Zadl LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Sep 27, 2013)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
|
Last balance sheet date | 2012-12-31 | |
Cash in hand | £104,532 | +7.83% |
Net Worth | £249,471 | +78.63% |
Liabilities | £419,736 | +67.57% |
Fixed Assets | £33,592 | -40.32% |
Trade Debtors | £54,567 | -37.27% |
Total assets | £646,781 | +66.23% |
Shareholder's funds | £249,471 | +78.63% |
Total liabilities | £421,868 | +67.23% |
PRIME LONDON PARTNERS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 06770166 |
Record last updated | Saturday, October 22, 2016 7:56:06 AM UTC |
Official Address | 28 Church Road Stanmore Middlesex Ha74xr Park, Stanmore Park There are 1,064 companies registered at this street |
Postal Code | HA74XR |
Sector | Real estate agencies |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%), Individual Or Entity With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights | |
Notices | Jul 14, 2015 | Final meetings | |
Registry | Nov 20, 2014 | Liquidator's progress report | |
Notices | Apr 1, 2014 | Final meetings | |
Registry | Nov 14, 2013 | Change of registered office address | |
Registry | Nov 12, 2013 | Statement of company's affairs | |
Registry | Nov 12, 2013 | Notice of appointment of liquidator in a voluntary winding up | |
Registry | Nov 12, 2013 | Extraordinary resolution in creditors, voluntary liquidation | |
Financials | Sep 27, 2013 | Annual accounts | |
Registry | Sep 25, 2013 | Return of allotment of shares | |
Registry | Sep 25, 2013 | Return of allotment of shares 8643... | |
Registry | Sep 25, 2013 | Return of allotment of shares | |
Registry | Sep 24, 2013 | Appointment of a man as Director | |
Registry | Sep 24, 2013 | Appointment of a man as Director 8643... | |
Registry | Sep 1, 2013 | Two appointments: 2 men | |
Registry | Aug 12, 2013 | Company name change | |
Registry | Aug 12, 2013 | Change of name certificate | |
Registry | Aug 12, 2013 | Notice of change of name nm01 - resolution | |
Registry | Aug 12, 2013 | Change of name certificate | |
Registry | Aug 12, 2013 | Notice of change of name nm01 - resolution | |
Registry | Aug 12, 2013 | Company name change | |
Registry | Aug 8, 2013 | Appointment of a woman | |
Registry | Jun 4, 2013 | Appointment of a woman as Director | |
Registry | Jun 4, 2013 | Alteration to memorandum and articles | |
Registry | Jun 4, 2013 | Notice of name or other designation of class of shares | |
Registry | May 1, 2013 | Appointment of a woman | |
Registry | Jan 22, 2013 | Annual return | |
Financials | Sep 30, 2012 | Annual accounts | |
Registry | Jan 3, 2012 | Annual return | |
Financials | Sep 30, 2011 | Annual accounts | |
Registry | Dec 15, 2010 | Annual return | |
Financials | Sep 8, 2010 | Annual accounts | |
Registry | Dec 23, 2009 | Annual return | |
Registry | Dec 23, 2009 | Change of particulars for director | |
Registry | Dec 23, 2009 | Change of particulars for secretary | |
Registry | Jun 11, 2009 | Change in situation or address of registered office | |
Registry | May 15, 2009 | Particulars of a mortgage or charge | |
Registry | Mar 3, 2009 | Resignation of a director | |
Registry | Feb 18, 2009 | Resignation of one Director (a man) | |
Registry | Dec 10, 2008 | Three appointments: 2 men and a woman | |