Active
Company Information for PRIMEREGAL LTD
115 Craven Park Road, Stamford Hill, London, N15 6BL,
|
Company Registration Number
04257917
Private Limited Company
Active |
Company Name | |
---|---|
PRIMEREGAL LTD | |
Legal Registered Office | |
115 Craven Park Road Stamford Hill London N15 6BL Other companies in N15 | |
Company Number | 04257917 | |
---|---|---|
Company ID Number | 04257917 | |
Date formed | 2001-07-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-05-01 | |
Latest return | 2024-04-12 | |
Return next due | 2025-04-26 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-22 09:59:29 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
PRIMEREGAL MANAGEMENT LTD | 115 CRAVEN PARK ROAD LONDON N15 6BL | Dissolved | Company formed on the 2014-02-11 | |
PRIMEREGAL LIMITED | Unknown |
Officer | Role | Date Appointed |
---|---|---|
YISROEL LOCK |
||
YISROEL LOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
AVIGDOR EZRIAL BRINNER |
Director | ||
ESTHER BRINNER |
Company Secretary | ||
M & K NOMINEE SECRETARIES LIMITED |
Nominated Secretary | ||
M & K NOMINEE DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IVORYSTONE INVESTMENTS LTD | Company Secretary | 2009-01-15 | CURRENT | 2002-09-23 | Active | |
TOPFLING LTD | Company Secretary | 2008-11-05 | CURRENT | 1997-06-10 | Active | |
PRIMEZONE LTD | Company Secretary | 2008-09-01 | CURRENT | 2004-02-19 | Active | |
GERONA LIMITED | Company Secretary | 2008-05-01 | CURRENT | 2001-03-09 | Active | |
MAJORLINK LTD | Company Secretary | 2008-04-15 | CURRENT | 2004-03-22 | Active | |
CIRCLEPALM LTD | Company Secretary | 2007-06-22 | CURRENT | 2002-06-21 | Active | |
BRINZEL | Company Secretary | 2007-01-18 | CURRENT | 2007-01-15 | Active | |
GREAT CLEANING LIMITED | Director | 2015-10-27 | CURRENT | 2015-10-27 | Active - Proposal to Strike off | |
AGAMON LIMITED | Director | 2015-04-02 | CURRENT | 2015-04-02 | Active | |
FOUNTAYNE MANAGEMENT LIMITED | Director | 2014-05-07 | CURRENT | 2014-05-07 | Active | |
FLAT 9 WESTBURY LIMITED | Director | 2013-10-01 | CURRENT | 2011-11-22 | Active | |
8 KNOX ROAD RTM COMPANY LIMITED | Director | 2013-01-11 | CURRENT | 2013-01-11 | Active | |
ARCHESTER LTD | Director | 2011-12-04 | CURRENT | 2004-12-03 | Active | |
PRIMEZONE LTD | Director | 2009-11-01 | CURRENT | 2004-02-19 | Active | |
TARMON INVESTMENTS LIMITED | Director | 2009-08-23 | CURRENT | 2001-08-02 | Active | |
ROSEFIELD LTD | Director | 2009-07-20 | CURRENT | 2003-06-10 | Active | |
BRINZEL | Director | 2007-01-18 | CURRENT | 2007-01-15 | Active |
Date | Document Type | Document Description |
---|---|---|
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
Previous accounting period shortened from 02/08/22 TO 01/08/22 | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/22, WITH UPDATES | |
Previous accounting period shortened from 03/08/21 TO 02/08/21 | ||
AA01 | Previous accounting period shortened from 03/08/21 TO 02/08/21 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 04/08/20 TO 03/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/21, WITH UPDATES | |
AA01 | Previous accounting period shortened from 05/08/20 TO 04/08/20 | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 06/08/19 TO 05/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 07/08/18 TO 06/08/18 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579170018 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 042579170017 | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 08/08/17 TO 07/08/17 | |
AA01 | Previous accounting period extended from 23/07/17 TO 08/08/17 | |
LATEST SOC | 12/04/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/04/18, WITH UPDATES | |
CH01 | Director's details changed for Mr Yisroel Lock on 2018-04-11 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR YISROEL LOCK on 2018-04-11 | |
LATEST SOC | 07/02/18 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES | |
AA | 30/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 24/07/16 TO 23/07/16 | |
AA01 | Previous accounting period shortened from 25/07/16 TO 24/07/16 | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 30/08/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/07/16, WITH UPDATES | |
AA01 | Previous accounting period shortened from 26/07/15 TO 25/07/15 | |
AA01 | Previous accounting period shortened from 27/07/15 TO 26/07/15 | |
LATEST SOC | 14/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/15 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/08/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/07/14 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/07/13 TO 27/07/13 | |
AR01 | 24/07/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/07/12 | |
AA01 | PREVSHO FROM 29/07/2012 TO 28/07/2012 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11 | |
DISS16(SOAS) | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 24/07/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AVINGDOR BRINNER | |
AP01 | DIRECTOR APPOINTED MR YISROEL LOCK | |
AA01 | PREVSHO FROM 30/07/2011 TO 29/07/2011 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10 | |
AR01 | 24/07/11 FULL LIST | |
AA01 | PREVSHO FROM 31/07/2010 TO 30/07/2010 | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09 | |
AR01 | 24/07/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08 | |
288b | APPOINTMENT TERMINATED SECRETARY ESTHER BRINNER | |
288a | SECRETARY APPOINTED YISOEL LOCK | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
