Newton Rd
London
W2 5SH
Director Name | Vitor Aguirre |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Jamaica Road London SE16 4RT |
Secretary Name | Luciano Silva |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 160 Jamaica Road London SE16 4RT |
Director Name | Mauricio Ganem |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 27 November 2007(1 month, 1 week after company formation) |
Appointment Duration | 10 months (resigned 26 September 2008) |
Role | It Computer |
Correspondence Address | 160 Jamaica Road London SE16 4RT |
Director Name | Silvestre Pereira Costa |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 25 September 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 21 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 795 Harrow Road London NW10 5PA |
Secretary Name | Mr Andrew James Whittaker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 September 2008(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years (resigned 19 October 2011) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 795 Harrow Road London NW10 5PA |
Director Name | Ana Marcia Rodrigues Pego |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 03 October 2008(11 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 795 Harrow Road London NW10 5PA |
Website | premiertransfer.eu |
---|---|
Telephone | 020 89691995 |
Telephone region | London |
Registered Address | 36-38 Westbourne Grove Newton Rd London W2 5SH |
---|---|
Region | London |
Constituency | Westminster North |
County | Greater London |
Ward | Bayswater |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
70 at £874.5 | Nicolas Nimo Reymundez 70.00% Ordinary |
---|---|
30 at £874.5 | Alfredo Goller Frisch 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £165,819 |
Cash | £88 |
Current Liabilities | £9,935 |
Latest Accounts | 30 June 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 29 June |
16 December 2009 | Delivered on: 5 January 2010 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) & the debts represented thereby) together with all interest from time to time accruing thereon. It also creates an assignment by the chargor for the purposes of & to give effect to the security over the right of the chargor to require repayment of such deposit(s) & interest thereon barclays bank PLC re premier transfer limited business premium account account number 80627526. Outstanding |
---|---|
16 December 2009 | Delivered on: 5 January 2010 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 September 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 July 2019 | Application to strike the company off the register (3 pages) |
25 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
2 October 2018 | Confirmation statement made on 2 October 2018 with updates (3 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
26 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
16 February 2017 | Register inspection address has been changed to 17 Hanover Square London W1S 1BN (1 page) |
16 February 2017 | Register inspection address has been changed to 17 Hanover Square London W1S 1BN (1 page) |
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
6 April 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Director's details changed for Mrs Ivete Cristina De Souza Moraes on 20 July 2015 (3 pages) |
21 July 2015 | Director's details changed for Mrs Ivete Cristina De Souza Moraes on 20 July 2015 (3 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 May 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
5 May 2015 | Director's details changed for Mrs Ivete Cristina De Souza Moraes Colonna on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Ivete Cristina De Souza Moraes Colonna on 5 May 2015 (2 pages) |
5 May 2015 | Director's details changed for Mrs Ivete Cristina De Souza Moraes Colonna on 5 May 2015 (2 pages) |
23 April 2015 | Register(s) moved to registered inspection location 43-45 Portman Square London W1H 6HN (1 page) |
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Register(s) moved to registered office address 36-38 Westbourne Grove Newton Rd London W2 5SH (1 page) |
23 April 2015 | Register(s) moved to registered inspection location 43-45 Portman Square London W1H 6HN (1 page) |
23 April 2015 | Register(s) moved to registered office address 36-38 Westbourne Grove Newton Rd London W2 5SH (1 page) |
22 April 2015 | Register inspection address has been changed to 43-45 Portman Square London W1H 6HN (1 page) |
22 April 2015 | Register inspection address has been changed to 43-45 Portman Square London W1H 6HN (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
27 March 2015 | Previous accounting period shortened from 30 June 2014 to 29 June 2014 (1 page) |
21 August 2014 | Registered office address changed from 795 Harrow Road London NW10 5PA to 36-38 Westbourne Grove Newton Rd London W2 5SH on 21 August 2014 (2 pages) |
