London
NW4 4DJ
Director Name | Mr Andrew John Spalton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(5 years, 11 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9a Macklin Street London WC2B 5NE |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1a Arcade House Finchley Road London NW11 7TL |
Director Name | Mr Jonathan Charles Mayer Baigel |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Churchill House 137 Brent Street London NW4 4DJ |
Website | premiermp.co.uk |
---|
Registered Address | 9a Macklin Street London WC2B 5NE |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
100 at £1 | Premier Management Partners LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 3 February 2025 (9 months, 2 weeks from now) |
16 February 2021 | Confirmation statement made on 20 January 2021 with no updates (3 pages) |
---|---|
13 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
14 February 2020 | Confirmation statement made on 20 January 2020 with no updates (3 pages) |
27 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
6 February 2019 | Confirmation statement made on 20 January 2019 with no updates (3 pages) |
28 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
13 February 2018 | Confirmation statement made on 20 January 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
25 January 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Appointment of Mr Andrew John Spalton as a director on 1 January 2016 (2 pages) |
20 January 2016 | Appointment of Mr Andrew John Spalton as a director on 1 January 2016 (2 pages) |
20 January 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
7 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
6 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
6 March 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
6 March 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-03-06
|
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page) |
5 March 2015 | Registered office address changed from 13 Station Road London N3 2SB to C/O C/O London Residential Management Ltd 9a Macklin Street London WC2B 5NE on 5 March 2015 (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
25 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
19 August 2013 | Termination of appointment of Jonathan Baigel as a director (1 page) |
19 August 2013 | Termination of appointment of Jonathan Baigel as a director (1 page) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
5 February 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
11 September 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 20 January 2012 with a full list of shareholders (4 pages) |
14 December 2011 | Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages) |
14 December 2011 | Director's details changed for Steven Michael Alan Truman on 14 October 2011 (2 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
23 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
23 February 2011 | Annual return made up to 20 January 2011 with a full list of shareholders (4 pages) |
26 January 2011 | Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages) |
26 January 2011 | Director's details changed for Steven Michael Alan Truman on 23 December 2010 (2 pages) |
25 March 2010 | Appointment of Steven Michael Alan Truman as a director (3 pages) |
25 March 2010 | Appointment of Jonathan Charles Mayer Baigel as a director (3 pages) |
25 March 2010 | Appointment of Jonathan Charles Mayer Baigel as a director (3 pages) |
25 March 2010 | Appointment of Steven Michael Alan Truman as a director (3 pages) |
8 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
8 March 2010 | Statement of capital following an allotment of shares on 20 January 2010
|
2 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
2 March 2010 | Current accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
25 January 2010 | Termination of appointment of Barbara Kahan as a director (2 pages) |
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|
20 January 2010 | Incorporation
|