Company number 04655087
Status Active
Incorporation Date 3 February 2003
Company Type Private Limited Company
Address 93 PARK LANE, LONDON, W1K 7TB
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 2 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
GBP 1,000
. The most likely internet sites of PREMIER SELF STORAGE PROPERTIES LIMITED are www.premierselfstorageproperties.co.uk, and www.premier-self-storage-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and one months. Premier Self Storage Properties Limited is a Private Limited Company.
The company registration number is 04655087. Premier Self Storage Properties Limited has been working since 03 February 2003.
The present status of the company is Active. The registered address of Premier Self Storage Properties Limited is 93 Park Lane London W1k 7tb. . MENON, Satish is a Secretary of the company. ARORA, Ramesh is a Director of the company. BAKHAI, Dhirendra is a Director of the company. GLASS, Clare Lucy is a Director of the company. LAL JI, Shiraz is a Director of the company. MCPOLAND, Patricia Doreen is a Director of the company. MENON, Satish is a Director of the company. Secretary CUFLEY, Sean Dominic Hardy has been resigned. Secretary MENON, Vattaparambil Satish has been resigned. Secretary O`GRADY, Martin has been resigned. Secretary PATEL, Amrat Dhanji has been resigned. Secretary RYDER, Neill Timothy has been resigned. Secretary SOMANI, Nurallah has been resigned. Secretary HANOVER SECRETARIES LIMITED has been resigned. Director CONNOLLY, Ian Spencer has been resigned. Director CUFLEY, Sean Dominic Hardy has been resigned. Director DUCK, Jonathan Matthew has been resigned. Director EVANS, Mark Robert has been resigned. Director JGR NOMINEES LIMITED has been resigned. Director O`GRADY, Martin has been resigned. Director PATEL, Amrat Dhanji has been resigned. Director SOMANI, Nurallah has been resigned. Director SOMANI, Nurallah has been resigned. Director WHITAKER, Grant Edward has been resigned. The company operates in "Non-trading company".
Current Directors
Resigned Directors
Secretary
O`GRADY, Martin
Resigned: 30 September 2004
Appointed Date: 03 February 2003
Secretary
HANOVER SECRETARIES LIMITED
Resigned: 06 February 2004
Appointed Date: 03 February 2003
Director
JGR NOMINEES LIMITED
Resigned: 03 February 2003
Appointed Date: 03 February 2003
Director
O`GRADY, Martin
Resigned: 30 September 2004
Appointed Date: 03 February 2003
62 years old
Director
SOMANI, Nurallah
Resigned: 22 February 2011
Appointed Date: 08 November 2010
75 years old
Director
SOMANI, Nurallah
Resigned: 28 October 2010
Appointed Date: 30 September 2004
75 years old
Persons With Significant Control
Precis Investments Limited
Notified on: 2 February 2017
Nature of control: Ownership of shares – 75% or more
PREMIER SELF STORAGE PROPERTIES LIMITED Events
02 Feb 2017
Confirmation statement made on 2 February 2017 with updates
18 Nov 2016
Total exemption small company accounts made up to 31 March 2016
04 Feb 2016
Annual return made up to 2 February 2016 with full list of shareholders
Statement of capital on 2016-02-04
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Feb 2015
Annual return made up to 2 February 2015 with full list of shareholders
Statement of capital on 2015-02-04
...
... and 74 more events
02 Apr 2003
New director appointed
20 Feb 2003
Director resigned
19 Feb 2003
New secretary appointed;new director appointed
19 Feb 2003
New director appointed
03 Feb 2003
Incorporation
30 September 2004
Security agreement
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC the Security Agent as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
30 September 2004
Security agreement
Delivered: 12 October 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC the Security Agent as Agent and Trustee for the Finance Parties
Description: Fixed and floating charges over the undertaking and all…
2 April 2003
Debenture
Delivered: 14 April 2003
Status: Outstanding
Persons entitled: Morgan Stanley Mortgage Servicing Limited (Security Trustee)
Description: The f/h properties k/a park house, 207-211 (odd) the vale…