21 August 2014 | Registered office address changed from 795 Harrow Road London NW10 5PA to 36-38 Westbourne Grove Newton Rd London W2 5SH on 21 August 2014 (2 pages) |
18 August 2014 | Change of name notice (2 pages) |
18 August 2014 | Company name changed premier transfer LIMITED\certificate issued on 18/08/14
|
18 August 2014 | Change of name notice (2 pages) |
18 August 2014 | Company name changed premier transfer LIMITED\certificate issued on 18/08/14 (2 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
13 June 2014 | Termination of appointment of Silvestre Costa as a director (1 page) |
13 June 2014 | Appointment of Mrs Ivete Cristina De Souza Moraes Colonna as a director (2 pages) |
13 June 2014 | Termination of appointment of Silvestre Costa as a director (1 page) |
13 June 2014 | Appointment of Mrs Ivete Cristina De Souza Moraes Colonna as a director (2 pages) |
2 June 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages) |
2 June 2014 | Current accounting period shortened from 31 October 2014 to 30 June 2014 (2 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
27 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
26 November 2013 | Director's details changed for Silvestre Pereira Costa on 26 November 2013 (2 pages) |
26 November 2013 | Director's details changed for Silvestre Pereira Costa on 26 November 2013 (2 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
8 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (3 pages) |
5 July 2013 | Termination of appointment of Ana Pego as a director (1 page) |
5 July 2013 | Termination of appointment of Ana Pego as a director (1 page) |
19 October 2012 | Registered office address changed from 63 Loveridge Road Camden NW6 2DR on 19 October 2012 (1 page) |
19 October 2012 | Termination of appointment of Andrew Whittaker as a secretary (1 page) |
19 October 2012 | Termination of appointment of Andrew Whittaker as a secretary (1 page) |
19 October 2012 | Registered office address changed from 63 Loveridge Road Camden NW6 2DR on 19 October 2012 (1 page) |
15 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
15 October 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (4 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
30 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
2 November 2010 | Secretary's details changed for Mr Andrew James Whittaker on 23 September 2010 (1 page) |
2 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Ana Marcia Rodrigues Pego on 23 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Ana Marcia Rodrigues Pego on 23 September 2010 (2 pages) |
2 November 2010 | Director's details changed for Silvestre Pereira Costa on 23 September 2010 (2 pages) |
2 November 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (3 pages) |
2 November 2010 | Director's details changed for Silvestre Pereira Costa on 23 September 2010 (2 pages) |
2 November 2010 | Secretary's details changed for Mr Andrew James Whittaker on 23 September 2010 (1 page) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
28 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
5 January 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
2 November 2009 | Director's details changed (3 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
23 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
21 September 2009 | Gbp nc 100/132500\19/09/09 (2 pages) |
21 September 2009 | Gbp nc 100/132500\19/09/09 (2 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 80 brook street mayfair london W1K 5DD (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from 80 brook street mayfair london W1K 5DD (1 page) |
15 December 2008 | Return made up to 13/11/08; full list of members (10 pages) |
15 December 2008 | Return made up to 13/11/08; full list of members (10 pages) |
31 October 2008 | Director appointed ana marcia rodrigues pego (1 page) |
31 October 2008 | Director appointed ana marcia rodrigues pego (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 160 jamaica road london SE16 4RT (1 page) |
22 October 2008 | Director appointed silvestre pereira costa (1 page) |
22 October 2008 | Appointment terminated secretary luciano silva (1 page) |
22 October 2008 | Appointment terminated secretary luciano silva (1 page) |
22 October 2008 | Director appointed silvestre pereira costa (1 page) |
22 October 2008 | Registered office changed on 22/10/2008 from 160 jamaica road london SE16 4RT (1 page) |
22 October 2008 | Appointment terminated director mauricio ganem (1 page) |
22 October 2008 | Secretary appointed andrew james whittaker (1 page) |
22 October 2008 | Secretary appointed andrew james whittaker (1 page) |
22 October 2008 | Appointment terminated director mauricio ganem (1 page) |
28 November 2007 | New director appointed (1 page) |
28 November 2007 | New director appointed (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
16 October 2007 | Incorporation (13 pages) |
16 October 2007 | Incorporation (13 pages) |