Company number 02839109
Status Active
Incorporation Date 23 July 1993
Company Type Private Limited Company
Address 255-261 HORN LANE, ACTON, LONDON, W3 9EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 30 December 2015; All of the property or undertaking has been released from charge 3. The most likely internet sites of PREMIER INVESTORS LIMITED are www.premierinvestors.co.uk, and www.premier-investors.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and three months. The distance to to Brondesbury Park Rail Station is 3 miles; to Barnes Bridge Rail Station is 3.2 miles; to Battersea Park Rail Station is 5.8 miles; to Balham Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Premier Investors Limited is a Private Limited Company.
The company registration number is 02839109. Premier Investors Limited has been working since 23 July 1993.
The present status of the company is Active. The registered address of Premier Investors Limited is 255 261 Horn Lane Acton London W3 9eh. . MOHANLAL, Usha Anil is a Secretary of the company. KANANI, Nimisha is a Director of the company. MOHANLAL, Usha Anil is a Director of the company. Secretary MOHANLAL, Hitesh Amratlal has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director MOHANLAL, Anil has been resigned. Director MOHANLAL, Devmani has been resigned. Director MOHANLAL, Hitesh Amratlal has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 October 1993
Appointed Date: 23 July 1993
Director
MOHANLAL, Anil
Resigned: 01 August 2011
Appointed Date: 08 October 1993
66 years old
Director
MOHANLAL, Devmani
Resigned: 30 November 2002
Appointed Date: 08 October 1993
85 years old
Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 October 1993
Appointed Date: 23 July 1993
Persons With Significant Control
Mr Mayur Mohanlal
Notified on: 6 April 2016
40 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Usha Mohanlal
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
PREMIER INVESTORS LIMITED Events
14 Sep 2016
Confirmation statement made on 23 July 2016 with updates
12 Jul 2016
Total exemption small company accounts made up to 30 December 2015
05 Jan 2016
All of the property or undertaking has been released from charge 3
05 Jan 2016
Satisfaction of charge 3 in full
05 Jan 2016
Satisfaction of charge 11 in full
...
... and 77 more events
03 Nov 1993
Director resigned;new director appointed
03 Nov 1993
Registered office changed on 03/11/93 from: 788/790 finchley road london NW11 7UR
03 Nov 1993
Accounting reference date notified as 31/12
23 Jul 1993
Incorporation
5 May 2000
Assignment of rents
Delivered: 19 May 2000
Status: Satisfied
on 5 January 2016
Persons entitled: Investec Bank (UK) Limited
Description: All those rents and other payments if any due at any time…
5 May 2000
Legal charge
Delivered: 18 May 2000
Status: Satisfied
on 5 January 2016
Persons entitled: Investec Bank (UK) Limited
Description: The f/h property k/a 55 east…
10 August 1999
Assignment of rents
Delivered: 26 August 1999
Status: Satisfied
on 5 January 2016
Persons entitled: Investec Bank (UK) Limited
Description: All rents and other payments 531 and 533 high road wembley…
10 August 1999
Legal charge
Delivered: 26 August 1999
Status: Satisfied
on 5 January 2016
Persons entitled: Investec Bank (UK) Limited
Description: F/H 531 and 533 high road wembley t/n NGL525108 fixed…
4 April 1997
Legal charge
Delivered: 16 April 1997
Status: Satisfied
on 5 January 2016
Persons entitled: Ucb Bank PLC
Description: By way of legal charge the f/h land under t/no.SGL23573 k/a…
4 April 1997
Rental assignment deed
Delivered: 16 April 1997
Status: Satisfied
on 5 January 2016
Persons entitled: Ucb Bank PLC
Description: All sums payable under the leases of the f/h property at 11…
24 April 1996
Rental assignment deed
Delivered: 15 May 1996
Status: Satisfied
on 5 January 2016
Persons entitled: Ucb Bank PLC
Description: Assigns all sums payable under the leases of the f/h…
24 April 1996
Legal charge
Delivered: 15 May 1996
Status: Satisfied
on 5 January 2016
Persons entitled: Ucb Bank PLC
Description: Land and buildings erected on the land on the south west…
24 April 1996
Residual floating charge
Delivered: 15 May 1996
Status: Satisfied
on 5 January 2016
Persons entitled: Ucb Bank PLC
Description: Undertaking and all property and assets.
3 December 1993
Charge
Delivered: 17 December 1993
Status: Satisfied
on 9 November 2000
Persons entitled: Citibank Trust Limited
Description: Fixed and floating charges over the undertaking and all…
3 December 1993
Legal charge
Delivered: 17 December 1993
Status: Satisfied
on 6 July 1994
Persons entitled: Citibank Trust Limited
Description: All that f/h land and buildings k/a 26 coombe lane raynes…