Eastside Primetimers Foundation LONDON


Eastside Primetimers Foundation started in year 2004 as Pri/lbg/nsc (private, Limited By Guarantee, No Share Capital, Use Of 'limited' Exemption) with registration number 05249273. The Eastside Primetimers Foundation company has been functioning successfully for 20 years now and its status is active. The firm's office is based in London at Canopi. Postal code: SE1 4YR. Since Tuesday 10th June 2014 Eastside Primetimers Foundation is no longer carrying the name Primetimers.

Currently there are 4 directors in the the company, namely Bernice R., James A. and Catherine T. and others. In addition one secretary - Brent T. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Alison Y. who worked with the the company until 10 March 2008.

Eastside Primetimers Foundation Address / Contact

Office Address Canopi
Office Address2 7-14 Great Dover Street
Town London
Post code SE1 4YR
Country of origin United Kingdom

Company Information / Profile

Registration Number 05249273
Date of Incorporation Mon, 4th Oct 2004
Industry Human resources provision and management of human resources functions
Industry Other activities of employment placement agencies
End of financial Year 31st March
Company age 20 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Fri, 18th Oct 2024 (2024-10-18)
Last confirmation statement dated Wed, 4th Oct 2023

Company staff

Bernice R.

Position: Director

Appointed: 06 December 2017

James A.

Position: Director

Appointed: 28 March 2017

Catherine T.

Position: Director

Appointed: 18 October 2012

Brent T.

Position: Secretary

Appointed: 10 March 2008

Brent T.

Position: Director

Appointed: 04 October 2004

Pkf Littlejohn Corporate Services Limited

Position: Corporate Secretary

Appointed: 19 July 2014

Resigned: 08 June 2015

Lmg Services Limited

Position: Corporate Secretary

Appointed: 22 October 2013

Resigned: 19 July 2014

Richard L.

Position: Director

Appointed: 15 April 2013

Resigned: 12 December 2019

Matthias G.

Position: Director

Appointed: 15 April 2013

Resigned: 24 March 2017

Matthew K.

Position: Director

Appointed: 15 April 2013

Resigned: 14 March 2017

Holger W.

Position: Director

Appointed: 15 April 2013

Resigned: 14 March 2017

Anthony B.

Position: Director

Appointed: 12 September 2008

Resigned: 23 April 2018

Alison Y.

Position: Director

Appointed: 04 October 2004

Resigned: 10 March 2008

Alison Y.

Position: Secretary

Appointed: 04 October 2004

Resigned: 10 March 2008

Bright Red Dot Foundation Ltd

Position: Director

Appointed: 04 October 2004

Resigned: 04 October 2004

Mary C.

Position: Director

Appointed: 04 October 2004

Resigned: 10 December 2010

Grey Haired Warriors Ltd

Position: Director

Appointed: 04 October 2004

Resigned: 04 October 2004

James A.

Position: Director

Appointed: 04 October 2004

Resigned: 25 March 2015

Adele B.

Position: Director

Appointed: 04 October 2004

Resigned: 12 December 2007

People with significant control

The register of PSCs that own or control the company consists of 2 names. As we identified, there is Brent T. The abovementioned PSC has significiant influence or control over this company,. Another one in the PSC register is Richard L. This PSC has significiant influence or control over the company,.

Brent T.

Notified on 1 October 2016
Nature of control: significiant influence or control

Richard L.

Notified on 1 October 2016
Ceased on 12 December 2019
Nature of control: significiant influence or control

Company previous names

Primetimers June 10, 2014

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand62 42639 73439 71556 60578 700
Current Assets144 342118 11283 22082 18192 028
Debtors81 91678 37843 50525 57613 328
Net Assets Liabilities127 765109 96395 060101 743114 538
Other Debtors11 92519 9658 0771 050 
Other
Accumulated Depreciation Impairment Property Plant Equipment2 7052 705   
Administrative Expenses27 09436 7084 51110 6798 057
Amounts Owed By Group Undertakings Participating Interests47 20134 46129 15113 4251 500
Average Number Employees During Period55444
Cost Sales100 52896 57734 73520 81323 492
Creditors44 30835 88015 8918 1695 221
Gain Loss On Disposals Other Non-current Assets19 321    
Gross Profit Loss28 70717 185-16 9478 84313 235
Investment Income Net Amounts Written Off Back To Investments  2 5007 5007 500
Investments Fixed Assets27 73127 73127 73127 73127 731
Net Current Assets Liabilities100 03482 23267 32974 01286 807
Operating Profit Loss5 249-19 523-21 458-1 8365 178
Other Creditors11 38610 7685 3905 3785 221
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 705  
Other Disposals Property Plant Equipment  2 705  
Other Interest Receivable Similar Income Finance Income149722694435117
Other Investments Other Than Loans27 73127 73127 73127 73127 731
Other Operating Income Format13 636    
Other Payables Accrued Expenses6 1706 004 150 
Profit Loss20 627-17 802-14 9036 68312 795
Profit Loss On Ordinary Activities Before Tax24 719-18 801-18 2646 09912 795
Property Plant Equipment Gross Cost2 7052 705   
Taxation Social Security Payable14 0918 548   
Tax Tax Credit On Profit Or Loss On Ordinary Activities4 092-999-3 361-584 
Trade Creditors Trade Payables12 66110 56010 5012 641 
Trade Debtors Trade Receivables22 79023 9526 27711 10111 828
Turnover Revenue129 235113 76217 78829 65636 727

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 16th, September 2023
Free Download (13 pages)

Company search