PRIMEWELL LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 4JR

Company number 02866821
Status Active
Incorporation Date 28 October 1993
Company Type Private Limited Company
Address 2 THE REDDINGS, MILL HILL, LONDON, NW7 4JR
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 28 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Satisfaction of charge 18 in full. The most likely internet sites of PRIMEWELL LIMITED are www.primewell.co.uk, and www.primewell.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. Primewell Limited is a Private Limited Company. The company registration number is 02866821. Primewell Limited has been working since 28 October 1993. The present status of the company is Active. The registered address of Primewell Limited is 2 The Reddings Mill Hill London Nw7 4jr. . NEWELL, Anne Mary is a Secretary of the company. NEWELL, Anne Mary is a Director of the company. NEWELL, Christopher David is a Director of the company. Nominee Secretary CCS SECRETARIES LIMITED has been resigned. Nominee Director CCS DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
NEWELL, Anne Mary
Appointed Date: 15 November 1993

Director
NEWELL, Anne Mary
Appointed Date: 15 November 1993
64 years old

Director
NEWELL, Christopher David
Appointed Date: 15 November 1993
65 years old

Resigned Directors

Nominee Secretary
CCS SECRETARIES LIMITED
Resigned: 15 November 1993
Appointed Date: 28 October 1993

Nominee Director
CCS DIRECTORS LIMITED
Resigned: 15 November 1993
Appointed Date: 28 October 1993
34 years old

Persons With Significant Control

Mr Christopher David Newell Aca Bsc
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIMEWELL LIMITED Events

08 Nov 2016
Confirmation statement made on 28 October 2016 with updates
04 Oct 2016
Total exemption small company accounts made up to 31 December 2015
08 Dec 2015
Satisfaction of charge 18 in full
08 Dec 2015
Satisfaction of charge 17 in full
08 Dec 2015
Satisfaction of charge 15 in full
...
... and 102 more events
07 Dec 1993
Secretary resigned;new secretary appointed

07 Dec 1993
Director resigned;new director appointed

07 Dec 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

25 Nov 1993
Registered office changed on 25/11/93 from: 120 east road london N1 6AA

28 Oct 1993
Incorporation

PRIMEWELL LIMITED Charges

24 June 1999
Debenture
Delivered: 29 June 1999
Status: Satisfied on 17 September 2009
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 1999
Legal mortgage
Delivered: 11 May 1999
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: L/H 61 ewhurst road london. With the benefit of all rights…
1 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: 9 dulwich court underhill road london & garage 3 and land…
1 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: Flat 6 raie maisonettes barry road london. With the benefit…
1 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: Sylva itchenor road itchenor green itchenor west sussex…
1 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: 14 parklands 234 peckham rye london. With the benefit of…
1 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 8 December 2015
Persons entitled: Midland Bank PLC
Description: 28 st. Ann's road southsea hampshire. With the benefit of…
1 March 1999
Legal mortgage
Delivered: 12 March 1999
Status: Satisfied on 19 July 2000
Persons entitled: Midland Bank PLC
Description: 53 new road littlehampton west sussex. With the benefit of…
20 March 1997
Mortgage deed
Delivered: 9 April 1997
Status: Satisfied on 21 April 1999
Persons entitled: Lloyds Bank PLC
Description: 9 dulwich court underhill road camberwell london SE22…
28 February 1997
Mortgage deed
Delivered: 5 March 1997
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: The freehold property known as or being 38 beauval road…
18 February 1997
Mortgage deed
Delivered: 28 February 1997
Status: Satisfied on 21 April 1999
Persons entitled: Lloyds Bank PLC
Description: 6 raig maisonettes barry road london by way of assignment…
29 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: L/H property being flat 2 204 new street horsham west…
29 March 1996
Mortgage
Delivered: 30 March 1996
Status: Satisfied on 21 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 28 st anns road southsea hampshire t/no…
30 October 1995
Legal mortgage
Delivered: 18 November 1995
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21 & 21A beaumont road acton green london…
31 July 1995
Legal mortgage
Delivered: 18 August 1995
Status: Satisfied on 21 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/Hold property- 11 hansler rd,london SE22 with all…
31 July 1995
Legal mortgage
Delivered: 18 August 1995
Status: Satisfied on 21 April 1999
Persons entitled: Lloyds Bank PLC
Description: L/Hold property known as flat 14 parklands,234-236 peckham…
31 July 1995
Single debenture
Delivered: 8 August 1995
Status: Satisfied on 17 September 2009
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 July 1995
Legal mortgage
Delivered: 2 August 1995
Status: Satisfied on 21 April 1999
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 53 new road littlehampton west sussex t/no…
31 July 1995
Legal mortgage
Delivered: 2 August 1995
Status: Satisfied on 8 December 2015
Persons entitled: Lloyds Bank PLC
Description: L/H property k/a 8 city view rudolph court east dulwich…