About

Registered Number: 07480550
Date of Incorporation: 31/12/2010 (13 years and 4 months ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Based in London, Priory Group No. 3 Ltd was founded on 31 December 2010. Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Hall, David James, Mitchell, Desmond at Companies House.

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.