Company NamePremia Homes Limited
DirectorMukesh Karson Hirani
Company StatusLiquidation
Company Number05002055
CategoryPrivate Limited Company
Incorporation Date23 December 2003(20 years, 4 months ago)

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
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Mukesh Karson Hirani
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2018(14 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Masons Avenue
Harrow
HA3 5AH
Secretary NameMr Prakash Karsan Patel
StatusCurrent
Appointed20 April 2018(14 years, 4 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence Address29 Masons Avenue
Harrow
HA3 5AH
Director NameMr Mukesh Chandulal Morjaria
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Marion Road
Mill Hill
London
NW7 4AN
Director NameMr Yogesh Chandra Morjaria
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Secretary NameMr Mukesh Chandulal Morjaria
NationalityBritish
StatusResigned
Appointed23 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Marion Road
Mill Hill
London
NW7 4AN
Secretary NameMrs Shruti Morjaria
NationalityBritish
StatusResigned
Appointed01 November 2004(10 months, 2 weeks after company formation)
Appointment Duration13 years, 9 months (resigned 08 August 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Wolmer Gardens
Edgware
Middlesex
HA8 8QE
Director NameMrs Shruti Morjaria
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 July 2007(3 years, 6 months after company formation)
Appointment Duration10 years, 4 months (resigned 30 November 2017)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address142 Wolmer Gardens
Edgware
Middlesex
HA8 8QE

Contact

Websitewww.nwl-remotecontrol.com

Location

Registered Address252 Mauldeth Road West
Chorlton Cum Hardy
Manchester
M21 7TH
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton Park
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Mr Yogesh Chandulal Morjaria
50.00%
Ordinary
2 at £1Shruti Morjaria
50.00%
Ordinary

Financials

Year2014
Net Worth-£95,311
Cash£1,313
Current Liabilities£7,973

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

1 November 2007Delivered on: 3 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 5A comet square, comet way, hatfield, herts (postal address 9 parkhouse court, hatfield, herts). By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
26 May 2006Delivered on: 27 May 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 618B kingsbury road london t/n NGL228638. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
12 April 2006Delivered on: 18 April 2006
Persons entitled: Mortage Express

Classification: Mortgage
Secured details: £150,520.00 due or to become due from the company to.
Particulars: Plot 24, 64 bridge court east welwyn garden city herts fixed charge all fixtures fittings plant and machinery which may from time to time be erected on or affixed to the property floating charge all other moveable plant machinery furniture equipment goods and other effects which are from time to time on the property.
Outstanding

