Company NamePremium Jewellers Ltd
DirectorMohamed Anas Abdul Rahuman
Company StatusActive
Company Number07212710
CategoryPrivate Limited Company
Incorporation Date6 April 2010(14 years ago)
Previous NamesBV (PVT) Limited and CARS Right Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45112Sale of used cars and light motor vehicles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Mohamed Anas Abdul Rahuman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2010(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address34-35 Hatton Garden
London
EC1N 8DX
Secretary NameMrs Samia Seghir
StatusCurrent
Appointed28 July 2011(1 year, 3 months after company formation)
Appointment Duration12 years, 8 months
RoleCompany Director
Correspondence Address34-35 Hatton Garden
London
EC1N 8DX
Secretary NameAbdul Rahuman Mohamed Anas
StatusResigned
Appointed06 April 2010(same day as company formation)
RoleCompany Director
Correspondence Address2 Pickering Road
Barking
Essex
IG11 8PG

Location

Registered Address34-35 Hatton Garden
London
EC1N 8DX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

10 at £1Abdul Rahuman Mohamed Anas
100.00%
Ordinary

Financials

Year2014
Net Worth£305
Cash£880
Current Liabilities£1,275

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due29 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return6 April 2023 (1 year ago)
Next Return Due20 April 2024 (0 days from now)

Filing History

6 April 2020Registered office address changed from 32 Hatton Garden Gr2-Heart of Hatton London EC1N 8DL England to 34-35 Hatton Garden London EC1N 8DX on 6 April 2020 (1 page)
6 April 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
30 April 2019Confirmation statement made on 6 April 2019 with no updates (3 pages)
25 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
19 July 2018Registered office address changed from 11 Freshwater Road Dagenham Essex RM8 1SP to 32 Hatton Garden Gr2-Heart of Hatton London EC1N 8DL on 19 July 2018 (1 page)
25 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
11 May 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
27 April 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
27 April 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
29 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
29 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
12 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 10
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
7 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
7 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
7 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 10
(3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 July 2014Company name changed cars right LTD\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
30 July 2014Company name changed cars right LTD\certificate issued on 30/07/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-29
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
22 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
(3 pages)
16 April 2014Registered office address changed from 271 Gurney Close Barking Essex IG11 8LB on 16 April 2014 (1 page)
16 April 2014Registered office address changed from 271 Gurney Close Barking Essex IG11 8LB on 16 April 2014 (1 page)
5 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
5 March 2014Accounts for a dormant company made up to 30 April 2013 (2 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (3 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
1 May 2012Annual return made up to 6 April 2012 with a full list of shareholders (3 pages)
8 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
9 December 2011Company name changed bv (pvt) LIMITED\certificate issued on 09/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
9 December 2011Company name changed bv (pvt) LIMITED\certificate issued on 09/12/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-12-09
(3 pages)
24 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
24 October 2011Annual return made up to 6 April 2011 with a full list of shareholders (3 pages)
17 August 2011Director's details changed for Mohamed Anas Abdul Rahuman on 17 August 2011 (2 pages)
17 August 2011Director's details changed for Mohamed Anas Abdul Rahuman on 17 August 2011 (2 pages)
28 July 2011Appointment of Mrs Samia Seghir as a secretary (1 page)
28 July 2011Appointment of Mrs Samia Seghir as a secretary (1 page)
28 July 2011Termination of appointment of Abdul Anas as a secretary (1 page)
28 July 2011Termination of appointment of Abdul Anas as a secretary (1 page)
4 July 2011Registered office address changed from 50 Park Grove London E15 3QT on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 50 Park Grove London E15 3QT on 4 July 2011 (2 pages)
4 July 2011Registered office address changed from 50 Park Grove London E15 3QT on 4 July 2011 (2 pages)
22 October 2010Director's details changed for Abdul Rahuman Mohamed Anas on 5 August 2010 (3 pages)
22 October 2010Director's details changed for Abdul Rahuman Mohamed Anas on 5 August 2010 (3 pages)
22 October 2010Director's details changed for Abdul Rahuman Mohamed Anas on 5 August 2010 (3 pages)
19 August 2010Registered office address changed from 2 Pickering Road Barking Essex IG11 8PG United Kingdom on 19 August 2010 (2 pages)
19 August 2010Registered office address changed from 2 Pickering Road Barking Essex IG11 8PG United Kingdom on 19 August 2010 (2 pages)
6 April 2010Incorporation (35 pages)
6 April 2010Incorporation (35 pages)