About

Registered Number: 04381883
Date of Incorporation: 26/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 186 Brent Crescent, Park Royal, London, NW10 7XR,

 

Based in London, Premier Life Ltd was founded on 26 February 2002, it's status at Companies House is "Active". This company has 7 directors listed as Mirpuri, Raj, Mirpuri, Jaya, Mirpuri, Ricky Suresh, Dehaly, Harry, Dhiman, Supreet, Dhingra, Hitesh, Mirpuri, Jaya at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIRPURI, Raj 14 December 2009 - 1
DEHALY, Harry 26 February 2002 04 December 2007 1
DHIMAN, Supreet 26 February 2002 04 December 2007 1
DHINGRA, Hitesh 26 November 2007 01 October 2009 1
MIRPURI, Jaya 14 December 2009 30 November 2010 1
Secretary Name Appointed Resigned Total Appointments
MIRPURI, Jaya 14 December 2009 17 February 2011 1
MIRPURI, Ricky Suresh 17 February 2011 26 October 2012 1

Filing History

Document Type Date
AA - Annual Accounts 08 September 2020
CS01 - N/A 17 October 2019
PSC07 - N/A 17 October 2019
PSC01 - N/A 17 October 2019
CS01 - N/A 04 October 2019
AA - Annual Accounts 27 August 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 19 July 2018
AA - Annual Accounts 18 October 2017
CS01 - N/A 04 October 2017
CS01 - N/A 22 May 2017
AR01 - Annual Return 29 April 2016
AA - Annual Accounts 20 April 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 15 September 2015
MR01 - N/A 26 June 2015
AR01 - Annual Return 28 April 2015
AR01 - Annual Return 11 March 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 17 March 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 28 February 2013
TM02 - Termination of appointment of secretary 05 December 2012
AA - Annual Accounts 14 November 2012
AAMD - Amended Accounts 01 August 2012
AD01 - Change of registered office address 02 April 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AP03 - Appointment of secretary 01 March 2011
TM02 - Termination of appointment of secretary 01 March 2011
TM01 - Termination of appointment of director 06 December 2010
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 06 March 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
TM01 - Termination of appointment of director 21 January 2010
TM02 - Termination of appointment of secretary 21 January 2010
CERTNM - Change of name certificate 14 December 2009
AP03 - Appointment of secretary 14 December 2009
AP01 - Appointment of director 14 December 2009
AP01 - Appointment of director 14 December 2009
CONNOT - N/A 14 December 2009
RESOLUTIONS - N/A 11 December 2009
CONNOT - N/A 11 December 2009
AA - Annual Accounts 05 November 2009
AP01 - Appointment of director 23 October 2009
TM01 - Termination of appointment of director 23 October 2009
DISS40 - Notice of striking-off action discontinued 05 August 2009
363a - Annual Return 04 August 2009
GAZ1 - First notification of strike-off action in London Gazette 30 June 2009
AA - Annual Accounts 08 January 2009
288b - Notice of resignation of directors or secretaries 20 October 2008
288b - Notice of resignation of directors or secretaries 20 October 2008
363a - Annual Return 22 August 2008
288b - Notice of resignation of directors or secretaries 04 December 2007
AA - Annual Accounts 02 December 2007
288a - Notice of appointment of directors or secretaries 28 November 2007
363a - Annual Return 26 November 2007
287 - Change in situation or address of Registered Office 22 November 2007
288a - Notice of appointment of directors or secretaries 20 November 2007
AA - Annual Accounts 30 August 2006
363a - Annual Return 19 May 2006
AA - Annual Accounts 05 January 2006
363s - Annual Return 16 December 2005
363s - Annual Return 31 January 2005
AA - Annual Accounts 04 January 2005
AA - Annual Accounts 30 December 2003
363s - Annual Return 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
288a - Notice of appointment of directors or secretaries 06 March 2002
287 - Change in situation or address of Registered Office 06 March 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
288b - Notice of resignation of directors or secretaries 27 February 2002
NEWINC - New incorporation documents 26 February 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 June 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.