UKBizDB.co.uk

PRIME INVESTMENTS (LONDON) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director18 November 2014Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director16 August 2018Active
128, Stamford Hill, London, N16 6QT

Director18 November 2014Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ

Director16 August 2018Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Officers

Termination director company with name termination date.

Download
2023-12-04Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Accounts

Accounts with accounts type total exemption full.

Download
2023-07-21Accounts

Change account reference date company previous shortened.

Download
2023-01-24Accounts

Accounts with accounts type total exemption full.

Download
2023-01-18Officers

Change person director company with change date.

Download
2023-01-12Persons with significant control

Change to a person with significant control.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-24Accounts

Change account reference date company current shortened.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-10-22Accounts

Change account reference date company previous shortened.

Download
2021-01-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-30Officers

Change person director company with change date.

Download
2020-10-26Accounts

Change account reference date company current shortened.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-01-10Persons with significant control

Notification of a person with significant control.

Download
2020-01-10Persons with significant control

Cessation of a person with significant control.

Download
2019-11-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-28Accounts

Change account reference date company current shortened.

Download
2019-07-29Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.