Company NamePrimeridge Limited
Company StatusDissolved
Company Number01899239
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)
Dissolution Date10 July 2018 (5 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Nizam Badrudin
Date of BirthDecember 1937 (Born 86 years ago)
NationalityBritish
StatusClosed
Appointed20 June 1992(7 years, 2 months after company formation)
Appointment Duration26 years (closed 10 July 2018)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Secretary NameMr Nizam Badrudin
NationalityBritish
StatusClosed
Appointed20 June 1992(7 years, 2 months after company formation)
Appointment Duration26 years (closed 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 St Aubyns Avenue
Wimbledon
London
SW19 7BL
Director NameMr Andrew Nizam Badrudin
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 10 July 2018)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Alim Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2012(27 years, 7 months after company formation)
Appointment Duration5 years, 7 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameMr Shafin Alimudin Somji
Date of BirthJuly 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed14 April 2015(30 years after company formation)
Appointment Duration3 years, 2 months (closed 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHampden House 76 Durham Road
London
SW20 0TL
Director NameAlimudin Amiraly Somji
Date of BirthNovember 1959 (Born 64 years ago)
NationalityKenyan
StatusResigned
Appointed20 June 1992(7 years, 2 months after company formation)
Appointment Duration8 years, 1 month (resigned 18 July 2000)
RoleCompany Director
Correspondence Address31 Fitzjohns Avenue
Swiss Cottage
London
NW3 5JY
Director NameMr Nuruddeen Somji
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2000(15 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 14 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 Lake View
Edgware
Middx
HA8 7SA

Location

Registered AddressHampden House
76 Durham Road
London
SW20 0TL
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£2,107,004
Cash£66,093
Current Liabilities£255,901

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

4 October 2001Delivered on: 23 October 2001
Satisfied on: 29 January 2014
Persons entitled: The Royal Bank of Scotland International Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 22 bruton street and basement of 39 bruton place, london, W1 t/no 380032. 22 bruton street and basement of 39 bruton place, london, W1 t/no LN10073.. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
16 October 1991Delivered on: 19 October 1991
Satisfied on: 29 January 2014
Persons entitled: Bristol & West Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
16 October 1991Delivered on: 19 October 1991
Satisfied on: 29 January 2014
Persons entitled: Bristol & West Building Society

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30, 21, 22 and basement of 39 bruton place london t/ns LN100775, LN100773. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 February 1987Delivered on: 6 March 1987
Satisfied on: 24 October 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 30 burton street and 21 bruton place, london W1. And other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
17 February 1987Delivered on: 6 March 1987
Satisfied on: 24 October 1991
Persons entitled: A P Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H, 22 bruton street and basement of 39 bruton place, london W1. And other chattels. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
21 February 1986Delivered on: 11 March 1986
Satisfied on: 29 January 2014
Persons entitled: Central Bank of India

Classification: Non. Specific charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property in the l/b of wandsworth k/a 27A bangalore street and the land and building k/a dryad house dryad street T.N. 367034.
Fully Satisfied
6 March 1986Delivered on: 7 March 1986
Satisfied on: 16 October 1991
Persons entitled: City Merchants Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 139 and 141 upper redmond road putney and 1-9 (inclusive) crescent stables putney l/b of wandsworth T.N. sgl 393097 & sgl 393099. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1985Delivered on: 28 November 1985
Satisfied on: 6 January 1987
Persons entitled: Equatoral Trust Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20 church street, london borough of richmond upon thames.
Fully Satisfied
4 October 2001Delivered on: 24 October 2001
Satisfied on: 29 January 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 November 1985Delivered on: 28 November 1985
Satisfied on: 6 January 1987
Persons entitled: Equatoral Trust Corporation Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12, 14 and 16 york street, london borough of richmond upon thames.
Fully Satisfied

