London
SW1X 7HN
Director Name | Mr Alexander Peter Dacre |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2016(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (closed 26 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr Mark Andrew Adams |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 July 2018(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 26 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Mr Matthew James Allen |
---|---|
Status | Closed |
Appointed | 16 July 2018(18 years, 7 months after company formation) |
Appointment Duration | 7 months, 2 weeks (closed 26 February 2019) |
Role | Company Director |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | Mr John Hays Gillibrand |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Secretary Name | Mr John Hays Gillibrand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 3 Rosemary Drive Brookfield Littleborough Lancashire OL15 8RZ |
Director Name | Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 28 May 2006) |
Role | Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Miss Anne Withnell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2001(1 year, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 01 June 2010) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Newton Grange Newton Lane Newton By Tattenhall Chester Cheshire CH3 9NE Wales |
Secretary Name | Nigel Keith Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2003(3 years, 3 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 01 March 2007) |
Role | Chartered Accountant |
Correspondence Address | 1 Croft Gardens Grappenhall Heys Warrington Cheshire WA4 3LH |
Director Name | Mr Nigel Keith Jackson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 30 September 2017) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Secretary Name | Michael Jennings |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 2007(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 22 January 2010) |
Role | Accountant |
Correspondence Address | Springdale 1 Fairfield Road, Stockton Heath Warrington WA4 2BU |
Secretary Name | Miss Anne Withnell |
---|---|
Status | Resigned |
Appointed | 22 January 2010(10 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 15 March 2013) |
Role | Company Director |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS |
Director Name | Mr Philip Nield |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2011(11 years, 1 month after company formation) |
Appointment Duration | 5 days (resigned 02 February 2011) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS |
Director Name | Mr Paul Richardson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(15 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 09 February 2018) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 20 Grosvenor Place London SW1X 7HN |
Director Name | DMCS Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | DMCS Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1999(same day as company formation) |
Correspondence Address | 7 Leonard Street London EC2A 4AQ |
Secretary Name | Fire & Security (Group) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 March 2013(13 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 01 April 2016) |
Correspondence Address | Matthew Elliot House 64 Broadway Salford Quays Manchester M50 2TS |
Registered Address | 20 Grosvenor Place London SW1X 7HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Knightsbridge and Belgravia |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,035 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 March |
26 October 2016 | Delivered on: 2 November 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
8 September 2016 | Delivered on: 15 September 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
9 June 2016 | Delivered on: 14 June 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
3 May 2016 | Delivered on: 6 May 2016 Persons entitled: Lloyds Bank PLC (The "Lender") Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
14 April 2016 | Delivered on: 19 April 2016 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
26 February 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
19 December 2018 | Change of details for Fire & Security (Group) Limited as a person with significant control on 1 November 2018 (2 pages) |
11 December 2018 | First Gazette notice for voluntary strike-off (1 page) |
10 December 2018 | Satisfaction of charge 038975730002 in full (1 page) |
10 December 2018 | Satisfaction of charge 038975730003 in full (1 page) |
10 December 2018 | Satisfaction of charge 038975730001 in full (1 page) |
10 December 2018 | Satisfaction of charge 038975730006 in full (1 page) |
10 December 2018 | Satisfaction of charge 038975730005 in full (1 page) |
10 December 2018 | Satisfaction of charge 038975730004 in full (1 page) |
30 November 2018 | Application to strike the company off the register (3 pages) |
26 July 2018 | Appointment of Mr Matthew James Allen as a secretary on 16 July 2018 (2 pages) |
26 July 2018 | Appointment of Mr Mark Andrew Adams as a director on 16 July 2018 (2 pages) |
3 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
12 February 2018 | Termination of appointment of Paul Richardson as a director on 9 February 2018 (1 page) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
21 December 2017 | Accounts for a small company made up to 31 March 2017 (8 pages) |
