Wembley
London
HA0 1HD
Secretary Name | Premium Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 September 2008(6 years after company formation) |
Appointment Duration | 15 years, 7 months |
Correspondence Address | 5th Floor 86 Jermyn Street London SW1Y 6AW |
Director Name | Elise Kerchenbaum |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Role | Journalist |
Correspondence Address | 27 Rue Des Vollandes Geneva 1207 Foreign |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2002(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Sec Co Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 May 2006(3 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 September 2008) |
Correspondence Address | 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD |
Registered Address | Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Alperton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | French Properties (Holding) Sal 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,585,798 |
Cash | £1,090,441 |
Current Liabilities | £18,268 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
3 November 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
30 June 2023 | Registered office address changed from Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD England to Suite 121 Viglen House Alperton Lane, Wembley London HA0 1HD on 30 June 2023 (1 page) |
21 June 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
5 October 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
30 June 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
24 May 2022 | Cessation of Aline Choucair as a person with significant control on 25 March 2017 (1 page) |
24 May 2022 | Notification of Joseph Zgheib as a person with significant control on 25 March 2017 (2 pages) |
4 October 2021 | Total exemption full accounts made up to 31 December 2020 (14 pages) |
22 September 2021 | Cessation of Joseph Zgheib as a person with significant control on 25 March 2017 (1 page) |
22 September 2021 | Change of details for Mr Joseph Zgheib as a person with significant control on 25 March 2017 (2 pages) |
22 September 2021 | Cessation of Nicole Khoury as a person with significant control on 25 March 2017 (1 page) |
16 July 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
13 January 2021 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
2 July 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
27 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
21 June 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
29 June 2017 | Notification of Joseph Zgheib as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nicole Khoury as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Joseph Zgheib as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Aline Choucair as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Aline Choucair as a person with significant control on 6 April 2016 (2 pages) |
29 June 2017 | Notification of Nicole Khoury as a person with significant control on 6 April 2016 (2 pages) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
1 February 2017 | Registered office address changed from 6th Floor 94 Wigmore Street London W1U 3RF to Suite 105, Viglen House Alperton Lane Wembley London HA0 1HD on 1 February 2017 (1 page) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
9 October 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
4 October 2015 | Total exemption full accounts made up to 31 December 2014 (9 pages) |
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 9 September 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 July 2015 | Director's details changed for John Henri Metzger on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for John Henri Metzger on 9 July 2015 (2 pages) |
9 July 2015 | Director's details changed for John Henri Metzger on 9 July 2015 (2 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
3 October 2014 | Total exemption full accounts made up to 31 December 2013 (8 pages) |
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 9 September 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (10 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for John Henri Metzger on 9 September 2013 (2 pages) |
9 September 2013 | Director's details changed for John Henri Metzger on 9 September 2013 (2 pages) |
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Annual return made up to 9 September 2013 with a full list of shareholders Statement of capital on 2013-09-09
|
9 September 2013 | Director's details changed for John Henri Metzger on 9 September 2013 (2 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
1 October 2012 | Total exemption full accounts made up to 31 December 2011 (9 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
11 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
31 August 2011 | Total exemption full accounts made up to 31 December 2010 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
7 January 2011 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 September 2010 | Secretary's details changed for Premium Secretaries Limited on 9 September 2010 (2 pages) |
10 September 2010 | Director's details changed for John Henri Metzger on 9 September 2010 (2 pages) |
10 September 2010 | Director's details changed for John Henri Metzger on 9 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Director's details changed for John Henri Metzger on 9 September 2010 (2 pages) |
10 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (4 pages) |
10 September 2010 | Secretary's details changed for Premium Secretaries Limited on 9 September 2010 (2 pages) |
10 September 2010 | Secretary's details changed for Premium Secretaries Limited on 9 September 2010 (2 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (12 pages) |
15 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 6TH floor 94 wigmor street london W1U 3RF (1 page) |
15 September 2009 | Return made up to 09/09/09; full list of members (3 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from 6TH floor 94 wigmor street london W1U 3RF (1 page) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
17 November 2008 | Total exemption small company accounts made up to 31 December 2007 (10 pages) |
28 October 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
28 October 2008 | Appointment terminated secretary sec co LIMITED (1 page) |
28 October 2008 | Secretary appointed premium secretaries LIMITED (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
28 October 2008 | Secretary appointed premium secretaries LIMITED (2 pages) |
28 October 2008 | Registered office changed on 28/10/2008 from 5 elstree gate elstree way borehamwood hertfordshire WD6 1JD (1 page) |
29 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
29 September 2008 | Return made up to 09/09/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
17 September 2007 | Return made up to 09/09/07; full list of members (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
17 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 09/09/06; full list of members (2 pages) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Secretary resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
6 October 2006 | Director resigned (1 page) |
19 June 2006 | Auditor's resignation (1 page) |
19 June 2006 | Auditor's resignation (1 page) |
23 May 2006 | New secretary appointed (3 pages) |
23 May 2006 | New secretary appointed (3 pages) |
23 May 2006 | New director appointed (3 pages) |
23 May 2006 | Registered office changed on 23/05/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
23 May 2006 | Registered office changed on 23/05/06 from: 2 mountview court 310 friern barnet lane whetstone london N20 0YZ (1 page) |
23 May 2006 | New director appointed (3 pages) |
21 November 2005 | Return made up to 09/09/05; full list of members (2 pages) |
21 November 2005 | Return made up to 09/09/05; full list of members (2 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
6 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 April 2005 | Resolutions
|
8 April 2005 | Resolutions
|
29 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
29 March 2005 | Accounts for a small company made up to 31 December 2003 (6 pages) |
16 November 2004 | Return made up to 09/09/04; full list of members (5 pages) |
16 November 2004 | Return made up to 09/09/04; full list of members (5 pages) |
10 January 2004 | Return made up to 09/09/03; full list of members (5 pages) |
10 January 2004 | Return made up to 09/09/03; full list of members (5 pages) |
22 July 2003 | Secretary's particulars changed (1 page) |
22 July 2003 | Secretary's particulars changed (1 page) |
14 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
14 October 2002 | Accounting reference date extended from 30/09/03 to 31/12/03 (1 page) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Director resigned (2 pages) |
11 October 2002 | New director appointed (2 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2002 | Director resigned (2 pages) |
11 October 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 October 2002 | Ad 09/09/02--------- £ si 99@1=99 £ ic 1/100 (3 pages) |
11 October 2002 | Registered office changed on 11/10/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
9 September 2002 | Incorporation (31 pages) |
9 September 2002 | Incorporation (31 pages) |