About

Registered Number: 05002055
Date of Incorporation: 23/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: 29 Masons Avenue, Harrow, HA3 5AH,

 

Having been setup in 2003, Premia Homes Ltd are based in Harrow, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIRANI, Mukesh Karson 20 April 2018 - 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Prakash Karsan 20 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 31 October 2019
AA - Annual Accounts 04 September 2019
CS01 - N/A 30 October 2018
TM01 - Termination of appointment of director 20 September 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 24 August 2018
TM02 - Termination of appointment of secretary 08 August 2018
CS01 - N/A 08 August 2018
PSC07 - N/A 08 August 2018
PSC01 - N/A 13 July 2018
AP03 - Appointment of secretary 20 April 2018
AP01 - Appointment of director 20 April 2018
AD01 - Change of registered office address 20 April 2018
MR04 - N/A 03 April 2018
MR04 - N/A 03 April 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 30 December 2015
AA - Annual Accounts 10 September 2015
AR01 - Annual Return 30 December 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 24 December 2013
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 24 December 2012
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 28 December 2011
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 03 November 2009
363a - Annual Return 05 January 2009
AA - Annual Accounts 10 November 2008
363a - Annual Return 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
288c - Notice of change of directors or secretaries or in their particulars 11 January 2008
395 - Particulars of a mortgage or charge 03 November 2007
AA - Annual Accounts 24 September 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
287 - Change in situation or address of Registered Office 21 June 2007
363a - Annual Return 28 December 2006
AA - Annual Accounts 14 August 2006
395 - Particulars of a mortgage or charge 27 May 2006
395 - Particulars of a mortgage or charge 18 April 2006
363s - Annual Return 28 February 2006
RESOLUTIONS - N/A 10 February 2006
363s - Annual Return 23 December 2005
288c - Notice of change of directors or secretaries or in their particulars 19 December 2005
RESOLUTIONS - N/A 25 November 2005
RESOLUTIONS - N/A 23 November 2005
AA - Annual Accounts 26 July 2005
363s - Annual Return 17 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
288b - Notice of resignation of directors or secretaries 13 December 2004
287 - Change in situation or address of Registered Office 13 December 2004
288a - Notice of appointment of directors or secretaries 13 December 2004
NEWINC - New incorporation documents 23 December 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2007 Fully Satisfied

N/A

Legal charge 26 May 2006 Fully Satisfied

N/A

Mortgage 12 April 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.