PRIMERIDGE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW11 0DH

Company number 01899239
Status Active
Incorporation Date 26 March 1985
Company Type Private Limited Company
Address HALLSWELLE HOUSE, 1 HALLSWELLE ROAD, LONDON, NW11 0DH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Statement by Directors; Statement of capital on 30 December 2016 GBP 2 ; Solvency Statement dated 07/12/16. The most likely internet sites of PRIMERIDGE LIMITED are www.primeridge.co.uk, and www.primeridge.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and six months. The distance to to Barbican Rail Station is 6.3 miles; to Battersea Park Rail Station is 7.8 miles; to Barnes Bridge Rail Station is 8.1 miles; to Brentford Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primeridge Limited is a Private Limited Company. The company registration number is 01899239. Primeridge Limited has been working since 26 March 1985. The present status of the company is Active. The registered address of Primeridge Limited is Hallswelle House 1 Hallswelle Road London Nw11 0dh. . BADRUDIN, Nizam is a Secretary of the company. BADRUDIN, Andrew Nizam is a Director of the company. BADRUDIN, Nizam is a Director of the company. SOMJI, Alim is a Director of the company. SOMJI, Shafin Alimudin is a Director of the company. Director SOMJI, Alimudin Amiraly has been resigned. Director SOMJI, Nuruddeen has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary

Director
BADRUDIN, Andrew Nizam
Appointed Date: 13 November 2012
49 years old

Director
BADRUDIN, Nizam

87 years old

Director
SOMJI, Alim
Appointed Date: 13 November 2012
65 years old

Director
SOMJI, Shafin Alimudin
Appointed Date: 14 April 2015
36 years old

Resigned Directors

Director
SOMJI, Alimudin Amiraly
Resigned: 18 July 2000
65 years old

Director
SOMJI, Nuruddeen
Resigned: 14 April 2015
Appointed Date: 18 July 2000
67 years old

PRIMERIDGE LIMITED Events

30 Dec 2016
Statement by Directors
30 Dec 2016
Statement of capital on 30 December 2016
  • GBP 2

30 Dec 2016
Solvency Statement dated 07/12/16
30 Dec 2016
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

18 Nov 2016
Amended accounts for a small company made up to 31 December 2015
...
... and 88 more events
06 Mar 1987
Particulars of mortgage/charge

06 Jan 1987
Declaration of satisfaction of mortgage/charge

06 Jan 1987
Declaration of satisfaction of mortgage/charge

18 Jul 1986
Accounting reference date shortened from 31/03 to 31/08

26 Mar 1985
Incorporation

PRIMERIDGE LIMITED Charges

4 October 2001
Debenture
Delivered: 24 October 2001
Status: Satisfied on 29 January 2014
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 2001
Legal charge
Delivered: 23 October 2001
Status: Satisfied on 29 January 2014
Persons entitled: The Royal Bank of Scotland International Limited
Description: 22 bruton street and basement of 39 bruton place, london…
16 October 1991
Debenture
Delivered: 19 October 1991
Status: Satisfied on 29 January 2014
Persons entitled: Bristol & West Building Society
Description: Fixed and floating charges over the undertaking and all…
16 October 1991
Mortgage
Delivered: 19 October 1991
Status: Satisfied on 29 January 2014
Persons entitled: Bristol & West Building Society
Description: 30, 21, 22 and basement of 39 bruton place london t/ns…
17 February 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 24 October 1991
Persons entitled: A P Bank Limited
Description: L/H, 30 burton street and 21 bruton place, london W1. And…
17 February 1987
Legal charge
Delivered: 6 March 1987
Status: Satisfied on 24 October 1991
Persons entitled: A P Bank Limited
Description: L/H, 22 bruton street and basement of 39 bruton place…
6 March 1986
Legal charge
Delivered: 7 March 1986
Status: Satisfied on 16 October 1991
Persons entitled: City Merchants Bank Limited
Description: 139 and 141 upper redmond road putney and 1-9 (inclusive)…
21 February 1986
Non. Specific charge
Delivered: 11 March 1986
Status: Satisfied on 29 January 2014
Persons entitled: Central Bank of India
Description: All that f/h property in the l/b of wandsworth k/a 27A…
25 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 6 January 1987
Persons entitled: Equatoral Trust Corporation Limited
Description: 20 church street, london borough of richmond upon thames.
25 November 1985
Legal charge
Delivered: 28 November 1985
Status: Satisfied on 6 January 1987
Persons entitled: Equatoral Trust Corporation Limited
Description: 12, 14 and 16 york street, london borough of richmond upon…