Company NamePrimerecall Limited
Company StatusDissolved
Company Number02687532
CategoryPrivate Limited Company
Incorporation Date14 February 1992(32 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr Melvyn Goldstein
Date of BirthNovember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Hazeldene Drive
Pinner
Middlesex
HA5 3NJ
Director NameMr Benson Selwyn Hersch
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Solomon Stanley Hill
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence Address17 Farm Way
Northwood
Middlesex
HA6 3EE
Secretary NameMr Benson Selwyn Hersch
NationalityBritish
StatusCurrent
Appointed14 February 1993(1 year after company formation)
Appointment Duration31 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 Grange Gardens
Pinner
Middlesex
HA5 5QF
Director NameMr Peter Allen Baker
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 11 March 2004)
RolePensions Manager
Correspondence Address10 Marsworth Avenue
Hatch End
Pinner
Middlesex
HA5 4UB
Director NameMr Jeremy Daniel Banks
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 11 March 2004)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address7 Anglesmede Way
Pinner
Middlesex
HA5 5SS
Director NameRobin Wilfred Jarvis
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 11 March 2004)
RoleReader In Accounting And Finance
Correspondence Address73 Faraday Road
Wimbledon
London
SW19 8PE
Director NameHyman Lipman
Date of BirthSeptember 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 11 March 2004)
RoleLecturer
Correspondence Address45 Barnhill
Pinner
Middlesex
HA5 2SY
Director NameStephen David Myers
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 11 March 2004)
RoleConsulting Engineer
Correspondence AddressEversholt
Cuckoo Hill
Pinner
Middlesex
HA5 2HJ
Director NameDr Leslie Maurice Spitz
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 February 1993(1 year after company formation)
Appointment Duration11 years (resigned 11 March 2004)
RoleSystems Manager
Country of ResidenceEngland
Correspondence Address31 Malpas Drive
Pinner
Middlesex
HA5 1DQ

Location

Registered Address12 York Gate
London
NW1 4QS
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardRegent's Park
Built Up AreaGreater London

Financials

Year2014
Turnover£76,155
Net Worth£353,772
Cash£17,967
Current Liabilities£15,033

Accounts

Latest Accounts31 March 2002 (22 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

1 February 2006Dissolved (1 page)
1 November 2005Return of final meeting in a members' voluntary winding up (3 pages)
3 October 2005Liquidators statement of receipts and payments (5 pages)
12 April 2005Liquidators statement of receipts and payments (5 pages)
6 April 2004Appointment of a voluntary liquidator (1 page)
6 April 2004Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
6 April 2004Declaration of solvency (3 pages)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
19 March 2004Director resigned (1 page)
16 February 2004Return made up to 14/02/04; full list of members (12 pages)
25 March 2003Return made up to 14/02/03; full list of members (12 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (9 pages)
20 February 2002Return made up to 14/02/02; full list of members (11 pages)
30 January 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
20 February 2001Return made up to 14/02/01; full list of members (11 pages)
1 February 2001Full accounts made up to 31 March 2000 (9 pages)
22 February 2000Return made up to 14/02/00; full list of members (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (8 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
4 June 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
18 May 1999Particulars of mortgage/charge (3 pages)
17 March 1999Return made up to 14/02/99; full list of members (11 pages)
2 February 1999Full accounts made up to 31 March 1998 (8 pages)
2 February 1998Full accounts made up to 31 March 1997 (10 pages)
2 February 1997Full accounts made up to 31 March 1996 (8 pages)
5 February 1996Full accounts made up to 31 March 1995 (9 pages)
21 February 1993Return made up to 14/02/93; full list of members (12 pages)
18 March 1992Ad 06/03/92--------- £ si 121998@1=121998 £ ic 2/122000 (2 pages)