About

Registered Number: 07149434
Date of Incorporation: 08/02/2010 (14 years and 3 months ago)
Company Status: Active
Registered Address: 496 Harrow Road, London, W9 3QA,

 

Premium Hospitality Group Ltd was founded on 08 February 2010 and has its registered office in London, it's status is listed as "Active". The companies directors are listed as Charef, Adil, Charef, Adil, Charef, Adil, Charef, Adil, Griffiths, Laura Charlotte in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAREF, Adil 10 April 2017 - 1
GRIFFITHS, Laura Charlotte 01 September 2010 22 March 2018 1
Secretary Name Appointed Resigned Total Appointments
CHAREF, Adil 26 January 2017 - 1
CHAREF, Adil 27 January 2017 21 September 2020 1
CHAREF, Adil 01 February 2015 01 September 2015 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AD01 - Change of registered office address 21 September 2020
CH03 - Change of particulars for secretary 21 September 2020
TM02 - Termination of appointment of secretary 21 September 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 27 August 2019
AD01 - Change of registered office address 06 March 2019
AA - Annual Accounts 04 October 2018
CS01 - N/A 23 August 2018
PSC07 - N/A 23 August 2018
TM01 - Termination of appointment of director 23 August 2018
CH01 - Change of particulars for director 09 March 2018
CH01 - Change of particulars for director 09 March 2018
CS01 - N/A 07 March 2018
PSC01 - N/A 07 March 2018
DISS40 - Notice of striking-off action discontinued 07 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
AA - Annual Accounts 28 February 2018
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 01 February 2017
AP03 - Appointment of secretary 27 January 2017
CS01 - N/A 27 January 2017
AP03 - Appointment of secretary 27 January 2017
RESOLUTIONS - N/A 15 September 2016
DISS40 - Notice of striking-off action discontinued 13 April 2016
GAZ1 - First notification of strike-off action in London Gazette 12 April 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 24 December 2015
TM02 - Termination of appointment of secretary 23 September 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 25 February 2015
AP03 - Appointment of secretary 25 February 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 23 December 2013
MR01 - N/A 30 April 2013
AR01 - Annual Return 14 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 31 December 2012
CH01 - Change of particulars for director 12 November 2012
CH01 - Change of particulars for director 09 November 2012
CH01 - Change of particulars for director 09 November 2012
DISS40 - Notice of striking-off action discontinued 06 June 2012
GAZ1 - First notification of strike-off action in London Gazette 05 June 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 25 October 2011
AD01 - Change of registered office address 16 August 2011
AR01 - Annual Return 02 March 2011
TM01 - Termination of appointment of director 01 December 2010
AP01 - Appointment of director 10 November 2010
AD01 - Change of registered office address 10 November 2010
NEWINC - New incorporation documents 08 February 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 April 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.