Company NamePreview Investments Limited
DirectorsVeronica Madeline Hall and Daniel Robin Hall
Company StatusActive
Company Number02583019
CategoryPrivate Limited Company
Incorporation Date15 February 1991(33 years, 2 months ago)
Previous NamePreview (Marketing) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Veronica Madeline Hall
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 1992(1 year after company formation)
Appointment Duration32 years, 2 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh Benfleet
Essex
SS7 2RF
Director NameMr Daniel Robin Hall
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2022(31 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral Chambers 227 London Road
Hadleigh Benfleet
Essex
SS7 2RF
Secretary NameMr Michael Edward O'Brien
NationalityBritish
StatusResigned
Appointed15 February 1992(1 year after company formation)
Appointment Duration1 year, 3 months (resigned 20 May 1993)
RoleCompany Director
Correspondence Address58 Hurst Road
Sidcup
Kent
DA15 9AA
Secretary NameLuke A'Court Taylor
NationalityBritish
StatusResigned
Appointed20 May 1993(2 years, 3 months after company formation)
Appointment Duration14 years, 3 months (resigned 13 September 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBreach Farm
Breach Lane
Newington
Kent
ME9 7PE
Secretary NameBelgravia Secretarial Services Limited (Corporation)
StatusResigned
Appointed13 September 2007(16 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 January 2011)
Correspondence AddressGround Floor 1212 London Road
Leigh-On-Sea
Essex
SS9 2UA

Location

Registered AddressField & Co Llp
Central Chambers
227 London Road
Hadleigh Benfleet
Essex
SS7 2RF
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Veronica Madeline Hall
100.00%
Ordinary

Financials

Year2014
Net Worth-£36,642
Current Liabilities£105,981

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (6 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return8 October 2023 (7 months ago)
Next Return Due22 October 2024 (5 months, 2 weeks from now)

Charges

8 July 2008Delivered on: 19 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £107,206 and all other monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 139 high street queensborough kent assigns the goodwill of all businesses, from time to time carried on at the property, with the benefit of all authorisations, permits, registration certificates or licences of any kind, also by way of fixed charge the equipment & goods (if any) & all other fixtures, fittings, plant & machinery & by way of floating charge on other moveable plant, machinery, furniture, equipment, goods & other effects which are from time to time on the property.
Outstanding
8 July 2008Delivered on: 16 July 2008
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: £161,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 25 waite davies road london fixed charge over all rental income and the proceeds of sale of any lease of the property. Floating charge over the undertaking all property assets and rights of the company. See image for full details.
Outstanding
7 January 2000Delivered on: 22 January 2000
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 139 high street queenborough kent. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

