Background WavePink WaveYellow Wave

PREMIUM PROPERTIES (LONDON) LIMITED (08782536)

PREMIUM PROPERTIES (LONDON) LIMITED (08782536) is an active UK company. incorporated on 19 November 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PREMIUM PROPERTIES (LONDON) LIMITED has been registered for 12 years. Current directors include POLLOCK, Benjamin, SAZONOVA, Veronika.

Company Number
08782536
Status
active
Type
ltd
Incorporated
19 November 2013
Age
12 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POLLOCK, Benjamin, SAZONOVA, Veronika
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIUM PROPERTIES (LONDON) LIMITED

PREMIUM PROPERTIES (LONDON) LIMITED is an active company incorporated on 19 November 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PREMIUM PROPERTIES (LONDON) LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08782536

LTD Company

Age

12 Years

Incorporated 19 November 2013

Size

N/A

Accounts

ARD: 25/2

Overdue

1 month overdue

Last Filed

Made up to 26 February 2024 (2 years ago)
Submitted on 24 November 2025 (4 months ago)
Period: 27 February 2023 - 26 February 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 February 2026
Period: 27 February 2024 - 25 February 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 23 May 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

Aldgate House 1-4 Market Place Hull HU1 1RS England
From: 20 April 2018To: 23 September 2020
1st Floor, (North) Devonshire House 1 Devonshire Street London W1W 5DS England
From: 11 November 2015To: 20 April 2018
Unit 17 Spectrum House 32-34 Gordon House Road Kentish Town
From: 19 November 2013To: 11 November 2015
Timeline

29 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Nov 13
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
New Owner
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Secured
Feb 25
Loan Secured
Feb 25
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POLLOCK, Benjamin

Active
Kings Avenue, LondonN21 3NA
Born May 1988
Director
Appointed 13 Oct 2017

SAZONOVA, Veronika

Active
Kings Avenue, LondonN21 3NA
Born May 1993
Director
Appointed 27 Mar 2026

MUPPARTHI, Suresh

Resigned
Devonshire House, LondonW1W 5DS
Born May 1980
Director
Appointed 13 Oct 2017
Resigned 13 Oct 2017

YINHAL, Yotam

Resigned
Gordon House Road, LondonNW5 1LP
Born June 1975
Director
Appointed 19 Nov 2013
Resigned 16 Oct 2017

Persons with significant control

1

Mr Assaf Laznik

Active
Kings Avenue, LondonN21 3NA
Born October 1977

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

63

Appoint Person Director Company With Name Date
27 March 2026
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
24 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 November 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
22 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Incorporation Company
19 November 2013
NEWINCIncorporation