Company NamePremier UK Properties Ltd
DirectorsBhaveshkumar Dhirajlal Dobariya and Bala Venkata Raju Bhogadi
Company StatusActive
Company Number08454252
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Bhaveshkumar Dhirajlal Dobariya
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 2013(same day as company formation)
RoleBusiness
Country of ResidenceUnited Kingdom
Correspondence Address29a Greenhill Crescent
Watford
Herts
WD18 8PH
Director NameMr Bala Venkata Raju Bhogadi
Date of BirthMay 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2015(1 year, 10 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106-108 Burnt Oak Broadway
Edgware
Middlesex
HA8 0BE
Secretary NameMr Bhaveshkumar Dhirajlal Dobariya
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Correspondence Address29a Greenhill Crescent
Watford
Herts
WD18 8PH
Director NameMr Rajesh Samani
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2015(1 year, 10 months after company formation)
Appointment Duration4 years, 10 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29a Greenhill Crescent
Watford
Herts
WD18 8PH

Location

Registered Address106-108 Burnt Oak Broadway
Edgware
Middlesex
HA8 0BE
RegionLondon
ConstituencyHendon
CountyGreater London
WardBurnt Oak
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Bala Venkata Raju Bhogadi
33.33%
Ordinary
33 at £1Bhaveshkumar Dhirajlal Dobariya
33.33%
Ordinary
33 at £1Rajesh Samani
33.33%
Ordinary

Financials

Year2014
Net Worth£3,060
Cash£163
Current Liabilities£82,492

Accounts

Latest Accounts29 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 September

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 1 week from now)

Charges

23 October 2015Delivered on: 13 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2-4 odeon parade, 480 london road, isleworth TW7 4DE (land registry title no. AGL160464).
Outstanding
20 October 2015Delivered on: 21 October 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
27 September 2013Delivered on: 15 October 2013
Persons entitled: Chandu Dalia and Chandrabala Dalia

Classification: A registered charge
Particulars: L/H units 2-4 odeon parade london road isleworth middlesex t/no AGL160464.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as units 2-4 odeon parade 480 london road isleworth middx TW7 4DE and comprised in the lease dated 18 august 2005 and made between glanville property holdings limited (1) and mohammad saleem and farhana saleem (2) as the same is registered at the land registry with title absolute under title number AGL160464. Notification of addition to or amendment of charge.
Outstanding
4 September 2013Delivered on: 11 September 2013
Persons entitled: Interbay Funding Limited

Classification: A registered charge
Particulars: All that the leasehold interest in the property known as units 2-4 odeon parade 480 london road isleworth middx TW7 4DE and comprised in the lease dated 18 august 2005 and made between glanville property holdings limited (1) and mohammad saleem and farhana saleem (2) as the same is registered at the land registry with title absolute under title number AGL160464. Notification of addition to or amendment of charge.
Outstanding
15 July 2013Delivered on: 30 July 2013
Persons entitled:
Chandrabala Dalia
Chandu Dalia

Classification: A registered charge
Particulars: L/H units 2-4 odeon parade, london road, isleworth, middlesex t/no AGL160464. Notification of addition to or amendment of charge.
Outstanding
2 May 2013Delivered on: 9 May 2013
Persons entitled:
Chandrabala Dalia
Chandu Dalia
Chandrabala Dalia
Chandu Dalia

Classification: A registered charge
Particulars: L/H property k/a units 2-4 odeon parade london road isleworth middlesex t/no AGL160464. Notification of addition to or amendment of charge.
Outstanding

