PREMIER FINANCE AND MORTGAGES LTD
LONDON

Hellopages » Greater London » Haringey » N11 2UT

Company number 04458696
Status Active
Incorporation Date 11 June 2002
Company Type Private Limited Company
Address UNIT 3 GATEWAY MEWS RINGWAY, BOUNDS GREEN, LONDON, ENGLAND, N11 2UT
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified, 68100 - Buying and selling of own real estate, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 11 June 2016 with full list of shareholders Statement of capital on 2016-07-13 GBP 100 ; Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 23 April 2016. The most likely internet sites of PREMIER FINANCE AND MORTGAGES LTD are www.premierfinanceandmortgages.co.uk, and www.premier-finance-and-mortgages.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Premier Finance and Mortgages Ltd is a Private Limited Company. The company registration number is 04458696. Premier Finance and Mortgages Ltd has been working since 11 June 2002. The present status of the company is Active. The registered address of Premier Finance and Mortgages Ltd is Unit 3 Gateway Mews Ringway Bounds Green London England N11 2ut. . LIONDARIS, Andreas Christos is a Secretary of the company. LIONDARIS, Andreas Christos is a Director of the company. LIONDARIS, Georgina is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
LIONDARIS, Andreas Christos
Appointed Date: 11 June 2002

Director
LIONDARIS, Andreas Christos
Appointed Date: 12 May 2006
68 years old

Director
LIONDARIS, Georgina
Appointed Date: 11 June 2002
66 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 18 June 2002
Appointed Date: 11 June 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 18 June 2002
Appointed Date: 11 June 2002

PREMIER FINANCE AND MORTGAGES LTD Events

19 Aug 2016
Total exemption small company accounts made up to 30 June 2016
13 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

23 Apr 2016
Registered office address changed from C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS to Unit 3 Gateway Mews Ringway Bounds Green London N11 2UT on 23 April 2016
20 Aug 2015
Total exemption small company accounts made up to 30 June 2015
06 Jul 2015
Annual return made up to 11 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100

...
... and 35 more events
06 Aug 2002
New director appointed
06 Aug 2002
New secretary appointed
18 Jun 2002
Secretary resigned
18 Jun 2002
Director resigned
11 Jun 2002
Incorporation

PREMIER FINANCE AND MORTGAGES LTD Charges

29 September 2006
Mortgage
Delivered: 6 October 2006
Status: Outstanding
Persons entitled: Mortgage Express (The Lender)
Description: Property means 8 nags head road enfield middlesex t/no…
22 September 2006
Deed of charge
Delivered: 7 October 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 28 huxley road edmonton.
21 July 2006
Mortgage
Delivered: 28 July 2006
Status: Outstanding
Persons entitled: Mortgage Express
Description: 19 argyle road london t/no AGL119443 fixed charge all…
25 November 2005
Deed of charge
Delivered: 7 December 2005
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 107 sheldon road edmonton london,. Fixed charge over all…