This company is commonly known as Premview Limited. The company was founded 7 years ago and was given the registration number 10411217. The firm's registered office is in LONDON. You can find them at 68 Grafton Way, , London, . This company's SIC code is 41100 - Development of building projects.
Name | : | PREMVIEW LIMITED |
---|---|---|
Company Number | : | 10411217 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2016 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 68 Grafton Way, London, United Kingdom, W1T 5DS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 01 December 2017 | Active |
68 Grafton Way, London, United Kingdom, W1T 5DS | Director | 01 December 2017 | Active |
11, St. Denys Close, Off Pampisford Road, Purley, United Kingdom, CR8 2NU | Secretary | 21 November 2016 | Active |
5 Anderson House, 12 St. Martins Lane, Beckenham, United Kingdom, BR3 3XS | Secretary | 21 November 2016 | Active |
41, Chalton Street, London, United Kingdom, NW1 1JD | Director | 05 October 2016 | Active |
11, St. Denys Close, Off Pampisford Road, Purley, United Kingdom, CR8 2NU | Director | 21 November 2016 | Active |
5 Anderson House, 12 St. Martins Lane, Beckenham, United Kingdom, BR3 3XS | Director | 21 November 2016 | Active |
Ms Tina Lorette Smithers | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Grafton Way, London, United Kingdom, W1T 5DS |
Nature of control | : |
|
Ms Nicola Lisa Downing | ||
Notified on | : | 06 October 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 68 Grafton Way, London, United Kingdom, W1T 5DS |
Nature of control | : |
|
Mrs Marlene Doreen Decker | ||
Notified on | : | 21 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1934 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, St. Denys Close, Purley, United Kingdom, CR8 2NU |
Nature of control | : |
|
Sdg Registrars Limited | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 41, Chalton Street, London, United Kingdom, NW1 1JD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-05 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-03 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-11-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-03 | Officers | Termination director company with name termination date. | Download |
2022-11-03 | Officers | Termination secretary company with name termination date. | Download |
2022-10-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2018-03-21 | Officers | Appoint person director company with name date. | Download |
2017-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.