Company NamePrimes Investments Ltd
DirectorStanley Man Kwong Cheung
Company StatusActive
Company Number04651679
CategoryPrivate Limited Company
Incorporation Date29 January 2003(21 years, 2 months ago)

Business Activity

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

Directors

Director NameMr Stanley Man Kwong Cheung
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2003(same day as company formation)
RoleRestaurateur
Country of ResidenceEngland
Correspondence Address92 Hawtrey Road
Swiss Cottage
London
NW3 3SS
Director NamePhilip Wen Po Cheung
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleAccountant
Correspondence Address8 Hallswelle Road
London
NW11 0DJ
Secretary NameWai Fong Tse
NationalityBritish
StatusResigned
Appointed29 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address8 Hallswelle Road
London
NW11 0DJ
Director NameChiu Hung Cheung
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2003(7 months, 3 weeks after company formation)
Appointment Duration4 years, 10 months (resigned 25 July 2008)
RoleRestaurateur
Correspondence Address8 Hallswelle Road
Golders Green
London
NW11 0DJ
Secretary NameLily Liu
NationalityBritish
StatusResigned
Appointed25 July 2008(5 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 22 August 2016)
RoleCompany Director
Correspondence AddressFlat 6 125 Pomeroy Street
Southwalk
London
SE14 5BT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed29 January 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitewww.velements.com
Email address[email protected]

Location

Registered Address1st Floor, 44
Worship Street
London
EC2A 2EA
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2013
Net Worth-£297,293
Cash£48,927
Current Liabilities£626,472

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months ago)
Next Return Due12 February 2025 (10 months, 2 weeks from now)

Filing History

24 October 2023Unaudited abridged accounts made up to 31 March 2023 (10 pages)
2 February 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
12 September 2022Unaudited abridged accounts made up to 31 March 2022 (9 pages)
31 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
23 August 2021Unaudited abridged accounts made up to 31 March 2021 (9 pages)
13 April 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
14 September 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
3 February 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
12 December 2019Unaudited abridged accounts made up to 31 March 2019 (8 pages)
30 January 2019Confirmation statement made on 29 January 2019 with no updates (3 pages)
23 November 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
14 March 2018Change of details for Mr Stanley Man Kwong Cheung as a person with significant control on 1 March 2018 (2 pages)
14 March 2018Director's details changed for Mr Stanley Man Kwong Cheung on 1 March 2018 (2 pages)
14 March 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
19 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
19 July 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 29 January 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
2 September 2016Termination of appointment of Lily Liu as a secretary on 22 August 2016 (1 page)
2 September 2016Termination of appointment of Lily Liu as a secretary on 22 August 2016 (1 page)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
29 January 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
(4 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
30 January 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100
(4 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
12 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
4 June 2014Compulsory strike-off action has been discontinued (1 page)
3 June 2014Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 3 June 2014 (1 page)
3 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 100
(4 pages)
3 June 2014Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 3 June 2014 (1 page)
3 June 2014Registered office address changed from 2Nd Floor Bentima House 168-172 Old Street London EC1V 9BP on 3 June 2014 (1 page)
29 May 2014Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN on 29 May 2014 (2 pages)
29 May 2014Registered office address changed from 1St Floor 267 High Road Leyton London E10 5QN on 29 May 2014 (2 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 29 January 2013 with a full list of shareholders (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
28 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 29 January 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 29 January 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
6 February 2010Annual return made up to 29 January 2010 with a full list of shareholders (4 pages)
1 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
19 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
19 November 2009Previous accounting period extended from 31 January 2009 to 31 March 2009 (1 page)
18 November 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
18 November 2009Total exemption small company accounts made up to 31 January 2008 (5 pages)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
20 May 2009Compulsory strike-off action has been discontinued (1 page)
19 May 2009Return made up to 29/01/09; full list of members (4 pages)
19 May 2009Return made up to 29/01/09; full list of members (4 pages)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
2 October 2008Secretary appointed lily liu (2 pages)
2 October 2008Secretary appointed lily liu (2 pages)
21 August 2008Registered office changed on 21/08/2008 from 4 nutter lane wanstead london E11 2HY (1 page)
21 August 2008Appointment terminated secretary wai tse (1 page)
21 August 2008Appointment terminated secretary wai tse (1 page)
21 August 2008Appointment terminated director chiu cheung (1 page)
21 August 2008Registered office changed on 21/08/2008 from 4 nutter lane wanstead london E11 2HY (1 page)
21 August 2008Appointment terminated director chiu cheung (1 page)
16 April 2008Return made up to 07/01/07; no change of members (6 pages)
16 April 2008Total exemption full accounts made up to 31 January 2004 (8 pages)
16 April 2008Total exemption full accounts made up to 31 January 2006 (8 pages)
16 April 2008Total exemption full accounts made up to 31 January 2005 (8 pages)
16 April 2008Return made up to 29/01/06; full list of members (7 pages)
16 April 2008Return made up to 07/01/07; no change of members (6 pages)
16 April 2008Total exemption full accounts made up to 31 January 2005 (8 pages)
16 April 2008Return made up to 07/01/08; no change of members (6 pages)
16 April 2008Return made up to 07/01/08; no change of members (6 pages)
16 April 2008Return made up to 29/01/06; full list of members (7 pages)
16 April 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
16 April 2008Total exemption full accounts made up to 31 January 2006 (8 pages)
16 April 2008Total exemption full accounts made up to 31 January 2004 (8 pages)
16 April 2008Total exemption full accounts made up to 31 January 2007 (8 pages)
11 April 2008Restoration by order of the court (3 pages)
11 April 2008Restoration by order of the court (3 pages)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
1 May 2007Final Gazette dissolved via compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
16 January 2007First Gazette notice for compulsory strike-off (1 page)
5 October 2005Return made up to 29/01/05; full list of members (7 pages)
5 October 2005Return made up to 29/01/05; full list of members (7 pages)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
26 July 2005Strike-off action suspended (1 page)
26 July 2005Strike-off action suspended (1 page)
26 July 2005First Gazette notice for compulsory strike-off (1 page)
17 May 2004Return made up to 29/01/04; full list of members (7 pages)
17 May 2004Return made up to 29/01/04; full list of members (7 pages)
30 September 2003Director resigned (1 page)
30 September 2003New director appointed (2 pages)
30 September 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003Ad 29/01/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 September 2003New director appointed (2 pages)
30 September 2003Director resigned (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 4 nutter lane wanstead london E11 2HY (1 page)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New director appointed (2 pages)
4 March 2003New secretary appointed (2 pages)
4 March 2003Registered office changed on 04/03/03 from: 4 nutter lane wanstead london E11 2HY (1 page)
12 February 2003Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
12 February 2003Registered office changed on 12/02/03 from: 39A leicester road salford manchester M7 4AS (1 page)
12 February 2003Secretary resigned (1 page)
12 February 2003Director resigned (1 page)
29 January 2003Incorporation (9 pages)
29 January 2003Incorporation (9 pages)