Company NamePremier Arundel Consultants Limited
DirectorLinda Ellen Smith
Company StatusActive
Company Number05278829
CategoryPrivate Limited Company
Incorporation Date5 November 2004(19 years, 5 months ago)
Previous NamesASDS Property Limited and ASDS Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Linda Ellen Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF
Director NameChristopher Patrick Coleman
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleFootball Manager
Country of ResidenceUnited Kingdom
Correspondence AddressLythmere
The Glade Kingswood
Tadworth
Surrey
KT20 6LL
Director NameMr Alan Graham Smith
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
15b Woodcote Park Avenue
Purley
Surrey
CR8 3ND
Secretary NameMr Alan Graham Smith
NationalityBritish
StatusResigned
Appointed05 November 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
15b Woodcote Park Avenue
Purley
Surrey
CR8 3ND
Director NameMrs Linda Ellen Smith
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
15b Woodcote Park Avenue
Purley
Surrey
CR8 3ND
Director NameMr Matthew James Smith
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Director NameMr Robert Mark Smith
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 11 months after company formation)
Appointment Duration12 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAston House
Cornwall Avenue
London
N3 1LF
Secretary NameMrs Linda Ellen Smith
NationalityBritish
StatusResigned
Appointed07 October 2008(3 years, 11 months after company formation)
Appointment Duration1 year (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOrchard House
15b Woodcote Park Avenue
Purley
Surrey
CR8 3ND
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 November 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameAston House Nominees Limited (Corporation)
StatusResigned
Appointed04 November 2009(5 years after company formation)
Appointment Duration8 years, 3 months (resigned 08 February 2018)
Correspondence AddressAston House Cornwall Avenue
London
N3 1LF

Location

Registered AddressAston House
Cornwall Avenue
London
N3 1LF
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

50 at £1Mr Matthew James Smith
50.00%
Ordinary
50 at £1Mr Robert Mark Smith
50.00%
Ordinary

Financials

Year2014
Net Worth£3,532
Cash£2,478
Current Liabilities£3,853

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due26 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 March

Returns

Latest Return5 November 2023 (5 months, 2 weeks ago)
Next Return Due19 November 2024 (6 months, 4 weeks from now)

Charges

9 February 2014Delivered on: 13 February 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 January 2021Confirmation statement made on 5 November 2020 with updates (5 pages)
22 December 2020Termination of appointment of Matthew James Smith as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Robert Mark Smith as a director on 22 December 2020 (1 page)
22 December 2020Appointment of Mrs Linda Ellen Smith as a director on 22 December 2020 (2 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
24 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
30 November 2018Confirmation statement made on 5 November 2018 with no updates (3 pages)
14 February 2018Termination of appointment of Aston House Nominees Limited as a secretary on 8 February 2018 (1 page)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 November 2017Change of details for Mr Matthew James Smith as a person with significant control on 8 November 2017 (2 pages)
14 November 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
14 November 2017Change of details for Mr Robert Mark Smith as a person with significant control on 8 November 2017 (2 pages)
7 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 December 2016Confirmation statement made on 5 November 2016 with updates (6 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
22 April 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
18 March 2016Previous accounting period shortened from 27 March 2015 to 26 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
21 December 2015Previous accounting period shortened from 28 March 2015 to 27 March 2015 (1 page)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
16 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 100
(4 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
1 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 March 2014Total exemption small company accounts made up to 31 March 2013 (3 pages)
13 February 2014Registration of charge 052788290001 (5 pages)
13 February 2014Registration of charge 052788290001 (5 pages)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
20 December 2013Previous accounting period shortened from 29 March 2013 to 28 March 2013 (1 page)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 November 2013Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
(4 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 March 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
21 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 December 2012Previous accounting period shortened from 30 March 2012 to 29 March 2012 (1 page)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
21 November 2012Annual return made up to 5 November 2012 with a full list of shareholders (4 pages)
20 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
20 March 2012Total exemption small company accounts made up to 30 March 2011 (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
22 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (4 pages)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
20 December 2011Previous accounting period shortened from 31 March 2011 to 30 March 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 5 November 2010 with a full list of shareholders (4 pages)
1 March 2010Director's details changed for Mr Matthew James Smith on 1 November 2009 (2 pages)
1 March 2010Termination of appointment of Linda Smith as a director (1 page)
1 March 2010Appointment of Aston House Nominees Limited as a secretary (2 pages)
1 March 2010Director's details changed for Mr Robert Mark Smith on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 March 2010Termination of appointment of Linda Smith as a secretary (1 page)
1 March 2010Appointment of Aston House Nominees Limited as a secretary (2 pages)
1 March 2010Termination of appointment of Linda Smith as a director (1 page)
1 March 2010Termination of appointment of Linda Smith as a secretary (1 page)
1 March 2010Director's details changed for Mr Robert Mark Smith on 1 November 2009 (2 pages)
1 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 5 November 2009 with a full list of shareholders (5 pages)
1 March 2010Director's details changed for Mr Matthew James Smith on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Matthew James Smith on 1 November 2009 (2 pages)
1 March 2010Director's details changed for Mr Robert Mark Smith on 1 November 2009 (2 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Change of name notice (3 pages)
10 December 2009Change of name notice (3 pages)
10 December 2009Company name changed asds LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
10 December 2009Company name changed asds LIMITED\certificate issued on 10/12/09
  • RES15 ‐ Change company name resolution on 2009-11-19
(1 page)
19 November 2008Return made up to 05/11/08; full list of members (5 pages)
19 November 2008Return made up to 05/11/08; full list of members (5 pages)
3 November 2008Secretary appointed mrs linda ellen smith (1 page)
3 November 2008Appointment terminated secretary aston house nominees LIMITED (1 page)
3 November 2008Director appointed mr robert mark smith (1 page)
3 November 2008Secretary appointed mrs linda ellen smith (1 page)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Director appointed mr matthew james smith (1 page)
3 November 2008Appointment terminated secretary aston house nominees LIMITED (1 page)
3 November 2008Director appointed mr matthew james smith (1 page)
3 November 2008Director appointed mrs linda ellen smith (1 page)
3 November 2008Appointment terminated director alan smith (1 page)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 November 2008Appointment terminated director alan smith (1 page)
3 November 2008Director appointed mrs linda ellen smith (1 page)
3 November 2008Director appointed mr robert mark smith (1 page)
13 September 2008Company name changed asds property LIMITED\certificate issued on 16/09/08 (2 pages)
13 September 2008Company name changed asds property LIMITED\certificate issued on 16/09/08 (2 pages)
10 September 2008Appointment terminated director christopher coleman (1 page)
10 September 2008Appointment terminated director christopher coleman (1 page)
31 December 2007Return made up to 05/11/07; full list of members (2 pages)
31 December 2007Return made up to 05/11/07; full list of members (2 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
23 August 2007Total exemption full accounts made up to 31 March 2007 (5 pages)
22 December 2006Return made up to 05/11/06; full list of members (2 pages)
22 December 2006Return made up to 05/11/06; full list of members (2 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
3 August 2006Total exemption full accounts made up to 31 March 2006 (5 pages)
24 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 2005Return made up to 05/11/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2005Secretary resigned (1 page)
1 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
1 June 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 June 2005New secretary appointed (1 page)
1 June 2005Accounting reference date extended from 30/11/05 to 31/03/06 (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Secretary resigned (1 page)
1 June 2005New secretary appointed (1 page)
1 June 2005Ad 05/11/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
5 November 2004Incorporation (17 pages)
5 November 2004Secretary resigned (1 page)
5 November 2004Incorporation (17 pages)
5 November 2004Secretary resigned (1 page)