About

Registered Number: 07480550
Date of Incorporation: 31/12/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Priory Group No. 3 Ltd was registered on 31 December 2010 and has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HALL, David James 04 April 2011 - 1
MITCHELL, Desmond 31 December 2010 04 April 2011 1

Filing History

Document Type Date
CS01 - N/A 03 January 2020
AP01 - Appointment of director 31 December 2019
TM01 - Termination of appointment of director 31 December 2019
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 09 January 2019
AA - Annual Accounts 14 August 2018
PARENT_ACC - N/A 14 August 2018
GUARANTEE2 - N/A 14 August 2018
AGREEMENT2 - N/A 14 August 2018
CS01 - N/A 02 January 2018
AA - Annual Accounts 11 October 2017
PARENT_ACC - N/A 11 October 2017
AGREEMENT2 - N/A 11 October 2017
GUARANTEE2 - N/A 11 October 2017
CS01 - N/A 03 January 2017
RESOLUTIONS - N/A 23 December 2016
CERT10 - Re-registration of a company from public to private 23 December 2016
MAR - Memorandum and Articles - used in re-registration 23 December 2016
RR02 - Application by a public company for re-registration as a private limited company 23 December 2016
AP01 - Appointment of director 07 December 2016
TM01 - Termination of appointment of director 07 December 2016
AP01 - Appointment of director 03 August 2016
TM01 - Termination of appointment of director 08 July 2016
AA - Annual Accounts 02 June 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
SH01 - Return of Allotment of shares 24 February 2016
TM01 - Termination of appointment of director 24 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 23 June 2015
TM01 - Termination of appointment of director 12 May 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 07 July 2014
AP01 - Appointment of director 16 June 2014
TM01 - Termination of appointment of director 13 June 2014
AR01 - Annual Return 04 February 2014
AD01 - Change of registered office address 23 July 2013
TM01 - Termination of appointment of director 03 July 2013
TM01 - Termination of appointment of director 03 July 2013
AA - Annual Accounts 18 June 2013
AP01 - Appointment of director 17 April 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 07 March 2013
AR01 - Annual Return 02 January 2013
TM01 - Termination of appointment of director 21 December 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 04 January 2012
CH03 - Change of particulars for secretary 04 January 2012
AD01 - Change of registered office address 04 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
CH01 - Change of particulars for director 03 January 2012
AD01 - Change of registered office address 11 August 2011
SH01 - Return of Allotment of shares 16 June 2011
MISC - Miscellaneous document 06 June 2011
CERTNM - Change of name certificate 31 May 2011
AP01 - Appointment of director 23 May 2011
AD01 - Change of registered office address 20 May 2011
RESOLUTIONS - N/A 18 May 2011
CONNOT - N/A 18 May 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MG01 - Particulars of a mortgage or charge 18 April 2011
AP03 - Appointment of secretary 14 April 2011
TM02 - Termination of appointment of secretary 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
TM01 - Termination of appointment of director 08 April 2011
RESOLUTIONS - N/A 22 March 2011
SH01 - Return of Allotment of shares 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
AP01 - Appointment of director 22 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
RESOLUTIONS - N/A 15 February 2011
CERT8A - N/A 07 January 2011
SH50 - Application for trading certificate for a public company 07 January 2011
NEWINC - New incorporation documents 31 December 2010

Mortgages & Charges

Description Date Status Charge by
Confirmation deed 14 April 2011 Fully Satisfied

N/A

Confirmation deed 14 April 2011 Fully Satisfied

N/A

Share charge 04 March 2011 Fully Satisfied

N/A

Debenture 04 March 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.