PRIMELORD PROPERTIES LTD
LONDON

Hellopages » Greater London » Hackney » N16 6DW

Company number 03533562
Status Active
Incorporation Date 24 March 1998
Company Type Private Limited Company
Address 48 CASTLEWOOD ROAD, LONDON, N16 6DW
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 fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 March 2016 with full list of shareholders Statement of capital on 2016-03-30 GBP 1 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PRIMELORD PROPERTIES LTD are www.primelordproperties.co.uk, and www.primelord-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and seven months. Primelord Properties Ltd is a Private Limited Company. The company registration number is 03533562. Primelord Properties Ltd has been working since 24 March 1998. The present status of the company is Active. The registered address of Primelord Properties Ltd is 48 Castlewood Road London N16 6dw. . FRIEDMAN, Jaime is a Secretary of the company. FRIEDMAN, Helen is a Director of the company. Secretary GLUCK, Chaya has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director GLUCK, Max has been resigned. Director GUTTMAN, George 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
FRIEDMAN, Jaime
Appointed Date: 25 March 2000

Director
FRIEDMAN, Helen
Appointed Date: 01 April 2005
51 years old

Resigned Directors

Secretary
GLUCK, Chaya
Resigned: 30 November 2007
Appointed Date: 08 April 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 April 1998
Appointed Date: 24 March 1998

Director
GLUCK, Max
Resigned: 25 March 2000
Appointed Date: 08 April 1998
97 years old

Director
GUTTMAN, George
Resigned: 01 April 2005
Appointed Date: 25 March 2000
51 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 April 1998
Appointed Date: 24 March 1998

PRIMELORD PROPERTIES LTD Events

17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Mar 2016
Annual return made up to 23 March 2016 with full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Mar 2015
Annual return made up to 23 March 2015 with full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 47 more events
16 Apr 1998
Registered office changed on 16/04/98 from: 2 cazenove road london N16 6BD
11 Apr 1998
Registered office changed on 11/04/98 from: 39A leicester road salford manchester M7 4AS
11 Apr 1998
Director resigned
11 Apr 1998
Secretary resigned
24 Mar 1998
Incorporation

PRIMELORD PROPERTIES LTD Charges

15 July 2008
Mortgage
Delivered: 17 July 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: 13 rookwood road london t/no 127541 by way of first fixed…
5 February 1999
Deed of rental assignment
Delivered: 10 February 1999
Status: Satisfied on 22 July 2008
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
5 February 1999
Commercial mortgage
Delivered: 10 February 1999
Status: Satisfied on 22 July 2008
Persons entitled: Bristol & West PLC
Description: 13 rookwood road hackney greater london-127541 together…