Sutton
Surrey
SM1 1JY
Director Name | Mr Tony Hill |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(1 day after company formation) |
Appointment Duration | 2 years (resigned 11 May 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Greenford Road Sutton Surrey SM1 1JY |
Secretary Name | Iris Valerie Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 2005(1 day after company formation) |
Appointment Duration | 9 years, 11 months (resigned 31 March 2015) |
Role | Company Director |
Correspondence Address | 20 Greenford Road Sutton Surrey SM1 1JY |
Director Name | Mr Adrian Francis Hill |
---|---|
Date of Birth | April 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 May 2007(2 years after company formation) |
Appointment Duration | 4 years (resigned 01 June 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Greenford Road Sutton Surrey SM1 1JY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 May 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | premiereuropeantiles.co.uk |
---|
Registered Address | 20 Greenford Road Sutton Surrey SM1 1JY |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
51 at £1 | Mr Adrian Francis Hill 51.00% Ordinary |
---|---|
49 at £1 | Mrs Iris Valerie Hill 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£25,496 |
Cash | £417 |
Current Liabilities | £27,068 |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (9 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 30 April 2023 (1 year ago) |
---|---|
Next Return Due | 14 May 2024 (1 week, 1 day from now) |
21 August 2020 | Micro company accounts made up to 31 May 2020 (8 pages) |
---|---|
4 May 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
4 July 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
3 May 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
20 August 2018 | Micro company accounts made up to 31 May 2018 (6 pages) |
3 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
11 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
5 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
30 March 2017 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 20 Greenford Road Sutton Surrey SM1 1JY on 30 March 2017 (1 page) |
30 March 2017 | Registered office address changed from Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd to 20 Greenford Road Sutton Surrey SM1 1JY on 30 March 2017 (1 page) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 6 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
7 May 2015 | Registered office address changed from The 1929 Building 18 Watermill Way London United Kingdom SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building 18 Watermill Way London United Kingdom SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
7 May 2015 | Registered office address changed from The 1929 Building 18 Watermill Way London United Kingdom SW19 2rd England to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 7 May 2015 (1 page) |
8 April 2015 | Termination of appointment of Iris Valerie Hill as a secretary on 31 March 2015 (1 page) |
8 April 2015 | Termination of appointment of Iris Valerie Hill as a secretary on 31 March 2015 (1 page) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
10 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 July 2014 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to The 1929 Building 18 Watermill Way London United Kingdom SW19 2RD on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from 591 London Road Sutton Surrey SM3 9AG to The 1929 Building 18 Watermill Way London United Kingdom SW19 2RD on 28 July 2014 (1 page) |
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 July 2014 | Annual return made up to 6 May 2014 with a full list of shareholders Statement of capital on 2014-07-24
|
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 6 May 2013 with a full list of shareholders
|
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
29 May 2012 | Annual return made up to 6 May 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Termination of appointment of Adrian Hill as a director (1 page) |
2 May 2012 | Termination of appointment of Adrian Hill as a director (1 page) |
2 May 2012 | Appointment of Mr Tony Hill as a director (2 pages) |
2 May 2012 | Appointment of Mr Tony Hill as a director (2 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
24 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 6 May 2011 with a full list of shareholders (4 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
17 January 2011 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
18 May 2010 | Director's details changed for Adrian Francis Hill on 6 May 2010 (2 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 6 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Adrian Francis Hill on 6 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Adrian Francis Hill on 6 May 2010 (2 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
23 September 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
4 June 2009 | Return made up to 06/05/09; full list of members (3 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
23 May 2008 | Return made up to 06/05/08; full list of members (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
12 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
30 September 2007 | Return made up to 06/05/07; full list of members (6 pages) |
30 September 2007 | Return made up to 06/05/07; full list of members (6 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 20 greenford road sutton surrey SM1 1JY (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 20 greenford road sutton surrey SM1 1JY (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | Director resigned (1 page) |
3 June 2007 | New director appointed (2 pages) |
3 June 2007 | New director appointed (2 pages) |
26 April 2007 | Total exemption small company accounts made up to 5 May 2006 (5 pages) |
26 April 2007 | Accounting reference date extended from 05/05/07 to 31/05/07 (1 page) |
26 April 2007 | Total exemption small company accounts made up to 5 May 2006 (5 pages) |
26 April 2007 | Total exemption small company accounts made up to 5 May 2006 (5 pages) |
26 April 2007 | Accounting reference date extended from 05/05/07 to 31/05/07 (1 page) |
8 September 2006 | Return made up to 06/05/06; full list of members (6 pages) |
8 September 2006 | Return made up to 06/05/06; full list of members (6 pages) |
2 June 2005 | Ad 07/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 June 2005 | Ad 07/05/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 20 greenford road sutton surrey SM1 1JY (1 page) |
1 June 2005 | Accounting reference date shortened from 31/05/06 to 05/05/06 (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | New director appointed (2 pages) |
1 June 2005 | Accounting reference date shortened from 31/05/06 to 05/05/06 (1 page) |
1 June 2005 | New secretary appointed (2 pages) |
1 June 2005 | Registered office changed on 01/06/05 from: 20 greenford road sutton surrey SM1 1JY (1 page) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Incorporation (9 pages) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Secretary resigned (1 page) |
6 May 2005 | Director resigned (1 page) |
6 May 2005 | Director resigned (1 page) |