Company NameOpecprime Properties Limited
Company StatusActive
Company Number01972217
CategoryPrivate Limited Company
Incorporation Date17 December 1985(38 years, 4 months ago)
Previous NamePrimatrade Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Brian Martin Comer
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarold Benjamin Solicitors Fourth Floor, Hygeia Ho
66 College Road
Harrow
HA1 1BE
Director NameMr Luke Andrew Comer
Date of BirthNovember 1957 (Born 66 years ago)
NationalityIrish
StatusCurrent
Appointed31 December 1991(6 years after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address24 Rue Grimaldi
Monaco
98000
Director NameThomas Donnellan
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusCurrent
Appointed31 January 1993(7 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Lowlands Road
Harrow
Middlesex
HA1 3EQ
Secretary NameGrosvenor Financial Nominees Limited (Corporation)
StatusCurrent
Appointed06 March 2000(14 years, 2 months after company formation)
Appointment Duration24 years, 1 month
Correspondence Address19 Coombehurst Close
Hadley Wood
Herts
EN4 0JU
Secretary NameBrian Martin Comer
NationalityIrish
StatusResigned
Appointed31 December 1991(6 years after company formation)
Appointment Duration10 months, 4 weeks (resigned 23 November 1992)
RoleCompany Director
Correspondence Address1526 High Road
Whetstone
London
N20 9PT
Secretary NameMr Jonathan Simon Rose
NationalityBritish
StatusResigned
Appointed23 November 1992(6 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 06 March 2000)
RoleSolicitor
Correspondence Address693 High Road
Finchley
London
N12 0DA

Contact

Websitecomerhomes.co.uk
Telephone020 83612424
Telephone regionLondon

Location

Registered AddressHarold Benjamin Solicitors Fourth Floor, Hygeia House
66 College Road
Harrow
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

38m at £1Brookstream Properties LTD
69.66%
Preference
16.6m at £1Ridgeland Properties LTD
30.34%
Preference
330 at £1Brian Martin Comer
0.00%
Ordinary
450 at £1Luke Andrew Comer
0.00%
Ordinary
220 at £1Thomas Donnellan
0.00%
Ordinary

Financials

Year2014
Net Worth£10,751,631
Cash£34,551
Current Liabilities£1,276,992

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Charges

21 May 1999Delivered on: 26 May 1999
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 230 ruislip road east greenford middlesex t/n MX187176. 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. See the mortgage charge document for full details.
Outstanding
30 October 2020Delivered on: 2 November 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 June 2015Delivered on: 26 June 2015
Persons entitled: Bank J.Safra Sarasin (Gibraltar) LTD, London Branch

Classification: A registered charge
Particulars: 20 to 48 (even) thomas street and 1 to 9 greens end london t/no.SGL26297; land and buildings on the south side of uxbridge road t/no.AGL18416 and the crescent osterley views t/no.AGL27296.
Outstanding
8 October 2009Delivered on: 21 October 2009
Persons entitled: The Governor and Company of the Bank of Ireland (The Security Trustee)

Classification: Third party legal mortgage
Secured details: All monies due or to become due from each obligor and the company to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H westmorland house 104 stokes croft and 4 ashley road st pauls bristol t/nos AV98683 and AV41507; all premises and fixtures, all insurances. See image for full details.
Outstanding
28 June 2002Delivered on: 18 July 2002
Persons entitled: Anglo Irish Bank Corporation PLC and Anglo Irish Asset Finance PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Civic house grand depot road woolwich london t/n SGL305544 fixed charge over all existing and future fittings, furniture and other tangible movable property situate on or at the property.. See the mortgage charge document for full details.
Outstanding
28 February 2001Delivered on: 6 March 2001
Persons entitled: The Secretary of State for Health

Classification: Legal charge
Secured details: The additional price and all monies dur or to become due from the company to the chargee pursuant to an agreement dated 29/01/01.
Particulars: Former royal sea bathing hospital fronting westbrook gardens westbrook promenade westbrook road and canterbury road margate kent.
Outstanding
9 December 1999Delivered on: 17 December 1999
Persons entitled: Anglo Irish Bank Corporation PLC (As Agent for the Beneficiaries (as Defined))

Classification: Charge
Secured details: In favour of the chargee all monies due or to become due from the company to the beneficiaries (as defined).
Particulars: By way of legal mortgage f/h land k/a 439 and 445 godstone road and the site of well farm road caterham surrey t/n-SY318134. Fixed charge over all existing and future fittings, furniture and other tangible movable property situate on or at the property.. See the mortgage charge document for full details.
Outstanding
3 December 1999Delivered on: 10 December 1999
Persons entitled: Anglo Irish Bank Corporation PLC as Agent for the Beneficiaries (As Defined Therein)

