Company NamePremier Ship Models Limited
DirectorsAbdur Rashid Lalloo and Nathan James Chiswell
Company StatusActive
Company Number04208528
CategoryPrivate Limited Company
Incorporation Date30 April 2001(23 years ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr Abdur Rashid Lalloo
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSunny View Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Secretary NameMrs Sainaz Chaumoo Lalloo
NationalityBritish
StatusCurrent
Appointed30 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunny View
Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameMr Nathan James Chiswell
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2024(22 years, 10 months after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny View Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameMrs Sainaz Chaumoo Lalloo
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2001(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSunny View Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameMr Alex Chrysostomou
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(21 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 22 December 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny View Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameMr Rehaz Lalmahamode
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny View Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
Director NameMr Nathan James Chiswell
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2022(21 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunny View Causeway Close
Potters Bar
Hertfordshire
EN6 5HW

Contact

Websitepremiershipmodels.co.uk/
Email address[email protected]
Telephone020 84471884
Telephone regionLondon

Location

Registered AddressSunny View
Causeway Close
Potters Bar
Hertfordshire
EN6 5HW
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Oakmere
Built Up AreaPotters Bar

Financials

Year2012
Net Worth£148,192
Cash£44,014
Current Liabilities£45,802

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Charges

3 January 2019Delivered on: 5 January 2019
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

5 January 2021Confirmation statement made on 8 November 2020 with no updates (3 pages)
16 December 2020Termination of appointment of Sainaz Chaumoo Lalloo as a director on 16 December 2020 (1 page)
15 October 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
8 November 2019Confirmation statement made on 8 November 2019 with updates (3 pages)
30 October 2019Amended total exemption full accounts made up to 31 December 2017 (13 pages)
30 October 2019Amended micro company accounts made up to 31 December 2018 (10 pages)
3 October 2019Appointment of Mr Rehaz Lalmahamode as a director on 3 October 2019 (2 pages)
7 September 2019Micro company accounts made up to 31 December 2018 (5 pages)
5 June 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
5 January 2019Registration of charge 042085280001, created on 3 January 2019 (49 pages)
5 September 2018Micro company accounts made up to 31 December 2017 (3 pages)
3 June 2018Confirmation statement made on 30 April 2018 with updates (4 pages)
1 June 2018Change of details for Mr Abdur Rashid Lalloo as a person with significant control on 1 December 2017 (2 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
13 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 July 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
14 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 1,000
(4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
19 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
19 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
18 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
29 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1,000
(4 pages)
21 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
21 October 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 October 2012Current accounting period extended from 28 October 2012 to 31 October 2012 (1 page)
10 October 2012Current accounting period extended from 28 October 2012 to 31 October 2012 (1 page)
23 July 2012Total exemption small company accounts made up to 28 October 2011 (4 pages)
23 July 2012Total exemption small company accounts made up to 28 October 2011 (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
25 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
28 July 2011Total exemption small company accounts made up to 28 October 2010 (5 pages)
28 July 2011Total exemption small company accounts made up to 28 October 2010 (5 pages)
28 June 2011Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 28 June 2011 (1 page)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
28 June 2011Registered office address changed from Gor-Ray House 758 Great Cambridge Road Enfield Middlesex EN1 3PN United Kingdom on 28 June 2011 (1 page)
27 July 2010Total exemption small company accounts made up to 28 October 2009 (8 pages)
27 July 2010Total exemption small company accounts made up to 28 October 2009 (8 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Abdur Rashid Lalloo on 30 April 2010 (2 pages)
11 June 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Sainaz Chaumoo Lalloo on 30 April 2010 (2 pages)
11 June 2010Director's details changed for Abdur Rashid Lalloo on 30 April 2010 (2 pages)
11 June 2010Director's details changed for Sainaz Chaumoo Lalloo on 30 April 2010 (2 pages)
28 August 2009Total exemption small company accounts made up to 28 October 2008 (6 pages)
28 August 2009Total exemption small company accounts made up to 28 October 2008 (6 pages)
11 June 2009Location of register of members (1 page)
11 June 2009Location of debenture register (1 page)
11 June 2009Registered office changed on 11/06/2009 from sunny view causeway close potters bar hertfordshire EN6 5HW (1 page)
11 June 2009Location of register of members (1 page)
11 June 2009Registered office changed on 11/06/2009 from sunny view causeway close potters bar hertfordshire EN6 5HW (1 page)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
11 June 2009Location of debenture register (1 page)
11 June 2009Return made up to 30/04/09; full list of members (4 pages)
1 August 2008Total exemption small company accounts made up to 28 October 2007 (3 pages)
1 August 2008Total exemption small company accounts made up to 28 October 2007 (3 pages)
1 August 2008Return made up to 30/04/08; full list of members (4 pages)
1 August 2008Return made up to 30/04/08; full list of members (4 pages)
21 September 2007Total exemption small company accounts made up to 28 October 2006 (5 pages)
21 September 2007Total exemption small company accounts made up to 28 October 2006 (5 pages)
19 July 2007Return made up to 30/04/07; full list of members (3 pages)
19 July 2007Return made up to 30/04/07; full list of members (3 pages)
12 April 2007Registered office changed on 12/04/07 from: 6 park view london N21 1QX (1 page)
12 April 2007Registered office changed on 12/04/07 from: 6 park view london N21 1QX (1 page)
1 September 2006Total exemption small company accounts made up to 28 October 2005 (4 pages)
1 September 2006Total exemption small company accounts made up to 28 October 2005 (4 pages)
29 June 2006Return made up to 30/04/06; full list of members (2 pages)
29 June 2006Return made up to 30/04/06; full list of members (2 pages)
7 November 2005Total exemption small company accounts made up to 28 October 2004 (4 pages)
7 November 2005Total exemption small company accounts made up to 28 October 2004 (4 pages)
30 August 2005Return made up to 30/04/05; full list of members (2 pages)
30 August 2005Return made up to 30/04/05; full list of members (2 pages)
11 June 2004Total exemption small company accounts made up to 28 October 2003 (8 pages)
11 June 2004Total exemption small company accounts made up to 28 October 2003 (8 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
25 May 2004Return made up to 30/04/04; full list of members (7 pages)
1 August 2003Total exemption small company accounts made up to 28 October 2002 (4 pages)
1 August 2003Total exemption small company accounts made up to 28 October 2002 (4 pages)
28 July 2003Registered office changed on 28/07/03 from: sunny view causeway close potters bar hertfordshire EN6 5HW (1 page)
28 July 2003Registered office changed on 28/07/03 from: sunny view causeway close potters bar hertfordshire EN6 5HW (1 page)
21 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
21 July 2003Return made up to 30/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 21/07/03
(7 pages)
30 April 2002Return made up to 30/04/02; full list of members (7 pages)
30 April 2002Return made up to 30/04/02; full list of members (7 pages)
4 April 2002Accounting reference date extended from 30/04/02 to 28/10/02 (1 page)
4 April 2002Accounting reference date extended from 30/04/02 to 28/10/02 (1 page)
30 April 2001Incorporation (11 pages)
30 April 2001Incorporation (11 pages)