Company NamePremier Life Limited
DirectorRaj Suresh Mirpuri
Company StatusActive
Company Number04381883
CategoryPrivate Limited Company
Incorporation Date26 February 2002(22 years, 2 months ago)
Previous NameBesten Corporation Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMr Raj Suresh Mirpuri
Date of BirthNovember 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2009(7 years, 9 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address186 Brent Crescent
Park Royal
London
NW10 7XR
Director NameHarry Dehaly
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Wood End Green Road
Hayes
Middlesex
UB3 2SH
Director NameSupreet Dhiman
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Wood End Green Road
Hayes
Middlesex
UB3 2SH
Secretary NameSupreet Dhiman
NationalityBritish
StatusResigned
Appointed26 February 2002(same day as company formation)
RoleCompany Director
Correspondence Address26 Wood End Green Road
Hayes
Middlesex
UB3 2SH
Director NameHitesh Dhingra
Date of BirthJune 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed26 November 2007(5 years, 9 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 October 2009)
RoleCompany Director
Correspondence AddressD-49
Kirti Nagar
New Delhi
India
Director NameMs Yasmin Pathan
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(7 years, 7 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 14 December 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFirst Floor, Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
Director NameMrs Jaya Mirpuri
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2009(7 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
Secretary NameMrs Jaya Mirpuri
StatusResigned
Appointed14 December 2009(7 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 February 2011)
RoleCompany Director
Correspondence AddressFirst Floor, Alpine House Unit 2
Honeypot Lane
London
NW9 9RX
Secretary NameMr Ricky Suresh Mirpuri
StatusResigned
Appointed17 February 2011(8 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 26 October 2012)
RoleCompany Director
Correspondence AddressFairway Chessington Avenue
Finchley
London
N3 3DP
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 February 2002(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameABC Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2007(5 years, 1 month after company formation)
Appointment Duration2 years, 8 months (resigned 14 December 2009)
Correspondence Address1st Floor Alpine House Unit 2 Honeypot Lane
London
NW9 9RX

Contact

Websitewww.premierlifestore.com

Location

Registered Address186 Brent Crescent
Park Royal
London
NW10 7XR
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100 at £1Premier Life Holdings Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£215,805
Cash£207,950
Current Liabilities£405,086

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 October 2023 (6 months, 3 weeks ago)
Next Return Due31 October 2024 (5 months, 3 weeks from now)

