020 (1 page) |
24 September 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
14 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
22 August 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
4 February 2019 | Confirmation statement made on 4 February 2019 with no updates (3 pages) |
28 August 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
4 July 2018 | Registration of charge 088756830003, created on 28 June 2018 (33 pages) |
9 February 2018 | Appointment of Mr Oliver Simon Melliss as a director on 1 April 2017 (2 pages) |
9 February 2018 | Confirmation statement made on 4 February 2018 with no updates (3 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
13 September 2017 | Accounts for a small company made up to 31 December 2016 (10 pages) |
6 September 2017 | Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page) |
6 September 2017 | Termination of appointment of Peter Jacobs as a director on 31 August 2017 (1 page) |
22 June 2017 | Termination of appointment of Charles Patterson Gonszor as a director on 21 June 2017 (1 page) |
22 June 2017 | Termination of appointment of Charles Patterson Gonszor as a director on 21 June 2017 (1 page) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
16 February 2017 | Confirmation statement made on 4 February 2017 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (10 pages) |
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 4 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (10 pages) |
14 May 2015 | Registration of charge 088756830002, created on 11 May 2015 (34 pages) |
14 May 2015 | Registration of charge 088756830002, created on 11 May 2015 (34 pages) |
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
4 February 2015 | Annual return made up to 4 February 2015 with a full list of shareholders Statement of capital on 2015-02-04
|
27 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
27 November 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
12 November 2014 | Registration of charge 088756830001, created on 4 November 2014 (32 pages) |
12 November 2014 | Registration of charge 088756830001, created on 4 November 2014 (32 pages) |
12 November 2014 | Registration of charge 088756830001, created on 4 November 2014 (32 pages) |
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|
4 February 2014 | Incorporation Statement of capital on 2014-02-04
|