Bushey Village
Hertfordshire
WD23 4UA
Director Name | Paula Marsha Stone |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Closed |
Appointed | 27 December 1995(same day as company formation) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 34 Orchard Drive Edgware Middlesex HA8 7SD |
Secretary Name | Stacey-Lea Saffer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 December 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bridgewater Way Bushey Village Hertfordshire WD23 4UA |
Director Name | Lara Naomi Jacobson |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2009(13 years after company formation) |
Appointment Duration | 5 years, 4 months (resigned 03 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Clarendon Road Borehamwood Hertfordshire WD6 1BH |
Director Name | Mr Gavin Saffer |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(16 years, 6 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Bridgewater Way Bushey Village Herts WD23 4UA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 December 1995(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | premiercru.com |
---|---|
Email address | [email protected] |
Telephone | 020 89054495 |
Telephone region | London |
Registered Address | Barnes Roffe Llp 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
25 at £1 | Mrs Stacey-lea Saffer 6.25% Ordinary D |
---|---|
25 at £1 | Ms Paula Marsha Stone 6.25% Ordinary D |
16 at £1 | Mrs Lara Naomi Jacobson 4.00% Ordinary E |
159 at £1 | Mrs Stacey-lea Saffer 39.75% Ordinary A |
159 at £1 | Ms Paula Marsha Stone 39.75% Ordinary B |
8 at £1 | Mrs Stacey-lea Saffer 2.00% Ordinary C |
8 at £1 | Ms Paula Marsha Stone 2.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £40,246 |
Cash | £715,359 |
Current Liabilities | £2,124,607 |
Latest Accounts | 31 October 2012 (11 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
3 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 April 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
2 April 2015 | Annual return made up to 27 December 2014 with a full list of shareholders Statement of capital on 2015-04-02
|
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
21 January 2015 | Compulsory strike-off action has been suspended (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2014 | Termination of appointment of Lara Jacobson as a director (1 page) |
5 June 2014 | Termination of appointment of Lara Jacobson as a director (1 page) |
7 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 27 December 2013 with a full list of shareholders Statement of capital on 2014-02-07
|
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
4 September 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
24 July 2013 | Termination of appointment of Gavin Saffer as a director (1 page) |
24 July 2013 | Termination of appointment of Gavin Saffer as a director (1 page) |
21 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
21 January 2013 | Annual return made up to 27 December 2012 with a full list of shareholders (9 pages) |
14 August 2012 | Appointment of Mr Gavin Saffer as a director (2 pages) |
14 August 2012 | Appointment of Mr Gavin Saffer as a director (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
11 May 2012 | Statement of company's objects (1 page) |
11 May 2012 | Change of share class name or designation (1 page) |
11 May 2012 | Change of share class name or designation (1 page) |
11 May 2012 | Statement of company's objects (1 page) |
11 April 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
11 April 2012 | Annual return made up to 27 December 2011 with a full list of shareholders (8 pages) |
2 April 2012 | Resolutions
|
2 April 2012 | Resolutions
|
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
19 December 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
13 December 2011 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
13 December 2011 | Previous accounting period extended from 31 May 2011 to 31 October 2011 (3 pages) |
1 November 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
1 November 2011 | Amended accounts made up to 31 May 2010 (4 pages) |
2 March 2011 | Registered office address changed from the Greene Partnership 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN48QZ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from the Greene Partnership 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN48QZ on 2 March 2011 (1 page) |
2 March 2011 | Registered office address changed from the Greene Partnership 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN48QZ on 2 March 2011 (1 page) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
1 March 2011 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
4 January 2011 | Annual return made up to 27 December 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
7 October 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 31 May 2009 (8 pages) |
13 January 2010 | Director's details changed for Paula Marsha Stone on 27 December 2009 (2 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Annual return made up to 27 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Director's details changed for Lara Naomi Jacobson on 27 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Stacey-Lea Saffer on 27 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Lara Naomi Jacobson on 27 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Paula Marsha Stone on 27 December 2009 (2 pages) |
13 January 2010 | Director's details changed for Stacey-Lea Saffer on 27 December 2009 (2 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 May 2008 (8 pages) |
27 May 2009 | Director appointed lara naomi jacobson (2 pages) |
27 May 2009 | Director appointed lara naomi jacobson (2 pages) |
21 May 2009 | Ad 15/05/09\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
21 May 2009 | Ad 15/05/09\gbp si 398@1=398\gbp ic 2/400\ (2 pages) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2009 | Return made up to 27/12/08; full list of members (4 pages) |
1 May 2009 | Return made up to 27/12/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2006 (8 pages) |
16 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Director's particulars changed (1 page) |
16 January 2008 | Return made up to 27/12/07; full list of members (2 pages) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
16 January 2008 | Secretary's particulars changed;director's particulars changed (1 page) |
30 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
30 January 2007 | Return made up to 27/12/06; full list of members (2 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2005 (7 pages) |
22 March 2006 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 January 2006 | Return made up to 27/12/05; full list of members (7 pages) |
11 January 2005 | Registered office changed on 11/01/05 from: cedar house 698 green lane london N21 3RD (1 page) |
11 January 2005 | Registered office changed on 11/01/05 from: cedar house 698 green lane london N21 3RD (1 page) |
11 January 2005 | Return made up to 27/12/04; full list of members
|
11 January 2005 | Return made up to 27/12/04; full list of members
|
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 April 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
9 January 2004 | Return made up to 27/12/03; full list of members
|
9 January 2004 | Return made up to 27/12/03; full list of members
|
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
5 April 2003 | Total exemption small company accounts made up to 31 May 2002 (6 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 27/12/02; full list of members (7 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 July 2002 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
10 January 2002 | Return made up to 27/12/01; full list of members (6 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
23 August 2001 | Total exemption small company accounts made up to 31 May 2000 (7 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
16 January 2001 | Return made up to 27/12/00; full list of members (6 pages) |
30 October 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
30 October 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
20 June 2000 | Return made up to 27/12/99; full list of members (6 pages) |
20 June 2000 | Return made up to 27/12/99; full list of members (6 pages) |
9 June 2000 | Auditor's resignation (1 page) |
9 June 2000 | Auditor's resignation (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 9 wimpole street london W1M 8LB (1 page) |
4 January 2000 | Registered office changed on 04/01/00 from: 9 wimpole street london W1M 8LB (1 page) |
14 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
14 September 1999 | Accounts for a small company made up to 31 May 1998 (7 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
7 January 1999 | Return made up to 27/12/98; no change of members (4 pages) |
29 July 1998 | Particulars of mortgage/charge (6 pages) |
29 July 1998 | Particulars of mortgage/charge (6 pages) |
11 April 1998 | Auditor's resignation (1 page) |
11 April 1998 | Auditor's resignation (1 page) |
25 March 1998 | Auditor's resignation (1 page) |
25 March 1998 | Auditor's resignation (1 page) |
13 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
13 January 1998 | Return made up to 27/12/97; full list of members (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
28 October 1997 | Accounts for a small company made up to 31 May 1997 (6 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Return made up to 27/12/96; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
9 April 1997 | Return made up to 27/12/96; full list of members (6 pages) |
9 April 1997 | Secretary resigned (1 page) |
27 December 1996 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
27 December 1996 | Accounting reference date extended from 31/12/96 to 31/05/97 (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: croftfield house queen street tring herts HP23 6BQ (1 page) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | New secretary appointed;new director appointed (1 page) |
10 December 1996 | New director appointed (1 page) |
10 December 1996 | New secretary appointed;new director appointed (1 page) |
10 December 1996 | Registered office changed on 10/12/96 from: croftfield house queen street tring herts HP23 6BQ (1 page) |
27 December 1995 | Incorporation (34 pages) |
27 December 1995 | Incorporation (34 pages) |