About

Registered Number: 04793915
Date of Incorporation: 10/06/2003 (21 years ago)
Company Status: Active
Registered Address: Fifth Floor, 80 Hammersmith Road, London, W14 8UD

 

Founded in 2003, Priory Securitisation Holdings Ltd has its registered office in London, it has a status of "Active". Currently we aren't aware of the number of employees at the the business. The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 21 July 2020
AA - Annual Accounts 19 November 2019
PARENT_ACC - N/A 01 October 2019
AGREEMENT2 - N/A 01 October 2019
GUARANTEE2 - N/A 01 October 2019
CS01 - N/A 26 July 2019
AA - Annual Accounts 01 August 2018
PARENT_ACC - N/A 01 August 2018
AGREEMENT2 - N/A 01 August 2018
GUARANTEE2 - N/A 01 August 2018
CS01 - N/A 24 July 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 01 August 2017
CS01 - N/A 21 July 2016
AR01 - Annual Return 21 July 2016
AA - Annual Accounts 28 June 2016
TM01 - Termination of appointment of director 03 March 2016
MR04 - N/A 17 February 2016
MR04 - N/A 17 February 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 03 July 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 30 September 2013
AD01 - Change of registered office address 23 July 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 18 June 2012
AD01 - Change of registered office address 03 August 2011
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 16 June 2011
MG01 - Particulars of a mortgage or charge 19 April 2011
MEM/ARTS - N/A 08 April 2011
RESOLUTIONS - N/A 18 March 2011
MG01 - Particulars of a mortgage or charge 17 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 14 March 2011
RESOLUTIONS - N/A 06 January 2011
TM01 - Termination of appointment of director 06 January 2011
CC04 - Statement of companies objects 06 January 2011
AA - Annual Accounts 16 August 2010
AR01 - Annual Return 12 July 2010
CH03 - Change of particulars for secretary 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
288b - Notice of resignation of directors or secretaries 05 August 2009
288a - Notice of appointment of directors or secretaries 02 July 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 05 June 2009
288a - Notice of appointment of directors or secretaries 07 October 2008
288a - Notice of appointment of directors or secretaries 03 October 2008
AA - Annual Accounts 12 August 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
288b - Notice of resignation of directors or secretaries 10 July 2008
363a - Annual Return 19 June 2008
AA - Annual Accounts 28 October 2007
363a - Annual Return 20 June 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288a - Notice of appointment of directors or secretaries 09 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288b - Notice of resignation of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288b - Notice of resignation of directors or secretaries 10 April 2007
288a - Notice of appointment of directors or secretaries 09 August 2006
AA - Annual Accounts 31 July 2006
363a - Annual Return 16 June 2006
288c - Notice of change of directors or secretaries or in their particulars 10 May 2006
288a - Notice of appointment of directors or secretaries 17 January 2006
288b - Notice of resignation of directors or secretaries 17 January 2006
395 - Particulars of a mortgage or charge 18 November 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 17 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 28 October 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 28 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
RESOLUTIONS - N/A 05 October 2005
RESOLUTIONS - N/A 05 October 2005
395 - Particulars of a mortgage or charge 26 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 September 2005
AA - Annual Accounts 22 July 2005
363s - Annual Return 10 June 2005
288c - Notice of change of directors or secretaries or in their particulars 27 August 2004
363s - Annual Return 30 June 2004
AA - Annual Accounts 26 May 2004
225 - Change of Accounting Reference Date 13 May 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
RESOLUTIONS - N/A 18 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 February 2004
123 - Notice of increase in nominal capital 18 February 2004
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 23 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2003
CERTNM - Change of name certificate 20 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288b - Notice of resignation of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

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

N/A

Security accession deed 04 March 2011 Fully Satisfied

N/A

Security agreement 09 November 2005 Fully Satisfied

N/A

Security agreement 15 September 2005 Fully Satisfied

N/A

Amendment and restatement deed 19 September 2003 Fully Satisfied

N/A

Borrower debenture 04 September 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.