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land k/a 20 to 48 (even) thomas street and 1 to 9 greens end woolwich london t/no SGL26297 and all fixtures and fittings etc. see the mortgage charge document for full details.
Outstanding
18 December 1995Delivered on: 20 December 1995
Satisfied on: 10 December 1999
Persons entitled: The Governor and the Company of the Bank of Ireland

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
30 August 1991Delivered on: 14 September 1991
Satisfied on: 17 January 1996
Persons entitled: The Governor and the Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the former st bernards wing of ealing hospital london W13 t/nos. Agl 18870 and agl 24823 by way of A. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
8 March 1991Delivered on: 23 March 1991
Satisfied on: 17 January 1996
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at ealing hospital uxbridge road ealing london t/no agl 18416. floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 March 1990Delivered on: 17 April 1990
Satisfied on: 17 January 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land on south west side of lodge road cossham bristol.
Fully Satisfied
8 March 1989Delivered on: 20 March 1989
Satisfied on: 17 January 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Metropole cinema ashley road bristol.
Fully Satisfied
3 March 1989Delivered on: 14 March 1989
Satisfied on: 17 January 1996
Persons entitled: Fairclough Homes Limited

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of on agreement dated 3/2/89.
Particulars: The benefit of agreements for purchase of land at 85, 87 & 89 manor drive, wembley l/b of brent.
Fully Satisfied
11 November 1988Delivered on: 23 November 1988
Satisfied on: 17 January 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Memorandum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 146 preston road wembley middx t/no ngl 487494.
Fully Satisfied
11 November 1988Delivered on: 23 November 1988
Satisfied on: 17 January 1996
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a westmoreland house 104 stokes croft bristol all buildings and fixtures whatsoever now or at any time hereafter erected affixed or attached by way of a assigns goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 May 2023Accounts for a small company made up to 30 June 2022 (9 pages)
1 January 2023Change of details for Mr Brian Martin Comer as a person with significant control on 31 December 2022 (2 pages)
1 January 2023Change of details for Mr Luke Andrew Comer as a person with significant control on 31 December 2022 (2 pages)
1 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
29 June 2022Accounts for a small company made up to 30 June 2021 (9 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 June 2021Accounts for a small company made up to 30 June 2020 (9 pages)
4 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
2 November 2020Registration of charge 019722170016, created on 30 October 2020 (35 pages)
6 July 2020Satisfaction of charge 14 in full (1 page)
6 July 2020Satisfaction of charge 12 in full (1 page)
6 July 2020Satisfaction of charge 9 in full (2 pages)
6 July 2020Satisfaction of charge 10 in full (1 page)
6 July 2020Satisfaction of charge 11 in full (2 pages)
6 July 2020Satisfaction of charge 13 in full (1 page)
31 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
18 September 2019Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ to Harold Benjamin Solicitors Fourth Floor, Hygeia House 66 College Road Harrow HA1 1BE on 18 September 2019 (1 page)
27 March 2019Accounts for a small company made up to 30 June 2018 (9 pages)
4 January 2019Director's details changed for Thomas Donnellon on 4 January 2019 (2 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
4 April 2018Accounts for a small company made up to 30 June 2017 (8 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
5 April 2017Accounts for a small company made up to 30 June 2016 (5 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
17 February 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
1 April 2016Accounts for a small company made up to 30 June 2015 (6 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 54,577,913
(6 pages)
3 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-03
  • GBP 54,577,913
(6 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 019722170015, created on 18 June 2015 (35 pages)
26 June 2015Resolutions
  • RES13 ‐ Re-company business 18/06/2015
(1 page)
26 June 2015Registration of charge 019722170015, created on 18 June 2015 (35 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
12 April 2015Accounts for a small company made up to 30 June 2014 (6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 54,577,913
(6 pages)
14 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-14
  • GBP 54,577,913
(6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
2 April 2014Accounts for a small company made up to 30 June 2013 (6 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 54,577,913
(6 pages)
23 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-23
  • GBP 54,577,913
(6 pages)
14 October 2013Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Harold Benjamin Solicitors Hill House Lowlands Road Harrow Middlesex HA1 3EQ England on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
14 October 2013Registered office address changed from C/O Jonathan Rose Solicitors 1 Comer House 19 Station Road Barnet Hertfordshire EN5 1QJ United Kingdom on 14 October 2013 (1 page)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
25 April 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES16 ‐ Resolution of redemption of redeemable shares
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 54,577,913
(3 pages)
12 April 2013Statement of capital following an allotment of shares on 28 March 2013
  • GBP 54,577,913
(3 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
8 April 2013Accounts for a small company made up to 30 June 2012 (8 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
3 April 2012Accounts for a small company made up to 30 June 2011 (6 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (5 pages)
4 October 2011Accounts for a small company made up to 30 June 2010 (5 pages)
1 February 2011Accounts for a small company made up to 30 June 2009 (5 pages)
1 February 2011Accounts for a small company made up to 30 June 2009 (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
6 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Brian Martin Comer on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 (1 page)
