PRIMEHOUSE LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 8TB

Company number 03626678
Status Active
Incorporation Date 4 September 1998
Company Type Private Limited Company
Address 64 NEW CAVENDISH STREET, LONDON, W1G 8TB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 4 September 2016 with updates; Annual return made up to 4 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 100 . The most likely internet sites of PRIMEHOUSE LIMITED are www.primehouse.co.uk, and www.primehouse.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. Primehouse Limited is a Private Limited Company. The company registration number is 03626678. Primehouse Limited has been working since 04 September 1998. The present status of the company is Active. The registered address of Primehouse Limited is 64 New Cavendish Street London W1g 8tb. . CLARKE, Jack Alfred Tony is a Secretary of the company. CLARKE, Gary Jack is a Director of the company. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
CLARKE, Jack Alfred Tony
Appointed Date: 23 September 1998

Director
CLARKE, Gary Jack
Appointed Date: 23 September 1998
63 years old

Resigned Directors

Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 23 September 1998
Appointed Date: 04 September 1998

Nominee Director
BONUSWORTH LIMITED
Resigned: 23 September 1998
Appointed Date: 04 September 1998

Persons With Significant Control

Mr Gary Jack Clarke
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

PRIMEHOUSE LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
13 Sep 2016
Confirmation statement made on 4 September 2016 with updates
10 Sep 2015
Annual return made up to 4 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 100

31 Jul 2015
Total exemption small company accounts made up to 31 March 2015
29 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 43 more events
05 Oct 1998
Director resigned
05 Oct 1998
Registered office changed on 05/10/98 from: regis house 134 percival road enfield middlesex EN1 1QU
05 Oct 1998
Memorandum and Articles of Association
05 Oct 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

04 Sep 1998
Incorporation

PRIMEHOUSE LIMITED Charges

18 June 2008
Legal charge
Delivered: 20 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: With full title guarantee hereby charges by way of legal…
11 June 2008
Debenture
Delivered: 19 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 June 2008
Debenture
Delivered: 18 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 November 2006
Legal charge
Delivered: 10 November 2006
Status: Outstanding
Persons entitled: The Cyprus Popular Bank Public Company Limited
Description: 507 green lanes london t/no MX240348 the benefit of all…