PRIMEDAY ESTATES LTD
LONDON

Hellopages » Greater London » Hackney » E5 9AB

Company number 05991960
Status Active
Incorporation Date 8 November 2006
Company Type Private Limited Company
Address 99 CLAPTON COMMON, LONDON, ENGLAND, E5 9AB
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017; Confirmation statement made on 8 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of PRIMEDAY ESTATES LTD are www.primedayestates.co.uk, and www.primeday-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Brondesbury Park Rail Station is 6.5 miles; to Battersea Park Rail Station is 7.4 miles; to Balham Rail Station is 9.6 miles; to Beckenham Hill Rail Station is 10.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primeday Estates Ltd is a Private Limited Company. The company registration number is 05991960. Primeday Estates Ltd has been working since 08 November 2006. The present status of the company is Active. The registered address of Primeday Estates Ltd is 99 Clapton Common London England E5 9ab. . LEVIN, Eli is a Secretary of the company. DREYFUSS, Jacob Meir is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
LEVIN, Eli
Appointed Date: 09 November 2006

Director
DREYFUSS, Jacob Meir
Appointed Date: 09 November 2006
58 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 November 2006
Appointed Date: 08 November 2006

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 November 2006
Appointed Date: 08 November 2006

Persons With Significant Control

Mrs Rivka Dreyfuss
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eli Levin
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Jacob Meir Dreyfuss
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

PRIMEDAY ESTATES LTD Events

02 Feb 2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 99 Clapton Common London E5 9AB on 2 February 2017
18 Dec 2016
Confirmation statement made on 8 November 2016 with updates
18 Sep 2016
Accounts for a dormant company made up to 30 November 2015
09 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1

23 Aug 2015
Accounts for a dormant company made up to 30 November 2014
...
... and 19 more events
26 Jan 2007
New director appointed
22 Nov 2006
Director resigned
22 Nov 2006
Secretary resigned
22 Nov 2006
Registered office changed on 22/11/06 from: 39A leicester road salford manchester M7 4AS
08 Nov 2006
Incorporation

PRIMEDAY ESTATES LTD Charges

23 March 2007
Mortgage
Delivered: 28 March 2007
Status: Outstanding
Persons entitled: Mortgage Express
Description: Flat 1 17 clarendon road margate kent t/n K626996 fixed…