London
N2 0UB
Secretary Name | Mrs Miriam Janet Kingsley |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 September 2005(19 years, 11 months after company formation) |
Appointment Duration | 18 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 4 Winnington Road London N2 0UB |
Director Name | David Henry Wieder |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Woodville Road Golders Green London NW11 9TN |
Director Name | Flora Wieder |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 10 Woodville Road Golders Green London NW11 9TN |
Director Name | Ignacz Wieder |
---|---|
Date of Birth | April 1931 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 5 Faber Gardens Hendon London NW4 4NP |
Director Name | Marion Wieder |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Secretary |
Correspondence Address | 5 Faber Gardens Hendon London NW4 4NP |
Secretary Name | Marion Wieder |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 1991(5 years, 7 months after company formation) |
Appointment Duration | 14 years, 4 months (resigned 15 September 2005) |
Role | Company Director |
Correspondence Address | 5 Faber Gardens Hendon London NW4 4NP |
Website | premierluggage.co.uk |
---|
Registered Address | 4 Winnington Road London N2 0UB |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Garden Suburb |
Built Up Area | Greater London |
80 at £1 | Lloyd Stuart Kingsley 80.00% Ordinary A |
---|---|
20 at £1 | Lloyd Stuart Kingsley 20.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £166,771 |
Cash | £361,736 |
Current Liabilities | £232,760 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 24 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 July |
Latest Return | 12 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 1 week from now) |
6 February 2006 | Delivered on: 14 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All 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: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re premier luggage & bags limited and numbered 00546516 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
6 February 2006 | Delivered on: 10 February 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
12 February 1990 | Delivered on: 14 February 1990 Persons entitled: Lloyds Bank PLC Classification: Counter indemnity and charge on deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the counter indemnity and charge on deposit dated 12/2/90. Particulars: The sum of £50,000 standing in or to be credited to a designated account with lloyds bank PLC and all interest now due and henceforth to become due in respect thereof and so that the charge thereby created shall be a fixed charge. Outstanding |
29 August 1986 | Delivered on: 1 September 1986 Satisfied on: 6 July 2005 Persons entitled: Lloyds Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 June 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
21 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
25 June 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
24 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
21 June 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
17 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
30 October 2017 | Previous accounting period extended from 30 January 2017 to 28 July 2017 (1 page) |
30 October 2017 | Previous accounting period extended from 30 January 2017 to 28 July 2017 (1 page) |
25 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
25 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
27 October 2016 | Previous accounting period shortened from 31 January 2016 to 30 January 2016 (1 page) |
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
28 June 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-06-28
|
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
26 June 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-06-26
|
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
3 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
2 October 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (3 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
9 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
10 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
10 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 October 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (4 pages) |
15 June 2010 | Director's details changed for Lloyd Stuart Kingsley on 12 June 2010 (2 pages) |
15 June 2010 | Director's details changed for Lloyd Stuart Kingsley on 12 June 2010 (2 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
26 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
14 October 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (6 pages) |
14 October 2009 | Annual return made up to 12 June 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
11 September 2009 | Return made up to 12/06/09; full list of members (3 pages) |
9 September 2009 | Registered office changed on 09/09/2009 from 35 ballards lane london N3 1XW (1 page) |
9 September 2009 | Registered office changed on 09/09/2009 from 35 ballards lane london N3 1XW (1 page) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
1 October 2008 | Total exemption full accounts made up to 31 December 2007 (12 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
25 June 2008 | Return made up to 12/06/08; full list of members (3 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
13 September 2007 | Total exemption full accounts made up to 31 December 2006 (14 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
12 July 2007 | Return made up to 12/06/07; full list of members (2 pages) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
29 June 2007 | Director resigned (1 page) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
4 November 2006 | Total exemption full accounts made up to 31 December 2005 (14 pages) |
5 September 2006 | Return made up to 12/06/06; full list of members (3 pages) |
5 September 2006 | Return made up to 12/06/06; full list of members (3 pages) |
17 August 2006 | Secretary resigned (1 page) |
17 August 2006 | Secretary resigned (1 page) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
14 February 2006 | Particulars of mortgage/charge (5 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
10 February 2006 | Particulars of mortgage/charge (7 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | Director resigned (1 page) |
22 September 2005 | Secretary resigned;director resigned (1 page) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New secretary appointed (2 pages) |
22 September 2005 | New director appointed (2 pages) |
22 September 2005 | Director resigned (1 page) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
21 September 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
7 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
7 September 2005 | Return made up to 12/06/05; full list of members (7 pages) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 2005 | Declaration of satisfaction of mortgage/charge (1 page) |
30 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
30 June 2004 | Return made up to 12/06/04; full list of members (7 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
15 June 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
1 July 2003 | Return made up to 12/06/03; full list of members (7 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
26 June 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 August 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 12/06/02; full list of members (7 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
25 June 2001 | Return made up to 12/06/01; full list of members (7 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
8 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
8 August 2000 | Return made up to 12/06/00; full list of members (7 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
3 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 May 2000 | Resolutions
|
2 May 2000 | Resolutions
|
15 September 1999 | Return made up to 12/06/99; full list of members (9 pages) |
15 September 1999 | Return made up to 12/06/99; full list of members (9 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 May 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (9 pages) |
8 July 1998 | Return made up to 12/06/98; full list of members (9 pages) |
30 June 1998 | Resolutions
|
30 June 1998 | Resolutions
|
30 June 1998 | Conso div 30/03/98 (1 page) |
30 June 1998 | Statement of rights variation attached to shares (2 pages) |
30 June 1998 | Conso div 30/03/98 (1 page) |
30 June 1998 | Statement of rights variation attached to shares (2 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
21 April 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
6 August 1997 | Return made up to 12/06/97; full list of members (7 pages) |
6 August 1997 | Return made up to 12/06/97; full list of members (7 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
31 May 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
23 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
23 July 1996 | Return made up to 12/06/96; full list of members (6 pages) |
28 June 1996 | S-div 21/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | S-div 21/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | S-div 21/05/96 (1 page) |
28 June 1996 | Resolutions
|
28 June 1996 | Resolutions
|
28 June 1996 | S-div 21/05/96 (1 page) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
17 April 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
22 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
22 June 1995 | Return made up to 12/06/95; full list of members (7 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
27 April 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
30 July 1993 | Return made up to 12/06/93; full list of members (5 pages) |
30 July 1993 | Return made up to 12/06/93; full list of members (5 pages) |
3 July 1990 | Return made up to 12/06/90; full list of members (7 pages) |
3 July 1990 | Return made up to 12/06/90; full list of members (7 pages) |
14 February 1990 | Particulars of mortgage/charge (3 pages) |
14 February 1990 | Particulars of mortgage/charge (3 pages) |
12 June 1989 | Return made up to 05/06/89; full list of members (7 pages) |
12 June 1989 | Return made up to 05/06/89; full list of members (7 pages) |
20 January 1988 | Return made up to 31/03/87; full list of members (7 pages) |
20 January 1988 | Return made up to 31/03/87; full list of members (7 pages) |
2 October 1985 | Incorporation (13 pages) |
2 October 1985 | Incorporation (13 pages) |