Company NamePremier Bf Limited
Company StatusActive
Company Number08844128
CategoryPrivate Limited Company
Incorporation Date14 January 2014(10 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Zafar Iqbal
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityEnglish
StatusCurrent
Appointed14 January 2014(same day as company formation)
RoleBusiness
Country of ResidenceEngland
Correspondence Address48 Upton Park
Slough
SL1 2DE
Director NameMr Tarar Nasir Abbas
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusCurrent
Appointed14 January 2015(1 year after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Upton Park
Slough
SL1 2DE
Director NameMr Khaqan Ahmed Iqbal
Date of BirthJanuary 2003 (Born 21 years ago)
NationalityFrench
StatusCurrent
Appointed10 November 2023(9 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address48 Upton Park
Slough
SL1 2DE
Director NameMr Akhtar Gondal
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2014(1 month, 3 weeks after company formation)
Appointment Duration1 month, 3 weeks (resigned 01 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Preston Road
Slough
SL2 5LP
Director NameMr Nasir Abbas Tarar
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityPakistani
StatusResigned
Appointed24 March 2014(2 months, 1 week after company formation)
Appointment DurationResigned same day (resigned 24 March 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Upton Park
Slough
SL1 2DE
Director NameMrs Robina Iqbal Zafar
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityPakistani
StatusResigned
Appointed26 September 2014(8 months, 2 weeks after company formation)
Appointment Duration3 months, 2 weeks (resigned 14 January 2015)
RoleCommercial Director
Country of ResidenceEngland
Correspondence Address48 Upton Park
Slough
SL1 2DE
Director NameMr Nasir Abbas Tarar
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityPakistani
StatusResigned
Appointed14 January 2015(1 year after company formation)
Appointment DurationResigned same day (resigned 14 January 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address48 Upton Park
Slough
SL1 2DE

Location

Registered AddressKemp House 152-160 City Rd
City Road
London
EC1V 2NX
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London

Accounts

Latest Accounts30 January 2023 (1 year, 2 months ago)
Next Accounts Due30 October 2024 (6 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 January

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

4 February 2021Confirmation statement made on 26 November 2020 with no updates (3 pages)
3 February 2021Registered office address changed from 116-120 Lee Lane Horwich Bolton BL6 7AF England to 58 Lincoln Way Slough SL1 5RG on 3 February 2021 (1 page)
29 January 2021Micro company accounts made up to 30 January 2020 (5 pages)
28 January 2021Previous accounting period shortened from 31 January 2020 to 30 January 2020 (1 page)
18 January 2020Confirmation statement made on 26 November 2019 with no updates (3 pages)
28 November 2019Registered office address changed from 23a Kenilworth Gardens Hayes UB4 0AY England to 116-120 Lee Lane Horwich Bolton BL6 7AF on 28 November 2019 (1 page)
31 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
10 December 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (8 pages)
4 January 2018Registered office address changed from 48 Upton Park Slough SL1 2DE to 23a Kenilworth Gardens Hayes UB4 0AY on 4 January 2018 (1 page)
4 January 2018Registered office address changed from 48 Upton Park Slough SL1 2DE to 23a Kenilworth Gardens Hayes UB4 0AY on 4 January 2018 (1 page)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
31 May 2017Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page)
31 May 2017Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page)
26 May 2017Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages)
26 May 2017Termination of appointment of Nasir Abbas Tarar as a director on 24 March 2014 (1 page)
26 May 2017Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages)
26 May 2017Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page)
26 May 2017Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages)
26 May 2017Appointment of Mr Nasir Abbas Tarar as a director on 24 March 2014 (2 pages)
26 May 2017Termination of appointment of Nasir Abbas Tarar as a director on 14 January 2015 (1 page)
26 May 2017Termination of appointment of Nasir Abbas Tarar as a director on 24 March 2014 (1 page)
29 March 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
29 March 2017Amended total exemption small company accounts made up to 31 January 2016 (4 pages)
20 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
20 March 2017Micro company accounts made up to 31 January 2017 (2 pages)
19 December 2016Termination of appointment of Nasir Abbas Tarar as a director on 13 January 2015 (1 page)
19 December 2016Termination of appointment of Nasir Abbas Tarar as a director on 13 January 2015 (1 page)
19 December 2016Appointment of Mr Nasir Abbas Tarar as a director on 27 September 2014 (2 pages)
19 December 2016Appointment of Mr Nasir Abbas Tarar as a director on 27 September 2014 (2 pages)
9 December 2016Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
9 December 2016Amended total exemption small company accounts made up to 31 January 2015 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
30 November 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
26 November 2016Confirmation statement made on 26 November 2016 with updates (3 pages)
26 November 2016Confirmation statement made on 26 November 2016 with updates (3 pages)
14 November 2016Director's details changed for Mr Tarar Nasir Abbas on 1 July 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
14 November 2016Director's details changed for Mr Tarar Nasir Abbas on 1 July 2016 (2 pages)
14 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200,000
(4 pages)
1 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 200,000
(4 pages)
27 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
27 September 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(4 pages)
11 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 200,000
(4 pages)
19 January 2015Termination of appointment of Robina Iqbal Zafar as a director on 14 January 2015 (1 page)
19 January 2015Termination of appointment of Robina Iqbal Zafar as a director on 14 January 2015 (1 page)
19 January 2015Appointment of Mr Tarar Nasir Abbas as a director on 14 January 2015 (2 pages)
19 January 2015Appointment of Mr Tarar Nasir Abbas as a director on 14 January 2015 (2 pages)
6 October 2014Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 48 Upton Park Slough SL1 2DE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 48 Upton Park Slough SL1 2DE on 6 October 2014 (1 page)
6 October 2014Registered office address changed from 9a High Street Yiewsley West Drayton Middlesex UB7 7QG England to 48 Upton Park Slough SL1 2DE on 6 October 2014 (1 page)
29 September 2014Appointment of Mrs Robina Iqbal Zafar as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Nasir Abbas Tarar as a director on 26 September 2014 (1 page)
29 September 2014Appointment of Mrs Robina Iqbal Zafar as a director on 26 September 2014 (2 pages)
29 September 2014Termination of appointment of Nasir Abbas Tarar as a director on 26 September 2014 (1 page)
20 May 2014Termination of appointment of Akhtar Gondal as a director (1 page)
20 May 2014Termination of appointment of Akhtar Gondal as a director (1 page)
31 March 2014Appointment of Mr Nasir Abbas Tarar as a director (2 pages)
31 March 2014Appointment of Mr Nasir Abbas Tarar as a director (2 pages)
20 March 2014Appointment of Mr Akhtar Gondal as a director (2 pages)
20 March 2014Appointment of Mr Akhtar Gondal as a director (2 pages)
25 February 2014Registered office address changed from 48 Upton Park Slough SL1 2DE England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from 48 Upton Park Slough SL1 2DE England on 25 February 2014 (1 page)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 200,000
(24 pages)
14 January 2014Incorporation
Statement of capital on 2014-01-14
  • GBP 200,000
(24 pages)