About

Registered Number: 04740600
Date of Incorporation: 22/04/2003 (21 years ago)
Company Status: VoluntaryArrangement
Registered Address: 226b South Street, Romford, RM1 2AD,

 

Based in Romford, Priory Personnel Ltd was founded on 22 April 2003, it's status at Companies House is "VoluntaryArrangement". Mcguinness, Joanne Elizabeth, Mcguinness, Daniel, Cronin, Anthony William are the current directors of this business. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCGUINNESS, Joanne Elizabeth 22 April 2003 - 1
CRONIN, Anthony William 22 April 2003 29 July 2003 1
Secretary Name Appointed Resigned Total Appointments
MCGUINNESS, Daniel 01 August 2003 01 December 2005 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
MR04 - N/A 08 February 2020
MR01 - N/A 07 February 2020
MR04 - N/A 12 December 2019
CVA3 - N/A 19 July 2019
PSC07 - N/A 18 June 2019
PSC07 - N/A 18 June 2019
PSC02 - N/A 18 June 2019
CS01 - N/A 13 June 2019
SH08 - Notice of name or other designation of class of shares 11 June 2019
AA - Annual Accounts 30 January 2019
CVA3 - N/A 21 June 2018
CS01 - N/A 14 June 2018
AA - Annual Accounts 12 January 2018
CVA3 - N/A 07 July 2017
CS01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
PSC01 - N/A 04 July 2017
AD01 - Change of registered office address 14 June 2017
AA - Annual Accounts 20 January 2017
CH01 - Change of particulars for director 06 October 2016
AR01 - Annual Return 27 June 2016
1.1 - Report of meeting approving voluntary arrangement 23 May 2016
AA - Annual Accounts 12 January 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 13 June 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 06 July 2012
AA - Annual Accounts 01 November 2011
SH08 - Notice of name or other designation of class of shares 22 September 2011
SH01 - Return of Allotment of shares 22 September 2011
AR01 - Annual Return 19 July 2011
CH01 - Change of particulars for director 19 July 2011
TM02 - Termination of appointment of secretary 15 June 2011
MG01 - Particulars of a mortgage or charge 25 February 2011
AA - Annual Accounts 17 November 2010
AR01 - Annual Return 13 August 2010
AA - Annual Accounts 22 October 2009
363a - Annual Return 10 July 2009
AA - Annual Accounts 15 September 2008
363s - Annual Return 26 June 2008
AA - Annual Accounts 07 November 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 14 February 2007
363s - Annual Return 04 July 2006
AA - Annual Accounts 02 March 2006
395 - Particulars of a mortgage or charge 19 January 2006
288a - Notice of appointment of directors or secretaries 19 January 2006
288b - Notice of resignation of directors or secretaries 12 December 2005
288a - Notice of appointment of directors or secretaries 12 December 2005
287 - Change in situation or address of Registered Office 31 May 2005
AA - Annual Accounts 10 May 2005
363s - Annual Return 27 April 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
288c - Notice of change of directors or secretaries or in their particulars 03 February 2005
287 - Change in situation or address of Registered Office 27 September 2004
363s - Annual Return 22 April 2004
288a - Notice of appointment of directors or secretaries 07 September 2003
287 - Change in situation or address of Registered Office 07 September 2003
288b - Notice of resignation of directors or secretaries 08 August 2003
NEWINC - New incorporation documents 22 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 05 February 2020 Outstanding

N/A

Debenture 07 February 2011 Fully Satisfied

N/A

All assets debenture 12 January 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.