Company NamePremier Procurement Limited
DirectorsDong Zhao and Rong Liu
Company StatusActive
Company Number04038287
CategoryPrivate Limited Company
Incorporation Date21 July 2000(23 years, 9 months ago)
Previous NamesFordpont Limited and Crabtree & Evelyn Procurement Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMs Dong Zhao
Date of BirthNovember 1976 (Born 47 years ago)
NationalityChinese
StatusCurrent
Appointed10 August 2020(20 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address15-3-203, Fushi Road Tian Cun, Haidian District
Beijing
China
Director NameMs Rong Liu
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityChinese
StatusCurrent
Appointed10 August 2020(20 years after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceChina
Correspondence AddressSino-I Campus, 3rd Floor, Building B No.1 Disheng
Beijing Economic-Technological Development Area
Beijing
China
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed21 July 2000(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT
Director NameSau Fatt Leong
Date of BirthDecember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 14 February 2003)
RoleCompany Director
Correspondence Address15 Laluan Ipoh Perdana 1
31400 Ipoh
Malaysia
Director NameMr Michael Torrance
Date of BirthJune 1955 (Born 68 years ago)
NationalityScottish
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 30 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Melton Gardens
Edwalton
Nottingham
Nottinghamshire
NG12 4BJ
Secretary NameMr David James Ridley
NationalityBritish
StatusResigned
Appointed04 September 2000(1 month, 2 weeks after company formation)
Appointment Duration8 years (resigned 25 September 2008)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameRobert Ditchfield
Date of BirthOctober 1947 (Born 76 years ago)
NationalityCanadian
StatusResigned
Appointed14 February 2003(2 years, 6 months after company formation)
Appointment Duration5 years (resigned 29 February 2008)
RoleCompany Director
Correspondence Address181 Plane Tree Drive
London
Ontario
N6g 5h4
Director NameMr David James Ridley
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 07 November 2012)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Byres
Shilbrook Manor Bampton Road
Bampton
Oxfordshire
OX18 2PD
Director NameYik Wai Lau
Date of BirthOctober 1967 (Born 56 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(11 years, 12 months after company formation)
Appointment Duration1 year (resigned 31 July 2013)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameSusan Mei Wan Low
Date of BirthMay 1959 (Born 65 years ago)
NationalityMalaysian
StatusResigned
Appointed17 July 2012(11 years, 12 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameHon Keong Chin
Date of BirthNovember 1953 (Born 70 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(13 years after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameShuoy Huah Ling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityMalaysian
StatusResigned
Appointed31 July 2013(13 years after company formation)
Appointment Duration1 year (resigned 15 August 2014)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameMr Paul Harris
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2013(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 September 2016)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address27 Kelso Place
London
W8 5QG
Director NameDavid Lawrence Stern
Date of BirthJuly 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameXin Yu
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusResigned
Appointed30 September 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Director NameLei Zhao
Date of BirthMarch 1980 (Born 44 years ago)
NationalityChinese
StatusResigned
Appointed30 September 2016(16 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 10 August 2020)
RoleCompany Director
Country of ResidenceChina
Correspondence Address15 Bonhill Street London
EC2A 4DN
Secretary NameWigmore Secretaries Limited (Corporation)
StatusResigned
Appointed07 November 2012(12 years, 3 months after company formation)
Appointment Duration7 years, 12 months (resigned 03 November 2020)
Correspondence AddressCharles House 108 - 110 Finchley Road
London
NW3 5JJ

Contact

Websitecrabtree-evelyn.co.uk
Email address[email protected]
Telephone0800 1114406
Telephone regionFreephone

Location

Registered Address15 Bonhill Street London
EC2A 4DN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£29,637
Current Liabilities£29,638

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (2 months, 4 weeks from now)

