About

Registered Number: 01427804
Date of Incorporation: 11/06/1979 (45 years and 10 months ago)
Company Status: Active
Registered Address: Studio 6 6 Hornsey Street, London, N7 8GR,

 

Founded in 1979, Prema Properties Ltd has its registered office in London, it's status at Companies House is "Active". We don't currently know the number of employees at this company. Mandel, Michael, Mandel, Shirley Evelyn are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANDEL, Michael N/A - 1
MANDEL, Shirley Evelyn N/A - 1

Filing History

Document Type Date
CS01 - N/A 02 September 2020
AA - Annual Accounts 18 November 2019
CS01 - N/A 11 September 2019
AD01 - Change of registered office address 02 September 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 03 September 2018
CS01 - N/A 30 August 2018
AA - Annual Accounts 09 November 2017
CS01 - N/A 29 August 2017
MR04 - N/A 15 June 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
MR04 - N/A 24 May 2017
AA - Annual Accounts 19 October 2016
CS01 - N/A 02 September 2016
MR04 - N/A 11 February 2016
AA - Annual Accounts 10 December 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 02 November 2015
AD01 - Change of registered office address 11 May 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 16 November 2011
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 10 December 2009
363a - Annual Return 20 August 2009
AA - Annual Accounts 10 February 2009
288a - Notice of appointment of directors or secretaries 15 September 2008
288b - Notice of resignation of directors or secretaries 15 September 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 16 January 2008
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
363a - Annual Return 20 August 2007
AA - Annual Accounts 14 November 2006
363a - Annual Return 22 August 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
AA - Annual Accounts 17 March 2006
363a - Annual Return 15 September 2005
353 - Register of members 15 September 2005
AA - Annual Accounts 14 December 2004
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 April 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 23 September 2002
AA - Annual Accounts 26 February 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 04 May 2001
363s - Annual Return 06 September 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 09 September 1999
287 - Change in situation or address of Registered Office 08 June 1999
AA - Annual Accounts 07 January 1999
363s - Annual Return 21 September 1998
AA - Annual Accounts 05 December 1997
363s - Annual Return 16 September 1997
AA - Annual Accounts 08 November 1996
363s - Annual Return 16 September 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 18 September 1995
AA - Annual Accounts 18 January 1995
363s - Annual Return 12 September 1994
AA - Annual Accounts 21 December 1993
363s - Annual Return 02 September 1993
AA - Annual Accounts 01 December 1992
363s - Annual Return 23 September 1992
AA - Annual Accounts 03 January 1992
363b - Annual Return 10 September 1991
395 - Particulars of a mortgage or charge 22 March 1991
395 - Particulars of a mortgage or charge 22 March 1991
AA - Annual Accounts 17 December 1990
363 - Annual Return 10 December 1990
AA - Annual Accounts 27 July 1990
AA - Annual Accounts 08 September 1989
363 - Annual Return 08 September 1989
395 - Particulars of a mortgage or charge 04 July 1989
363 - Annual Return 21 April 1989
287 - Change in situation or address of Registered Office 05 January 1989
395 - Particulars of a mortgage or charge 15 November 1988
395 - Particulars of a mortgage or charge 01 July 1988
395 - Particulars of a mortgage or charge 01 July 1988
AA - Annual Accounts 08 June 1988
395 - Particulars of a mortgage or charge 30 September 1987
AA - Annual Accounts 09 September 1987
363 - Annual Return 09 September 1987
288 - N/A 06 April 1987
AA - Annual Accounts 16 September 1986
363 - Annual Return 16 September 1986
AA - Annual Accounts 02 May 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 August 2006 Fully Satisfied

N/A

Debenture 14 March 1991 Fully Satisfied

N/A

Legal charge 14 March 1991 Fully Satisfied

N/A

Legal charge 26 June 1989 Fully Satisfied

N/A

Legal charge 07 November 1988 Fully Satisfied

N/A

Legal charge 16 June 1988 Fully Satisfied

N/A

Legal charge 16 June 1988 Fully Satisfied

N/A

Legal charge 21 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.