Company NamePrimebridge Ltd
DirectorJudith Reiss
Company StatusActive
Company Number05110599
CategoryPrivate Limited Company
Incorporation Date23 April 2004(20 years ago)

Business Activity

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

Directors

Secretary NameYehoshua Reiss
NationalityAmerican
StatusCurrent
Appointed05 May 2004(1 week, 5 days after company formation)
Appointment Duration19 years, 12 months
RoleSecretary
Correspondence Address57 Moundfield Road
London
N16 6TD
Director NameMrs Judith Reiss
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2006(2 years after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Moundfield Road
London
N16 6TD
Director NameMiriam Reiss
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2004(1 week, 5 days after company formation)
Appointment Duration2 years (resigned 20 May 2006)
RoleCompany Director
Correspondence Address127 Kyverdale Road
London
N16 6PS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed23 April 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address57 Moundfield Road
London
N16 6TD
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London

Shareholders

1 at £1Judith Reiss
100.00%
Ordinary

Financials

Year2014
Net Worth-£12,917
Cash£154
Current Liabilities£1,523

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due23 January 2025 (8 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End23 April

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (1 week from now)

Charges

23 March 2007Delivered on: 27 March 2007
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: 135 block lane, chadderton, oldham, lancashire, t/no GM108984 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
23 March 2007Delivered on: 27 March 2007
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: 432 ashton road, oldham, lancashire t/no GM204835 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
25 April 2006Delivered on: 27 April 2006
Persons entitled: Hsbc Bank 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.
Outstanding
14 March 2006Delivered on: 28 March 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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: F/H property k/a 21 bowland road, preston t/no LA592068.
Outstanding
15 December 2005Delivered on: 3 January 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
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 432 ashton road oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
15 December 2005Delivered on: 21 December 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 407 ashton road oldham lancashire. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
30 September 2005Delivered on: 4 October 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property k/a 137 block lane oldham. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
23 November 2007Delivered on: 27 November 2007
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: £69213.00 due or to become due from the company to.
Particulars: 21 bowland road ribbleton preston fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding
23 March 2007Delivered on: 27 March 2007
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: 137 block lane chadderton, oldham, t/no GM228373 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
29 September 2004Delivered on: 1 October 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
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: By way of legal mortgage the property being 135 block lane chadderton oldham lancs t/no GM108984 by way of fixed charge all fixtures fittings plant and machinery by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding

Filing History

14 October 2023Compulsory strike-off action has been discontinued (1 page)
11 October 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
22 July 2023Compulsory strike-off action has been discontinued (1 page)
19 July 2023Confirmation statement made on 23 April 2023 with no updates (3 pages)
11 July 2023First Gazette notice for compulsory strike-off (1 page)
24 April 2023Current accounting period shortened from 24 April 2022 to 23 April 2022 (1 page)
24 January 2023Previous accounting period shortened from 25 April 2022 to 24 April 2022 (1 page)
7 June 2022Confirmation statement made on 23 April 2022 with no updates (3 pages)
27 August 2021Total exemption full accounts made up to 30 April 2021 (9 pages)
30 June 2021Compulsory strike-off action has been discontinued (1 page)
29 June 2021First Gazette notice for compulsory strike-off (1 page)
27 June 2021Confirmation statement made on 23 April 2021 with no updates (3 pages)
22 July 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
4 June 2020Confirmation statement made on 23 April 2020 with no updates (3 pages)
26 April 2020Current accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
27 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
5 May 2019Confirmation statement made on 23 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
24 May 2018Confirmation statement made on 23 April 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
28 January 2018Previous accounting period shortened from 28 April 2017 to 27 April 2017 (1 page)
6 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
6 June 2017Confirmation statement made on 23 April 2017 with updates (5 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
26 April 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
29 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
29 January 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 23 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
31 January 2016Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
20 May 2015Annual return made up to 23 April 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 1
(4 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
14 May 2014Annual return made up to 23 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 23 April 2013 with a full list of shareholders (4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 23 April 2012 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
26 April 2012Annual return made up to 23 April 2011 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
12 May 2011Director's details changed for Judith Reiss on 5 April 2010 (2 pages)
12 May 2011Director's details changed for Judith Reiss on 5 April 2010 (2 pages)
12 May 2011Director's details changed for Judith Reiss on 5 April 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 23 April 2010 with a full list of shareholders (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
14 May 2009Return made up to 23/04/09; full list of members (3 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 August 2008Return made up to 21/05/08; full list of members (3 pages)
11 August 2008Return made up to 21/05/08; full list of members (3 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
17 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
27 November 2007Particulars of mortgage/charge (3 pages)
30 May 2007Return made up to 23/04/07; change of members (6 pages)
30 May 2007Return made up to 23/04/07; change of members (6 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
27 March 2007Particulars of mortgage/charge (3 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 November 2006New director appointed (2 pages)
10 November 2006New director appointed (2 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
19 May 2006Return made up to 23/04/06; full list of members (6 pages)
19 May 2006Return made up to 23/04/06; full list of members (6 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
27 April 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
28 March 2006Particulars of mortgage/charge (3 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
23 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
3 January 2006Particulars of mortgage/charge (3 pages)
22 December 2005Return made up to 23/04/05; full list of members (2 pages)
22 December 2005Return made up to 23/04/05; full list of members (2 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
4 October 2005Particulars of mortgage/charge (6 pages)
4 October 2005Particulars of mortgage/charge (6 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
1 October 2004Particulars of mortgage/charge (7 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004New director appointed (2 pages)
15 May 2004New secretary appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 115 craven park rd london N15 6BL (1 page)
15 May 2004New director appointed (2 pages)
15 May 2004Registered office changed on 15/05/04 from: 115 craven park rd london N15 6BL (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Director resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
5 May 2004Secretary resigned (1 page)
5 May 2004Registered office changed on 05/05/04 from: 39A leicester road salford manchester M7 4AS (1 page)
23 April 2004Incorporation (9 pages)
23 April 2004Incorporation (9 pages)