Company NamePrime London Investments Llp
Company StatusActive
Company NumberOC338917
CategoryLimited Liability Partnership
Incorporation Date23 July 2008(15 years, 8 months ago)

Directors

LLP Designated Member NameMs Rashida Saju
Date of BirthDecember 1955 (Born 68 years ago)
StatusCurrent
Appointed23 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Heidegger Crescent
London
SW13 8HA
LLP Designated Member NameMr Moez Saju
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2008(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£114,819
Net Worth£456,866

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 Return23 July 2023 (8 months, 1 week ago)
Next Return Due6 August 2024 (4 months, 1 week 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: 78 church path, london, W4 5BH.
Outstanding
22 February 2016Delivered on: 1 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: 78 church path, chiswick, london, W4 5BJ registered with title number AGL193769.
Outstanding
22 February 2016Delivered on: 1 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: 78 church path, chiswick, london, W4 5BJ registered with title number AGL193769.
Outstanding
2 October 2008Delivered on: 10 October 2008
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: 58-64 and 70-78 (even) church path london by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
16 September 2008Delivered on: 18 September 2008
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
19 August 2020Registration of charge OC3389170008, created on 14 August 2020 (10 pages)
18 August 2020Registration of charge OC3389170007, created on 14 August 2020 (9 pages)
18 August 2020Satisfaction of charge OC3389170005 in full (1 page)
18 August 2020Satisfaction of charge OC3389170004 in full (1 page)
18 August 2020Satisfaction of charge OC3389170003 in full (1 page)
18 August 2020Satisfaction of charge OC3389170006 in full (1 page)
29 July 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 July 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
13 March 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
28 December 2018Previous accounting period shortened from 30 March 2018 to 29 March 2018 (1 page)
31 July 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
22 February 2018Total exemption small company accounts made up to 31 March 2017 (4 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 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
24 July 2017Previous accounting period extended from 29 October 2016 to 31 March 2017 (1 page)
20 September 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
20 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)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
28 July 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
1 March 2016Registration of charge OC3389170004, created on 22 February 2016 (19 pages)
1 March 2016Registration of charge OC3389170003, created on 22 February 2016 (31 pages)
1 March 2016Registration of charge OC3389170006, created on 22 February 2016 (20 pages)
1 March 2016Registration of charge OC3389170003, created on 22 February 2016 (31 pages)
1 March 2016Registration of charge OC3389170005, created on 22 February 2016 (29 pages)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Satisfaction of charge 1 in full (1 page)
1 March 2016Registration of charge OC3389170005, created on 22 February 2016 (29 pages)
1 March 2016Registration of charge OC3389170006, created on 22 February 2016 (20 pages)
1 March 2016Registration of charge OC3389170004, created on 22 February 2016 (19 pages)
26 February 2016Satisfaction of charge 2 in full (2 pages)
26 February 2016Satisfaction of charge 2 in full (2 pages)
28 August 2015Annual return made up to 23 July 2015 (3 pages)
28 August 2015Annual return made up to 23 July 2015 (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)
11 August 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
11 August 2014Total exemption small company 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 August 2014Annual return made up to 23 July 2014 (3 pages)
6 August 2014Annual return made up to 23 July 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)
1 August 2013Annual return made up to 23 July 2013 (3 pages)
1 August 2013Annual return made up to 23 July 2013 (3 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)
30 November 2012Registered office address changed from C/O M Saju 1000 Great West Road Brentford Middlesex TW8 9HH on 30 November 2012 (1 page)
30 November 2012Registered office address changed from C/O M Saju 1000 Great West Road Brentford Middlesex TW8 9HH on 30 November 2012 (1 page)
13 August 2012Annual return made up to 23 July 2012 (3 pages)
13 August 2012Annual return made up to 23 July 2012 (3 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (4 pages)
17 July 2012Total exemption full accounts made up to 31 October 2011 (4 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)
15 August 2011Annual return made up to 23 July 2011 (3 pages)
15 August 2011Annual return made up to 23 July 2011 (3 pages)
30 July 2010Annual return made up to 23 July 2010 (7 pages)
30 July 2010Annual return made up to 23 July 2010 (7 pages)
26 April 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
26 April 2010Total exemption full accounts made up to 31 October 2009 (5 pages)
13 August 2009Member's particulars moez saju (1 page)
13 August 2009Annual return made up to 23/07/09 (2 pages)
13 August 2009Annual return made up to 23/07/09 (2 pages)
13 August 2009Member's particulars moez saju (1 page)
1 April 2009Member's particulars rashida saju logged form (1 page)
1 April 2009Member's particulars rashida saju logged form (1 page)
9 February 2009Currext from 31/07/2009 to 31/10/2009 (1 page)
9 February 2009Currext from 31/07/2009 to 31/10/2009 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 September 2008Particulars of a mortgage or charge / charge no: 1 (7 pages)
23 July 2008Incorporation document\certificate of incorporation (3 pages)
23 July 2008Incorporation document\certificate of incorporation (3 pages)