UKBizDB.co.uk

PREMIER GREENFORD GP LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Premier Greenford Gp Limited. The company was founded 24 years ago and was given the registration number 03810382. The firm's registered office is in LONDON. You can find them at 1 New Burlington Place, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PREMIER GREENFORD GP LIMITED
Company Number:03810382
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:1 New Burlington Place, London, United Kingdom, W1S 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director16 March 2020Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director31 December 2023Active
Cunard House, Cunard House, 15 Regent Street, London, SW1Y 4LR

Secretary25 August 2009Active
Flat 1 29-31 Dingley Place, London, EC1 8BR

Secretary19 May 2003Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Secretary03 November 2021Active
Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ

Secretary14 March 2008Active
68 Glenwood Gardens, Ilford, IG2 6XU

Secretary17 April 2007Active
32 Springfield Park, North Parade, Horsham, RH12 2BF

Secretary12 August 1999Active
12 Merchant Court, 61 Wapping Wall Wapping, London, E1W 3SD

Secretary14 August 2007Active
19, Queens Crescent, St. Albans, United Kingdom, AL4 9QG

Secretary31 May 2006Active
30 Southway, Totteridge, London, N20 8DB

Secretary27 September 2004Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Nominee Secretary20 July 1999Active
14, Elm Grove Road, Ealing, London, W5 3JJ

Director12 August 1999Active
Stirling Cottage, Woodhill Lane Shamley Green, Guildford, GU5 0SR

Director28 September 1999Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director15 April 2010Active
11 Patten Road, London, SW18 3RH

Director28 September 1999Active
76 Lambton Road, West Wimbledon, London, SW20 0LP

Director08 October 1999Active
Flat Q 11 Craven Hill, London, W2 3EN

Director09 May 2003Active
9 St James Close, St Johns Wood, London, NW8 7LG

Director12 August 1999Active
Quarry House, 26 Fieldgate Lane, Kenilworth, CV8 1BT

Director10 January 2002Active
Cunard House, 15, Regent Street, London, England, SW1Y 4LR

Director04 October 2012Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director23 March 2012Active
Flat 7 Kilmeny House, 36 Arterberry Road Wimbledon, London, SW20 8AQ

Director14 March 2008Active
15 Stewart Road, Harpenden, AL5 4QE

Director23 March 2007Active
258, Bath Road, Slough, SL1 4DX

Director25 August 2009Active
Foxholes, Farley Green, Albury, GU5 9DN

Director23 March 2007Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director30 June 2015Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director05 October 2012Active
1, New Burlington Place, London, United Kingdom, W1S 2HR

Director18 November 2020Active
258, Bath Road, Slough, SL1 4DX

Director04 October 2012Active
258, Bath Road, Slough, SL1 4DX

Director30 June 2015Active
234, Bath Road, 234 Bath Road, Slough, England, SL1 4EE

Director25 August 2009Active
Hillfield, Gorse Hill, Farningham, DA4 0JU

Nominee Director20 July 1999Active

People with Significant Control

Brixton Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, New Burlington Place, London, United Kingdom, W1S 2HR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-07-28Accounts

Accounts with accounts type dormant.

Download
2023-07-06Officers

Termination director company with name termination date.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination secretary company with name termination date.

Download
2022-06-28Accounts

Accounts with accounts type dormant.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-11-08Officers

Termination secretary company with name termination date.

Download
2021-11-04Officers

Appoint person secretary company with name date.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Officers

Change person director company with change date.

Download
2020-11-20Officers

Appoint person director company with name date.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Officers

Appoint person director company with name date.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2020-01-06Officers

Termination director company with name termination date.

Download
2019-11-12Address

Change registered office address company with date old address new address.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.