7 January 2010Director's details changed for Thomas Donnellon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Brian Martin Comer on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Brian Martin Comer on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 (1 page)
7 January 2010Director's details changed for Thomas Donnellon on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Thomas Donnellon on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Grosvenor Financial Nominees Limited on 7 January 2010 (1 page)
7 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
21 October 2009Particulars of a mortgage or charge / charge no: 14
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(13 pages)
12 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
12 October 2009Accounts for a small company made up to 30 June 2008 (5 pages)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
20 May 2009Registered office changed on 20/05/2009 from building 1 north london business park oakleigh road south new southgate london N11 1GN (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
10 April 2009Director's change of particulars / luke comer / 01/07/2004 (1 page)
3 March 2009Accounts for a small company made up to 30 June 2007 (5 pages)
3 March 2009Accounts for a small company made up to 30 June 2007 (5 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
28 January 2009Return made up to 31/12/08; full list of members (4 pages)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
31 July 2008Registered office changed on 31/07/2008 from princess park manor friern barnet road new southgate london N11 3FL (1 page)
28 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 March 2008Return made up to 31/12/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
12 March 2008Accounts for a small company made up to 30 June 2006 (5 pages)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
14 August 2007Registered office changed on 14/08/07 from: 1 beauchamp court victors way barnet herts EN5 5TZ (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Director's particulars changed (1 page)
26 January 2007Secretary's particulars changed (1 page)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Return made up to 31/12/06; full list of members (3 pages)
26 January 2007Director's particulars changed (1 page)
4 November 2006Accounts for a small company made up to 30 June 2005 (5 pages)
4 November 2006Accounts for a small company made up to 30 June 2005 (5 pages)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
7 April 2006Registered office changed on 07/04/06 from: 277 green lanes london N13 4XS (1 page)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
18 January 2006Return made up to 31/12/05; full list of members (7 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
5 May 2005Accounts for a small company made up to 30 June 2004 (5 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
14 January 2005Return made up to 31/12/04; full list of members (7 pages)
25 June 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
25 June 2004Accounts for a medium company made up to 30 June 2003 (16 pages)
22 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 July 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
7 July 2003Accounts for a medium company made up to 30 June 2002 (15 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
18 July 2002Particulars of mortgage/charge (8 pages)
8 July 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
8 July 2002Accounts for a medium company made up to 30 June 2001 (16 pages)
1 April 2002Return made up to 31/12/01; full list of members (7 pages)
1 April 2002Return made up to 31/12/01; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
6 March 2001Particulars of mortgage/charge (3 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 July 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
14 July 2000Accounts for a medium company made up to 30 June 1999 (16 pages)
21 June 2000Return made up to 31/12/99; full list of members (7 pages)
21 June 2000Return made up to 31/12/99; full list of members (7 pages)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page)
19 May 2000Secretary resigned (1 page)
19 May 2000New secretary appointed (2 pages)
19 May 2000Registered office changed on 19/05/00 from: 693 high road finchley london N12 0DA (1 page)
17 December 1999Particulars of mortgage/charge (4 pages)
17 December 1999Particulars of mortgage/charge (4 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (4 pages)
10 December 1999Declaration of satisfaction of mortgage/charge (1 page)
10 December 1999Particulars of mortgage/charge (4 pages)
1 September 1999Accounts made up to 30 June 1998 (18 pages)
1 September 1999Accounts made up to 30 June 1998 (18 pages)
26 May 1999Particulars of mortgage/charge (8 pages)
26 May 1999Particulars of mortgage/charge (8 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
19 February 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
3 September 1998Accounts for a small company made up to 30 June 1997 (7 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
11 January 1998Return made up to 31/12/97; full list of members (8 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
8 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
25 March 1997Accounts for a small company made up to 30 June 1995 (7 pages)
25 March 1997Accounts for a small company made up to 30 June 1995 (7 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
16 January 1997Return made up to 31/12/96; no change of members (4 pages)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
17 January 1996Declaration of satisfaction of mortgage/charge (1 page)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
12 January 1996Return made up to 31/12/95; no change of members (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
20 December 1995Particulars of mortgage/charge (4 pages)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 March 1995Registered office changed on 29/03/95 from: 20 friern park london N12 9DA (1 page)
29 March 1995Return made up to 31/12/94; full list of members (6 pages)
29 March 1995Accounts for a small company made up to 30 June 1994 (6 pages)
29 March 1995Registered office changed on 29/03/95 from: 20 friern park london N12 9DA (1 page)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
19 February 1989Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
8 July 1988Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 November 1987Company name changed primatrade LIMITED\certificate issued on 05/11/87 (2 pages)
4 November 1987Company name changed primatrade LIMITED\certificate issued on 05/11/87 (2 pages)
17 December 1985Incorporation (15 pages)
17 December 1985Incorporation (15 pages)