About

Registered Number: 05346419
Date of Incorporation: 28/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Priory Grange (Holdings) Ltd was setup in 2005, it's status is listed as "Active". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MACK, Torsten 08 February 2005 30 November 2005 1

Filing History

Document Type Date
AA - Annual Accounts 29 July 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 October 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 01 February 2019
AA - Annual Accounts 22 May 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 15 September 2016
TM01 - Termination of appointment of director 03 March 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 10 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 26 February 2014
AA - Annual Accounts 11 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 28 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 07 February 2012
AD01 - Change of registered office address 04 August 2011
AA - Annual Accounts 04 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 March 2011
AR01 - Annual Return 31 January 2011
RESOLUTIONS - N/A 06 January 2011
CC04 - Statement of companies objects 06 January 2011
RESOLUTIONS - N/A 23 December 2010
SH19 - Statement of capital 23 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 23 December 2010
CAP-SS - N/A 23 December 2010
SH01 - Return of Allotment of shares 23 December 2010
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH01 - Change of particulars for director 04 April 2010
CH03 - Change of particulars for secretary 04 April 2010
395 - Particulars of a mortgage or charge 12 June 2009
AA - Annual Accounts 05 June 2009
363a - Annual Return 29 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288b - Notice of resignation of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 06 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
288b - Notice of resignation of directors or secretaries 09 July 2008
AA - Annual Accounts 07 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 28 October 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 June 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288c - Notice of change of directors or secretaries or in their particulars 19 April 2007
288a - Notice of appointment of directors or secretaries 19 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
363a - Annual Return 12 February 2007
288a - Notice of appointment of directors or secretaries 08 August 2006
AA - Annual Accounts 31 July 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
363a - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 03 February 2006
CERTNM - Change of name certificate 16 January 2006
288a - Notice of appointment of directors or secretaries 16 January 2006
288b - Notice of resignation of directors or secretaries 13 January 2006
395 - Particulars of a mortgage or charge 22 November 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 November 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 27 October 2005
395 - Particulars of a mortgage or charge 02 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2005
287 - Change in situation or address of Registered Office 15 April 2005
225 - Change of Accounting Reference Date 23 March 2005
RESOLUTIONS - N/A 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
395 - Particulars of a mortgage or charge 16 March 2005
288a - Notice of appointment of directors or secretaries 16 March 2005
395 - Particulars of a mortgage or charge 09 March 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
288a - Notice of appointment of directors or secretaries 17 February 2005
287 - Change in situation or address of Registered Office 17 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
288b - Notice of resignation of directors or secretaries 10 February 2005
NEWINC - New incorporation documents 28 January 2005

Mortgages & Charges

Description Date Status Charge by
Security agreement 05 June 2009 Fully Satisfied

N/A

Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 16 August 2005 Fully Satisfied

N/A

Mortgage 28 February 2005 Fully Satisfied

N/A

Mortgage 28 February 2005 Fully Satisfied

N/A

Debenture 28 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.