PRIMARIUS PROPERTIES LIMITED
LONDON SHOO 149 LIMITED

Hellopages » Greater London » Westminster » WC2B 6UN

Company number 05403671
Status Active
Incorporation Date 24 March 2005
Company Type Private Limited Company
Address 4TH FLOOR, IMPERIAL HOUSE 15 KINGSWAY, LONDON, WC2B 6UN
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Appointment of Ms Charlotte Emily Cooke as a director on 13 March 2017; Confirmation statement made on 16 January 2017 with updates; Registration of charge 054036710009, created on 13 December 2016. The most likely internet sites of PRIMARIUS PROPERTIES LIMITED are www.primariusproperties.co.uk, and www.primarius-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and seven months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brondesbury Park Rail Station is 4.4 miles; to Barnes Bridge Rail Station is 6.4 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Primarius Properties Limited is a Private Limited Company. The company registration number is 05403671. Primarius Properties Limited has been working since 24 March 2005. The present status of the company is Active. The registered address of Primarius Properties Limited is 4th Floor Imperial House 15 Kingsway London Wc2b 6un. . COOKE, Charlotte Emily is a Director of the company. COOKE, Hugh Vincent is a Director of the company. WILSON, Robert Douglas is a Director of the company. Secretary SHOOSMITHS SECRETARIES LIMITED has been resigned. Director BROWN, Richard Kevan has been resigned. Director CHAMBERS, Alexander David has been resigned. Director RUSSELL, Michael Vincent has been resigned. Director SHOOSMITHS DIRECTORS LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Director
COOKE, Charlotte Emily
Appointed Date: 13 March 2017
37 years old

Director
COOKE, Hugh Vincent
Appointed Date: 09 May 2005
75 years old

Director
WILSON, Robert Douglas
Appointed Date: 01 November 2007
66 years old

Resigned Directors

Secretary
SHOOSMITHS SECRETARIES LIMITED
Resigned: 30 July 2008
Appointed Date: 24 March 2005

Director
BROWN, Richard Kevan
Resigned: 31 October 2007
Appointed Date: 09 May 2005
67 years old

Director
CHAMBERS, Alexander David
Resigned: 28 January 2009
Appointed Date: 06 February 2008
50 years old

Director
RUSSELL, Michael Vincent
Resigned: 29 June 2007
Appointed Date: 09 May 2005
67 years old

Director
SHOOSMITHS DIRECTORS LIMITED
Resigned: 09 May 2005
Appointed Date: 24 March 2005

Persons With Significant Control

Hugh Vincent Cooke
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

PRIMARIUS PROPERTIES LIMITED Events

04 Apr 2017
Appointment of Ms Charlotte Emily Cooke as a director on 13 March 2017
17 Jan 2017
Confirmation statement made on 16 January 2017 with updates
19 Dec 2016
Registration of charge 054036710009, created on 13 December 2016
10 Oct 2016
Accounts for a small company made up to 31 December 2015
29 Jul 2016
Registration of charge 054036710008, created on 15 July 2016
...
... and 47 more events
18 May 2005
Director resigned
17 May 2005
New director appointed
17 May 2005
New director appointed
17 May 2005
New director appointed
24 Mar 2005
Incorporation

PRIMARIUS PROPERTIES LIMITED Charges

13 December 2016
Charge code 0540 3671 0009
Delivered: 19 December 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Unit 8 beechings way alford lincolnshire LL13 9JE and land…
15 July 2016
Charge code 0540 3671 0008
Delivered: 29 July 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
26 February 2014
Charge code 0540 3671 0005
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
24 February 2014
Charge code 0540 3671 0004
Delivered: 5 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H units 4,5,7,9 and 11 princewood road, corby. Land and…
29 February 2012
Legal charge
Delivered: 17 March 2012
Status: Outstanding
Persons entitled: Pamarco Euorpe Limited
Description: F/H brookvale mill brook street nelson lancashire t/no…
1 August 2005
Legal charge
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being units 4 & 5, 5 princewood road…
17 June 2005
Legal charge
Delivered: 23 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 1 clayfield close moulton park northampton t/no NNY4566.
16 June 2005
Debenture
Delivered: 22 June 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 December 1987
Legal charge
Delivered: 13 March 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a or being princewood road earlstrees…