EVENT INVESTMENTS LIMITED
LONDON PRIMECROFT LIMITED

Hellopages » Greater London » Camden » NW8 0DL

Company number 04128249
Status Active
Incorporation Date 20 December 2000
Company Type Private Limited Company
Address 55 LOUDOUN ROAD, ST JOHNS WOOD, LONDON, NW8 0DL
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2015-12-21 GBP 2 . The most likely internet sites of EVENT INVESTMENTS LIMITED are www.eventinvestments.co.uk, and www.event-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Event Investments Limited is a Private Limited Company. The company registration number is 04128249. Event Investments Limited has been working since 20 December 2000. The present status of the company is Active. The registered address of Event Investments Limited is 55 Loudoun Road St Johns Wood London Nw8 0dl. . BROCKLEY, Adam Stephen is a Secretary of the company. BROCKLEY, Adam Stephen is a Director of the company. BROCKLEY, Louise Kathleen is a Director of the company. Secretary CITY GATE SECRETARIES LIMITED has been resigned. Secretary CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BROCKLEY, Adam Stephen has been resigned. Director WARREN, Louise has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
BROCKLEY, Adam Stephen
Appointed Date: 14 December 2004

Director
BROCKLEY, Adam Stephen
Appointed Date: 25 January 2007
58 years old

Director
BROCKLEY, Louise Kathleen
Appointed Date: 11 November 2002
57 years old

Resigned Directors

Secretary
CITY GATE SECRETARIES LIMITED
Resigned: 28 June 2002
Appointed Date: 05 January 2001

Secretary
CLB LITTLEJOHN FRAZER CORPORATE SERVICES LIMITED
Resigned: 14 December 2004
Appointed Date: 01 July 2002

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 05 January 2001
Appointed Date: 20 December 2000

Director
BROCKLEY, Adam Stephen
Resigned: 11 November 2002
Appointed Date: 02 August 2002
58 years old

Director
WARREN, Louise
Resigned: 02 August 2002
Appointed Date: 05 January 2001
105 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 05 January 2001
Appointed Date: 20 December 2000

Persons With Significant Control

Mr Adam Stephen Brockley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Louise Kathleen Brockley
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVENT INVESTMENTS LIMITED Events

17 Feb 2017
Confirmation statement made on 20 December 2016 with updates
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
21 Dec 2015
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 2

29 Sep 2015
Total exemption small company accounts made up to 31 December 2014
12 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2

...
... and 73 more events
25 Jan 2001
Director resigned
16 Jan 2001
Memorandum and Articles of Association
11 Jan 2001
Company name changed primecroft LIMITED\certificate issued on 11/01/01
11 Jan 2001
Registered office changed on 11/01/01 from: 788-790 finchley road london NW11 7TJ
20 Dec 2000
Incorporation

EVENT INVESTMENTS LIMITED Charges

6 November 2012
Debenture
Delivered: 9 November 2012
Status: Outstanding
Persons entitled: Bank of Cyprus Public Company Limited
Description: F/H 81/83 stoke newington high street, london t/n 65853 and…
25 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All the l/h properties k/a flats 2 3 5 and 6 81/83 stoke…
25 September 2012
Legal charge
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that f/h property k/a 81/83 stoke newington high street…
7 November 2005
Legal charge
Delivered: 8 November 2005
Status: Outstanding
Persons entitled: Bank of Cyprus UK PLC
Description: F/H 52 florida street london t/n LN41764 f/h 62 & 63…
11 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that l/h property k/a flat 3 81-83 stoke newington high…
11 November 2002
Legal charge
Delivered: 29 November 2002
Status: Outstanding
Persons entitled: Bank of Cyprus (London) Limited
Description: All that l/h property k/a flat 2 81-83 stoke newington high…
25 October 2002
Deed of charge
Delivered: 31 October 2002
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Flat 16 city pavillion 59 chalton street london E2 6EA…