Background WavePink WaveYellow Wave

PREMIER LEISURE (SUFFOLK) LIMITED (05858142)

PREMIER LEISURE (SUFFOLK) LIMITED (05858142) is an active UK company. incorporated on 26 June 2006. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies. PREMIER LEISURE (SUFFOLK) LIMITED has been registered for 19 years. Current directors include GIGOV, Emil Slavchev, HANSRANI, Vikash.

Company Number
05858142
Status
active
Type
ltd
Incorporated
26 June 2006
Age
19 years
Address
1 Benjamin Street, London, EC1M 5QL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
GIGOV, Emil Slavchev, HANSRANI, Vikash
SIC Codes
64304

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LEISURE (SUFFOLK) LIMITED

PREMIER LEISURE (SUFFOLK) LIMITED is an active company incorporated on 26 June 2006 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies. PREMIER LEISURE (SUFFOLK) LIMITED was registered 19 years ago.(SIC: 64304)

Status

active

Active since 19 years ago

Company No

05858142

LTD Company

Age

19 Years

Incorporated 26 June 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

MHS 2 LIMITED
From: 3 August 2017To: 5 September 2017
PREMIER LEISURE (SUFFOLK) LIMITED
From: 26 June 2006To: 3 August 2017
Contact
Address

1 Benjamin Street London, EC1M 5QL,

Previous Addresses

1 Benjamin Street London EC1M 5QG United Kingdom
From: 6 June 2019To: 10 July 2019
1 Kings Arms Yard London EC2R 7AF
From: 30 June 2010To: 6 June 2019
1 King's Arms Yard London EC2R 7AF
From: 26 June 2006To: 30 June 2010
Timeline

7 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jun 06
Director Left
Mar 14
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Mar 19
Director Joined
Apr 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

GIGOV, Emil Slavchev

Active
Benjamin Street, LondonEC1M 5QL
Born March 1970
Director
Appointed 26 Jun 2017

HANSRANI, Vikash

Active
Benjamin Street, LondonEC1M 5QL
Born April 1982
Director
Appointed 05 Apr 2019

JEFFRIES, Brian

Resigned
The Old Toll House, PulboroughRH20 2DY
Secretary
Appointed 17 Aug 2007
Resigned 01 Oct 2014

WELBOURN, Barry James

Resigned
47 Fleming Avenue, Leigh On SeaSS9 3AN
Secretary
Appointed 26 Jun 2006
Resigned 17 Aug 2007

WHITBY-SMITH, Robert James

Resigned
Kings Arms Yard, LondonEC2R 7AF
Secretary
Appointed 01 Oct 2014
Resigned 26 Jun 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 26 Jun 2006
Resigned 26 Jun 2006

BONHAM, Timothy Eric

Resigned
The Pump House, Melton MowbrayLE14 2AS
Born June 1952
Director
Appointed 23 Jan 2007
Resigned 15 May 2008

HENDERSON, Robert John

Resigned
King's Arms Yard, London
Born June 1987
Director
Appointed 26 Jun 2017
Resigned 31 Dec 2018

NICHOLLS, Malcolm

Resigned
18 New Platt Lane, GoostreyCW4 8NJ
Born September 1957
Director
Appointed 23 Jan 2007
Resigned 28 Feb 2014

WEBB, Stephen James

Resigned
Dukes Manor Roxwell, ChelmsfordCM1 4PE
Born October 1951
Director
Appointed 26 Jun 2006
Resigned 17 Aug 2007

WHITBY SMITH, Robert James

Resigned
Kings Arms Yard, LondonEC2R 7AF
Born October 1974
Director
Appointed 26 Jun 2006
Resigned 26 Jun 2017

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 26 Jun 2006
Resigned 26 Jun 2006

Persons with significant control

1

Benjamin Street, LondonEC1M 5QL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Jun 2017
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Memorandum Articles
23 September 2020
MAMA
Capital Name Of Class Of Shares
23 September 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
23 September 2020
RESOLUTIONSResolutions
Memorandum Articles
10 September 2020
MAMA
Capital Name Of Class Of Shares
8 September 2020
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
2 July 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
8 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Resolution
5 September 2017
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
10 August 2017
AA01Change of Accounting Reference Date
Resolution
3 August 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
30 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 March 2010
AAAnnual Accounts
Legacy
4 September 2009
288cChange of Particulars
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2009
AAAnnual Accounts
Legacy
30 April 2009
287Change of Registered Office
Legacy
12 August 2008
363aAnnual Return
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 October 2007
AAAnnual Accounts
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
363aAnnual Return
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
16 July 2007
287Change of Registered Office
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
27 March 2007
88(2)R88(2)R
Legacy
8 March 2007
88(2)R88(2)R
Legacy
23 February 2007
88(2)R88(2)R
Legacy
20 February 2007
395Particulars of Mortgage or Charge
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Resolution
7 January 2007
RESOLUTIONSResolutions
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Incorporation Company
26 June 2006
NEWINCIncorporation