Background WavePink WaveYellow Wave

PRIMESTATE LIMITED (01329696)

PRIMESTATE LIMITED (01329696) is an active UK company. incorporated on 12 September 1977. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PRIMESTATE LIMITED has been registered for 48 years. Current directors include KHALASTCHI, Linda Salim, KHALASTCHI, Peter Salim David.

Company Number
01329696
Status
active
Type
ltd
Incorporated
12 September 1977
Age
48 years
Address
68 Grafton Way, London, W1T 5DS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KHALASTCHI, Linda Salim, KHALASTCHI, Peter Salim David
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRIMESTATE LIMITED

PRIMESTATE LIMITED is an active company incorporated on 12 September 1977 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PRIMESTATE LIMITED was registered 48 years ago.(SIC: 96090)

Status

active

Active since 48 years ago

Company No

01329696

LTD Company

Age

48 Years

Incorporated 12 September 1977

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 20 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

68 Grafton Way London, W1T 5DS,

Previous Addresses

4th Floor Centre Heights 137 Finchley Road London NW3 6JG
From: 12 September 1977To: 24 November 2015
Timeline

1 key events • 1977 - 1977

Funding Officers Ownership
Company Founded
Sept 77
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 23 Mar 1999

KHALASTCHI, Linda Salim

Active
100b Eaton Square, LondonSW1X 9AQ
Born February 1939
Director
Appointed N/A

KHALASTCHI, Peter Salim David

Active
Court Lodge, LondonSW1W 8AT
Born September 1963
Director
Appointed 21 Jun 2006

CHITAYAT, Victor

Resigned
100 Eaton Square, LondonSW1X 9AQ
Secretary
Appointed N/A
Resigned 23 Mar 1999

TANNA, Ashok Kumar

Resigned
Court Lodge, LondonSW1W 8AT
Secretary
Appointed 21 Jun 2006
Resigned 13 Feb 2018

CHITAYAT, Victor

Resigned
100 Eaton Square, LondonSW1X 9AQ
Born August 1945
Director
Appointed N/A
Resigned 23 Mar 1999

Persons with significant control

1

Linda Salim Khalastchi

Active
Eaton Square, LondonSW1X 9AQ
Born February 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 March 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
28 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 July 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 June 2010
AAAnnual Accounts
Legacy
27 July 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
19 February 2009
AAAnnual Accounts
Legacy
14 November 2008
287Change of Registered Office
Legacy
12 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 April 2008
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 April 2007
AAAnnual Accounts
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
22 August 2006
288aAppointment of Director or Secretary
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363aAnnual Return
Legacy
7 July 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 May 2006
AAAnnual Accounts
Legacy
13 April 2006
395Particulars of Mortgage or Charge
Legacy
29 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 January 2005
AAAnnual Accounts
Legacy
8 July 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 June 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 September 2003
AAAnnual Accounts
Legacy
12 July 2003
363aAnnual Return
Legacy
18 July 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 July 2002
AAAnnual Accounts
Legacy
31 October 2001
287Change of Registered Office
Legacy
7 July 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 July 2001
AAAnnual Accounts
Legacy
16 October 2000
363aAnnual Return
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Full
8 June 1999
AAAnnual Accounts
Legacy
14 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
27 November 1998
363aAnnual Return
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
12 September 1997
363aAnnual Return
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
11 July 1995
287Change of Registered Office
Legacy
3 July 1995
363x363x
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 July 1994
363x363x
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Legacy
2 March 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1994
AAAnnual Accounts
Legacy
10 August 1993
288288
Legacy
4 August 1993
395Particulars of Mortgage or Charge
Legacy
28 July 1993
363x363x
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
13 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
27 August 1992
363x363x
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
9 August 1991
363x363x
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Resolution
16 May 1991
RESOLUTIONSResolutions
Legacy
20 July 1990
363363
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
11 September 1989
AAAnnual Accounts
Legacy
25 August 1989
363363
Legacy
6 September 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
18 April 1988
395Particulars of Mortgage or Charge
Legacy
10 September 1987
363363
Accounts With Accounts Type Full
25 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
363363
Incorporation Company
12 September 1977
NEWINCIncorporation