Filing History

1 December 2020Termination of appointment of Wigmore Secretaries Limited as a secretary on 3 November 2020 (1 page)
1 September 2020Cessation of Mui Leng Loh as a person with significant control on 10 August 2020 (1 page)
1 September 2020Appointment of Ms. Rong Liu as a director on 10 August 2020 (2 pages)
1 September 2020Cessation of Susan Mei Wan Low as a person with significant control on 10 August 2020 (1 page)
1 September 2020Cessation of Hon Keong Chin as a person with significant control on 10 August 2020 (1 page)
31 August 2020Termination of appointment of David Lawrence Stern as a director on 10 August 2020 (1 page)
31 August 2020Appointment of Ms. Dong Zhao as a director on 10 August 2020 (2 pages)
31 August 2020Termination of appointment of Lei Zhao as a director on 10 August 2020 (1 page)
31 August 2020Termination of appointment of Xin Yu as a director on 10 August 2020 (1 page)
19 August 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
9 June 2020Accounts for a small company made up to 31 December 2019 (6 pages)
16 July 2019Confirmation statement made on 16 July 2019 with no updates (3 pages)
4 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
15 April 2019Registered office address changed from 15 Bonhill Street London EC2P 2EA United Kingdom to 15 Bonhill Street London United Kingdom EC2A 4DN on 15 April 2019 (1 page)
25 September 2018Accounts for a small company made up to 31 December 2017 (6 pages)
2 July 2018Change of details for Hon Keong Chin as a person with significant control on 2 July 2018 (2 pages)
2 July 2018Registered office address changed from 27 Kelso Place London W8 5QG to 15 Bonhill Street London EC2P 2EA on 2 July 2018 (1 page)
2 July 2018Confirmation statement made on 2 July 2018 with updates (4 pages)
2 July 2018Change of details for Mr Pun Hoi Yu as a person with significant control on 2 July 2018 (2 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
19 June 2017Confirmation statement made on 19 June 2017 with updates (11 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (7 pages)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
18 January 2017Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
5 January 2017Full accounts made up to 31 March 2016 (11 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
14 October 2016Appointment of David Lawrence Stern as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Lei Zhao as a director on 30 September 2016 (2 pages)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Susan Mei Wan Low as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Paul Harris as a director on 30 September 2016 (1 page)
13 October 2016Termination of appointment of Hon Keong Chin as a director on 30 September 2016 (1 page)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
13 October 2016Appointment of Xin Yu as a director on 30 September 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
16 August 2016Director's details changed for Mr Paul Harris on 10 August 2016 (2 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
20 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
2 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1
(6 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
17 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
15 May 2015Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page)
15 May 2015Termination of appointment of David James Ridley as a director on 12 May 2015 (1 page)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
2 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(7 pages)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
21 August 2014Termination of appointment of Shuoy Huah Ling as a director on 15 August 2014 (1 page)
23 July 2014Full accounts made up to 31 March 2014 (11 pages)
23 July 2014Full accounts made up to 31 March 2014 (11 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(8 pages)
13 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 1
(8 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 January 2014Full accounts made up to 31 March 2013 (11 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
3 September 2013Appointment of Mr Paul Harris as a director (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
12 August 2013Secretary's details changed for Wigmore Secretaries Limited on 20 November 2012 (2 pages)
9 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
9 August 2013Termination of appointment of Yik Lau as a director (1 page)
9 August 2013Appointment of Shuoy Huah Ling as a director (2 pages)
9 August 2013Appointment of Hon Keong Chin as a director (2 pages)
9 August 2013Termination of appointment of Yik Lau as a director (1 page)
9 August 2013Appointment of Hon Keong Chin as a director (2 pages)
31 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
31 January 2013Current accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (6 pages)
9 January 2013Appointment of Mr David James Ridley as a director (2 pages)
9 January 2013Appointment of Mr David James Ridley as a director (2 pages)
20 November 2012Termination of appointment of David Ridley as a director (1 page)
20 November 2012Termination of appointment of David Ridley as a director (1 page)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
20 November 2012Appointment of Wigmore Secretaries Limited as a secretary (2 pages)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
8 October 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
13 September 2012Auditor's resignation (2 pages)
