Company number 01329696
Status Active
Incorporation Date 12 September 1977
Company Type Private Limited Company
Address 68 GRAFTON WAY, LONDON, UNITED KINGDOM, W1T 5DS
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
GBP 10,000
; Total exemption small company accounts made up to 30 September 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. The most likely internet sites of PRIMESTATE LIMITED are www.primestate.co.uk, and www.primestate.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and five months. Primestate Limited is a Private Limited Company.
The company registration number is 01329696. Primestate Limited has been working since 12 September 1977.
The present status of the company is Active. The registered address of Primestate Limited is 68 Grafton Way London United Kingdom W1t 5ds. . KHALASTCHI, Peter Salim David is a Secretary of the company. TANNA, Ashok Kumar is a Secretary of the company. KHALASTCHI, Linda Salim is a Director of the company. KHALASTCHI, Peter Salim David is a Director of the company. Secretary CHITAYAT, Victor has been resigned. Director CHITAYAT, Victor has been resigned. The company operates in "Other service activities n.e.c.".
Current Directors
Resigned Directors
PRIMESTATE LIMITED Events
21 Jun 2016
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
25 Apr 2016
Total exemption small company accounts made up to 30 September 2015
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 Jul 2015
Secretary's details changed for Mr Peter Salim David Khalastchi on 21 July 2015
28 Jul 2015
Director's details changed for Mr Peter Salim David Khalastchi on 21 July 2015
...
... and 74 more events
16 Jun 1988
Full accounts made up to 30 September 1987
18 Apr 1988
Particulars of mortgage/charge
10 Sep 1987
Return made up to 22/06/87; full list of members
25 Jun 1987
Full accounts made up to 30 September 1986
08 Aug 1986
Return made up to 20/06/86; full list of members
14 August 2006
Mortgage
Delivered: 18 August 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H barclays bank PLC 183 high street epping together with…
22 June 2006
Mortgage
Delivered: 7 July 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 66A higf street, stevenage, herts together…
13 April 2006
Mortgage
Delivered: 13 April 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Royal kings arms hotel market street lancaster l/h…
14 February 1994
Legal charge
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Societe Financiere Mirelis S.A.
Description: Flat 4,29/31 sloane court west london SW3 royal borough of…
14 February 1994
Legal charge
Delivered: 2 March 1994
Status: Outstanding
Persons entitled: Societe Financiere Mirelis S.A.
Description: Land and buildings on the south side of pallion new road…
2 August 1993
Legal charge
Delivered: 4 August 1993
Status: Outstanding
Persons entitled: Societe Financiere Mirelis S.A.
Description: 9 and 11 hanover park peckham london borough of southwark…
9 October 1992
Legal charge
Delivered: 13 October 1992
Status: Outstanding
Persons entitled: Societe Financiere Mirelis S.A.
Description: By way of legal mortgage the f/h premises k/as 9 and 11…
1 April 1988
Legal charge
Delivered: 18 April 1988
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 9 and 11, hanover park, peckham l/b of southwark t/n sgl…
15 March 1985
Memo of deposit
Delivered: 25 March 1985
Status: Satisfied
Persons entitled: Standard Chartered Bank
Description: The cottage, 18A chester street, london SW1.
15 March 1985
Legal charge
Delivered: 25 March 1985
Status: Outstanding
Persons entitled: Standard Chartered Bank
Description: Flat 3 on the second floor 101 and 103 eaton place, london…
24 August 1981
Legal charge
Delivered: 2 September 1981
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: L/H, 18A chester street k/a 'the cottage' basement room, 3…