Company NamePrime Location Properties Llp
Company StatusActive
Company NumberOC325749
CategoryLimited Liability Partnership
Incorporation Date5 February 2007(17 years, 1 month ago)

Directors

LLP Designated Member NameMr Moez Saju
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street 167-169 Great Portla
5th Floor
London
W1W 5PF
LLP Designated Member NameMs Rashida Saju
Date of BirthDecember 1955 (Born 68 years ago)
StatusCurrent
Appointed05 February 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address167-169 Great Portland Street 167-169 Great Portla
5th Floor
London
W1W 5PF

Location

Registered Address167-169 Great Portland Street 167-169 Great Portland Street
5th Floor
London
W1W 5PF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Turnover£47,383
Net Worth£205,258
Cash£530,842
Current Liabilities£821,932

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due29 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 March

Returns

Latest Return5 February 2024 (1 month, 3 weeks ago)
Next Return Due19 February 2025 (10 months, 3 weeks from now)

Charges

14 August 2020Delivered on: 19 August 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Outstanding
14 August 2020Delivered on: 18 August 2020
Persons entitled: Coutts & Company

Classification: A registered charge
Particulars: 457 fulham road, london, SW10 9UZ.
Outstanding
22 February 2016Delivered on: 3 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
22 February 2016Delivered on: 1 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 457 fulham road, london, SW10 9UZ registered with title number BGL4331.
Outstanding
22 February 2016Delivered on: 1 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Particulars: 457 fulham road, london, SW10 9UZ registered with title number BGL4331.
Outstanding
22 February 2016Delivered on: 1 March 2016
Persons entitled: Nationwide Building Society

Classification: A registered charge
Outstanding
9 December 2011Delivered on: 20 December 2011
Persons entitled: Coutts & Company

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 457 fulham road london.
Outstanding
13 February 2007Delivered on: 24 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: 457 fulham road london,. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
7 February 2007Delivered on: 10 February 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

5 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 August 2020Registration of charge OC3257490009, created on 14 August 2020 (10 pages)
18 August 2020Satisfaction of charge OC3257490007 in full (1 page)
18 August 2020Registration of charge OC3257490008, created on 14 August 2020 (9 pages)
18 August 2020Satisfaction of charge OC3257490006 in full (1 page)
18 August 2020Satisfaction of charge OC3257490004 in full (1 page)
18 August 2020Satisfaction of charge OC3257490005 in full (1 page)
11 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (7 pages)
15 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
23 February 2018Total exemption small company accounts made up to 31 March 2017 (4 pages)
8 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
31 December 2017Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page)
24 July 2017Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page)
24 July 2017Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page)
6 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
6 February 2017Confirmation statement made on 5 February 2017 with updates (4 pages)
18 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
18 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
1 August 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (3 pages)
1 August 2016Previous accounting period shortened from 30 October 2015 to 29 October 2015 (3 pages)
18 March 2016Satisfaction of charge 1 in full (4 pages)
18 March 2016Satisfaction of charge 1 in full (4 pages)
4 March 2016Satisfaction of charge 3 in full (4 pages)
4 March 2016Satisfaction of charge 3 in full (4 pages)
4 March 2016Satisfaction of charge 2 in full (4 pages)
4 March 2016Satisfaction of charge 2 in full (4 pages)
3 March 2016Registration of charge OC3257490007, created on 22 February 2016 (20 pages)
3 March 2016Registration of charge OC3257490007, created on 22 February 2016 (20 pages)
1 March 2016Registration of charge OC3257490005, created on 22 February 2016 (31 pages)
1 March 2016Registration of charge OC3257490005, created on 22 February 2016 (31 pages)
1 March 2016Registration of charge OC3257490004, created on 22 February 2016 (18 pages)
1 March 2016Registration of charge OC3257490006, created on 22 February 2016 (29 pages)
1 March 2016Registration of charge OC3257490004, created on 22 February 2016 (18 pages)
1 March 2016Registration of charge OC3257490006, created on 22 February 2016 (29 pages)
26 February 2016Annual return made up to 5 February 2016 (3 pages)
26 February 2016Annual return made up to 5 February 2016 (3 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
11 August 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
10 February 2015Annual return made up to 5 February 2015 (3 pages)
10 February 2015Annual return made up to 5 February 2015 (3 pages)
10 February 2015Annual return made up to 5 February 2015 (3 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
12 August 2014Total exemption full accounts made up to 31 October 2013 (4 pages)
8 August 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages)
8 August 2014Previous accounting period shortened from 31 October 2013 to 30 October 2013 (3 pages)
6 February 2014Annual return made up to 5 February 2014 (3 pages)
6 February 2014Annual return made up to 5 February 2014 (3 pages)
6 February 2014Annual return made up to 5 February 2014 (3 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
5 August 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
26 June 2013Registered office address changed from C/O C/O M Saju Park House 111 Uxbridge Road London United Kingdom on 26 June 2013 (1 page)
26 June 2013Registered office address changed from C/O C/O M Saju Park House 111 Uxbridge Road London United Kingdom on 26 June 2013 (1 page)
5 February 2013Annual return made up to 5 February 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 (3 pages)
5 February 2013Annual return made up to 5 February 2013 (3 pages)
30 November 2012Registered office address changed from C/O M Saju, 1000 Great West Road Brentford Middlesex on 30 November 2012 (1 page)
30 November 2012Registered office address changed from C/O M Saju, 1000 Great West Road Brentford Middlesex on 30 November 2012 (1 page)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 February 2012Annual return made up to 5 February 2012 (3 pages)
15 February 2012Annual return made up to 5 February 2012 (3 pages)
15 February 2012Annual return made up to 5 February 2012 (3 pages)
20 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
20 December 2011Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
2 March 2011Annual return made up to 5 February 2011 (3 pages)
2 March 2011Annual return made up to 5 February 2011 (3 pages)
2 March 2011Annual return made up to 5 February 2011 (3 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
16 March 2010Annual return made up to 5 February 2010 (7 pages)
16 March 2010Annual return made up to 5 February 2010 (7 pages)
16 March 2010Annual return made up to 5 February 2010 (7 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
14 September 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
1 April 2009Member's particulars rashida saju logged form (1 page)
1 April 2009Member's particulars rashida saju logged form (1 page)
4 March 2009Prevsho from 28/02/2009 to 31/10/2008 (1 page)
4 March 2009Prevsho from 28/02/2009 to 31/10/2008 (1 page)
20 February 2009Annual return made up to 05/02/09 (2 pages)
20 February 2009Annual return made up to 05/02/09 (2 pages)
18 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
18 February 2009Total exemption small company accounts made up to 28 February 2008 (5 pages)
31 January 2008Annual return made up to 05/02/08 (2 pages)
31 January 2008Annual return made up to 05/02/08 (2 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
24 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
10 February 2007Particulars of mortgage/charge (4 pages)
5 February 2007Incorporation (3 pages)
5 February 2007Incorporation (3 pages)