10 October 2017 | Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page) |
10 October 2017 | Termination of appointment of Nigel Keith Jackson as a director on 30 September 2017 (1 page) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
5 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
2 November 2016 | Registration of charge 038975730006, created on 26 October 2016 (12 pages) |
2 November 2016 | Registration of charge 038975730006, created on 26 October 2016 (12 pages) |
15 September 2016 | Registration of charge 038975730005, created on 8 September 2016 (14 pages) |
15 September 2016 | Registration of charge 038975730005, created on 8 September 2016 (14 pages) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
17 August 2016 | Registered office address changed from 20 Grosvenor Place London SW1X 7HN England to C/O Marlowe Plc 20 Grosvenor Place London SW1X 7HN on 17 August 2016 (1 page) |
15 August 2016 | Full accounts made up to 31 March 2016 (10 pages) |
15 August 2016 | Full accounts made up to 31 March 2016 (10 pages) |
9 August 2016 | Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
9 August 2016 | Registered office address changed from Matthew Elliot House 64 Broadway Salford Quays Manchester M5 2TS to 20 Grosvenor Place London SW1X 7HN on 9 August 2016 (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
7 July 2016 | Elect to keep the directors' residential address register information on the public register (1 page) |
7 July 2016 | Confirmation statement made on 30 June 2016 with updates (5 pages) |
7 July 2016 | Elect to keep the secretaries register information on the public register (1 page) |
14 June 2016 | Registration of charge 038975730004, created on 9 June 2016 (13 pages) |
14 June 2016 | Registration of charge 038975730004, created on 9 June 2016 (13 pages) |
6 May 2016 | Registration of charge 038975730003, created on 3 May 2016 (13 pages) |
6 May 2016 | Registration of charge 038975730003, created on 3 May 2016 (13 pages) |
22 April 2016 | Resolutions
|
22 April 2016 | Resolutions
|
19 April 2016 | Registration of charge 038975730002, created on 14 April 2016 (33 pages) |
19 April 2016 | Registration of charge 038975730001, created on 14 April 2016 (41 pages) |
19 April 2016 | Registration of charge 038975730001, created on 14 April 2016 (41 pages) |
19 April 2016 | Registration of charge 038975730002, created on 14 April 2016 (33 pages) |
5 April 2016 | Appointment of Mr Derek O'neill as a director on 1 April 2016 (2 pages) |
5 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Fire & Security (Group) Limited as a secretary on 1 April 2016 (1 page) |
5 April 2016 | Appointment of Mr Alexander Peter Dacre as a director on 1 April 2016 (2 pages) |
5 April 2016 | Termination of appointment of Fire & Security (Group) Limited as a secretary on 1 April 2016 (1 page) |
20 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
20 March 2016 | Current accounting period shortened from 31 May 2016 to 31 March 2016 (1 page) |
11 February 2016 | Secretary's details changed for Elvere Ltd on 18 June 2015 (1 page) |
11 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Secretary's details changed for Elvere Ltd on 18 June 2015 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
16 December 2015 | Appointment of Mr Paul Richardson as a director on 1 June 2015 (2 pages) |
16 December 2015 | Appointment of Mr Paul Richardson as a director on 1 June 2015 (2 pages) |
16 December 2015 | Appointment of Mr Paul Richardson as a director on 1 June 2015 (2 pages) |
25 June 2015 | Company name changed premier business advisers LIMITED\certificate issued on 25/06/15
|
25 June 2015 | Company name changed premier business advisers LIMITED\certificate issued on 25/06/15
|
9 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-02-09
|
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
27 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-03-27
|
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
22 August 2013 | Termination of appointment of Anne Withnell as a secretary (1 page) |
22 August 2013 | Termination of appointment of Anne Withnell as a secretary (1 page) |
22 August 2013 | Appointment of Elvere Ltd as a secretary (2 pages) |
22 August 2013 | Appointment of Elvere Ltd as a secretary (2 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
9 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
9 February 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
2 March 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (3 pages) |
19 January 2012 | Full accounts made up to 31 May 2011 (12 pages) |
19 January 2012 | Full accounts made up to 31 May 2011 (12 pages) |
15 March 2011 | Termination of appointment of Philip Nield as a director (1 page) |
15 March 2011 | Termination of appointment of Philip Nield as a director (1 page) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
1 February 2011 | Appointment of Mr Philip Nield as a director (2 pages) |
1 February 2011 | Appointment of Mr Philip Nield as a director (2 pages) |
8 January 2011 | Director's details changed for Mr Nigel Keith Jackson on 21 December 2010 (2 pages) |
8 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
8 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (3 pages) |
8 January 2011 | Director's details changed for Mr Nigel Keith Jackson on 21 December 2010 (2 pages) |
