Company NamePreama Investments Limited
Company StatusActive
Company Number00588298
CategoryPrivate Limited Company
Incorporation Date2 August 1957(66 years, 9 months ago)

Business Activity

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

Directors

Director NameSharon Benedikt
Date of BirthJune 1960 (Born 63 years ago)
StatusCurrent
Appointed22 August 2002(45 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameSharon Ansbacher
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed22 August 2002(45 years, 1 month after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Benedikt
StatusCurrent
Appointed25 February 2007(49 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameSharon Ansbacher
NationalityBritish
StatusCurrent
Appointed25 February 2007(49 years, 7 months after company formation)
Appointment Duration17 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMr David Ansbacher
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2022(64 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameHeriod Benedikt
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1994(36 years, 8 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 July 2002)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Secretary NameMrs Friedel Benedikt
NationalityBritish
StatusResigned
Appointed31 March 1994(36 years, 8 months after company formation)
Appointment Duration12 years, 11 months (resigned 25 February 2007)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameMrs Friedel Benedikt
Date of BirthSeptember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2002(45 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 28 March 2005)
RoleCompany Director
Correspondence Address8 Green Lane
Hendon
London
NW4 2NN
Director NameRachelle Perlow
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2005(47 years, 8 months after company formation)
Appointment Duration3 years, 7 months (resigned 11 November 2008)
RoleHousewife
Country of ResidenceUnited States
Correspondence Address6519 Glenwick Court
Baltimore
Maryland 21209
Irish
Secretary NameDavid Ansbacher
NationalityBritish
StatusResigned
Appointed11 November 2008(51 years, 3 months after company formation)
Appointment Duration13 years, 3 months (resigned 28 February 2022)
RoleCompany Director
Correspondence Address25 Ridge Avenue
Passaic
New Jersey
07055

Location

Registered Address8 Green Lane
Hendon
London
NW4 2NN
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Green Lane Properties LTD
100.00%
Ordinary

Financials

Year2014
Turnover£38,735
Net Worth£490,457
Cash£5,433
Current Liabilities£8,462

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 January 2023 (1 year, 3 months ago)
Next Return Due5 February 2024 (overdue)

Filing History

26 October 2020Notification of Sharon Benedikt as a person with significant control on 26 May 2020 (2 pages)
2 July 2020Cessation of Green Lane Properties Ltd as a person with significant control on 26 May 2020 (1 page)
8 June 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
11 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
16 April 2018Confirmation statement made on 1 April 2018 with no updates (3 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
27 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
18 July 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
6 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 2
(4 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
4 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
13 April 2015Annual return made up to 1 April 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 2
(4 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
3 September 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 1 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
8 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (4 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
27 August 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
21 November 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (4 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (9 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
17 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (4 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
9 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
28 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
27 November 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
14 April 2009Return made up to 31/03/09; full list of members (4 pages)
1 December 2008Appointment terminated director rachelle perlow (1 page)
1 December 2008Secretary appointed david ansbacher (1 page)
1 December 2008Appointment terminated director rachelle perlow (1 page)
1 December 2008Secretary appointed david ansbacher (1 page)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
26 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
3 October 2008Return made up to 02/08/08; full list of members (4 pages)
3 October 2008Return made up to 02/08/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
7 April 2008Return made up to 31/03/08; full list of members (4 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
10 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
18 May 2007Secretary resigned (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007New secretary appointed (1 page)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2007Return made up to 31/03/07; full list of members (2 pages)
18 May 2007Secretary resigned (1 page)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
4 January 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
8 May 2006Return made up to 31/03/06; full list of members (7 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
7 December 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
12 July 2005Return made up to 31/03/05; full list of members (3 pages)
12 July 2005Return made up to 31/03/05; full list of members (3 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
1 July 2005Director resigned (1 page)
1 July 2005New director appointed (2 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o michael fields, rivington house, 82 great eastern street london EC2A 3JF (1 page)
7 January 2005Director resigned (1 page)
7 January 2005Registered office changed on 07/01/05 from: c/o michael fields, rivington house, 82 great eastern street london EC2A 3JF (1 page)
20 May 2004Return made up to 31/03/04; full list of members (7 pages)
20 May 2004Return made up to 31/03/04; full list of members (7 pages)
24 November 2003Return made up to 31/03/03; full list of members (7 pages)
24 November 2003Return made up to 31/03/03; full list of members (7 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
5 April 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
7 November 2002Return made up to 31/03/01; full list of members (6 pages)
7 November 2002Return made up to 31/03/01; full list of members (6 pages)
7 November 2002Return made up to 31/03/02; full list of members (6 pages)
28 October 2002New director appointed (2 pages)
28 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
1 October 2002New director appointed (2 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
2 February 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (3 pages)
25 August 2000Return made up to 31/03/00; full list of members (6 pages)
25 August 2000Return made up to 31/03/00; full list of members (6 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
23 February 2000Accounts for a small company made up to 31 March 1999 (3 pages)
19 January 2000Registered office changed on 19/01/00 from: dominion house bartholmew close london EC1 (1 page)
19 January 2000Registered office changed on 19/01/00 from: dominion house bartholmew close london EC1 (1 page)
11 June 1999Return made up to 31/03/99; full list of members (5 pages)
11 June 1999Return made up to 31/03/99; full list of members (5 pages)
12 May 1999Return made up to 31/03/98; no change of members (4 pages)
12 May 1999Return made up to 31/03/98; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
20 February 1997Accounts for a small company made up to 31 March 1996 (3 pages)
9 January 1997Return made up to 31/03/96; no change of members (4 pages)
9 January 1997Return made up to 31/03/96; no change of members (4 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
26 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
25 November 1960Company name changed\certificate issued on 25/11/60 (3 pages)
25 November 1960Company name changed\certificate issued on 25/11/60 (3 pages)
2 August 1957Certificate of incorporation (1 page)
2 August 1957Certificate of incorporation (1 page)