Filing History

10 July 2018Final Gazette dissolved via voluntary strike-off (1 page)
24 April 2018First Gazette notice for voluntary strike-off (1 page)
12 April 2018Application to strike the company off the register (3 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
27 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
30 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 30 August 2017 (1 page)
30 August 2017Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Hampden House 76 Durham Road London SW20 0TL on 30 August 2017 (1 page)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 20 June 2017 with updates (4 pages)
10 July 2017Notification of Andrew Nizam Badrudin as a person with significant control on 6 July 2017 (2 pages)
10 July 2017Notification of Andrew Nizam Badrudin as a person with significant control on 6 July 2017 (2 pages)
10 July 2017Notification of Andrew Nizam Badrudin as a person with significant control on 10 July 2017 (2 pages)
30 December 2016Statement of capital on 30 December 2016
  • GBP 2
(5 pages)
30 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
30 December 2016Solvency Statement dated 07/12/16 (1 page)
30 December 2016Statement of capital on 30 December 2016
  • GBP 2
(5 pages)
30 December 2016Statement by Directors (1 page)
30 December 2016Solvency Statement dated 07/12/16 (1 page)
30 December 2016Statement by Directors (1 page)
30 December 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 November 2016Amended accounts for a small company made up to 31 December 2015 (6 pages)
18 November 2016Amended accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(5 pages)
28 June 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 50,000
(5 pages)
9 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
9 December 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(5 pages)
24 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 50,000
(5 pages)
14 April 2015Termination of appointment of Nuruddeen Somji as a director on 14 April 2015 (1 page)
14 April 2015Termination of appointment of Nuruddeen Somji as a director on 14 April 2015 (1 page)
14 April 2015Appointment of Mr Shafin Alimudin Somji as a director on 14 April 2015 (2 pages)
14 April 2015Appointment of Mr Shafin Alimudin Somji as a director on 14 April 2015 (2 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
3 September 2014Accounts for a small company made up to 31 December 2013 (7 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(6 pages)
23 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 50,000
(6 pages)
29 January 2014Satisfaction of charge 4 in full (1 page)
29 January 2014Satisfaction of charge 9 in full (2 pages)
29 January 2014Satisfaction of charge 10 in full (1 page)
29 January 2014Satisfaction of charge 4 in full (1 page)
29 January 2014Satisfaction of charge 7 in full (1 page)
29 January 2014Satisfaction of charge 9 in full (2 pages)
29 January 2014Satisfaction of charge 8 in full (1 page)
29 January 2014Satisfaction of charge 7 in full (1 page)
29 January 2014Satisfaction of charge 10 in full (1 page)
29 January 2014Satisfaction of charge 8 in full (1 page)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
31 July 2013Annual return made up to 20 June 2013 with a full list of shareholders (6 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
17 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
13 November 2012Appointment of Mr Alim Somji as a director (2 pages)
13 November 2012Appointment of Mr Alim Somji as a director (2 pages)
13 November 2012Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
13 November 2012Appointment of Mr Andrew Nizam Badrudin as a director (2 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 July 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (5 pages)
1 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
29 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 20 June 2010 with a full list of shareholders (5 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
23 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
19 August 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
6 July 2009Return made up to 20/06/09; full list of members (4 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
7 August 2008Accounts for a small company made up to 31 December 2007 (7 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
25 June 2008Return made up to 20/06/08; full list of members (4 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
3 July 2007Return made up to 20/06/07; full list of members (2 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
2 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
18 July 2006Return made up to 20/06/06; full list of members (2 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
16 June 2006Accounts for a small company made up to 31 December 2005 (7 pages)
28 July 2005Return made up to 20/06/05; full list of members (2 pages)
28 July 2005Return made up to 20/06/05; full list of members (2 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 June 2005Accounts for a small company made up to 31 December 2004 (6 pages)
18 June 2004Return made up to 20/06/04; full list of members (7 pages)
18 June 2004Return made up to 20/06/04; full list of members (7 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
8 June 2004Accounts for a small company made up to 31 December 2003 (6 pages)
26 April 2004Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AR (1 page)
26 April 2004Registered office changed on 26/04/04 from: tudor house llanvanor road london NW2 2AR (1 page)
3 October 2003Return made up to 20/06/03; full list of members (7 pages)
3 October 2003Return made up to 20/06/03; full list of members (7 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 June 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 June 2002Return made up to 20/06/02; full list of members (7 pages)
24 June 2002Return made up to 20/06/02; full list of members (7 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
14 June 2002Accounts for a small company made up to 31 December 2001 (6 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
24 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
23 October 2001Particulars of mortgage/charge (3 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
9 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
3 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
3 July 2001Return made up to 20/06/01; full list of members
  • 363(287) ‐ Registered office changed on 03/07/01
(6 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
9 October 2000Accounts for a small company made up to 31 December 1999 (8 pages)
1 August 2000New director appointed (3 pages)
1 August 2000Director resigned (1 page)
1 August 2000New director appointed (3 pages)
1 August 2000Director resigned (1 page)
24 July 2000Return made up to 20/06/00; full list of members (6 pages)
24 July 2000Return made up to 20/06/00; full list of members (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (8 pages)
7 July 1999Return made up to 20/06/99; no change of members (5 pages)
7 July 1999Return made up to 20/06/99; no change of members (5 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
7 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
20 July 1998Return made up to 20/06/98; full list of members (7 pages)
20 July 1998Return made up to 20/06/98; full list of members (7 pages)
4 February 1998Return made up to 20/06/97; no change of members (6 pages)
4 February 1998Return made up to 20/06/97; no change of members (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
24 December 1996Full accounts made up to 31 December 1995 (13 pages)
24 December 1996Full accounts made up to 31 December 1995 (13 pages)
24 June 1996Return made up to 20/06/96; no change of members (5 pages)
24 June 1996Return made up to 20/06/96; no change of members (5 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
2 October 1995Accounts for a small company made up to 31 December 1994 (8 pages)
9 June 1995Return made up to 20/06/95; full list of members (10 pages)
9 June 1995Return made up to 20/06/95; full list of members (10 pages)
26 March 1985Incorporation (18 pages)
26 March 1985Incorporation (18 pages)