About

Registered Number: 04907362
Date of Incorporation: 22/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Flat 3 9 Marchwood Crescent, Ealing, London, W5 2DZ

 

Established in 2003, Premier Workspace Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. The companies directors are listed as Green, Philip, Paton, Catherine Mary, Ram, Mauguat, Paton, Brian Mark in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Philip 01 June 2004 - 1
PATON, Brian Mark 22 September 2003 31 March 2004 1
Secretary Name Appointed Resigned Total Appointments
PATON, Catherine Mary 22 September 2003 01 August 2004 1
RAM, Mauguat 01 August 2004 27 February 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
CS01 - N/A 17 October 2019
AA - Annual Accounts 28 June 2019
CS01 - N/A 23 October 2018
AA - Annual Accounts 29 June 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 22 December 2015
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 30 June 2015
AR01 - Annual Return 15 October 2014
AA - Annual Accounts 03 June 2014
CERTNM - Change of name certificate 14 March 2014
CONNOT - N/A 21 February 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 27 August 2013
AR01 - Annual Return 29 October 2012
AA - Annual Accounts 02 May 2012
TM02 - Termination of appointment of secretary 28 February 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 17 March 2010
AR01 - Annual Return 12 March 2010
AA - Annual Accounts 06 May 2009
AA - Annual Accounts 06 October 2008
363s - Annual Return 22 October 2007
AA - Annual Accounts 30 July 2007
363s - Annual Return 01 December 2006
AA - Annual Accounts 22 June 2006
288b - Notice of resignation of directors or secretaries 24 November 2005
288a - Notice of appointment of directors or secretaries 24 November 2005
287 - Change in situation or address of Registered Office 22 September 2005
363s - Annual Return 15 September 2005
AA - Annual Accounts 29 June 2005
288b - Notice of resignation of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
363s - Annual Return 17 September 2004
288a - Notice of appointment of directors or secretaries 02 August 2004
288a - Notice of appointment of directors or secretaries 06 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 October 2003
288a - Notice of appointment of directors or secretaries 15 October 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
288b - Notice of resignation of directors or secretaries 23 September 2003
NEWINC - New incorporation documents 22 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.