PREMIER MORTGAGE PROPERTIES LTD

PREMIER MORTGAGE PROPERTIES LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NamePREMIER MORTGAGE PROPERTIES LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06269184
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PREMIER MORTGAGE PROPERTIES LTD?

    • Development of building projects (41100) / Construction
    • Construction of commercial buildings (41201) / Construction
    • Buying and selling of own real estate (68100) / Real estate activities
    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is PREMIER MORTGAGE PROPERTIES LTD located?

    Registered Office Address
    58 George Street
    W1U 7GA London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of PREMIER MORTGAGE PROPERTIES LTD?

    Previous Company Names
    Company NameFromUntil
    PREMIER MORTGAGE CENTRE (LONDON) LIMITEDJun 05, 2007Jun 05, 2007

    What are the latest accounts for PREMIER MORTGAGE PROPERTIES LTD?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2015

    What are the latest filings for PREMIER MORTGAGE PROPERTIES LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 147 New Cross Road London SE14 5DJ England to 58 George Street London W1U 7GA on May 10, 2016

    1 pagesAD01

    Registered office address changed from 60 Windsor Avenue Wimbledon London SW19 2RR to 147 New Cross Road London SE14 5DJ on Dec 08, 2015

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2015

    27 pagesAA

    Annual return made up to Apr 04, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 05, 2015

    Statement of capital on May 05, 2015

    • Capital: GBP 16,000,000
    SH01

    Termination of appointment of Richard Peter Jobling as a director on Apr 29, 2015

    1 pagesTM01

    Termination of appointment of Third Party Company Secretaries Limited as a secretary on Apr 29, 2015

    1 pagesTM02

    Director's details changed for David Goldsmith on May 01, 2015

    2 pagesCH01

    Director's details changed for Rajat Mohan on May 01, 2015

    2 pagesCH01

    Registered office address changed from 60 Windsor House Wimbledon London SW19 2RR United Kingdom to 60 Windsor Avenue Wimbledon London SW19 2RR on Apr 30, 2015

    1 pagesAD01

    Certificate of change of name

    Company name changed premier mortgage centre (london) LIMITED\certificate issued on 30/04/15
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameApr 30, 2015

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Apr 29, 2015

    RES15

    Appointment of Rajat Mohan as a director on Apr 29, 2015

    2 pagesAP01

    Appointment of David Goldsmith as a director on Apr 29, 2015

    2 pagesAP01

    Termination of appointment of Third Party Company Secretaries Limited as a secretary on Apr 29, 2015

    1 pagesTM02

    Termination of appointment of Third Party Formations Limited as a director on Apr 29, 2015

    1 pagesTM01

    Termination of appointment of Richard Peter Jobling as a director on Apr 29, 2015

    1 pagesTM01

    Registered office address changed from 2Nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 60 Windsor House Wimbledon London SW19 2RR on Apr 29, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Jun 30, 2014

    2 pagesAA

    Annual return made up to Jun 05, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Jun 30, 2013

    2 pagesAA

    Annual return made up to Jun 05, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Jun 30, 2012

    2 pagesAA

    Director's details changed for Mr Richard Peter Jobling on Mar 06, 2013

    2 pagesCH01

    Annual return made up to Jun 05, 2012 with full list of shareholders

    4 pagesAR01

    Who are the officers of PREMIER MORTGAGE PROPERTIES LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOLDSMITH, David
    Windsor Avenue
    Wimbledon
    SW19 2RR London
    60
    England
    Director
    Windsor Avenue
    Wimbledon
    SW19 2RR London
    60
    England
    LondonBritishProject Management197257440002
    MOHAN, Rajat
    Windsor Avenue
    Wimbledon
    SW19 2RR London
    60
    England
    Director
    Windsor Avenue
    Wimbledon
    SW19 2RR London
    60
    England
    United KingdomBritishProperty Developer197257850002
    THIRD PARTY COMPANY SECRETARIES LIMITED
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    United Kingdom
    Secretary
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number04078361
    94576040004
    JOBLING, Richard Peter
    SW19 2RR Wimbledon
    60 Windsor House
    London
    United Kingdom
    Director
    SW19 2RR Wimbledon
    60 Windsor House
    London
    United Kingdom
    EnglandBritishDirector154276830004
    THIRD PARTY FORMATIONS LIMITED
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    United Kingdom
    Director
    Floor
    43 Broomfield Road
    CM1 1SY Chelmsford
    2nd
    Essex
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number03994971
    99229970002

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0