PRIME COMMERCIAL LIMITED
LONDON

Hellopages » Greater London » Westminster » W1H 5FH

Company number 02128718
Status Active
Incorporation Date 7 May 1987
Company Type Private Limited Company
Address 8 SHOULDHAM STREET, LONDON, W1H 5FH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 28 December 2016 with updates; Registration of charge 021287180015, created on 1 February 2016. The most likely internet sites of PRIME COMMERCIAL LIMITED are www.primecommercial.co.uk, and www.prime-commercial.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and five months. Prime Commercial Limited is a Private Limited Company. The company registration number is 02128718. Prime Commercial Limited has been working since 07 May 1987. The present status of the company is Active. The registered address of Prime Commercial Limited is 8 Shouldham Street London W1h 5fh. . WILLIAMS JARED, Anja Kaarina is a Secretary of the company. WILLIAMS JARED, Anja Kaarina is a Director of the company. WILLIAMS JARED, Claire Kaarina is a Director of the company. WILLIAMS-JARED, Bryan is a Director of the company. Director WILLIAMS-JARED, Grace Florence has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors


Director

Director

Director
WILLIAMS-JARED, Bryan
Appointed Date: 26 October 2006
91 years old

Resigned Directors

Director
WILLIAMS-JARED, Grace Florence
Resigned: 22 December 1993
115 years old

Persons With Significant Control

Ms Claire Kaarina Williams-Jared
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PRIME COMMERCIAL LIMITED Events

05 Jan 2017
Total exemption small company accounts made up to 30 April 2016
28 Dec 2016
Confirmation statement made on 28 December 2016 with updates
02 Feb 2016
Registration of charge 021287180015, created on 1 February 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100

04 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 91 more events
18 Dec 1987
Particulars of mortgage/charge
11 Dec 1987
Company name changed patrolwatch LIMITED\certificate issued on 14/12/87
30 Oct 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

07 May 1987
Incorporation
07 May 1987
Certificate of Incorporation

PRIME COMMERCIAL LIMITED Charges

1 February 2016
Charge code 0212 8718 0015
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: The Council of the City of Wakefield
Description: 26 market place pontefract.
10 November 2006
Legal charge
Delivered: 22 November 2006
Status: Outstanding
Persons entitled: Zurich Bank
Description: F/H property k/a 26 market place pontefract west yorkshire…
10 November 2006
Legal charge
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Zurich Bank
Description: F/H k/a land and buildings on the south side of westland…
19 October 2006
Floating charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Zurich Bank
Description: All the undertaking and assets present and future.
19 October 2006
Legal charge
Delivered: 24 October 2006
Status: Outstanding
Persons entitled: Zurich Bank
Description: F/H 26 market place pontefract west yorkshire t/n WYK314308.
1 August 2006
Assignment of rental income
Delivered: 3 August 2006
Status: Satisfied on 29 May 2014
Persons entitled: Abbey National PLC
Description: Any income in respect of any rental under any lease in…
1 August 2006
Legal and general charge
Delivered: 3 August 2006
Status: Satisfied on 29 May 2014
Persons entitled: Abbey National PLC
Description: F/H property known as 51-53 (odd) penarth road cardiff t/n…
9 August 2001
Floating charge
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: All the borrowers present and future property (including…
9 August 2001
Legal mortgage
Delivered: 16 August 2001
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Property k/a camden studios camden street london NW1 0LG.
13 July 1993
Legal charge
Delivered: 15 July 1993
Status: Satisfied on 25 November 2010
Persons entitled: Allied Dunbar Assurance PLC
Description: F/H property k/a 21 high street grays essex and all the…
21 March 1989
Mortgage
Delivered: 25 March 1989
Status: Satisfied on 2 July 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a:-21,high street,grays,essex.together with…
16 June 1988
Legal mortgage and floating charge
Delivered: 18 June 1988
Status: Satisfied on 2 July 1993
Persons entitled: Hill Samuel & Co Limited
Description: Legal mortgage - 58, school road, sale, manchester floating…
14 April 1988
Legal mortgage
Delivered: 3 May 1988
Status: Satisfied on 25 November 2010
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 21F station road, portslade T.N. esx…
16 December 1987
Standard security which was presented for registration in scotland 16.12.87
Delivered: 23 December 1987
Status: Satisfied on 25 November 2010
Persons entitled: Allied Dunbar Assurance PLC
Description: All & whole the shop premises in the city of aberdeen k/a…
27 November 1987
Debenture
Delivered: 18 December 1987
Status: Satisfied on 24 November 2010
Persons entitled: Allied Dunbar Assurance PLC
Description: All the undertaking and assets of the company whatsoever…