PRIMARY ESTATES LIMITED
EDGEWARE ROAD LONDON QUICK FLOW LIMITED

Hellopages » Greater London » Barnet » NW9 6LA

Company number 03485335
Status Active
Incorporation Date 23 December 1997
Company Type Private Limited Company
Address C/O MACKENZIE FIELD, HYDE HOUSE THE HYDE, EDGEWARE ROAD LONDON, NW9 6LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders Statement of capital on 2016-02-24 GBP 300 . The most likely internet sites of PRIMARY ESTATES LIMITED are www.primaryestates.co.uk, and www.primary-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Primary Estates Limited is a Private Limited Company. The company registration number is 03485335. Primary Estates Limited has been working since 23 December 1997. The present status of the company is Active. The registered address of Primary Estates Limited is C O Mackenzie Field Hyde House The Hyde Edgeware Road London Nw9 6la. . SATURN REGISTRARS LIMITED is a Secretary of the company. COHEN, Motti is a Director of the company. TANNER, Robert Isaac is a Director of the company. Nominee Secretary ARMOUR, Douglas William has been resigned. Secretary HYDE REGISTRARS LTD has been resigned. Secretary MOUNT STREET SECRETARIES LIMITED has been resigned. Director SANFORD, Keith Robert has been resigned. Nominee Director VENUS, David Anthony has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
SATURN REGISTRARS LIMITED
Appointed Date: 31 December 2006

Director
COHEN, Motti
Appointed Date: 14 January 1998
65 years old

Director
TANNER, Robert Isaac
Appointed Date: 14 January 1998
89 years old

Resigned Directors

Nominee Secretary
ARMOUR, Douglas William
Resigned: 14 January 1998
Appointed Date: 23 December 1997

Secretary
HYDE REGISTRARS LTD
Resigned: 01 October 2009
Appointed Date: 17 December 2001

Secretary
MOUNT STREET SECRETARIES LIMITED
Resigned: 17 December 2001
Appointed Date: 14 January 1998

Director
SANFORD, Keith Robert
Resigned: 31 May 2000
Appointed Date: 14 January 1998
62 years old

Nominee Director
VENUS, David Anthony
Resigned: 14 January 1998
Appointed Date: 23 December 1997
74 years old

Persons With Significant Control

Mr Motti Cohen
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PRIMARY ESTATES LIMITED Events

07 Mar 2017
Confirmation statement made on 23 December 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
24 Feb 2016
Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 300

24 Feb 2016
Director's details changed for Robert Isaac Tanner on 1 December 2015
28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 49 more events
06 Mar 1998
New secretary appointed
06 Mar 1998
New director appointed
06 Mar 1998
New director appointed
14 Jan 1998
Company name changed quick flow LIMITED\certificate issued on 14/01/98
23 Dec 1997
Incorporation