PRIMEDENE PROPERTIES LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 3QQ

Company number 03970962
Status Active
Incorporation Date 12 April 2000
Company Type Private Limited Company
Address 73 CORNHILL, LONDON, EC3V 3QQ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-05-26 GBP 50,000 ; Full accounts made up to 30 April 2015. The most likely internet sites of PRIMEDENE PROPERTIES LIMITED are www.primedeneproperties.co.uk, and www.primedene-properties.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-five years and seven months. The distance to to Battersea Park Rail Station is 3.7 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primedene Properties Limited is a Private Limited Company. The company registration number is 03970962. Primedene Properties Limited has been working since 12 April 2000. The present status of the company is Active. The registered address of Primedene Properties Limited is 73 Cornhill London Ec3v 3qq. The company`s financial liabilities are £773.44k. It is £-170.03k against last year. The cash in hand is £447.34k. It is £-272.01k against last year. And the total assets are £805.47k, which is £-202.58k against last year. RAW, Julian Whitfield is a Secretary of the company. MANSFIELD, Nicholas Luke is a Director of the company. RAW, Julian Whitfield is a Director of the company. Nominee Secretary CHALFEN SECRETARIES LIMITED has been resigned. Secretary NORRIS, Patricia Pamela has been resigned. Nominee Director CHALFEN NOMINEES LIMITED has been resigned. Director HOSIER, Simon has been resigned. Director NORRIS, Patricia Pamela has been resigned. The company operates in "Buying and selling of own real estate".


primedene properties Key Finiance

LIABILITIES £773.44k
-19%
CASH £447.34k
-38%
TOTAL ASSETS £805.47k
-21%
All Financial Figures

Current Directors

Secretary
RAW, Julian Whitfield
Appointed Date: 01 October 2000

Director
MANSFIELD, Nicholas Luke
Appointed Date: 01 October 2000
61 years old

Director
RAW, Julian Whitfield
Appointed Date: 01 October 2000
62 years old

Resigned Directors

Nominee Secretary
CHALFEN SECRETARIES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Secretary
NORRIS, Patricia Pamela
Resigned: 01 October 2000
Appointed Date: 12 April 2000

Nominee Director
CHALFEN NOMINEES LIMITED
Resigned: 12 April 2000
Appointed Date: 12 April 2000

Director
HOSIER, Simon
Resigned: 01 October 2000
Appointed Date: 12 April 2000
65 years old

Director
NORRIS, Patricia Pamela
Resigned: 01 October 2000
Appointed Date: 12 April 2000
92 years old

PRIMEDENE PROPERTIES LIMITED Events

02 Dec 2016
Total exemption small company accounts made up to 30 April 2016
26 May 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 50,000

09 Dec 2015
Full accounts made up to 30 April 2015
08 Jun 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-06-08
  • GBP 50,000

30 Mar 2015
Resolutions
  • RES02 ‐ Resolution of re-registration
  • RES02 ‐ Resolution of re-registration

...
... and 62 more events
21 Apr 2000
Director resigned
21 Apr 2000
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

21 Apr 2000
New secretary appointed;new director appointed
21 Apr 2000
New director appointed
12 Apr 2000
Incorporation

PRIMEDENE PROPERTIES LIMITED Charges

13 July 2007
Legal charge
Delivered: 17 July 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: 20 erskine street leicester t/no lt 68609 and all…
31 May 2005
Legal charge
Delivered: 1 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 138 church street dunstable.
17 December 2004
Legal charge
Delivered: 5 January 2005
Status: Outstanding
Persons entitled: Barratt Homes Limited
Description: Avarest 8 prospect place bromley t/no SGL236537.
27 July 2004
Legal charge
Delivered: 5 August 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: All that f/h and l/h property k/a the former london road…
14 May 2004
Charge over construction contract relating to development at 1-8 baltimore house griffiths road wimbledon london
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: First fixed legal charge all present and future rights…
14 May 2004
Floating charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: Undertaking and all property and assets.
14 May 2004
Legal charge
Delivered: 29 May 2004
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H 1-8 baltimore house london t/n SY325097 together with…
1 October 2002
Legal charge
Delivered: 17 October 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at the rear of jeffreys court jeffreys road stockwell…