30 November 2023Total exemption full accounts made up to 28 February 2023 (10 pages)
14 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
28 November 2022Total exemption full accounts made up to 28 February 2022 (10 pages)
8 October 2022Statement of capital following an allotment of shares on 1 September 2022
  • GBP 104
(5 pages)
8 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
1 October 2022Director's details changed for Mr Daniel Robin Hall on 1 October 2022 (2 pages)
1 October 2022Appointment of Mr Daniel Robin Hall as a director on 1 October 2022 (2 pages)
28 May 2022Confirmation statement made on 28 May 2022 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (10 pages)
24 November 2021Previous accounting period extended from 27 February 2021 to 28 February 2021 (1 page)
28 May 2021Confirmation statement made on 28 May 2021 with updates (3 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (9 pages)
20 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 28 February 2019 (9 pages)
29 November 2019Previous accounting period shortened from 28 February 2019 to 27 February 2019 (1 page)
27 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
21 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 28 February 2017 (9 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
1 October 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 100
(3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
24 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
16 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100
(3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
16 September 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-09-16
  • GBP 100
(3 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
15 September 2012Annual return made up to 15 September 2012 with a full list of shareholders (3 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 October 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
19 September 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
19 September 2011Registered office address changed from C/O Field and Co Llp Suite 1 Central Chambers 227 London Road Hadleigh Benfleet Essex SS7 2RF United Kingdom on 19 September 2011 (1 page)
19 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (3 pages)
16 September 2011Director's details changed for Veronica Madeline Hall on 15 September 2011 (2 pages)
16 September 2011Director's details changed for Veronica Madeline Hall on 15 September 2011 (2 pages)
7 January 2011Termination of appointment of Belgravia Secretarial Services Limited as a secretary (1 page)
7 January 2011Termination of appointment of Belgravia Secretarial Services Limited as a secretary (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page)
6 December 2010Registered office address changed from Ground Floor 1212 London Road Leigh-on-Sea Essex SS9 2UA on 6 December 2010 (1 page)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
20 September 2010Secretary's details changed for Belgravia Secretarial Services Limited on 15 September 2010 (2 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (3 pages)
20 September 2010Secretary's details changed for Belgravia Secretarial Services Limited on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Veronica Madeline Hall on 15 September 2010 (2 pages)
18 September 2010Director's details changed for Veronica Madeline Hall on 15 September 2010 (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (4 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
15 September 2009Return made up to 15/09/09; full list of members (3 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 28 February 2008 (4 pages)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex (1 page)
2 December 2008Registered office changed on 02/12/2008 from the counting house 561 daws heath road hadleigh essex (1 page)
1 December 2008Secretary's change of particulars / belgravia secretarial services LIMITED / 01/12/2008 (1 page)
1 December 2008Secretary's change of particulars / belgravia secretarial services LIMITED / 01/12/2008 (1 page)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
15 September 2008Return made up to 15/09/08; full list of members (3 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
19 July 2008Particulars of a mortgage or charge / charge no: 3 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
27 December 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
18 September 2007Return made up to 15/09/07; full list of members (3 pages)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (1 page)
17 September 2007Secretary resigned (1 page)
17 September 2007New secretary appointed (1 page)
16 August 2007Return made up to 01/08/07; full list of members (2 pages)
16 August 2007Return made up to 01/08/07; full list of members (2 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 15/02/07; full list of members (3 pages)
24 April 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 15/02/07; full list of members (3 pages)
23 April 2007Director's particulars changed (1 page)
23 April 2007Director's particulars changed (1 page)
12 March 2007Company name changed preview (marketing) LIMITED\certificate issued on 12/03/07 (2 pages)
12 March 2007Company name changed preview (marketing) LIMITED\certificate issued on 12/03/07 (2 pages)
1 March 2007Registered office changed on 01/03/07 from: units 1-3 cullet drive queenborough isle of sheppey kent ME11 5JS (1 page)
1 March 2007Registered office changed on 01/03/07 from: units 1-3 cullet drive queenborough isle of sheppey kent ME11 5JS (1 page)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
3 January 2007Total exemption full accounts made up to 28 February 2006 (11 pages)
15 March 2006Return made up to 15/02/06; full list of members (2 pages)
15 March 2006Return made up to 15/02/06; full list of members (2 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
12 January 2006Total exemption full accounts made up to 28 February 2005 (10 pages)
18 May 2005Return made up to 15/02/05; full list of members (6 pages)
18 May 2005Return made up to 15/02/05; full list of members (6 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
29 December 2004Total exemption full accounts made up to 29 February 2004 (10 pages)
3 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
3 March 2004Total exemption full accounts made up to 28 February 2003 (10 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
27 February 2004Return made up to 15/02/04; full list of members (6 pages)
10 February 2003Return made up to 15/02/03; full list of members (6 pages)
10 February 2003Return made up to 15/02/03; full list of members (6 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
9 September 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
7 March 2002Return made up to 15/02/02; full list of members (6 pages)
7 March 2002Return made up to 15/02/02; full list of members (6 pages)
4 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
4 January 2002Total exemption full accounts made up to 28 February 2001 (9 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
23 February 2001Return made up to 15/02/01; full list of members (6 pages)
2 January 2001Full accounts made up to 29 February 2000 (9 pages)
2 January 2001Full accounts made up to 29 February 2000 (9 pages)
28 September 2000Registered office changed on 28/09/00 from: unit 1 cullet drive queenborough kent ME11 5JS (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
28 September 2000Registered office changed on 28/09/00 from: unit 1 cullet drive queenborough kent ME11 5JS (1 page)
28 September 2000Director's particulars changed (1 page)
28 September 2000Secretary's particulars changed (1 page)
27 April 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
27 April 2000Return made up to 15/02/00; full list of members
  • 363(287) ‐ Registered office changed on 27/04/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
22 January 2000Particulars of mortgage/charge (5 pages)
7 December 1999Full accounts made up to 28 February 1999 (10 pages)
7 December 1999Full accounts made up to 28 February 1999 (10 pages)
2 June 1999Registered office changed on 02/06/99 from: the windmill stonehill sellindge ashford kent TN25 6EW (1 page)
2 June 1999Registered office changed on 02/06/99 from: the windmill stonehill sellindge ashford kent TN25 6EW (1 page)
25 May 1999Return made up to 15/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
25 May 1999Return made up to 15/02/99; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 March 1999Registered office changed on 15/03/99 from: 4,the terrace rochester kent ME1 1XN (1 page)
15 March 1999Registered office changed on 15/03/99 from: 4,the terrace rochester kent ME1 1XN (1 page)
23 February 1999Full accounts made up to 28 February 1998 (9 pages)
23 February 1999Full accounts made up to 28 February 1998 (9 pages)
27 February 1998Return made up to 15/02/98; full list of members (6 pages)
27 February 1998Return made up to 15/02/98; full list of members (6 pages)
13 July 1997Full accounts made up to 28 February 1997 (8 pages)
13 July 1997Full accounts made up to 28 February 1997 (8 pages)
25 April 1997Return made up to 15/02/97; no change of members (4 pages)
25 April 1997Return made up to 15/02/97; no change of members (4 pages)
17 December 1996Full accounts made up to 29 February 1996 (10 pages)
17 December 1996Full accounts made up to 29 February 1996 (10 pages)
14 March 1996Return made up to 15/02/96; no change of members (4 pages)
14 March 1996Return made up to 15/02/96; no change of members (4 pages)
5 December 1995Full accounts made up to 28 February 1995 (25 pages)
5 December 1995Full accounts made up to 28 February 1995 (25 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
20 January 1992Company name changed moorland handling LIMITED\certificate issued on 21/01/92 (2 pages)
20 January 1992Company name changed moorland handling LIMITED\certificate issued on 21/01/92 (2 pages)
15 February 1991Incorporation (12 pages)
15 February 1991Incorporation (12 pages)