Company NamePremier Gold Investments Limited
DirectorRishi Ganess Baungally
Company StatusActive
Company Number08044166
CategoryPrivate Limited Company
Incorporation Date24 April 2012(12 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Rishi Ganess Baungally
Date of BirthMay 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Blandford Street
3rd Floor
London
W1U 7HW

Location

Registered Address55 Blandford Street
3rd Floor
London
W1U 7HW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Rishi Ganess Baungally
100.00%
Ordinary

Financials

Year2014
Net Worth-£62,248
Cash£12,674
Current Liabilities£9,843

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 4 days from now)

Charges

11 March 2022Delivered on: 16 March 2022
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 201A trafalgar road, greenwich, london (SE10 9EQ) as registered at the land registry under title number SGL467074 and 201B trafalgar road, london (SE10 9EQ) as registered at the land registry under title number SGL466692.
Outstanding
11 March 2022Delivered on: 16 March 2022
Persons entitled: Octane Property Finance 4 Limited

Classification: A registered charge
Particulars: 201A trafalgar road, greenwich, london (SE10 9EQ) as registered at the land registry under title number SGL467074 and 201B trafalgar road, london (SE10 9EQ) as registered at the land registry under title number SGL466692.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 197-199 trafalgar road, greenwich, london, SE10 9EQ, united kingdom and registered at the land registry with title absolute under title number SGL499402.
Outstanding
26 March 2019Delivered on: 29 March 2019
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that freehold interest in the land and property known as 197-199 trafalgar road, greenwich, london, SE10 9EQ, united kingdom and registered at the land registry with title absolute under title number SGL499402.
Outstanding
22 October 2018Delivered on: 7 November 2018
Persons entitled: Aura Finance Limited

Classification: A registered charge
Particulars: Ground floor shop, 201 trafalgar road, london, SE10 9EQ (legal charge) title number: tbc for more details please refer to the instrument.
Outstanding
11 July 2017Delivered on: 12 July 2017
Persons entitled: Vida Homeloans

Classification: A registered charge
Particulars: Address - 201A trafalgar road, london, SE10 9EQ title number - SGL467074.
Outstanding
20 June 2013Delivered on: 25 June 2013
Persons entitled: Santander UK PLC (And Its Subsidiaries)

Classification: A registered charge
Particulars: F/H 197-199 trafalgar raod greenwich london. Notification of addition to or amendment of charge.
Outstanding
20 June 2013Delivered on: 25 June 2013
Persons entitled: Santander UK PLC (And Its Subsidiaries)

Classification: A registered charge
Particulars: F/H 197-199 trafalgar road greenwich london. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
10 March 2020Registered office address changed from 27 Second Floor Gloucester Place London W1U 8HU to 55 Blandford Street 3rd Floor London W1U 7HW on 10 March 2020 (1 page)
31 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
22 August 2019Satisfaction of charge 080441660001 in full (4 pages)
22 August 2019Satisfaction of charge 080441660002 in full (4 pages)
13 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
29 March 2019Registration of charge 080441660005, created on 26 March 2019 (29 pages)
29 March 2019Registration of charge 080441660006, created on 26 March 2019 (29 pages)
7 November 2018Registration of charge 080441660004, created on 22 October 2018 (34 pages)
11 October 2018Micro company accounts made up to 30 April 2018 (2 pages)
11 May 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
12 July 2017Registration of charge 080441660003, created on 11 July 2017 (4 pages)
12 July 2017Registration of charge 080441660003, created on 11 July 2017 (4 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
4 May 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
16 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
25 April 2015Annual return made up to 24 April 2015 with a full list of shareholders
Statement of capital on 2015-04-25
  • GBP 1
(3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
7 May 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 1
(3 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
15 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 June 2013Registration of charge 080441660001 (37 pages)
25 June 2013Registration of charge 080441660002 (31 pages)
25 June 2013Registration of charge 080441660002 (31 pages)
25 June 2013Registration of charge 080441660001 (37 pages)
27 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
27 April 2013Annual return made up to 24 April 2013 with a full list of shareholders (3 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)