Filing History

3 July 2023Total exemption full accounts made up to 29 September 2022 (6 pages)
19 January 2023Confirmation statement made on 19 January 2023 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 29 September 2021 (9 pages)
21 June 2022Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page)
22 April 2022Compulsory strike-off action has been discontinued (1 page)
21 April 2022Confirmation statement made on 19 January 2022 with no updates (3 pages)
12 April 2022First Gazette notice for compulsory strike-off (1 page)
13 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
25 March 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
23 October 2020Registered office address changed from 29a Greenhill Crescent Watford Herts WD18 8PH to 106-108 Burnt Oak Broadway Edgware Middlesex HA8 0BE on 23 October 2020 (1 page)
23 October 2020Termination of appointment of Rajesh Samani as a director on 2 December 2019 (1 page)
28 July 2020Compulsory strike-off action has been discontinued (1 page)
27 July 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
16 May 2020Compulsory strike-off action has been suspended (1 page)
7 April 2020First Gazette notice for compulsory strike-off (1 page)
13 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
13 September 2019Total exemption full accounts made up to 31 March 2018 (9 pages)
3 July 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
16 April 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 December 2017Unaudited abridged accounts made up to 31 March 2017 (12 pages)
22 February 2017Satisfaction of charge 084542520004 in full (1 page)
22 February 2017Satisfaction of charge 084542520004 in full (1 page)
22 February 2017Satisfaction of charge 084542520005 in full (1 page)
22 February 2017Satisfaction of charge 084542520003 in full (1 page)
22 February 2017Satisfaction of charge 084542520002 in full (1 page)
22 February 2017Satisfaction of charge 084542520001 in full (1 page)
22 February 2017Satisfaction of charge 084542520005 in full (1 page)
22 February 2017Satisfaction of charge 084542520003 in full (1 page)
22 February 2017Satisfaction of charge 084542520002 in full (1 page)
22 February 2017Satisfaction of charge 084542520001 in full (1 page)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
2 February 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 99
(5 pages)
21 March 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 99
(5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
13 November 2015Registration of charge 084542520007, created on 23 October 2015 (7 pages)
13 November 2015Registration of charge 084542520007, created on 23 October 2015 (7 pages)
21 October 2015Registration of charge 084542520006, created on 20 October 2015 (5 pages)
21 October 2015Registration of charge 084542520006, created on 20 October 2015 (5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 99
(5 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 99
(5 pages)
19 January 2015Appointment of Mr Rajesh Samani as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Bhaveshkumar Dhirajlal Dobariya as a secretary on 19 January 2015 (1 page)
19 January 2015Director's details changed for Mr Bhaveshkumar Dhirajlal Dobariya on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Rajesh Samani as a director on 19 January 2015 (2 pages)
19 January 2015Termination of appointment of Bhaveshkumar Dhirajlal Dobariya as a secretary on 19 January 2015 (1 page)
19 January 2015Appointment of Mr Bala Venkata Raju Bhogadi as a director on 19 January 2015 (2 pages)
19 January 2015Appointment of Mr Bala Venkata Raju Bhogadi as a director on 19 January 2015 (2 pages)
19 January 2015Director's details changed for Mr Bhaveshkumar Dhirajlal Dobariya on 19 January 2015 (2 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
7 May 2014Annual return made up to 21 March 2014 with a full list of shareholders (4 pages)
15 October 2013Registration of charge 084542520005, created on 27 September 2013 (15 pages)
15 October 2013Registration of charge 084542520005, created on 27 September 2013 (15 pages)
11 September 2013Registration of charge 084542520003, created on 4 September 2013 (28 pages)
11 September 2013Registration of charge 084542520003, created on 4 September 2013 (28 pages)
11 September 2013Registration of charge 084542520004, created on 4 September 2013 (29 pages)
11 September 2013Registration of charge 084542520004, created on 4 September 2013 (29 pages)
11 September 2013Registration of charge 084542520003, created on 4 September 2013 (28 pages)
11 September 2013Registration of charge 084542520004, created on 4 September 2013 (29 pages)
30 July 2013Registration of charge 084542520002, created on 15 July 2013 (7 pages)
30 July 2013Registration of charge 084542520002, created on 15 July 2013 (7 pages)
9 May 2013Registration of charge 084542520001, created on 2 May 2013 (15 pages)
9 May 2013Registration of charge 084542520001, created on 2 May 2013 (15 pages)
9 May 2013Registration of charge 084542520001, created on 2 May 2013 (15 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)