363a | RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363a | RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363s | RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/01/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Petitions to Wind Up (Companies) | 2019-10-02 |
Proposal to Strike Off | 2012-10-30 |
Petitions to Wind Up (Companies) | 2012-02-28 |
Petitions to Wind Up (Companies) | 2011-01-11 |
Proposal to Strike Off | 2010-07-27 |
Total # Mortgages/Charges | 18 |
---|---|
Mortgages/Charges outstanding | 17 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT | Outstanding | LLOYDS TSB BANK PLC | |
DEBENTURE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
LEGAL CHARGE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
DEBENTURE | Outstanding | THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND | |
LEGAL CHARGE | Outstanding | NATIONWIDE BUILDING SOCIETY | |
DEBENTURE (FLOATING CHARGE) | Outstanding | NATIONWIDE BUILDING SOCIETY | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC | |
MORTGAGE DEED | Outstanding | WOOLWICH PLC | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC | |
MORTGAGE | Satisfied | WOOLWICH PLC | |
MORTGAGE DEED | Outstanding | WOOLWICH PLC | |
FLOATING CHARGE | Outstanding | WOOLWICH PLC |
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRIMEREGAL LTD
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
RENT DEPOSIT AGREEMENT | MATTHEW JAMES REMOVALS & STORAGE LIMITED | 2011-05-14 | Outstanding |
We have found 1 mortgage charges which are owed to PRIMEREGAL LTD
The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as PRIMEREGAL LTD are:
CITYWEST HOMES LIMITED | £ 27,410,738 |
RESIDENTIAL MANAGEMENT GROUP LIMITED | £ 13,906,334 |
PINNACLE HOUSING LIMITED | £ 2,994,858 |
SMART HOTELS LIMITED | £ 1,463,665 |
ALTWOOD PROPERTIES LIMITED | £ 840,007 |
RHP SERVICES LIMITED | £ 801,919 |
MEARS HOUSING MANAGEMENT LIMITED | £ 705,043 |
CROMWOOD LTD | £ 699,730 |
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD | £ 658,909 |
URBAN&CIVIC PLC | £ 641,667 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
ST LEGER HOMES OF DONCASTER LIMITED | £ 265,736,780 |
ASPIRE DEFENCE LIMITED | £ 258,710,626 |
ASCHAM HOMES LIMITED | £ 257,142,413 |
DERBY HOMES LIMITED | £ 152,021,887 |
AMEY HALLAM HIGHWAYS LIMITED | £ 148,360,785 |
NORTHWARDS HOUSING LIMITED | £ 133,034,600 |
SOUTH TYNESIDE HOMES LIMITED | £ 115,720,866 |
STOCKPORT HOMES LIMITED | £ 84,966,866 |
COLCHESTER BOROUGH HOMES LIMITED | £ 79,456,308 |
DEBUT SERVICES LIMITED | £ 72,789,109 |
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
---|---|---|---|
Defending party | PRIMEREGAL LIMITED | Event Date | 2019-09-26 |
In the HIGH COURT OF JUSTICE BUSINESS AND PROPERTY COURTS IN NEWCASTLE INSOLVENCY AND COMPANIES LISTS (ChD) case number CR-2019-NCL-000160 A Petition to wind-up the above named Company of 115 Craven Park Road, Stamford Hill, London, N15 6BL presented on the by LONDON BOROUGH OF BEXLEY OF CIVIC OFFICES 2 Watling Street Bexleyheath DA6 7AT will be heard at the High Court of Justice, Business and Property Courts in Newcastle, Insolvency and Companies Lists (ChD),at Chancery Division DX 65128 Newcastle Upon Tyne 2 . Date: 15th October 2019 Time: 10:00am (or as soon thereafter as the Petition can be heard) Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or his solicitors in accordance with Rule 7.14 by 16.00 hours on the 14th October 2019. | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIMEREGAL LTD | Event Date | 2012-10-30 |
Initiating party | LONDON BOROUGH OF BEXELY, C/O CAPITA BUSINESS SERVICES LTD | Event Type | Petitions to Wind Up (Companies) |
Defending party | PRIMEREGAL LIMITED | Event Date | 2010-09-09 |
In the High Court of Justice (Chancery Division) Companies Court case number 7306 A Petition to wind up the above-named Company Registered Number 04257917, having its registered address of 115 Craven Park Road, London N15 6BL , presented on 9 September 2010 by LONDON BOROUGH OF BEXELY, C/O CAPITA BUSINESS SERVICES LTD , of Tourama House, 17 Homesdale Road, Bromley, Kent BR2 9LY , claiming to be a Creditor of the Company, will be heard at Companies Court, Royal Courts of Justice, The Rolls Building, 7 Rolls Building, Fetter Lane, London EC4A 1NL , on 19 March 2012 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 16 March 2012 . The Solicitors for the Petitioner are Cobbetts LLP , No. 1 Whitehall Riverside, Leeds LS1 4BN .(Ref PJC/LO00384-18.) : | |||
Initiating party | Event Type | Petitions to Wind Up (Companies) | |
Defending party | PRIMEREGAL LIMITED | Event Date | 2010-09-09 |
In the High Court of Justice (Companies Court) Chancery Division case number 7306 A Petition to wind up the above-named Company of 115 Craven Park Road, London N15 6BL , presented on 9 September 2010 by EDF ENERGY CUSTOMERS PLC , of 40 Grosvenor Place, Victoria, London SW1X 7EN , substituted as Petitioning Creditor on 1 December 2010 , will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL on 2 February 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 1 February 2011 . The Petitioners Solicitors are Veale Wasbrough Vizards , Orchard Court, Orchard Lane, Bristol BS1 5WS , DX 7831 Bristol. : | |||
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | PRIMEREGAL LTD | Event Date | 2010-07-27 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |