Frinton On Sea
Essex
CO13 9DH
Director Name | Mrs Anat Spitzer |
---|---|
Date of Birth | October 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 May 1998(2 months after company formation) |
Appointment Duration | 25 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Basing Hill London NW11 8TH |
Director Name | Mr Howard Anthony Salter |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2000(2 years after company formation) |
Appointment Duration | 24 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61a Warwick Avenue London W9 2PR |
Secretary Name | Mr Howard Anthony Salter |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 April 2000(2 years after company formation) |
Appointment Duration | 24 years |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 61a Warwick Avenue London W9 2PR |
Secretary Name | Mr Eugene Nicolaides |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 May 1998(2 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 04 April 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Minchenden Crescent Southgate London N14 7EL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 470a Green Lanes Palmers Green London N13 5PA |
---|---|
Region | London |
Constituency | Enfield, Southgate |
County | Greater London |
Ward | Palmers Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Anat Spitzer 33.33% Ordinary |
---|---|
1 at £1 | Justin Handley Osborne 33.33% Ordinary |
1 at £1 | Lena Choudary Salter & Howard Salter 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,250 |
Cash | £6,710 |
Current Liabilities | £354 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 23 March 2025 (11 months from now) |
23 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
24 March 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
28 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
9 March 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
30 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
21 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (6 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
18 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
13 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (6 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
17 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (6 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Justin Handley Osborne on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Anat Spitzer on 12 March 2010 (2 pages) |
12 March 2010 | Director's details changed for Justin Handley Osborne on 12 March 2010 (2 pages) |
12 March 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Anat Spitzer on 12 March 2010 (2 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of register of members (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 61A warwick avenue london W9 2PR (1 page) |
27 May 2009 | Registered office changed on 27/05/2009 from 61A warwick avenue london W9 2PR (1 page) |
27 May 2009 | Location of debenture register (1 page) |
27 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
27 May 2009 | Return made up to 10/03/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
16 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
16 July 2008 | Return made up to 10/03/08; full list of members (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
4 October 2007 | Return made up to 10/03/07; full list of members (3 pages) |
4 October 2007 | Return made up to 10/03/07; full list of members (3 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
13 March 2006 | Return made up to 10/03/06; full list of members (8 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
7 April 2005 | Return made up to 10/03/05; full list of members (8 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
30 March 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
2 March 2004 | Return made up to 10/03/04; full list of members (8 pages) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
21 January 2004 | Accounts for a dormant company made up to 31 March 2002 (1 page) |
26 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
26 April 2003 | Return made up to 10/03/03; full list of members (8 pages) |
12 April 2002 | Return made up to 10/03/02; full list of members (8 pages) |
12 April 2002 | Return made up to 10/03/02; full list of members (8 pages) |
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
26 November 2001 | Resolutions
|
26 November 2001 | Resolutions
|
26 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members (7 pages) |
14 June 2001 | Return made up to 10/03/01; full list of members (7 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 60 fore street edmonton london N18 2TT (1 page) |
6 March 2001 | Registered office changed on 06/03/01 from: 60 fore street edmonton london N18 2TT (1 page) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 February 2001 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
20 February 2001 | Resolutions
|
20 February 2001 | Resolutions
|
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
8 May 2000 | New secretary appointed;new director appointed (2 pages) |
26 April 2000 | Secretary resigned (1 page) |
26 April 2000 | Secretary resigned (1 page) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
17 March 2000 | Return made up to 10/03/00; full list of members (6 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
7 February 2000 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
28 May 1999 | Return made up to 10/03/99; full list of members (6 pages) |
12 June 1998 | Memorandum and Articles of Association (15 pages) |
12 June 1998 | Memorandum and Articles of Association (15 pages) |
8 June 1998 | Company name changed premiumopen property management LIMITED\certificate issued on 09/06/98 (2 pages) |
8 June 1998 | Company name changed premiumopen property management LIMITED\certificate issued on 09/06/98 (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | Registered office changed on 05/06/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
5 June 1998 | New secretary appointed (2 pages) |
5 June 1998 | New director appointed (2 pages) |
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
4 June 1998 | Resolutions
|
4 June 1998 | Resolutions
|
4 June 1998 | Director resigned (1 page) |
4 June 1998 | Secretary resigned (1 page) |
10 March 1998 | Incorporation (11 pages) |
10 March 1998 | Incorporation (11 pages) |