PREMIER LONDON PROPERTIES LIMITED

1 Kings Avenue, London, N21 3NA, United Kingdom
StatusACTIVE
Company No.10280552
CategoryPrivate Limited Company
Incorporated15 Jul 2016
Age7 years, 10 months, 7 days
JurisdictionEngland Wales

SUMMARY

PREMIER LONDON PROPERTIES LIMITED is an active private limited company with number 10280552. It was incorporated 7 years, 10 months, 7 days ago, on 15 July 2016. The company address is 1 Kings Avenue, London, N21 3NA, United Kingdom.



Company Fillings

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 31 Jul 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA01

New date: 2022-06-30

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Jul 2023

Action Date: 14 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-14

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102805520003

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102805520004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102805520005

Charge creation date: 2022-08-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102805520001

Documents

View document PDF

Mortgage satisfy charge full

Date: 10 Aug 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 102805520002

Documents

View document PDF

Notification of a person with significant control

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-07-28

Psc name: Ap Group (Jv) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: London Property Investors Ltd

Cessation date: 2022-07-28

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rizwan Moledina

Termination date: 2022-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 02 Aug 2022

Action Date: 28 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Amit Patel

Appointment date: 2022-07-28

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2022

Action Date: 14 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Apr 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Change person director company with change date

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-18

Officer name: Mr Rizwan Moledina

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jul 2021

Action Date: 14 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Apr 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 23 Dec 2020

Action Date: 10 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-12-10

Psc name: London Property Investors Ltd

Documents

View document PDF

Change person secretary company with change date

Date: 10 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-26

Officer name: Mr Abbas Kara

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizwan Moledina

Change date: 2020-11-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Dec 2020

Action Date: 09 Dec 2020

Category: Address

Type: AD01

Old address: The Pavillian 33 Brighton Road South Croydon Surrey CR2 6EB England

Change date: 2020-12-09

New address: 1 Kings Avenue London N21 3NA

Documents

View document PDF

Change person director company with change date

Date: 09 Dec 2020

Action Date: 26 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Abbas Sartazali Kara

Change date: 2020-11-26

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 14 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-14

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Kara Property Services Limited

Notification date: 2019-07-31

Documents

View document PDF

Notification of a person with significant control

Date: 21 Oct 2020

Action Date: 31 Jul 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-07-31

Psc name: London Property Investors Ltd

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 21 Oct 2020

Action Date: 21 Oct 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-10-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Oct 2020

Action Date: 31 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-07-31

Officer name: Amit Patel

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Apr 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2019

Action Date: 14 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Aug 2018

Action Date: 14 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-11-06

Charge number: 102805520003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 16 Nov 2017

Action Date: 06 Nov 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102805520004

Charge creation date: 2017-11-06

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2017

Action Date: 14 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2017

Action Date: 26 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-26

Old address: 20 Barclay Road Croydon CR0 1JN England

New address: The Pavillian 33 Brighton Road South Croydon Surrey CR2 6EB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-03

Charge number: 102805520001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Jul 2017

Action Date: 03 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-07-03

Charge number: 102805520002

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jun 2017

Action Date: 29 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Amit Patel

Appointment date: 2017-06-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2016

Action Date: 19 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-08-19

Officer name: Amit Patel

Documents

View document PDF

Incorporation company

Date: 15 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BROOKSHIRE PARTNERS LLP

KEMPSTON,EDENBRIDGE,TN8 5DQ

Number:OC341946
Status:ACTIVE
Category:Limited Liability Partnership

FURNITURE SOURCE LIMITED

HARWOOD HOUSE,LONDON,SW6 4QP

Number:11530981
Status:ACTIVE
Category:Private Limited Company

GOURMET CORNER MCR LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11287452
Status:ACTIVE
Category:Private Limited Company

PARA LEISURE LTD

SAFENAMES HOUSE SUNRISE PARKWAY,MILTON KEYNES,MK14 6LS

Number:11293028
Status:ACTIVE
Category:Private Limited Company

PARTY AT THE PALACE LTD

18B CLAREMONT CRESCENT,EDINBURGH,EH7 4HX

Number:SC467444
Status:ACTIVE
Category:Private Limited Company

TKO SERVICES LIMITED

2 SMITH STREET,WATFORD,WD18 0AA

Number:06240139
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source