Download leads from Nexok and grow your business. Find out more

Prime Locations Ltd

Documents

Total Documents145
Total Pages484

Filing History

13 October 2020Confirmation statement made on 6 October 2020 with no updates
15 July 2020Micro company accounts made up to 31 December 2019
7 October 2019Confirmation statement made on 6 October 2019 with no updates
13 March 2019Micro company accounts made up to 31 December 2018
9 October 2018Confirmation statement made on 6 October 2018 with no updates
12 April 2018Micro company accounts made up to 31 December 2017
9 October 2017Registered office address changed from C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE to 207 High Road Wood Green London N22 6DR on 9 October 2017
9 October 2017Confirmation statement made on 6 October 2017 with no updates
9 October 2017Registered office address changed from C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE to 207 High Road Wood Green London N22 6DR on 9 October 2017
9 October 2017Confirmation statement made on 6 October 2017 with no updates
3 April 2017Micro company accounts made up to 31 December 2016
3 April 2017Micro company accounts made up to 31 December 2016
10 October 2016Confirmation statement made on 6 October 2016 with updates
10 October 2016Confirmation statement made on 6 October 2016 with updates
10 March 2016Total exemption small company accounts made up to 31 December 2015
10 March 2016Total exemption small company accounts made up to 31 December 2015
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 November 2015Annual return made up to 6 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
3 September 2015Registered office address changed from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on 3 September 2015
3 September 2015Registered office address changed from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on 3 September 2015
3 September 2015Registered office address changed from Marquis House 68 Great North Road Hatfield Hertfordshire AL9 5ER to C/O Kaban & Company Andre House Suite E 19-25 Salisbury Square Hatfield Hertfordshire AL9 5BE on 3 September 2015
17 March 2015Total exemption small company accounts made up to 31 December 2014
17 March 2015Total exemption small company accounts made up to 31 December 2014
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
19 March 2014Total exemption small company accounts made up to 31 December 2013
19 March 2014Total exemption small company accounts made up to 31 December 2013
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
5 November 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-11-05
  • GBP 100
8 April 2013Total exemption small company accounts made up to 31 December 2012
8 April 2013Total exemption small company accounts made up to 31 December 2012
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
12 October 2012Annual return made up to 6 October 2012 with a full list of shareholders
22 March 2012Total exemption small company accounts made up to 31 December 2011
22 March 2012Total exemption small company accounts made up to 31 December 2011
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
6 October 2011Annual return made up to 6 October 2011 with a full list of shareholders
15 April 2011Total exemption small company accounts made up to 31 December 2010
15 April 2011Total exemption small company accounts made up to 31 December 2010
16 November 2010Secretary's details changed for Jamie Yusuf Topkaya on 6 October 2010
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
16 November 2010Secretary's details changed for Jamie Yusuf Topkaya on 6 October 2010
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
16 November 2010Annual return made up to 6 October 2010 with a full list of shareholders
16 November 2010Secretary's details changed for Jamie Yusuf Topkaya on 6 October 2010
30 April 2010Total exemption small company accounts made up to 31 December 2009
30 April 2010Total exemption small company accounts made up to 31 December 2009
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 October 2009Secretary's details changed for Jamie Yusuf Topkaya on 6 October 2009
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 October 2009Secretary's details changed for Jamie Yusuf Topkaya on 6 October 2009
9 October 2009Annual return made up to 6 October 2009 with a full list of shareholders
9 October 2009Secretary's details changed for Jamie Yusuf Topkaya on 6 October 2009
9 October 2009Director's details changed for Mustafa Topkaya on 6 October 2009
9 October 2009Director's details changed for Mustafa Topkaya on 6 October 2009
9 October 2009Director's details changed for Mustafa Topkaya on 6 October 2009
11 June 2009Total exemption small company accounts made up to 31 December 2008
11 June 2009Total exemption small company accounts made up to 31 December 2008
13 October 2008Return made up to 06/10/08; full list of members
13 October 2008Return made up to 06/10/08; full list of members
8 May 2008Total exemption small company accounts made up to 31 December 2007
8 May 2008Total exemption small company accounts made up to 31 December 2007
