55 Mark Lane
London
EC3R 7NE
Secretary Name | Andrew Hunter |
---|---|
Status | Closed |
Appointed | 04 February 2019(17 years, 3 months after company formation) |
Appointment Duration | 2 years, 5 months (closed 20 July 2021) |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | Mr Stuart James Grieb |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 November 2020(19 years after company formation) |
Appointment Duration | 7 months, 4 weeks (closed 20 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Karl Edward Whiting |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Martin Alexander Harman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Role | Administrator |
Correspondence Address | 300 Ballards Lane London N12 0ET |
Director Name | Mr Roger Adrian Bailey |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 2002(7 months, 4 weeks after company formation) |
Appointment Duration | 17 years, 1 month (resigned 08 August 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Kim Ian Martin |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr James William McCaffrey |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2019) |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Secretary Name | Mr Kim Ian Martin |
---|---|
Status | Resigned |
Appointed | 31 August 2017(15 years, 10 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 04 February 2019) |
Role | Company Director |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Mr Neil Thornton |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 June 2019(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 23 November 2020) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 2nd Floor, 50 Fenchurch Street London EC3M 3JY |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 October 2001(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | premiercare.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84461692 |
Telephone region | London |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £288,176 |
Gross Profit | £281,884 |
Net Worth | £66,311 |
Cash | £46,023 |
Current Liabilities | £14,873 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 March |
1 December 2020 | Appointment of Stuart James Grieb as a director on 23 November 2020 (2 pages) |
---|---|
1 December 2020 | Termination of appointment of Neil Thornton as a director on 23 November 2020 (1 page) |
2 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
8 January 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 (3 pages) |
8 January 2020 | Audit exemption subsidiary accounts made up to 31 March 2019 (38 pages) |
8 January 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 (72 pages) |
8 January 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 (2 pages) |
12 November 2019 | Confirmation statement made on 30 October 2019 with updates (4 pages) |
21 August 2019 | Termination of appointment of Roger Adrian Bailey as a director on 8 August 2019 (1 page) |
21 August 2019 | Termination of appointment of Karl Edward Whiting as a director on 8 August 2019 (1 page) |
8 August 2019 | Appointment of Mr Neil Thornton as a director on 5 June 2019 (2 pages) |
6 August 2019 | Termination of appointment of Kim Ian Martin as a director on 4 February 2019 (1 page) |
6 August 2019 | Termination of appointment of James William Mccaffrey as a director on 4 February 2019 (1 page) |
10 June 2019 | Register(s) moved to registered inspection location Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
10 June 2019 | Register inspection address has been changed from C/O Martyn Bradish 31 Dugdale Hill Lane Potters Bar Hertfordshire EN6 2DP United Kingdom to Venture House St. Leonards Road Allington Maidstone ME16 0LS (1 page) |
5 April 2019 | Change of details for Trimulgherry Investments Limited as a person with significant control on 18 February 2019 (2 pages) |
19 February 2019 | Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page) |
19 February 2019 | Termination of appointment of Kim Ian Martin as a secretary on 4 February 2019 (1 page) |
19 February 2019 | Registered office address changed from Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS England to 2nd Floor, 50 Fenchurch Street London EC3M 3JY on 19 February 2019 (1 page) |
19 February 2019 | Appointment of Andrew Hunter as a secretary on 4 February 2019 (2 pages) |
13 February 2019 | Accounts for a small company made up to 30 June 2018 (16 pages) |
30 October 2018 | Confirmation statement made on 30 October 2018 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
14 November 2017 | Confirmation statement made on 31 October 2017 with updates (4 pages) |
13 November 2017 | Register(s) moved to registered office address Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page) |
13 November 2017 | Register(s) moved to registered office address Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS (1 page) |
4 September 2017 | Appointment of Mr Kim Ian Martin as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Registered office address changed from 300 Ballards Lane London N12 0ET to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 4 September 2017 (1 page) |
4 September 2017 | Appointment of Mr Derek George William Lyons as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Kim Ian Martin as a director on 31 August 2017 (2 pages) |
4 September 2017 | Termination of appointment of Martin Alexander Harman as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Termination of appointment of Martin Alexander Harman as a secretary on 31 August 2017 (1 page) |
4 September 2017 | Registered office address changed from 300 Ballards Lane London N12 0ET to Venture House St. Leonards Road Allington Maidstone Kent ME16 0LS on 4 September 2017 (1 page) |
4 September 2017 | Cessation of Roger Adrian Bailey as a person with significant control on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr James William Mccaffrey as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Kim Ian Martin as a secretary on 31 August 2017 (2 pages) |
4 September 2017 | Cessation of Roger Adrian Bailey as a person with significant control on 31 August 2017 (1 page) |
4 September 2017 | Appointment of Mr Derek George William Lyons as a director on 31 August 2017 (2 pages) |
