Company NamePremier Development Limited
DirectorJohn Raymond Falco
Company StatusActive - Proposal to Strike off
Company Number05033284
CategoryPrivate Limited Company
Incorporation Date3 February 2004(20 years, 2 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr John Raymond Falco
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressThe White House Sewardstone Road
London
E4 7RE
Director NameJohn James Falco
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address12 West Street
Ware
SG12 9EE
Secretary NameJohn James Falco
NationalityBritish
StatusResigned
Appointed03 February 2004(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address12 West Street
Ware
SG12 9EE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 February 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressThe White House
Sewardstone Road
London
E4 7RE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey High Beach
Built Up AreaSewardstone
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£3,745
Cash£747
Current Liabilities£111,965

Accounts

Latest Accounts28 February 2021 (3 years, 1 month ago)
Next Accounts Due28 February 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return3 February 2022 (2 years, 2 months ago)
Next Return Due17 February 2023 (overdue)

Charges

16 November 2004Delivered on: 19 November 2004
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 or being 63 boardman avenue chingford t/no EGL421287. 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

13 December 2023Registered office address changed from 12 West Street Ware SG12 9EE England to The White House Sewardstone Road London E4 7RE on 13 December 2023 (1 page)
10 June 2023Compulsory strike-off action has been suspended (1 page)
2 May 2023First Gazette notice for compulsory strike-off (1 page)
9 February 2022Change of details for Mr John Raymond Falco as a person with significant control on 9 February 2022 (2 pages)
9 February 2022Confirmation statement made on 3 February 2022 with updates (4 pages)
9 February 2022Termination of appointment of John James Falco as a secretary on 9 February 2022 (1 page)
9 February 2022Cessation of John James Falco as a person with significant control on 9 February 2022 (1 page)
25 January 2022Termination of appointment of John James Falco as a director on 24 January 2022 (1 page)
24 November 2021Micro company accounts made up to 28 February 2021 (3 pages)
18 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
10 February 2021Confirmation statement made on 3 February 2021 with no updates (3 pages)
14 January 2021Registered office address changed from Abacus House 14-18 Forest Road Loughton Essex IG10 1DX to 12 West Street Ware SG12 9EE on 14 January 2021 (1 page)
5 March 2020Confirmation statement made on 3 February 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
13 March 2019Confirmation statement made on 3 February 2019 with no updates (3 pages)
21 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
15 March 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
22 November 2017Unaudited abridged accounts made up to 28 February 2017 (7 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
14 March 2017Confirmation statement made on 3 February 2017 with updates (6 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
24 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
31 May 2016Director's details changed for John James Falco on 24 May 2016 (2 pages)
31 May 2016Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages)
31 May 2016Director's details changed for John James Falco on 24 May 2016 (2 pages)
31 May 2016Secretary's details changed for John James Falco on 24 May 2016 (1 page)
31 May 2016Secretary's details changed for John James Falco on 24 May 2016 (1 page)
31 May 2016Director's details changed for Mr John Raymond Falco on 24 May 2016 (2 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (8 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
17 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100
(5 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
14 August 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
20 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
20 February 2014Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
7 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(5 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
6 March 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
27 September 2012Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page)
31 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
31 August 2012Total exemption small company accounts made up to 29 February 2012 (8 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
20 February 2012Amended accounts made up to 28 February 2011 (7 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
14 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
3 March 2011Amended accounts made up to 28 February 2010 (5 pages)
19 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
19 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (4 pages)
15 March 2010Amended accounts made up to 28 February 2009 (5 pages)
15 March 2010Amended accounts made up to 28 February 2009 (5 pages)
9 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
9 March 2010Annual return made up to 3 February 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for John Raymond Falco on 3 February 2010 (2 pages)
8 March 2010Director's details changed for John Raymond Falco on 3 February 2010 (2 pages)
8 March 2010Director's details changed for John James Falco on 3 February 2010 (2 pages)
8 March 2010Director's details changed for John Raymond Falco on 3 February 2010 (2 pages)
8 March 2010Director's details changed for John James Falco on 3 February 2010 (2 pages)
8 March 2010Director's details changed for John James Falco on 3 February 2010 (2 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
23 December 2009Total exemption small company accounts made up to 28 February 2009 (3 pages)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
12 June 2009Compulsory strike-off action has been discontinued (1 page)
10 June 2009Return made up to 03/02/09; full list of members (4 pages)
10 June 2009Return made up to 03/02/09; full list of members (4 pages)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
9 June 2009First Gazette notice for compulsory strike-off (1 page)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
13 March 2009Amended accounts made up to 28 February 2008 (5 pages)
12 February 2009Return made up to 03/02/08; full list of members (4 pages)
12 February 2009Return made up to 03/02/08; full list of members (4 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
24 December 2008Total exemption small company accounts made up to 28 February 2008 (3 pages)
26 August 2008Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page)
26 August 2008Registered office changed on 26/08/2008 from hill view farm northaw road west northaw potters bar EN6 4QY (1 page)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
4 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
5 October 2007Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page)
5 October 2007Registered office changed on 05/10/07 from: 37 hatch lane london E4 6LP (1 page)
30 April 2007Return made up to 03/02/07; full list of members (2 pages)
30 April 2007Return made up to 03/02/07; full list of members (2 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
3 January 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
7 November 2006Registered office changed on 07/11/06 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
7 November 2006Registered office changed on 07/11/06 from: c/o b w holman & co 1ST floor suite, enterprise house, 10 church hill, loughton essex IG10 1LA (1 page)
1 September 2006Return made up to 03/02/06; full list of members (3 pages)
1 September 2006Return made up to 03/02/06; full list of members (3 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 April 2005Return made up to 03/02/05; full list of members (3 pages)
14 April 2005Return made up to 03/02/05; full list of members (3 pages)
19 November 2004Particulars of mortgage/charge (5 pages)
19 November 2004Particulars of mortgage/charge (5 pages)
17 September 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 September 2004Ad 03/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 February 2004Director resigned (1 page)
18 February 2004Director resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004Secretary resigned (1 page)
18 February 2004Secretary resigned (1 page)
18 February 2004New secretary appointed;new director appointed (2 pages)
18 February 2004New director appointed (2 pages)
18 February 2004New director appointed (2 pages)
3 February 2004Incorporation (18 pages)
3 February 2004Incorporation (18 pages)