Company NamePrimestart Estates Ltd
DirectorsJacob Galandauer and Eugen Grosz
Company StatusActive
Company Number06003404
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Jacob Galandauer
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Jessam Avenue
London
E5 9DU
Director NameMr Eugen Grosz
Date of BirthJuly 1976 (Born 47 years ago)
NationalityAustrian
StatusCurrent
Appointed12 February 2007(2 months, 3 weeks after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Knightland Road
London
E5 9HS
Secretary NameMr Eugen Grosz
NationalityAustrian
StatusCurrent
Appointed10 October 2007(10 months, 3 weeks after company formation)
Appointment Duration16 years, 6 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address34 Knightland Road
London
E5 9HS
Secretary NameRachel Galandauer
NationalityBritish
StatusResigned
Appointed12 February 2007(2 months, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 10 October 2007)
RoleCompany Director
Correspondence Address22 Jessam Avenue
London
E5 9DU
Director NameM & K Nominee Directors Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Ltd (Corporation)
StatusResigned
Appointed20 November 2006(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered Address16a Urban Hive 16a Urban Hive
London
E5 9BQ
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardLea Bridge
Built Up AreaGreater London

Financials

Year2012
Net Worth-£47,674
Cash£6,342
Current Liabilities£184,665

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due24 August 2024 (3 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 November

Returns

Latest Return20 November 2023 (5 months, 2 weeks ago)
Next Return Due4 December 2024 (7 months from now)

Charges

21 July 2022Delivered on: 29 July 2022
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: The property known as 104 cricketfield road, london, E5 8NS registered under title number 124723.
Outstanding
23 December 2019Delivered on: 23 December 2019
Persons entitled: Lendco Limited

Classification: A registered charge
Particulars: 4 bourne hill, london, N13 4LG.
Outstanding
22 January 2014Delivered on: 28 January 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: All that f/h property known as 102 & 104 cricketfield road, hackney, london, t/no: 124723. notification of addition to or amendment of charge.
Outstanding
6 December 2013Delivered on: 12 December 2013
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 April 2012Delivered on: 25 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Freehold property known as or being 4 bourne hill london with title number AGL82558 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
23 December 2011Delivered on: 6 January 2012
Satisfied on: 6 January 2014
Persons entitled: Gold Funding LTD,Shoshana Weisz and Buckmoor Investments LTD

Classification: Legal charge
Secured details: £380,000.00 and all other 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: 4 bourne hill palmers green london t/no AGL82558.
Fully Satisfied
19 March 2009Delivered on: 20 March 2009
Satisfied on: 13 February 2014
Persons entitled: Abbey National PLC

Classification: Legal and general charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: By way of fixed charge other property at any time hereinafter vested in the company all the company's uncalled capital for the time being and all its intellectual property rights and all other f/h and l/h property the company's stock in trade and plant all it's land interests it's book debts by way of assignment the related rights the company's undertaking by way of floating charge.
Fully Satisfied
27 May 2008Delivered on: 6 June 2008
Satisfied on: 13 February 2014
Persons entitled: Abbey National PLC

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 104 cricketfield road, london t/no 124723.
Fully Satisfied