Charges

26 June 2015Delivered on: 26 June 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 November 2020Confirmation statement made on 17 October 2020 with no updates (3 pages)
8 September 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
17 October 2019Cessation of Premier Life Holdings Limited as a person with significant control on 16 October 2019 (1 page)
17 October 2019Confirmation statement made on 17 October 2019 with updates (4 pages)
17 October 2019Notification of Raj Suresh Mirpuri as a person with significant control on 16 October 2019 (2 pages)
4 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
27 August 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
1 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
19 July 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
18 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (12 pages)
4 October 2017Confirmation statement made on 26 September 2017 with updates (12 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 27 April 2017 with updates (5 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
29 April 2016Annual return made up to 27 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(3 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
20 April 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
13 October 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
15 September 2015Registered office address changed from 10C Cullen Way Park Royal London NW10 6JZ to 186 Brent Crescent Park Royal London NW10 7XR on 15 September 2015 (1 page)
15 September 2015Registered office address changed from 10C Cullen Way Park Royal London NW10 6JZ to 186 Brent Crescent Park Royal London NW10 7XR on 15 September 2015 (1 page)
26 June 2015Registration of charge 043818830001, created on 26 June 2015 (23 pages)
26 June 2015Registration of charge 043818830001, created on 26 June 2015 (23 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
28 April 2015Annual return made up to 27 April 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
11 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 100
(3 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
17 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 100
(3 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
3 December 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 September 2013Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 20 September 2013 (1 page)
20 September 2013Registered office address changed from Kajaine House 57-67 High Street Edgware Middlesex HA8 7DD United Kingdom on 20 September 2013 (1 page)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
28 February 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
5 December 2012Termination of appointment of Ricky Mirpuri as a secretary (1 page)
5 December 2012Termination of appointment of Ricky Mirpuri as a secretary (1 page)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
1 August 2012Amended accounts made up to 28 February 2011 (5 pages)
1 August 2012Amended accounts made up to 28 February 2011 (5 pages)
2 April 2012Registered office address changed from First Floor, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
2 April 2012Registered office address changed from First Floor, Alpine House Unit 2 Honeypot Lane London NW9 9RX on 2 April 2012 (1 page)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
29 February 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
11 November 2011Accounts for a dormant company made up to 28 February 2011 (5 pages)
31 March 2011Director's details changed for Mr Raj Mirpuri on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Raj Mirpuri on 1 January 2011 (2 pages)
31 March 2011Director's details changed for Mr Raj Mirpuri on 1 January 2011 (2 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
31 March 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
1 March 2011Appointment of Mr Ricky Suresh Mirpuri as a secretary (2 pages)
1 March 2011Termination of appointment of Jaya Mirpuri as a secretary (1 page)
1 March 2011Appointment of Mr Ricky Suresh Mirpuri as a secretary (2 pages)
1 March 2011Termination of appointment of Jaya Mirpuri as a secretary (1 page)
6 December 2010Termination of appointment of Jaya Mirpuri as a director (1 page)
6 December 2010Termination of appointment of Jaya Mirpuri as a director (1 page)
3 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
3 October 2010Accounts for a dormant company made up to 28 February 2010 (4 pages)
6 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
6 March 2010Annual return made up to 26 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Mrs Jaya Mirpuri on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Jaya Mirpuri on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Raj Mirpuri on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Raj Mirpuri on 23 February 2010 (2 pages)
21 January 2010Termination of appointment of Yasmin Pathan as a director (1 page)
21 January 2010Termination of appointment of Yasmin Pathan as a director (1 page)
21 January 2010Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
21 January 2010Termination of appointment of Abc Secretaries Limited as a secretary (1 page)
14 December 2009Appointment of Mrs Jaya Mirpuri as a director (2 pages)
14 December 2009Change of name notice (2 pages)
14 December 2009Appointment of Mr Raj Mirpuri as a director (2 pages)
14 December 2009Appointment of Mr Raj Mirpuri as a director (2 pages)
14 December 2009Company name changed besten corporation LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
14 December 2009Appointment of Mrs Jaya Mirpuri as a secretary (1 page)
14 December 2009Change of name notice (2 pages)
14 December 2009Appointment of Mrs Jaya Mirpuri as a director (2 pages)
14 December 2009Appointment of Mrs Jaya Mirpuri as a secretary (1 page)
14 December 2009Company name changed besten corporation LIMITED\certificate issued on 14/12/09
  • RES15 ‐ Change company name resolution on 2009-12-11
(2 pages)
11 December 2009Change of name notice (2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
11 December 2009Change of name notice (2 pages)
11 December 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-11
(1 page)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
5 November 2009Accounts for a dormant company made up to 28 February 2009 (4 pages)
23 October 2009Termination of appointment of Hitesh Dhingra as a director (1 page)
23 October 2009Appointment of Ms Yasmin Pathan as a director (2 pages)
23 October 2009Termination of appointment of Hitesh Dhingra as a director (1 page)
23 October 2009Appointment of Ms Yasmin Pathan as a director (2 pages)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
5 August 2009Compulsory strike-off action has been discontinued (1 page)
4 August 2009Return made up to 26/02/09; full list of members (4 pages)
4 August 2009Return made up to 26/02/09; full list of members (4 pages)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
8 January 2009Accounts for a dormant company made up to 29 February 2008 (4 pages)
8 January 2009Accounts for a dormant company made up to 29 February 2008 (4 pages)
20 October 2008Appointment terminated director supreet dhiman (1 page)
20 October 2008Appointment terminated secretary supreet dhiman (1 page)
20 October 2008Appointment terminated director supreet dhiman (1 page)
20 October 2008Appointment terminated secretary supreet dhiman (1 page)
22 August 2008Return made up to 26/02/08; full list of members (4 pages)
22 August 2008Return made up to 26/02/08; full list of members (4 pages)
4 December 2007Director resigned (1 page)
4 December 2007Director resigned (1 page)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
2 December 2007Total exemption small company accounts made up to 28 February 2007 (4 pages)
28 November 2007New director appointed (1 page)
28 November 2007New director appointed (1 page)
26 November 2007Return made up to 26/02/07; full list of members (3 pages)
26 November 2007Return made up to 26/02/07; full list of members (3 pages)
22 November 2007Registered office changed on 22/11/07 from: 26 wood end green road hayes middlesex UB3 2SH (1 page)
22 November 2007Registered office changed on 22/11/07 from: 26 wood end green road hayes middlesex UB3 2SH (1 page)
20 November 2007New secretary appointed (1 page)
20 November 2007New secretary appointed (1 page)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
30 August 2006Total exemption small company accounts made up to 28 February 2006 (4 pages)
19 May 2006Return made up to 26/02/06; full list of members (3 pages)
19 May 2006Return made up to 26/02/06; full list of members (3 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
5 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
16 December 2005Return made up to 26/02/05; full list of members (7 pages)
16 December 2005Return made up to 26/02/05; full list of members (7 pages)
31 January 2005Return made up to 26/02/04; full list of members (7 pages)
31 January 2005Return made up to 26/02/04; full list of members (7 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
4 January 2005Total exemption small company accounts made up to 29 February 2004 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
30 December 2003Total exemption small company accounts made up to 28 February 2003 (4 pages)
24 April 2003Return made up to 26/02/03; full list of members (7 pages)
24 April 2003Return made up to 26/02/03; full list of members (7 pages)
6 March 2002Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 March 2002New secretary appointed;new director appointed (2 pages)
6 March 2002Registered office changed on 06/03/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
6 March 2002Ad 26/02/02--------- £ si 99@1=99 £ ic 1/100 (3 pages)
6 March 2002Registered office changed on 06/03/02 from: 237 preston road wembley middlesex HA9 8PE (1 page)
6 March 2002New secretary appointed;new director appointed (2 pages)
27 February 2002Secretary resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Director resigned (1 page)
27 February 2002Secretary resigned (1 page)
26 February 2002Incorporation (9 pages)
26 February 2002Incorporation (9 pages)