PRIMEWAYS PROPERTIES LTD
ILFORD

Hellopages » Greater London » Redbridge » IG1 1EJ

Company number 03843270
Status Active
Incorporation Date 17 September 1999
Company Type Private Limited Company
Address 2 BEDFORD ROAD, ILFORD, ESSEX, IG1 1EJ
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 seventy-seven events have happened. The last three records are Confirmation statement made on 12 February 2017 with updates; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 6 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PRIMEWAYS PROPERTIES LTD are www.primewaysproperties.co.uk, and www.primeways-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and one months. Primeways Properties Ltd is a Private Limited Company. The company registration number is 03843270. Primeways Properties Ltd has been working since 17 September 1999. The present status of the company is Active. The registered address of Primeways Properties Ltd is 2 Bedford Road Ilford Essex Ig1 1ej. The company`s financial liabilities are £152.32k. It is £-76.63k against last year. The cash in hand is £92.51k. It is £58.28k against last year. And the total assets are £92.51k, which is £58.28k against last year. HUSSAIN, Khalid is a Director of the company. Secretary HUSSAIN, Farrah has been resigned. Secretary HUSSAIN, Khalid has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director HUSSAIN, Parveen 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".


primeways properties Key Finiance

LIABILITIES £152.32k
-34%
CASH £92.51k
+170%
TOTAL ASSETS £92.51k
+170%
All Financial Figures

Current Directors

Director
HUSSAIN, Khalid
Appointed Date: 24 April 2002
70 years old

Resigned Directors

Secretary
HUSSAIN, Farrah
Resigned: 31 March 2011
Appointed Date: 01 May 2002

Secretary
HUSSAIN, Khalid
Resigned: 01 May 2002
Appointed Date: 23 September 1999

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 22 September 1999
Appointed Date: 17 September 1999

Director
HUSSAIN, Parveen
Resigned: 01 May 2002
Appointed Date: 23 September 1999
66 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 22 September 1999
Appointed Date: 17 September 1999

Persons With Significant Control

Mr Khalid Hussain
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

PRIMEWAYS PROPERTIES LTD Events

12 Feb 2017
Confirmation statement made on 12 February 2017 with updates
19 May 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 6

16 May 2016
Total exemption small company accounts made up to 30 September 2015
13 Nov 2015
Registration of charge 038432700020, created on 23 October 2015
05 Nov 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 6

...
... and 67 more events
30 Sep 1999
Ad 23/09/99--------- £ si 5@1=5 £ ic 1/6
23 Sep 1999
Registered office changed on 23/09/99 from: 39A leicester road salford lancashire M7 4AS
23 Sep 1999
Secretary resigned
23 Sep 1999
Director resigned
17 Sep 1999
Incorporation

PRIMEWAYS PROPERTIES LTD Charges

23 October 2015
Charge code 0384 3270 0020
Delivered: 13 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 115 ilford lane ilford essex…
9 October 2013
Charge code 0384 3270 0019
Delivered: 26 October 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 112 ilford lane, ilford t/no EGL9604. Notification of…
30 August 2013
Charge code 0384 3270 0018
Delivered: 4 September 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
10 May 2011
Legal charge
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: United National Bank Limited
Description: F/H 112 ilford lane t/n EGL9604.
10 May 2011
Debenture
Delivered: 12 May 2011
Status: Outstanding
Persons entitled: United National Bank Limited
Description: F/H 112 ilford lane t/n EGL9604.
20 April 2007
Legal charge
Delivered: 24 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 42 golfe road ilford. By way of fixed charge the benefit of…
24 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 119 ilford lane, ilford. By way of fixed charge the benefit…
24 August 2006
Legal charge
Delivered: 6 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 74 ilford lane, ilford, essex. By way of fixed charge the…
7 March 2006
Legal charge
Delivered: 14 March 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 347 henley road ilford essex. By way of fixed charge the…
10 May 2005
Legal charge
Delivered: 21 May 2005
Status: Outstanding
Persons entitled: United National Bank PLC
Description: 347 henley road essex IG1 2TH,. By way of fixed charge the…
28 September 2004
Legal charge
Delivered: 1 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 2 bedford road, ilford, essex. By way of fixed charge the…
18 March 2004
Legal charge
Delivered: 30 March 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 bedford road ilford essex. By way of fixed charge the…
14 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: First floor flat, 83 albert road, ilford, essex. By way of…
13 August 2003
Legal charge
Delivered: 30 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Ground floor flat, 83 albert road, ilford, essex. By way of…
30 May 2000
Legal mortage
Delivered: 13 June 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 43 chigwell road south woodford london t/n EX27855. And…
24 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 119 ilford lane ilford essex t/n ngl…
24 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 41 chigwell road south woodford…
24 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 74 ilford lane ilford essex t/n…
24 March 2000
Legal mortgage
Delivered: 28 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold property k/a 115-117 ilford lane ilford essex t/n…
11 October 1999
Mortgage debenture
Delivered: 14 October 1999
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…