Company NamePrimelord Properties Ltd
DirectorHelen Friedman
Company StatusActive
Company Number03533562
CategoryPrivate Limited Company
Incorporation Date24 March 1998(26 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Jaime Friedman
NationalityBrazilian
StatusCurrent
Appointed25 March 2000(2 years after company formation)
Appointment Duration24 years, 1 month
RoleSecretary
Country of ResidenceEngland
Correspondence Address13 Rookwood Road
London
N16 6SP
Director NameMrs Helen Friedman
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2005(7 years after company formation)
Appointment Duration19 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Rookwood Road
London
N16 6SP
Director NameMax Gluck
Date of BirthFebruary 1928 (Born 96 years ago)
NationalityAustrian
StatusResigned
Appointed08 April 1998(2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 25 March 2000)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Secretary NameChaya Gluck
NationalityBritish
StatusResigned
Appointed08 April 1998(2 weeks after company formation)
Appointment Duration9 years, 7 months (resigned 30 November 2007)
RoleCompany Director
Correspondence Address130 Clapton Common
London
E5 9AG
Director NameGeorge Guttman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBrazilian
StatusResigned
Appointed25 March 2000(2 years after company formation)
Appointment Duration5 years (resigned 01 April 2005)
RoleBusiness Manager
Correspondence AddressRua Julio Conceicao 227 Ap 11
San Paulo
01127.010
Foreign
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 March 1998(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered Address48 Castlewood Road
London
N16 6DW
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Financials

Year2013
Net Worth£19,988
Current Liabilities£264,533

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 March 2024 (1 month, 1 week ago)
Next Return Due6 April 2025 (11 months, 1 week from now)

Charges

15 July 2008Delivered on: 17 July 2008
Persons entitled: The Mortgage Works (UK) PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 rookwood road london t/no 127541 by way of first fixed charge all proceeds of any insurance's, the goodwill of any business. By way of equitable assignment all the borrowers rights title and interest in the benefit of all guarantees warranties and representations given or made now or hereafter. By way of mortgage the benefit of the landlord to and in the occupation leases and the rents. By way of assignment the policy.
Outstanding
5 February 1999Delivered on: 10 February 1999
Satisfied on: 22 July 2008
Persons entitled: Bristol & West PLC

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All right title benefit and interest of the company in and to all rent, licence fees or other sums received by the company from any tenant or licensee of the property. See the mortgage charge document for full details.
Fully Satisfied
5 February 1999Delivered on: 10 February 1999
Satisfied on: 22 July 2008
Persons entitled: Bristol & West PLC

Classification: Commercial mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 13 rookwood road hackney greater london-127541 together with all buildings and fixtures and fixed plant and machinery..the benefit of all guarantees indemnities rent deposits..by way of floating charge the undertaking and all other property assets and rights..assigns the goodwill of the business and all monies due in relation to contracts or policies of insurance.
Fully Satisfied

Filing History

23 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
22 December 2022Unaudited abridged accounts made up to 31 March 2022 (12 pages)
23 March 2022Confirmation statement made on 23 March 2022 with no updates (3 pages)
18 February 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 23 March 2021 with updates (4 pages)
10 June 2021Change of details for Mr George Guttman as a person with significant control on 6 April 2016 (2 pages)
10 June 2021Cessation of Jaime Friedman as a person with significant control on 6 April 2016 (1 page)
10 June 2021Notification of George Guttman as a person with significant control on 6 April 2016 (2 pages)
3 February 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
23 March 2020Confirmation statement made on 23 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
24 March 2019Confirmation statement made on 23 March 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
27 March 2018Confirmation statement made on 23 March 2018 with no updates (3 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
5 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
24 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 23 March 2017 with updates (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
30 March 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 1
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
29 March 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
25 March 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 1
(4 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
12 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
27 March 2012Annual return made up to 23 March 2012 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
29 April 2011Annual return made up to 23 March 2011 with a full list of shareholders (4 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
8 April 2010Director's details changed for Helen Friedman on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Helen Friedman on 2 October 2009 (2 pages)
8 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (4 pages)
8 April 2010Director's details changed for Helen Friedman on 2 October 2009 (2 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 November 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
23 March 2009Return made up to 23/03/09; full list of members (3 pages)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
24 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
17 July 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
3 April 2008Return made up to 23/03/08; full list of members (3 pages)
2 April 2008Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG (1 page)
2 April 2008Appointment terminated secretary chana gluck (1 page)
2 April 2008Appointment terminated secretary chana gluck (1 page)
2 April 2008Registered office changed on 02/04/2008 from medcar house 149A stamford hill london N16 5LG (1 page)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
30 May 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
26 March 2007Return made up to 23/03/07; full list of members (2 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
19 May 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
5 April 2006Return made up to 23/03/06; full list of members (2 pages)
14 July 2005Director resigned (1 page)
14 July 2005Director resigned (1 page)
14 July 2005New director appointed (2 pages)
14 July 2005New director appointed (2 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
27 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 23/03/05; full list of members (2 pages)
24 March 2005Return made up to 23/03/05; full list of members (2 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
1 April 2004Return made up to 24/03/04; full list of members (7 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
19 March 2003Return made up to 24/03/03; full list of members (7 pages)
19 March 2003Return made up to 24/03/03; full list of members (7 pages)
6 November 2002Registered office changed on 06/11/02 from: 45A darenth road london N16 6ES (1 page)
6 November 2002Registered office changed on 06/11/02 from: 45A darenth road london N16 6ES (1 page)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 June 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
15 March 2002Return made up to 24/03/02; full list of members (6 pages)
15 March 2002Return made up to 24/03/02; full list of members (6 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
17 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
22 March 2001Return made up to 24/03/01; full list of members (6 pages)
22 March 2001Return made up to 24/03/01; full list of members (6 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000New secretary appointed (2 pages)
31 March 2000Return made up to 24/03/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New director appointed (2 pages)
31 March 2000Director resigned (1 page)
31 March 2000New secretary appointed (2 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 May 1999Accounts for a small company made up to 31 March 1999 (3 pages)
16 May 1999Return made up to 24/03/99; full list of members (6 pages)
16 May 1999Return made up to 24/03/99; full list of members (6 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
16 April 1998Registered office changed on 16/04/98 from: 2 cazenove road london N16 6BD (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998Registered office changed on 16/04/98 from: 2 cazenove road london N16 6BD (1 page)
11 April 1998Registered office changed on 11/04/98 from: 39A leicester road salford manchester M7 4AS (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Registered office changed on 11/04/98 from: 39A leicester road salford manchester M7 4AS (1 page)
11 April 1998Director resigned (1 page)
11 April 1998Secretary resigned (1 page)
11 April 1998Secretary resigned (1 page)
24 March 1998Incorporation (14 pages)
24 March 1998Incorporation (14 pages)