PRIMARY DEVELOPMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 02039615
Status Active
Incorporation Date 22 July 1986
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
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 one hundred and forty-four events have happened. The last three records are Full accounts made up to 31 May 2016; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,000 . The most likely internet sites of PRIMARY DEVELOPMENT LIMITED are www.primarydevelopment.co.uk, and www.primary-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and three months. Primary Development Limited is a Private Limited Company. The company registration number is 02039615. Primary Development Limited has been working since 22 July 1986. The present status of the company is Active. The registered address of Primary Development Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . TCHENGUIZ, Robert is a Director of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. Secretary FITZPATRICK, Antony Simon has been resigned. Secretary HARRIS, Michael Roderick has been resigned. Secretary INGHAM, Michael Harry Peter has been resigned. Director HARRIS, Michael Roderick has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
TCHENGUIZ, Robert

65 years old

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 30 September 2014
68 years old

Resigned Directors

Secretary
FITZPATRICK, Antony Simon
Resigned: 01 October 2009
Appointed Date: 08 August 1996

Secretary
HARRIS, Michael Roderick
Resigned: 20 September 1993

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 20 September 1993

Director
HARRIS, Michael Roderick
Resigned: 18 December 2008
76 years old

PRIMARY DEVELOPMENT LIMITED Events

28 Feb 2017
Full accounts made up to 31 May 2016
04 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,000

07 Jan 2016
Full accounts made up to 31 May 2015
04 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1,000

...
... and 134 more events
29 Sep 1986
Accounting reference date notified as 31/12

24 Sep 1986
Particulars of mortgage/charge

19 Aug 1986
Registered office changed on 19/08/86 from: 1/3 leonard street london EC2A 4AQ

19 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed

22 Jul 1986
Certificate of Incorporation

PRIMARY DEVELOPMENT LIMITED Charges

10 August 2004
Rental assignment
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Standard Life Assurance Company
Description: All its right title benefit and interest (whether present…
10 August 2004
Supplemental charge relating to an original charge dated 19TH november 1997
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: Standard Life Assurance Company
Description: L/H land and buildings on the south east side of hainault…
19 November 1997
Deed of cross-collateralisation
Delivered: 25 November 1997
Status: Satisfied on 6 February 2009
Persons entitled: Standard Life Assurance Company (The "Mortgagee")
Description: Leasehold land and buildings on the south and east side of…
19 November 1997
Fixed and floating charge
Delivered: 25 November 1997
Status: Outstanding
Persons entitled: Standard Life Assurance Company
Description: Land and buildings on the south and east side of hainault…
19 November 1997
Rental assignment
Delivered: 25 November 1997
Status: Satisfied on 5 October 2006
Persons entitled: Standard Life Assurance Company
Description: The company has with full title guarantee assigned to the…
5 September 1996
Assignment
Delivered: 19 September 1996
Status: Satisfied on 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited
Description: All the rights titles benefits and interests of the company…
5 September 1996
Legal charge
Delivered: 19 September 1996
Status: Satisfied on 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings on the south east side of hainault road…
13 March 1996
Legal charge
Delivered: 29 March 1996
Status: Satisfied on 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited & Norwich Union Fire Insurance Society Limited
Description: L/H land & buildings on the south east side of hainault…
1 June 1995
Deed of legal charge with cross charging provisions
Delivered: 13 June 1995
Status: Satisfied on 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited Norwich Union Fire Insurance Society Limited
Description: Leasehold land and buildings on the south east side of…
23 February 1995
Deed of legal charge with cross charging provisions
Delivered: 11 March 1995
Status: Satisfied on 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited
Description: L/H land and buildings on the south east side of hainault…
16 January 1995
Deed of further legal charge and mortgage
Delivered: 24 January 1995
Status: Satisfied on 5 December 1997
Persons entitled: Norwich Union Mortgage Finance Limited
Description: Land and buildings on the south east side of hainault road…
27 January 1992
Collateral charge
Delivered: 10 February 1992
Status: Satisfied on 25 May 2002
Persons entitled: Ge Capital Corporation (Funding) Limited
Description: The freehold land and buildings known as the singer…
7 November 1990
Legal mortgage
Delivered: 15 November 1990
Status: Satisfied on 28 April 1995
Persons entitled: Security Pacific Eurofinance PLC
Description: F/H land k/a units 1-35 tatton court, the grange…
7 November 1990
Legal mortgage
Delivered: 16 November 1990
Status: Satisfied on 28 April 1995
Persons entitled: Security Pacific Euro Finance PLC
Description: All that f/h property, land and buildings to the south west…
7 November 1990
Collateral charge
Delivered: 15 November 1990
Status: Satisfied on 28 April 1995
Persons entitled: Security Pacific Eurofinance PLC
Description: All right, title and interest in all sums standing to the…
7 November 1990
Legal mortgage
Delivered: 15 November 1990
Status: Satisfied on 28 April 1995
Persons entitled: Security Pacific Eurofinance PLC
Description: All that f/h property k/a unites 1-7 AND44-50 melford…
7 November 1990
Floating charge
Delivered: 15 November 1990
Status: Satisfied on 27 April 1995
Persons entitled: Security Pacific Eurofinance PLC
Description: All the assets business undertaking goodwill and other…
31 January 1989
Legal mortgage
Delivered: 16 February 1989
Status: Satisfied on 28 April 1995
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: F/H land together with the structures erected thereon k/a…
21 June 1988
Legal charge & floating charge
Delivered: 28 June 1988
Status: Satisfied on 27 April 1995
Persons entitled: Ige Capital Corporation (Funding) Limited
Description: By way of first legal mortgage the f/h land k/a unit 21…
28 March 1988
Legal mortgage
Delivered: 30 March 1988
Status: Satisfied on 9 September 1989
Persons entitled: Security Pacific Eurifinance (UK) Limited
Description: F/H land k/a unit 22, churchill industrial estate…
20 January 1988
Agreement
Delivered: 5 February 1988
Status: Satisfied on 9 September 1989
Persons entitled: Lintgrange Limited
Description: The interest of the company in a deposit account of £65,000…
12 August 1987
Floating charge
Delivered: 20 August 1987
Status: Satisfied on 27 April 1995
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: Undertaking and all property and assets present and future…
21 November 1986
Charge
Delivered: 4 December 1986
Status: Satisfied on 9 September 1989
Persons entitled: Guiness Mahone Co Limited
Description: Units 1/5 (inclusive) ashvilel estate, nuffield way…
21 November 1986
Legal mortgage
Delivered: 24 November 1986
Status: Satisfied on 9 September 1989
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: Units (1-5) ashville estate, nuffield way, abingdon…
20 November 1986
Charge
Delivered: 24 November 1986
Status: Satisfied on 28 April 1995
Persons entitled: Security Pacific Eurofinance (UK) Limited
Description: First fixed charge over all the borrower's right title and…
19 September 1986
Charge
Delivered: 24 September 1986
Status: Satisfied
Persons entitled: Guiness Mabon & Co Limited
Description: Units 1/5, ashville estate, nuffield way, abingdon parish…
19 September 1986
Legal mortgage
Delivered: 24 September 1986
Status: Satisfied
Persons entitled: Security Pacific Euro Finance (UK) Limited
Description: Units (1-5) ashville estate nuffield way, almingdon…