Company NameUK Premier Limited
DirectorAbdul Ghani Allaf
Company StatusActive
Company Number06790426
CategoryPrivate Limited Company
Incorporation Date13 January 2009(15 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Director

Director NameMr Abdul Ghani Allaf
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address190 Fordwych Road
London
NW2 3NX

Location

Registered Address05 Stile Hall Parade
London
W4 3AG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Shareholders

1 at £1Abdul Ghani Allaf
100.00%
Ordinary

Financials

Year2014
Net Worth£10,773
Cash£14,734
Current Liabilities£14,897

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
22 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
30 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
9 September 2019Registered office address changed from 254 Goldhawk Road London W12 9PE to 05 Stile Hall Parade London W4 3AG on 9 September 2019 (1 page)
18 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
30 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
9 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
28 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
25 January 2017Amended total exemption full accounts made up to 31 January 2016 (9 pages)
25 January 2017Amended total exemption full accounts made up to 31 January 2016 (9 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
4 January 2017Confirmation statement made on 4 January 2017 with updates (5 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
31 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
8 February 2016Annual return made up to 13 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
20 January 2015Annual return made up to 13 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1
(3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
30 October 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 March 2014Annual return made up to 13 January 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 1
(3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 October 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
25 September 2013Registered office address changed from 65 69 Shepherds Bush Green Threshold & Union House Samir & Co Ltd London W12 8TX United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from 65 69 Shepherds Bush Green Threshold & Union House Samir & Co Ltd London W12 8TX United Kingdom on 25 September 2013 (1 page)
18 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
18 March 2013Annual return made up to 13 January 2013 with a full list of shareholders (3 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
29 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
22 May 2012Compulsory strike-off action has been discontinued (1 page)
21 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
21 May 2012Annual return made up to 13 January 2012 with a full list of shareholders (3 pages)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
8 May 2012First Gazette notice for compulsory strike-off (1 page)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
30 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
27 January 2011Annual return made up to 13 January 2011 with a full list of shareholders (3 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 13 January 2010 with a full list of shareholders (4 pages)
23 February 2010Director's details changed for Mr Abdul Ghani Allaf on 23 February 2010 (2 pages)
23 February 2010Director's details changed for Mr Abdul Ghani Allaf on 23 February 2010 (2 pages)
13 January 2009Incorporation (15 pages)
13 January 2009Incorporation (15 pages)