4 September 2017 | Notification of Trimulgherry Investments Limited as a person with significant control on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr Kim Ian Martin as a director on 31 August 2017 (2 pages) |
4 September 2017 | Appointment of Mr James William Mccaffrey as a director on 31 August 2017 (2 pages) |
4 September 2017 | Notification of Trimulgherry Investments Limited as a person with significant control on 31 August 2017 (2 pages) |
18 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
18 August 2017 | Unaudited abridged accounts made up to 30 June 2017 (8 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 31 October 2016 with updates (5 pages) |
20 October 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
20 October 2016 | Total exemption full accounts made up to 30 June 2016 (11 pages) |
29 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
29 December 2015 | Total exemption full accounts made up to 30 June 2015 (11 pages) |
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
31 October 2015 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2015-10-31
|
5 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
5 November 2014 | Total exemption full accounts made up to 30 June 2014 (10 pages) |
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
31 October 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-10-31
|
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
18 September 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
29 August 2012 | Total exemption full accounts made up to 30 June 2012 (11 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
1 November 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (4 pages) |
29 September 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
29 September 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 31 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Register(s) moved to registered inspection location (1 page) |
31 October 2010 | Register inspection address has been changed (1 page) |
31 October 2010 | Register inspection address has been changed (1 page) |
16 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
16 September 2010 | Total exemption full accounts made up to 30 June 2010 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
1 December 2009 | Total exemption full accounts made up to 30 June 2009 (12 pages) |
31 October 2009 | Director's details changed for Roger Adrian Bailey on 31 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Secretary's details changed for Martin Alexander Harman on 31 October 2009 (1 page) |
31 October 2009 | Director's details changed for Roger Adrian Bailey on 31 October 2009 (2 pages) |
31 October 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (5 pages) |
31 October 2009 | Director's details changed for Karl Edward Whiting on 31 October 2009 (2 pages) |
31 October 2009 | Director's details changed for Karl Edward Whiting on 31 October 2009 (2 pages) |
31 October 2009 | Secretary's details changed for Martin Alexander Harman on 31 October 2009 (1 page) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
10 November 2008 | Return made up to 31/10/08; full list of members (4 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
22 September 2008 | Total exemption full accounts made up to 30 June 2008 (12 pages) |
28 November 2007 | Secretary's particulars changed (1 page) |
28 November 2007 | Secretary's particulars changed (1 page) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
27 November 2007 | Return made up to 31/10/07; full list of members (3 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
14 September 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 August 2007 | Location of register of members (1 page) |
23 August 2007 | Location of register of members (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 57 london road enfield middlesex EN2 6SW (2 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 57 london road enfield middlesex EN2 6SW (2 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
27 March 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (3 pages) |
26 January 2006 | Ad 09/01/06--------- £ si 5@1=5 £ ic 500/505 (2 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
26 January 2006 | Ad 09/01/06--------- £ si 5@1=5 £ ic 500/505 (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 November 2005 | Return made up to 31/10/05; full list of members (2 pages) |
2 November 2005 | Director's particulars changed (1 page) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 March 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
17 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 February 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
28 November 2003 | Return made up to 31/10/03; full list of members
|
28 November 2003 | Return made up to 31/10/03; full list of members
|
18 November 2003 | New director appointed (2 pages) |
18 November 2003 | New director appointed (2 pages) |
29 September 2003 | Accounting reference date extended from 29/06/03 to 30/06/03 (1 page) |
29 September 2003 | Accounting reference date extended from 29/06/03 to 30/06/03 (1 page) |
19 February 2003 | Return made up to 31/10/02; full list of members
|
19 February 2003 | Return made up to 31/10/02; full list of members
|
8 February 2003 | Particulars of contract relating to shares (4 pages) |
8 February 2003 | Particulars of contract relating to shares (4 pages) |
8 February 2003 | Ad 30/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
8 February 2003 | Ad 30/06/02--------- £ si 499@1=499 £ ic 1/500 (2 pages) |
27 January 2003 | Accounts for a dormant company made up to 29 June 2002 (2 pages) |
27 January 2003 | Accounting reference date shortened from 31/10/02 to 29/06/02 (1 page) |
27 January 2003 | Accounts for a dormant company made up to 29 June 2002 (2 pages) |
27 January 2003 | Accounting reference date shortened from 31/10/02 to 29/06/02 (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Director resigned (1 page) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | New director appointed (2 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
31 October 2001 | Incorporation (15 pages) |
31 October 2001 | Incorporation (15 pages) |