Company NamePremier Wines & Spirits Limited
DirectorHugh William Paul Clift
Company StatusActive
Company Number02643627
CategoryPrivate Limited Company
Incorporation Date6 September 1991(32 years, 7 months ago)
Previous NameMark 2167 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5134Wholesale of alcohol and other drinks
SIC 46342Wholesale of wine, beer, spirits and other alcoholic beverages

Directors

Director NameHugh William Paul Clift
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 1992(1 year after company formation)
Appointment Duration31 years, 7 months
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence Address15 Bendemeer Road
London
SW15 1JX
Secretary NameLandau Morley Registrars Limited (Corporation)
StatusCurrent
Appointed01 January 2003(11 years, 4 months after company formation)
Appointment Duration21 years, 3 months
Correspondence Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Secretary NameMr Michael Marsh
NationalityBritish
StatusResigned
Appointed06 September 1992(1 year after company formation)
Appointment Duration10 years, 3 months (resigned 01 January 2003)
RoleCompany Director
Correspondence Address7 Portmeers Close
London
E17 8PT

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Hugh William Paul Clift
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return6 September 2023 (6 months, 3 weeks ago)
Next Return Due20 September 2024 (5 months, 3 weeks from now)

Filing History

1 October 2020Confirmation statement made on 6 September 2020 with no updates (3 pages)
18 February 2020Accounts for a dormant company made up to 31 July 2019 (3 pages)
3 October 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
15 March 2019Change of details for Ledrop Exports Limited as a person with significant control on 15 March 2019 (2 pages)
15 March 2019Secretary's details changed for Landau Morley Registrars Limited on 13 March 2019 (1 page)
15 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 15 March 2019 (1 page)
20 February 2019Accounts for a dormant company made up to 31 July 2018 (3 pages)
19 October 2018Confirmation statement made on 6 September 2018 with updates (4 pages)
30 May 2018Cessation of Hugh William Paul Clift as a person with significant control on 19 March 2018 (1 page)
30 May 2018Notification of Ledrop Exports Limited as a person with significant control on 19 March 2018 (2 pages)
19 February 2018Accounts for a dormant company made up to 31 July 2017 (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 6 September 2017 with no updates (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
4 April 2017Accounts for a dormant company made up to 31 July 2016 (3 pages)
28 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
28 October 2016Confirmation statement made on 6 September 2016 with updates (5 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
8 March 2016Accounts for a dormant company made up to 31 July 2015 (3 pages)
17 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 6 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
22 April 2015Registered office address changed from Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX to York House Empire Way Wembley Middlesex HA9 0FQ on 22 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
17 April 2015Secretary's details changed for Landau Morley Registrars Limited on 17 April 2015 (1 page)
2 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
2 February 2015Accounts for a dormant company made up to 31 July 2014 (3 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
30 September 2014Annual return made up to 6 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
(4 pages)
31 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
31 January 2014Accounts for a dormant company made up to 31 July 2013 (3 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
4 October 2013Annual return made up to 6 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 100
(4 pages)
21 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
21 January 2013Accounts for a dormant company made up to 31 July 2012 (3 pages)
27 September 2012Director's details changed for Hugh William Paul Clift on 6 September 2012 (2 pages)
27 September 2012Director's details changed for Hugh William Paul Clift on 6 September 2012 (2 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
27 September 2012Director's details changed for Hugh William Paul Clift on 6 September 2012 (2 pages)
27 September 2012Annual return made up to 6 September 2012 with a full list of shareholders (4 pages)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
2 February 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 6 September 2011 with a full list of shareholders (4 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
19 January 2011Accounts for a dormant company made up to 31 July 2010 (3 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Landau Morley Registrars Limited on 6 September 2010 (2 pages)
17 September 2010Annual return made up to 6 September 2010 with a full list of shareholders (4 pages)
17 September 2010Secretary's details changed for Landau Morley Registrars Limited on 6 September 2010 (2 pages)
17 September 2010Secretary's details changed for Landau Morley Registrars Limited on 6 September 2010 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
27 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
1 October 2009Return made up to 06/09/09; full list of members (3 pages)
1 October 2009Return made up to 06/09/09; full list of members (3 pages)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
21 May 2009Accounts for a dormant company made up to 31 July 2008 (1 page)
16 September 2008Return made up to 06/09/08; full list of members (3 pages)
16 September 2008Return made up to 06/09/08; full list of members (3 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
21 September 2007Return made up to 06/09/07; full list of members (2 pages)
21 September 2007Return made up to 06/09/07; full list of members (2 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
25 May 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
20 September 2006Return made up to 06/09/06; full list of members (2 pages)
20 September 2006Return made up to 06/09/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
10 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
4 October 2005Return made up to 06/09/05; full list of members (2 pages)
4 October 2005Location of register of members (1 page)
4 October 2005Location of register of members (1 page)
4 October 2005Return made up to 06/09/05; full list of members (2 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
3 May 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
27 September 2004Return made up to 06/09/04; full list of members (6 pages)
27 September 2004Return made up to 06/09/04; full list of members (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (5 pages)
24 September 2003Return made up to 06/09/03; full list of members (6 pages)
24 September 2003Return made up to 06/09/03; full list of members (6 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
28 May 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
14 January 2003Secretary resigned (1 page)
14 January 2003New secretary appointed (2 pages)
20 September 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
20 September 2002Return made up to 06/09/02; full list of members
  • 363(287) ‐ Registered office changed on 20/09/02
(6 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
3 May 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
25 October 2001Return made up to 06/09/01; full list of members (6 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
1 June 2001Accounts for a small company made up to 31 July 2000 (5 pages)
21 September 2000Return made up to 06/09/00; full list of members (6 pages)
21 September 2000Return made up to 06/09/00; full list of members (6 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
12 May 2000Accounts for a small company made up to 31 July 1999 (5 pages)
16 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(4 pages)
16 September 1999Return made up to 06/09/99; no change of members
  • 363(287) ‐ Registered office changed on 16/09/99
(4 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
17 April 1999Accounts for a small company made up to 31 July 1998 (5 pages)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page)
8 March 1999Registered office changed on 08/03/99 from: c/o simlers 1 tyburn lane harrow middlesex HA1 3AG (1 page)
16 September 1998Return made up to 06/09/98; full list of members (6 pages)
16 September 1998Return made up to 06/09/98; full list of members (6 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 April 1998Accounts for a small company made up to 31 July 1997 (5 pages)
21 October 1997Return made up to 06/09/97; no change of members (4 pages)
21 October 1997Return made up to 06/09/97; no change of members (4 pages)
27 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
27 April 1997Accounts for a small company made up to 31 July 1996 (5 pages)
18 September 1996Return made up to 06/09/96; no change of members (4 pages)
18 September 1996Return made up to 06/09/96; no change of members (4 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
2 May 1996Accounts for a small company made up to 31 July 1995 (5 pages)
9 October 1995Return made up to 06/09/95; full list of members (6 pages)
9 October 1995Return made up to 06/09/95; full list of members (6 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
28 April 1995Accounts for a small company made up to 31 July 1994 (5 pages)
5 December 1991Ad 22/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1991Ad 22/10/91--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 October 1991Company name changed mark 2167 LIMITED\certificate issued on 22/10/91 (2 pages)
21 October 1991Company name changed mark 2167 LIMITED\certificate issued on 22/10/91 (2 pages)
6 September 1991Incorporation (16 pages)
6 September 1991Incorporation (16 pages)