Company NamePremier Eating Houses Limited
Company StatusDissolved
Company Number02880643
CategoryPrivate Limited Company
Incorporation Date14 December 1993(30 years, 4 months ago)
Dissolution Date5 November 2021 (2 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Directors

Director NameMr Ersin Sirer
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Hendon Lane
Finchley
London
N3 1RY
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameResat Sirer
NationalityBritish
StatusResigned
Appointed14 December 1993(same day as company formation)
RoleCompany Director
Correspondence Address3 Queens Walk
Kingsbury
London
NW9 8ES

Contact

Telephone01923 859522
Telephone regionWatford

Location

Registered AddressMountview Court 1148 High Road
Whestone
London
N20 0RA
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2012
Net Worth-£38,180
Cash£451
Current Liabilities£61,617

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Charges

23 June 1998Delivered on: 30 June 1998
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
2 August 1994Delivered on: 9 August 1994
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/a 9A lamont road,london SW10 ohp and proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 November 2021Final Gazette dissolved following liquidation (1 page)
5 August 2021Return of final meeting in a creditors' voluntary winding up (25 pages)
12 August 2020Liquidators' statement of receipts and payments to 30 May 2020 (19 pages)
12 July 2019Appointment of a voluntary liquidator (3 pages)
24 June 2019Notice to Registrar of Companies of Notice of disclaimer (5 pages)
18 June 2019Registered office address changed from 39 Hendon Lane Finchley London N3 1RY England to Mountview Court 1148 High Road Whestone London N20 0RA on 18 June 2019 (2 pages)
17 June 2019Statement of affairs (8 pages)
17 June 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-05-31
(1 page)
5 February 2019Confirmation statement made on 14 December 2018 with updates (4 pages)
27 November 2018Termination of appointment of Resat Sirer as a secretary on 24 December 2017 (1 page)
29 September 2018Unaudited abridged accounts made up to 31 December 2017 (10 pages)
3 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
3 January 2018Confirmation statement made on 14 December 2017 with updates (4 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
28 September 2017Unaudited abridged accounts made up to 31 December 2016 (8 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
23 December 2016Confirmation statement made on 14 December 2016 with updates (6 pages)
22 December 2016Director's details changed for Mr Ersin Sirer on 15 June 2016 (2 pages)
22 December 2016Registered office address changed from 39 Hendon Lane Finchley Central London N3 1RY England to 39 Hendon Lane Finchley London N3 1RY on 22 December 2016 (1 page)
22 December 2016Director's details changed for Mr Ersin Sirer on 15 June 2016 (2 pages)
22 December 2016Registered office address changed from , 39 Hendon Lane Finchley Central, London, N3 1RY, England to 39 Hendon Lane Finchley London N3 1RY on 22 December 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
13 June 2016Director's details changed for Mr Ersin Sirer on 12 June 2016 (2 pages)
13 June 2016Registered office address changed from 9 Beaumont Gate, Shenley Hill Radlett Hertfordshire WD7 7AR to 39 Hendon Lane Finchley Central London N3 1RY on 13 June 2016 (1 page)
13 June 2016Director's details changed for Mr Ersin Sirer on 12 June 2016 (2 pages)
13 June 2016Registered office address changed from , 9 Beaumont Gate, Shenley Hill, Radlett, Hertfordshire, WD7 7AR to 39 Hendon Lane Finchley London N3 1RY on 13 June 2016 (1 page)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
18 February 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 2
(4 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
28 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
29 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 2
(4 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
10 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
7 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 2
(4 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
24 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
24 December 2012Annual return made up to 14 December 2012 with a full list of shareholders (4 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 July 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
12 January 2012Annual return made up to 14 December 2011 with a full list of shareholders (4 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
2 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
14 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (4 pages)
8 January 2011Director's details changed for Ersin Sirer on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Ersin Sirer on 8 January 2011 (2 pages)
8 January 2011Director's details changed for Ersin Sirer on 8 January 2011 (2 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 August 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
2 February 2010Annual return made up to 14 December 2009 with a full list of shareholders (4 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Return made up to 14/12/08; full list of members (3 pages)
6 March 2009Return made up to 14/12/08; full list of members (3 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
15 September 2008Return made up to 14/12/07; full list of members (3 pages)
15 September 2008Return made up to 14/12/07; full list of members (3 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
28 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane, finchley, london, N3 1RY (1 page)
19 June 2007Registered office changed on 19/06/07 from: 39 hendon lane finchley london N3 1RY (1 page)
17 February 2007Return made up to 14/12/06; full list of members (6 pages)
17 February 2007Return made up to 14/12/06; full list of members (6 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
17 July 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
15 February 2006Return made up to 14/12/05; full list of members (6 pages)
15 February 2006Return made up to 14/12/05; full list of members (6 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
20 July 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
21 December 2004Return made up to 14/12/04; full list of members (6 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
20 September 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
27 January 2004Return made up to 14/12/03; full list of members (6 pages)
27 January 2004Return made up to 14/12/03; full list of members (6 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
5 October 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
23 January 2003Return made up to 14/12/02; full list of members (6 pages)
23 January 2003Return made up to 14/12/02; full list of members (6 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 September 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
3 January 2002Return made up to 14/12/01; full list of members (6 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 August 2001Registered office changed on 14/08/01 from: torrington house, 811 high road, finchley london, N12 8JW (1 page)
14 August 2001Registered office changed on 14/08/01 from: torrington house 811 high road finchley london N12 8JW (1 page)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
16 January 2001Return made up to 14/12/00; full list of members (6 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
10 January 2000Return made up to 08/12/99; full list of members (6 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 July 1999Accounts for a small company made up to 31 December 1998 (7 pages)
28 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
28 January 1999Accounts for a small company made up to 31 December 1997 (7 pages)
28 January 1999Return made up to 14/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
30 June 1998Particulars of mortgage/charge (3 pages)
10 May 1998Return made up to 14/12/97; full list of members (6 pages)
10 May 1998Return made up to 14/12/97; full list of members (6 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
3 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 February 1997Return made up to 14/12/96; no change of members (4 pages)
4 February 1997Return made up to 14/12/96; no change of members (4 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
1 November 1996Accounts for a small company made up to 31 December 1995 (9 pages)
27 December 1995Return made up to 14/12/95; no change of members (4 pages)
27 December 1995Return made up to 14/12/95; no change of members (4 pages)
11 May 1995Return made up to 14/12/94; full list of members (6 pages)
11 May 1995Return made up to 14/12/94; full list of members (6 pages)