PRIME CENTRAL PROPERTIES LIMITED

6 Cavendish Place, London, W1G 0QD, England
StatusACTIVE
Company No.02283509
CategoryPrivate Limited Company
Incorporated03 Aug 1988
Age35 years, 10 months, 16 days
JurisdictionEngland Wales

SUMMARY

PRIME CENTRAL PROPERTIES LIMITED is an active private limited company with number 02283509. It was incorporated 35 years, 10 months, 16 days ago, on 03 August 1988. The company address is 6 Cavendish Place, London, W1G 0QD, England.



Company Fillings

Accounts with accounts type micro entity

Date: 12 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2023

Action Date: 19 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-19

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jun 2023

Action Date: 19 May 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-05-19

Charge number: 022835090038

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Nov 2022

Action Date: 19 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Oct 2022

Action Date: 26 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-26

Old address: 9 Cavendish Place London W1G 0QA England

New address: 6 Cavendish Place London W1G 0QD

Documents

View document PDF

Change to a person with significant control

Date: 26 Oct 2022

Action Date: 20 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Clowntech Limited

Change date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2022

Action Date: 24 Oct 2022

Category: Address

Type: AD01

Old address: 5-7 Mandeville Place London W1U 3AY England

New address: 9 Cavendish Place London W1G 0QA

Change date: 2022-10-24

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2021

Action Date: 19 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Jan 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Nov 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 May 2020

Action Date: 26 May 2020

Category: Address

Type: AD01

New address: 5-7 Mandeville Place London W1U 3AY

Change date: 2020-05-26

Old address: 7-10 Chandos Street London W1G 9DQ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 24 Oct 2019

Category: Address

Type: AD02

New address: 1st Floor, 12 Portsdown Mews London NW11 7HD

Old address: 1st Floor Portsdown Mews Golders Green London NW11 7HD England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Notification of a person with significant control

Date: 19 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Clowntech Limited

Notification date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alexander Beare

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Adrianne Beare

Cessation date: 2016-04-06

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 17 Aug 2016

Category: Address

Type: AD02

New address: 1st Floor Portsdown Mews Golders Green London NW11 7HD

Old address: 1C Golders Green Crescent Golders Green London NW11 8AB England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 16 Nov 2015

Category: Address

Type: AD02

Old address: Uk House, 1st Floor Offices 11-20 Sentinel Square Brent Street London NW4 2EL England

New address: 1C Golders Green Crescent Golders Green London NW11 8AB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Change sail address company with old address new address

Date: 06 Nov 2014

Category: Address

Type: AD02

New address: Uk House, 1St Floor Offices 11-20 Sentinel Square Brent Street London NW4 2EL

Old address: 120 Collinwood Gardens Gants Hill Ilford Essex IG5 0AL England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 May 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 12 Mar 2014

Action Date: 26 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-26

Made up date: 2013-03-27

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 35

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Feb 2014

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 37

Documents

View document PDF

Accounts amended with made up date

Date: 25 Feb 2014

Action Date: 31 Mar 2012

Category: Accounts

Type: AAMD

Made up date: 2012-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Feb 2014

Action Date: 31 Mar 2011

Category: Accounts

Type: AAMD

Made up date: 2011-03-31

Documents

View document PDF

Accounts amended with made up date

Date: 25 Feb 2014

Action Date: 31 Mar 2010

Category: Accounts

Type: AAMD

Made up date: 2010-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Dec 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2013

Action Date: 27 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-03-28

New date: 2013-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Sep 2013

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Sep 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2013

Action Date: 28 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-28

Made up date: 2012-03-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Dec 2012

Action Date: 29 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-29

Made up date: 2012-03-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2011

Action Date: 30 Mar 2011

Category: Accounts

Type: AA01

New date: 2011-03-30

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Legacy

Date: 21 Apr 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 37

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 31

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 32

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 30

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 36

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 33

Documents

View document PDF

Legacy

Date: 31 Mar 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Change person secretary company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-01

Officer name: Mrs Adrianne Beare

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Adrianne Beare

Documents

View document PDF

Change person director company with change date

Date: 20 Oct 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Alexander Beare

Change date: 2009-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Jun 2010

Action Date: 07 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-07

Old address: 63-65 Marylebone Lane London W1U 2RA

Documents

View document PDF

Accounts with accounts type small

Date: 01 Apr 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Move registers to sail company

Date: 11 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 11 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alexander Beare

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 Nov 2009

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Adrianne Beare

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Oct 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

New date: 2009-03-31

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director and secretary's change of particulars / adrianne beare / 20/10/2007

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 May 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 09 Apr 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 26 Feb 2008

Category: Address

Type: 287

Description: Registered office changed on 26/02/2008 from 120 collinwood gardens gants hill ilford essex IG5 0AL

Documents

View document PDF

Legacy

Date: 29 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2007

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 30 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Legacy

Date: 11 Apr 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Jun 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Jan 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Nov 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 01/09/04 from: devonshire house 1 devonshire street london W1W 5DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 May 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 22 Apr 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Auditors resignation company

Date: 06 Apr 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 10 Oct 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 18 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 28 Dec 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Apr 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

CHINA TANG LONDON LIMITED

CHINA TANG AT THE DORCHESTER,PARK LANE,W1A 2HJ

Number:04483789
Status:ACTIVE
Category:Private Limited Company

GLOBAL DIGITAL INDUSTRIES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11476098
Status:ACTIVE
Category:Private Limited Company

LADLOX LIMITED

3 SHIRE GARTH,NORTHALLERTON,DL6 2SS

Number:10715428
Status:ACTIVE
Category:Private Limited Company

MCCARTHY GROUP LIMITED

SYSTEMS HOUSE,COVENTRY,CV5 7AX

Number:01509617
Status:ACTIVE
Category:Private Limited Company

PEACHEYS TRUST CORPORATION LIMITED

LANYON HOUSE,NEWPORT,NP20 2DW

Number:04424968
Status:ACTIVE
Category:Private Limited Company

SWX LIMITED

12 JORDAN STREET,LIVERPOOL,L1 0BP

Number:10762319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source