17 June 2010 | Termination of appointment of Anne Withnell as a director (1 page) |
17 June 2010 | Termination of appointment of Anne Withnell as a director (1 page) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
17 March 2010 | Total exemption small company accounts made up to 31 May 2009 (3 pages) |
9 March 2010 | Termination of appointment of Michael Jennings as a secretary (1 page) |
9 March 2010 | Director's details changed for Miss Anne Withnell on 1 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
9 March 2010 | Termination of appointment of Michael Jennings as a secretary (1 page) |
9 March 2010 | Appointment of Miss Anne Withnell as a secretary (1 page) |
9 March 2010 | Director's details changed for Miss Anne Withnell on 1 December 2009 (2 pages) |
9 March 2010 | Appointment of Miss Anne Withnell as a secretary (1 page) |
9 March 2010 | Director's details changed for Miss Anne Withnell on 1 December 2009 (2 pages) |
9 March 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (5 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
13 February 2009 | Return made up to 21/12/08; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / nigel jackson / 01/12/2007 (1 page) |
15 May 2008 | Return made up to 21/12/07; full list of members (3 pages) |
15 May 2008 | Director's change of particulars / nigel jackson / 01/12/2007 (1 page) |
15 May 2008 | Return made up to 21/12/07; full list of members (3 pages) |
14 May 2008 | Director's change of particulars / anne withnell / 01/12/2007 (2 pages) |
14 May 2008 | Director's change of particulars / anne withnell / 01/12/2007 (2 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
31 March 2008 | Total exemption small company accounts made up to 31 May 2007 (3 pages) |
29 June 2007 | Return made up to 21/12/06; full list of members (2 pages) |
29 June 2007 | Return made up to 21/12/06; full list of members (2 pages) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | New secretary appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
12 April 2007 | New director appointed (1 page) |
12 April 2007 | Secretary resigned (1 page) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
30 March 2007 | Total exemption small company accounts made up to 31 May 2006 (3 pages) |
29 December 2006 | Director resigned (1 page) |
29 December 2006 | Director resigned (1 page) |
29 August 2006 | Return made up to 21/12/05; full list of members (2 pages) |
29 August 2006 | Return made up to 21/12/05; full list of members (2 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
5 April 2006 | Total exemption small company accounts made up to 31 May 2005 (3 pages) |
15 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 February 2005 | Accounts for a dormant company made up to 31 May 2004 (1 page) |
15 February 2005 | Return made up to 21/12/04; full list of members (7 pages) |
7 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
7 January 2004 | Return made up to 21/12/03; full list of members (7 pages) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
31 October 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2003 | New secretary appointed (2 pages) |
17 July 2003 | New secretary appointed (2 pages) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
28 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
26 June 2003 | New director appointed (2 pages) |
26 June 2003 | New director appointed (2 pages) |
2 June 2003 | Registered office changed on 02/06/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
2 June 2003 | Registered office changed on 02/06/03 from: clive house clive street bolton lancashire BL1 1ET (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
12 April 2003 | Secretary resigned;director resigned (1 page) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
9 January 2003 | Return made up to 21/12/02; full list of members (7 pages) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
20 November 2002 | Accounts for a dormant company made up to 31 May 2002 (1 page) |
3 July 2002 | Return made up to 21/12/01; full list of members (6 pages) |
3 July 2002 | Return made up to 21/12/01; full list of members (6 pages) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
7 February 2002 | Registered office changed on 07/02/02 from: matthew elliot house 64 broadway salford lancashire M5 2TS (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
13 September 2001 | Accounts for a dormant company made up to 31 May 2001 (1 page) |
21 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
21 January 2001 | Return made up to 21/12/00; full list of members (6 pages) |
12 April 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
12 April 2000 | Accounting reference date extended from 31/12/00 to 31/05/01 (1 page) |
5 April 2000 | New director appointed (3 pages) |
5 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | Ad 22/03/00--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 April 2000 | New director appointed (3 pages) |
31 March 2000 | New secretary appointed;new director appointed (3 pages) |
31 March 2000 | New secretary appointed;new director appointed (3 pages) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Secretary resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
1 February 2000 | Director resigned (1 page) |
21 December 1999 | Incorporation (14 pages) |
21 December 1999 | Incorporation (14 pages) |