CERAMIC STUDIOS PREMIER LTD

Register to unlock more data on OkredoRegister

CERAMIC STUDIOS PREMIER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08343784

Incorporation date

31/12/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

59a Chesson Road, West Kensington, London, London W14 9QTCopy
copy info iconCopy
See on map
Latest events (Record since 31/12/2012)
dot icon06/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon09/02/2026
Confirmation statement made on 2025-12-31 with updates
dot icon22/12/2025
Change of details for Mr Hatem Abdullah Hijazi as a person with significant control on 2025-12-01
dot icon22/12/2025
Change of details for Mrs Margaret Rose Hijazi as a person with significant control on 2025-12-01
dot icon22/12/2025
Director's details changed for Mrs Margaret Rose Hijazi on 2025-12-01
dot icon22/12/2025
Director's details changed for Mr Hatem Abdullah Hijazi on 2025-12-01
dot icon30/04/2025
Total exemption full accounts made up to 2024-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon07/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon03/01/2024
Confirmation statement made on 2023-12-31 with updates
dot icon31/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon31/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with updates
dot icon30/07/2021
Cancellation of shares. Statement of capital on 2020-03-31
dot icon20/07/2021
Confirmation statement made on 2020-12-31 with updates
dot icon24/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon11/03/2021
Cessation of Alaa Abou Hasan as a person with significant control on 2020-03-31
dot icon31/03/2020
Termination of appointment of Alaa Abou Hasan as a director on 2020-03-31
dot icon25/03/2020
Compulsory strike-off action has been discontinued
dot icon24/03/2020
First Gazette notice for compulsory strike-off
dot icon20/03/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/01/2018
Confirmation statement made on 2017-12-31 with updates
dot icon30/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2017
Director's details changed for Mr Alaa Abou Hasan on 2017-01-12
dot icon04/01/2017
Registered office address changed from 59 a Chesson Road West Kensington London London W14 9QT to 59a Chesson Road West Kensington London London W14 9QT on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Alaa Abou Hasan on 2017-01-04
dot icon04/01/2017
Director's details changed for Mr Hatem Abdullah Hijazi on 2017-01-04
dot icon04/01/2017
Director's details changed for Mrs Margaret Rose Hijazi on 2017-01-04
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/05/2016
Compulsory strike-off action has been discontinued
dot icon09/05/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon09/05/2016
Director's details changed for Mr Alaa Abou Hasan on 2016-04-21
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon10/02/2016
Appointment of Mrs Margaret Rose Hijazi as a director on 2016-02-04
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/04/2015
Registration of charge 083437840001, created on 2015-04-21
dot icon21/04/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/10/2014
Current accounting period extended from 2014-12-31 to 2015-03-31
dot icon31/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/05/2014
Appointment of Mr Alaa Abou Hasan as a director
dot icon28/04/2014
Statement of capital following an allotment of shares on 2014-04-10
dot icon28/04/2014
Particulars of variation of rights attached to shares
dot icon28/04/2014
Change of share class name or designation
dot icon28/04/2014
Resolutions
dot icon17/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon31/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
406.76K
-
0.00
324.15K
-
2022
30
617.30K
-
0.00
107.19K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alaa Abou Hasan
Director
30/04/2014 - 31/03/2020
8
Hijazi, Margaret Rose
Director
04/02/2016 - Present
1
Hijazi, Hatem Abdullah
Director
31/12/2012 - Present
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CERAMIC STUDIOS PREMIER LTD

CERAMIC STUDIOS PREMIER LTD is an(a) Active company incorporated on 31/12/2012 with the registered office located at 59a Chesson Road, West Kensington, London, London W14 9QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CERAMIC STUDIOS PREMIER LTD?

toggle

CERAMIC STUDIOS PREMIER LTD is currently Active. It was registered on 31/12/2012 .

Where is CERAMIC STUDIOS PREMIER LTD located?

toggle

CERAMIC STUDIOS PREMIER LTD is registered at 59a Chesson Road, West Kensington, London, London W14 9QT.

What does CERAMIC STUDIOS PREMIER LTD do?

toggle

CERAMIC STUDIOS PREMIER LTD operates in the Dental practice activities (86.23 - SIC 2007) sector.

What is the latest filing for CERAMIC STUDIOS PREMIER LTD?

toggle

The latest filing was on 06/03/2026: Total exemption full accounts made up to 2025-03-31.