PRIMEVIEW DEVELOPMENTS LTD
HARROW

Hellopages » Greater London » Harrow » HA1 1BQ

Company number 04111649
Status Active
Incorporation Date 21 November 2000
Company Type Private Limited Company
Address GROUND FLOOR, 100 COLLEGE ROAD, HARROW, MIDDLESEX, HA1 1BQ
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 sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 28 November 2016 with no updates; Confirmation statement made on 21 November 2016 with updates. The most likely internet sites of PRIMEVIEW DEVELOPMENTS LTD are www.primeviewdevelopments.co.uk, and www.primeview-developments.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-four years and ten months. Primeview Developments Ltd is a Private Limited Company. The company registration number is 04111649. Primeview Developments Ltd has been working since 21 November 2000. The present status of the company is Active. The registered address of Primeview Developments Ltd is Ground Floor 100 College Road Harrow Middlesex Ha1 1bq. The company`s financial liabilities are £113.54k. It is £-62.33k against last year. The cash in hand is £25.71k. It is £-7.99k against last year. And the total assets are £1016.39k, which is £946.65k against last year. TANKARIA, Raj is a Director of the company. Secretary TANKARIA, Sapna has been resigned. Secretary TANKARIA, Sapna has been resigned. The company operates in "Other letting and operating of own or leased real estate".


primeview developments Key Finiance

LIABILITIES £113.54k
-36%
CASH £25.71k
-24%
TOTAL ASSETS £1016.39k
+1357%
All Financial Figures

Current Directors

Director
TANKARIA, Raj
Appointed Date: 21 November 2000
53 years old

Resigned Directors

Secretary
TANKARIA, Sapna
Resigned: 11 November 2015
Appointed Date: 19 November 2010

Secretary
TANKARIA, Sapna
Resigned: 16 September 2009
Appointed Date: 21 November 2000

Persons With Significant Control

Mr Raj Tankaria
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIMEVIEW DEVELOPMENTS LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
28 Nov 2016
Confirmation statement made on 28 November 2016 with no updates
21 Nov 2016
Confirmation statement made on 21 November 2016 with updates
21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
07 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 100

...
... and 57 more events
13 Dec 2001
Return made up to 21/11/01; full list of members
10 Sep 2001
Accounting reference date extended from 30/11/01 to 31/03/02
25 May 2001
Particulars of mortgage/charge
07 Mar 2001
Particulars of mortgage/charge
21 Nov 2000
Incorporation

PRIMEVIEW DEVELOPMENTS LTD Charges

5 February 2015
Charge code 0411 1649 0015
Delivered: 6 February 2015
Status: Outstanding
Persons entitled: Icici Bank UK PLC
Description: The freehold property known as 1-6, mill close, bagshot…
14 March 2014
Charge code 0411 1649 0014
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 102 south birkbeck road london t/no EGL3125…
26 June 2007
Legal charge
Delivered: 5 July 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H 86/88 croydon road beckenham london borough of bromley.
3 July 2006
Legal charge
Delivered: 12 July 2006
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: 6 debussy 100 acre london.
16 March 2006
Legal charge
Delivered: 18 March 2006
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H flat 11 henley court watford way london.
21 December 2005
Legal charge
Delivered: 4 January 2006
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: 97 gordon road high wycombe.
30 November 2004
Legal charge
Delivered: 8 December 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 16 frognal avenue harrow middlesex.
7 September 2004
Legal charge
Delivered: 10 September 2004
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H property being 99 kirkdale london t/no TGL239021.
10 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H 1A st cloud road london.
10 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H 1B st cloud road london.
10 August 2004
Legal charge
Delivered: 19 August 2004
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: L/H property k/a 1C st cloud road london.
16 July 2004
Legal charge
Delivered: 17 July 2004
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 73 whitehall road, dratford, kent.
1 July 2004
Debenture
Delivered: 15 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 May 2001
Legal charge
Delivered: 25 May 2001
Status: Satisfied on 30 October 2014
Persons entitled: Barclays Bank PLC
Description: 49 landcroft rd,east dulwich,london SE22 9LG.
22 February 2001
Debenture
Delivered: 7 March 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…