PRIMEOAK PROPERTIES LIMITED
LONDON

Hellopages » Greater London » Camden » W1T 5DS
Company number 06060721
Status Active
Incorporation Date 22 January 2007
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, W1T 5DS
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 22 January 2017 with updates; Full accounts made up to 30 April 2016; Annual return made up to 22 January 2016 with full list of shareholders Statement of capital on 2016-01-27 GBP 1 . The most likely internet sites of PRIMEOAK PROPERTIES LIMITED are www.primeoakproperties.co.uk, and www.primeoak-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and one months. Primeoak Properties Limited is a Private Limited Company. The company registration number is 06060721. Primeoak Properties Limited has been working since 22 January 2007. The present status of the company is Active. The registered address of Primeoak Properties Limited is 68 Grafton Way London W1t 5ds. . TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Anthony Menashi is a Director of the company. KHALASTCHI, Frank is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
TANNA, Ashok Kumar
Appointed Date: 12 March 2007

Director
KHALASTCHI, Anthony Menashi
Appointed Date: 12 March 2007
64 years old

Director
KHALASTCHI, Frank
Appointed Date: 12 March 2007
93 years old

Director
KHALASTCHI, Peter Salim David
Appointed Date: 12 March 2007
62 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 April 2007
Appointed Date: 22 January 2007

Nominee Director
BUYVIEW LTD
Resigned: 01 April 2007
Appointed Date: 22 January 2007

Persons With Significant Control

Flodrive Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PRIMEOAK PROPERTIES LIMITED Events

17 Feb 2017
Confirmation statement made on 22 January 2017 with updates
05 Oct 2016
Full accounts made up to 30 April 2016
27 Jan 2016
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 1

24 Nov 2015
Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015
28 Oct 2015
Full accounts made up to 30 April 2015
...
... and 29 more events
30 Mar 2007
New secretary appointed
30 Mar 2007
New director appointed
30 Mar 2007
New director appointed
30 Mar 2007
New director appointed
22 Jan 2007
Incorporation

PRIMEOAK PROPERTIES LIMITED Charges

5 February 2008
Legal mortgage
Delivered: 8 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 28 high street leominster herefordshire…
27 April 2007
Legal mortgage
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a 21 baxtergate, whitby, north yorkshire…
21 March 2007
Legal mortgage
Delivered: 30 March 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 2 the pantiles, tunbridge wells, kent. With the benefit…