Filing History

20 October 2023Order of court to wind up (3 pages)
21 July 2023Notification of Davis Acquisitions Ltd as a person with significant control on 21 July 2023 (2 pages)
21 July 2023Confirmation statement made on 21 July 2023 with updates (4 pages)
21 July 2023Termination of appointment of Mukesh Karson Hirani as a director on 21 July 2023 (1 page)
21 July 2023Registered office address changed from 20-22 Wenlock Rd London London N1 7GU England to 252 Mauldeth Road West Chorlton Cum Hardy Manchester M21 7th on 21 July 2023 (1 page)
21 July 2023Appointment of Davis Acquisitions Ltd as a director on 21 July 2023 (2 pages)
21 July 2023Termination of appointment of Prakash Karsan Patel as a secretary on 21 July 2023 (1 page)
21 July 2023Cessation of Mukesh Karson Hirani as a person with significant control on 21 July 2023 (1 page)
24 November 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
22 November 2022Confirmation statement made on 30 October 2022 with no updates (3 pages)
12 April 2022Registered office address changed from 29 Masons Avenue Harrow HA3 5AH England to 20-22 Wenlock Rd London London N17GU on 12 April 2022 (1 page)
30 December 2021Unaudited abridged accounts made up to 31 December 2020 (9 pages)
8 November 2021Confirmation statement made on 30 October 2021 with no updates (3 pages)
31 December 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
13 November 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
31 October 2019Confirmation statement made on 30 October 2019 with no updates (3 pages)
4 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
30 October 2018Confirmation statement made on 30 October 2018 with updates (3 pages)
20 September 2018Termination of appointment of Yogesh Chandra Morjaria as a director on 20 September 2018 (1 page)
31 August 2018Micro company accounts made up to 31 December 2017 (2 pages)
24 August 2018Termination of appointment of Shruti Morjaria as a director on 30 November 2017 (1 page)
8 August 2018Cessation of Yogesh Chandra Morjaria as a person with significant control on 5 August 2018 (1 page)
8 August 2018Confirmation statement made on 8 August 2018 with updates (4 pages)
8 August 2018Termination of appointment of Shruti Morjaria as a secretary on 8 August 2018 (1 page)
13 July 2018Notification of Mukesh Karson Hirani as a person with significant control on 5 April 2018 (2 pages)
20 April 2018Appointment of Mr Mukesh Karson Hirani as a director on 20 April 2018 (2 pages)
20 April 2018Registered office address changed from 142 Wolmer Gardens Edgware London Middlesex HA8 8QE to 29 Masons Avenue Harrow HA3 5AH on 20 April 2018 (1 page)
20 April 2018Appointment of Mr Prakash Karsan Patel as a secretary on 20 April 2018 (2 pages)
3 April 2018Satisfaction of charge 3 in full (2 pages)
3 April 2018Satisfaction of charge 2 in full (2 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
3 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(5 pages)
30 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-30
  • GBP 4
(5 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(5 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4
(5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(5 pages)
24 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-24
  • GBP 4
(5 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
17 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
24 December 2012Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
28 December 2011Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
5 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
5 January 2010Director's details changed for Mrs Shruti Morjaria on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Yogesh Chandulal Morjaria on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Shruti Morjaria on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
5 January 2010Director's details changed for Mr Yogesh Chandulal Morjaria on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mr Yogesh Chandulal Morjaria on 5 January 2010 (2 pages)
5 January 2010Director's details changed for Mrs Shruti Morjaria on 5 January 2010 (2 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (5 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
5 January 2009Return made up to 23/12/08; full list of members (4 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Return made up to 23/12/07; full list of members (2 pages)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
11 January 2008Secretary's particulars changed (1 page)
11 January 2008Director's particulars changed (1 page)
3 November 2007Particulars of mortgage/charge (3 pages)
3 November 2007Particulars of mortgage/charge (3 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
24 September 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
13 July 2007Ad 12/07/07--------- £ si 2@2=4 £ ic 2/6 (1 page)
13 July 2007Ad 12/07/07--------- £ si 2@2=4 £ ic 2/6 (1 page)
13 July 2007New director appointed (1 page)
13 July 2007New director appointed (1 page)
21 June 2007Registered office changed on 21/06/07 from: 210 camrose avenue edgware middlesex HA8 6BU (1 page)
21 June 2007Registered office changed on 21/06/07 from: 210 camrose avenue edgware middlesex HA8 6BU (1 page)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
28 December 2006Return made up to 23/12/06; full list of members (2 pages)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
14 August 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
27 May 2006Particulars of mortgage/charge (3 pages)
27 May 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
18 April 2006Particulars of mortgage/charge (3 pages)
28 February 2006Return made up to 23/12/05; full list of members (6 pages)
28 February 2006Return made up to 23/12/05; full list of members (6 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
10 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
23 December 2005Return made up to 23/12/04; full list of members; amend (7 pages)
23 December 2005Return made up to 23/12/04; full list of members; amend (7 pages)
19 December 2005Director's particulars changed (1 page)
19 December 2005Director's particulars changed (1 page)
25 November 2005Resolutions
  • RES13 ‐ Activs change to buy & 11/11/05
(1 page)
25 November 2005Resolutions
  • RES13 ‐ Activs change to buy & 11/11/05
(1 page)
23 November 2005Resolutions
  • RES13 ‐ Change of activity 11/11/05
(1 page)
23 November 2005Resolutions
  • RES13 ‐ Change of activity 11/11/05
(1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
26 July 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 December 2004Return made up to 23/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004Registered office changed on 13/12/04 from: 658 kingsbury road kingsbury london NW9 9HN (2 pages)
13 December 2004New secretary appointed (1 page)
13 December 2004Registered office changed on 13/12/04 from: 658 kingsbury road kingsbury london NW9 9HN (2 pages)
13 December 2004Secretary resigned (1 page)
13 December 2004New secretary appointed (1 page)
13 December 2004Director resigned (1 page)
13 December 2004Director resigned (1 page)
23 December 2003Incorporation (12 pages)
23 December 2003Incorporation (12 pages)