Filing History

23 August 2023Total exemption full accounts made up to 30 November 2022 (5 pages)
16 January 2023Registered office address changed from 46a Fountayne Road London N16 7DT England to 16a Urban Hive 16a Urban Hive London E5 9BQ on 16 January 2023 (1 page)
16 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
23 October 2022Registered office address changed from 16a Urban Hive Theydon Road London E5 9BQ England to 46a Fountayne Road London N16 7DT on 23 October 2022 (1 page)
17 August 2022Total exemption full accounts made up to 30 November 2021 (5 pages)
2 August 2022Satisfaction of charge 060034040005 in full (1 page)
2 August 2022Satisfaction of charge 060034040006 in full (1 page)
29 July 2022Registration of charge 060034040008, created on 21 July 2022 (4 pages)
10 April 2022Registered office address changed from 46a Fountayne Road London N16 7DT England to 16a Urban Hive Theydon Road London E5 9BQ on 10 April 2022 (1 page)
19 January 2022Confirmation statement made on 20 November 2021 with updates (3 pages)
13 May 2021Total exemption full accounts made up to 30 November 2020 (5 pages)
22 January 2021Compulsory strike-off action has been discontinued (1 page)
21 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
7 January 2020Satisfaction of charge 4 in full (2 pages)
30 December 2019Confirmation statement made on 20 November 2019 with no updates (3 pages)
30 December 2019Registered office address changed from Rear of 159 Clapton Common London E5 9AE England to 46a Fountayne Road London N16 7DT on 30 December 2019 (1 page)
23 December 2019Registration of charge 060034040007, created on 23 December 2019 (4 pages)
28 November 2019Total exemption full accounts made up to 30 November 2018 (5 pages)
10 November 2019Previous accounting period shortened from 25 November 2018 to 24 November 2018 (1 page)
13 August 2019Previous accounting period shortened from 26 November 2018 to 25 November 2018 (1 page)
28 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
28 January 2019Registered office address changed from 153 Clapton Common London E5 9AE to Rear of 159 Clapton Common London E5 9AE on 28 January 2019 (1 page)
24 August 2018Total exemption full accounts made up to 30 November 2017 (5 pages)
17 February 2018Compulsory strike-off action has been discontinued (1 page)
15 February 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
15 February 2018Change of details for Mr Eugen Grosz as a person with significant control on 6 April 2016 (2 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
7 November 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
14 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
14 August 2017Previous accounting period shortened from 27 November 2016 to 26 November 2016 (1 page)
17 January 2017Director's details changed for Mr Eugen Grosz on 1 October 2009 (2 pages)
17 January 2017Director's details changed for Mr Eugen Grosz on 1 October 2009 (2 pages)
15 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
15 January 2017Confirmation statement made on 20 November 2016 with updates (6 pages)
13 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
13 November 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
26 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
26 August 2016Previous accounting period shortened from 28 November 2015 to 27 November 2015 (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
25 May 2016Compulsory strike-off action has been discontinued (1 page)
24 May 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
24 May 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
26 April 2016First Gazette notice for compulsory strike-off (1 page)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500
(5 pages)
17 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-17
  • GBP 500
(5 pages)
25 November 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
25 November 2015Previous accounting period shortened from 29 November 2014 to 28 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
27 August 2015Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page)
18 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(5 pages)
18 March 2015Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 500
(5 pages)
16 March 2015Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page)
16 March 2015Registered office address changed from , 50 Craven Park Road, South Tottenham, London, N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page)
16 March 2015Registered office address changed from , 50 Craven Park Road, South Tottenham, London, N15 6AB to 153 Clapton Common London E5 9AE on 16 March 2015 (1 page)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (3 pages)
13 February 2014Satisfaction of charge 2 in full (4 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
13 February 2014Satisfaction of charge 2 in full (4 pages)
13 February 2014Satisfaction of charge 1 in full (4 pages)
28 January 2014Registration of charge 060034040006 (42 pages)
28 January 2014Registration of charge 060034040006 (42 pages)
6 January 2014Satisfaction of charge 3 in full (4 pages)
6 January 2014Satisfaction of charge 3 in full (4 pages)
12 December 2013Registration of charge 060034040005 (44 pages)
12 December 2013Registration of charge 060034040005 (44 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 500
(5 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 500
(5 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (5 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
28 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
25 April 2012Particulars of a mortgage or charge / charge no: 4 (10 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
6 January 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
21 December 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
26 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
18 February 2010Director's details changed for Jacob Galandauer on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Jacob Galandauer on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Jacob Galandauer on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Eugen Grosz on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
15 February 2010Registered office address changed from , 34 Knightland Road, London, E5 9HS on 15 February 2010 (1 page)
15 February 2010Registered office address changed from 34 Knightland Road London E5 9HS on 15 February 2010 (1 page)
15 February 2010Registered office address changed from , 34 Knightland Road, London, E5 9HS on 15 February 2010 (1 page)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
30 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
20 March 2009Particulars of a mortgage or charge / charge no: 2 (4 pages)
4 March 2009Return made up to 20/11/08; full list of members (4 pages)
4 March 2009Return made up to 20/11/08; full list of members (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
21 August 2008Secretary's change of particulars / evgen grosz / 28/11/2007 (1 page)
21 August 2008Return made up to 20/11/07; full list of members (4 pages)
21 August 2008Return made up to 20/11/07; full list of members (4 pages)
21 August 2008Secretary's change of particulars / evgen grosz / 28/11/2007 (1 page)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
23 October 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (2 pages)
13 February 2007New director appointed (1 page)
13 February 2007Ad 12/02/07--------- £ si 500@1=500 £ ic 1/501 (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 43 wellington avenue, london, N15 6AX (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New director appointed (1 page)
13 February 2007New director appointed (1 page)
13 February 2007Director resigned (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Registered office changed on 13/02/07 from: 43 wellington avenue london N15 6AX (1 page)
13 February 2007New secretary appointed (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Secretary resigned (1 page)
13 February 2007Ad 12/02/07--------- £ si 500@1=500 £ ic 1/501 (1 page)
20 November 2006Incorporation (11 pages)
20 November 2006Incorporation (11 pages)