About

Registered Number: 07859137
Date of Incorporation: 24/11/2011 (12 years and 5 months ago)
Company Status: Active
Registered Address: 4th Floor 100 Fenchurch Street, London, EC3M 5JD,

 

Founded in 2011, Precious Hb Ltd have registered office in London, it's status at Companies House is "Active". The current directors of this organisation are Longe, Samson Tony, Ogunmuyiwa, John Ayooluwa Temitupe, Greenwood, Giles. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LONGE, Samson Tony 28 April 2020 - 1
OGUNMUYIWA, John Ayooluwa Temitupe 28 April 2020 - 1
GREENWOOD, Giles 24 November 2011 01 May 2016 1

Filing History

Document Type Date
AA - Annual Accounts 03 June 2020
RESOLUTIONS - N/A 07 May 2020
CS01 - N/A 07 May 2020
PSC01 - N/A 07 May 2020
PSC01 - N/A 07 May 2020
PSC01 - N/A 07 May 2020
PSC07 - N/A 07 May 2020
TM01 - Termination of appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
AP01 - Appointment of director 07 May 2020
CS01 - N/A 09 December 2019
AA - Annual Accounts 18 July 2019
CS01 - N/A 27 November 2018
RESOLUTIONS - N/A 05 November 2018
AA - Annual Accounts 29 January 2018
AA - Annual Accounts 29 January 2018
RESOLUTIONS - N/A 22 January 2018
CS01 - N/A 28 November 2017
AA01 - Change of accounting reference date 23 November 2017
AA01 - Change of accounting reference date 25 August 2017
DISS40 - Notice of striking-off action discontinued 15 February 2017
GAZ1 - First notification of strike-off action in London Gazette 14 February 2017
CS01 - N/A 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
CH01 - Change of particulars for director 11 January 2017
AD01 - Change of registered office address 05 January 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 26 November 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 09 January 2014
TM01 - Termination of appointment of director 20 November 2013
CH01 - Change of particulars for director 28 August 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 19 December 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
SH01 - Return of Allotment of shares 12 January 2012
NEWINC - New incorporation documents 24 November 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.