15 October 2007Return made up to 06/10/07; full list of members
15 October 2007Return made up to 06/10/07; full list of members
17 August 2007Total exemption small company accounts made up to 31 December 2006
17 August 2007Total exemption small company accounts made up to 31 December 2006
23 October 2006Director's particulars changed
23 October 2006Director's particulars changed
23 October 2006Return made up to 06/10/06; full list of members
23 October 2006Return made up to 06/10/06; full list of members
15 March 2006Total exemption small company accounts made up to 31 December 2005
15 March 2006Total exemption small company accounts made up to 31 December 2005
6 October 2005Return made up to 06/10/05; full list of members
6 October 2005Return made up to 06/10/05; full list of members
21 March 2005Total exemption small company accounts made up to 31 December 2004
21 March 2005Total exemption small company accounts made up to 31 December 2004
11 October 2004Return made up to 06/10/04; full list of members
11 October 2004Return made up to 06/10/04; full list of members
10 March 2004Total exemption small company accounts made up to 31 December 2003
10 March 2004Total exemption small company accounts made up to 31 December 2003
16 December 2003Secretary resigned
16 December 2003New secretary appointed
16 December 2003Secretary resigned
16 December 2003New secretary appointed
1 December 2003Return made up to 06/10/03; full list of members
1 December 2003Return made up to 06/10/03; full list of members
18 April 2003Total exemption small company accounts made up to 31 December 2002
18 April 2003Total exemption small company accounts made up to 31 December 2002
7 March 2003Accounting reference date extended from 31/10/02 to 31/12/02
7 March 2003Accounting reference date extended from 31/10/02 to 31/12/02
10 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
10 October 2002Return made up to 06/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 August 2002Particulars of mortgage/charge
6 August 2002Particulars of mortgage/charge
15 March 2002Total exemption small company accounts made up to 31 October 2001
15 March 2002Total exemption small company accounts made up to 31 October 2001
26 November 2001Particulars of mortgage/charge
26 November 2001Particulars of mortgage/charge
12 October 2001Return made up to 06/10/01; full list of members
12 October 2001Return made up to 06/10/01; full list of members
1 May 2001Accounts for a small company made up to 31 October 2000
1 May 2001Accounts for a small company made up to 31 October 2000
16 October 2000Return made up to 06/10/00; full list of members
16 October 2000Return made up to 06/10/00; full list of members
13 April 2000Accounts for a small company made up to 31 October 1999
13 April 2000Accounts for a small company made up to 31 October 1999
5 April 2000Particulars of mortgage/charge
5 April 2000Particulars of mortgage/charge
10 March 2000Registered office changed on 10/03/00 from: 339/340 upper street london N1 0PD
10 March 2000Registered office changed on 10/03/00 from: 339/340 upper street london N1 0PD
4 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
4 November 1999Return made up to 06/10/99; full list of members
  • 363(288) ‐ Director's particulars changed
23 August 1999Accounts for a small company made up to 31 October 1998
23 August 1999Accounts for a small company made up to 31 October 1998
11 November 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
11 November 1998Return made up to 06/10/98; full list of members
  • 363(288) ‐ Director's particulars changed
23 April 1998Accounts for a small company made up to 31 October 1997
23 April 1998Accounts for a small company made up to 31 October 1997
26 March 1998New secretary appointed
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 March 1998New secretary appointed
26 March 1998Secretary resigned
26 March 1998Secretary resigned
18 March 1998Company name changed fryer's delight LIMITED\certificate issued on 19/03/98
18 March 1998Company name changed fryer's delight LIMITED\certificate issued on 19/03/98
22 October 1997Return made up to 06/10/97; no change of members
22 October 1997Return made up to 06/10/97; no change of members
13 March 1997Accounts for a small company made up to 31 October 1996
13 March 1997Accounts for a small company made up to 31 October 1996
11 October 1996Return made up to 06/10/96; no change of members
11 October 1996Return made up to 06/10/96; no change of members
26 June 1996Accounts for a small company made up to 31 October 1995
26 June 1996Accounts for a small company made up to 31 October 1995
8 March 1996Return made up to 06/10/95; full list of members
8 March 1996Return made up to 06/10/95; full list of members
28 February 1996Registered office changed on 28/02/96 from: 205 high road london N22 6DR
28 February 1996Registered office changed on 28/02/96 from: 205 high road london N22 6DR
18 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
18 January 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
Sign up now to grow your client base. Plans & Pricing