13 September 2012Auditor's resignation (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Appointment of Yik Wai Lau as a director (2 pages)
27 July 2012Appointment of Susan Mei Wan Low as a director (2 pages)
27 July 2012Appointment of Susan Mei Wan Low as a director (2 pages)
3 February 2012Full accounts made up to 30 September 2011 (10 pages)
3 February 2012Full accounts made up to 30 September 2011 (10 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
6 December 2010Full accounts made up to 30 September 2010 (14 pages)
6 December 2010Full accounts made up to 30 September 2010 (14 pages)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register inspection address has been changed (1 page)
3 September 2010Register(s) moved to registered inspection location (1 page)
3 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
3 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
13 January 2010Full accounts made up to 30 September 2009 (14 pages)
13 January 2010Full accounts made up to 30 September 2009 (14 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
30 July 2009Return made up to 21/07/09; full list of members (3 pages)
6 January 2009Full accounts made up to 30 September 2008 (14 pages)
6 January 2009Full accounts made up to 30 September 2008 (14 pages)
26 September 2008Appointment terminated secretary david ridley (1 page)
26 September 2008Appointment terminated secretary david ridley (1 page)
24 July 2008Return made up to 21/07/08; full list of members (3 pages)
24 July 2008Return made up to 21/07/08; full list of members (3 pages)
24 June 2008Appointment terminated director robert ditchfield (1 page)
24 June 2008Appointment terminated director robert ditchfield (1 page)
1 April 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
1 April 2008Group of companies' accounts made up to 30 September 2007 (22 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
13 August 2007Director's particulars changed (1 page)
13 August 2007Return made up to 21/07/07; full list of members (2 pages)
8 May 2007New director appointed (1 page)
8 May 2007New director appointed (1 page)
9 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
9 March 2007Group of companies' accounts made up to 30 September 2006 (22 pages)
22 August 2006Return made up to 21/07/06; full list of members (7 pages)
22 August 2006Return made up to 21/07/06; full list of members (7 pages)
19 July 2006Director resigned (1 page)
19 July 2006Director resigned (1 page)
23 January 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
23 January 2006Group of companies' accounts made up to 30 September 2005 (18 pages)
17 August 2005Return made up to 21/07/05; full list of members (7 pages)
17 August 2005Return made up to 21/07/05; full list of members (7 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
10 February 2005Group of companies' accounts made up to 30 September 2004 (19 pages)
17 August 2004Return made up to 21/07/04; full list of members (7 pages)
17 August 2004Return made up to 21/07/04; full list of members (7 pages)
12 February 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
12 February 2004Group of companies' accounts made up to 30 September 2003 (19 pages)
5 January 2004New director appointed (2 pages)
5 January 2004New director appointed (2 pages)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page)
10 December 2003Registered office changed on 10/12/03 from: 6 kensington church street london W8 4EP (1 page)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
30 July 2003Return made up to 21/07/03; full list of members (6 pages)
28 March 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
28 March 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
17 March 2003Director resigned (1 page)
17 March 2003Director resigned (1 page)
14 August 2002Return made up to 21/07/02; full list of members (7 pages)
14 August 2002Return made up to 21/07/02; full list of members (7 pages)
10 April 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
10 April 2002Group of companies' accounts made up to 30 September 2001 (17 pages)
1 August 2001Return made up to 21/07/01; full list of members (6 pages)
1 August 2001Return made up to 21/07/01; full list of members (6 pages)
15 May 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
15 May 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
27 September 2000Secretary resigned (1 page)
27 September 2000Secretary resigned (1 page)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
20 September 2000New director appointed (3 pages)
20 September 2000Director resigned (1 page)
20 September 2000New secretary appointed (2 pages)
20 September 2000New secretary appointed (2 pages)
20 September 2000Director resigned (1 page)
20 September 2000Registered office changed on 20/09/00 from: 16 saint john street london EC1M 4NT (1 page)
20 September 2000Registered office changed on 20/09/00 from: 16 saint john street london EC1M 4NT (1 page)
20 September 2000New director appointed (3 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
14 September 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(12 pages)
1 September 2000Company name changed crabtree & evelyn procurement li mited\certificate issued on 04/09/00 (2 pages)
1 September 2000Company name changed crabtree & evelyn procurement li mited\certificate issued on 04/09/00 (2 pages)
25 August 2000Company name changed fordpont LIMITED\certificate issued on 29/08/00 (2 pages)
25 August 2000Company name changed fordpont LIMITED\certificate issued on 29/08/00 (2 pages)
21 July 2000Incorporation (15 pages)
21 July 2000Incorporation (15 pages)