This company is commonly known as Prime Investments (london) Limited. The company was founded 9 years ago and was given the registration number 09316026. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | PRIME INVESTMENTS (LONDON) LIMITED |
---|---|---|
Company Number | : | 09316026 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2014 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ | Director | 18 November 2014 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ | Director | 16 August 2018 | Active |
128, Stamford Hill, London, N16 6QT | Director | 18 November 2014 | Active |
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ | Director | 16 August 2018 | Active |
Mr Israel Chaim Gluck | ||
Notified on | : | 18 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Isaiah Gluck | ||
Notified on | : | 19 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Jacob Gluck | ||
Notified on | : | 19 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Israel Chaim Gluck | ||
Notified on | : | 19 November 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 105, Eade Road, Occ Building A, London, England, N4 1TJ |
Nature of control | : |
|
Mr Isaiah Gluck | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1943 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1st Floor, 136-144, Golders Green Road, London, England, NW11 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-27 | Officers | Termination director company with name termination date. | Download |
2023-12-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-21 | Accounts | Change account reference date company previous shortened. | Download |
2023-01-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-18 | Officers | Change person director company with change date. | Download |
2023-01-12 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-24 | Accounts | Change account reference date company current shortened. | Download |
2021-12-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-22 | Accounts | Change account reference date company previous shortened. | Download |
2021-01-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-30 | Officers | Change person director company with change date. | Download |
2020-10-26 | Accounts | Change account reference date company current shortened. | Download |
2020-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-28 | Accounts | Change account reference date company current shortened. | Download |
2019-07-29 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.