London
EC2Y 5AU
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 07 January 2009(57 years, 7 months after company formation) |
Appointment Duration | 11 years, 8 months (closed 11 September 2020) |
Correspondence Address | Unit 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX |
Director Name | Mrs Barbara Frances Campbell |
---|---|
Date of Birth | September 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years after company formation) |
Appointment Duration | 20 years, 11 months (resigned 03 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Hillside Street Hythe Kent CT21 5EW |
Director Name | Michael Baldwin Campbell |
---|---|
Date of Birth | August 1912 (Born 111 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years after company formation) |
Appointment Duration | 20 years, 4 months (resigned 28 November 2011) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Hillside Street Hythe Kent CT21 5EW |
Secretary Name | Mrs Barbara Frances Campbell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 July 1991(40 years after company formation) |
Appointment Duration | 17 years, 6 months (resigned 07 January 2009) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 29 Hillside Street Hythe Kent CT21 5EW |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
88 at £1 | Executors Of M.b. Campbell 97.78% Ordinary |
---|---|
1 at £1 | Executors Of Mrs Barbara Frances Campbell 1.11% Ordinary |
1 at £1 | T.w. Campbell 1.11% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,225,704 |
Cash | £2,161 |
Current Liabilities | £748,558 |
Latest Accounts | 30 April 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
21 April 2016 | Delivered on: 15 July 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 16 brewers lane london. Outstanding |
---|---|
15 April 2016 | Delivered on: 18 April 2016 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
6 December 2010 | Delivered on: 22 December 2010 Satisfied on: 21 August 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a scarletts coach house, furnance lane cowden, eden bridge and all unfixed plant and machinary and other chattels and equipment. Fully Satisfied |
22 January 2010 | Delivered on: 26 January 2010 Satisfied on: 21 August 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 hawarden grove, london t/n SGL25328 and 16 brewers lane, richmond, surrey and fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
22 January 2010 | Delivered on: 26 January 2010 Satisfied on: 21 August 2015 Persons entitled: The Co-Operative Bank P.L.C. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 3 hawarden grove, london t/n SGL25328 and a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property. Fully Satisfied |
22 January 2010 | Delivered on: 26 January 2010 Satisfied on: 21 August 2015 Persons entitled: The Co-Operative 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: 16 brewers lane, richmond, surrey t/no SY304763 a floating charge over all unfixed plant and machinery and other assets and equipment, and assigns the goodwill of the business carried on at or from the property. Fully Satisfied |
11 September 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
11 June 2020 | Return of final meeting in a members' voluntary winding up (11 pages) |
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
11 November 2019 | Liquidators' statement of receipts and payments to 30 September 2019 (10 pages) |
2 November 2018 | Confirmation statement made on 3 October 2018 with no updates (3 pages) |
19 October 2018 | Registered office address changed from 2 Castle Business Village Station Road Hampton Middlesex TW12 2BX to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 October 2018 (2 pages) |
16 October 2018 | Declaration of solvency (5 pages) |
16 October 2018 | Resolutions
|
16 October 2018 | Appointment of a voluntary liquidator (2 pages) |
31 August 2018 | Total exemption full accounts made up to 30 April 2018 (6 pages) |
29 January 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
3 October 2017 | Confirmation statement made on 3 October 2017 with updates (4 pages) |
21 July 2017 | Notification of Janet Mary Atkinson as a person with significant control on 10 July 2017 (2 pages) |
21 July 2017 | Notification of Janet Mary Atkinson as a person with significant control on 10 July 2017 (2 pages) |
16 May 2017 | Director's details changed for Mr Timothy William Maclear Campbell on 30 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
16 May 2017 | Director's details changed for Mr Timothy William Maclear Campbell on 30 March 2017 (2 pages) |
16 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 July 2016 | Registration of a charge with Charles court order to extend. Charge code 004968850006, created on 21 April 2016 (10 pages) |
15 July 2016 | Registration of a charge with Charles court order to extend. Charge code 004968850006, created on 21 April 2016 (10 pages) |
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
18 April 2016 | Registration of charge 004968850005, created on 15 April 2016 (8 pages) |
18 April 2016 | Registration of charge 004968850005, created on 15 April 2016 (8 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
16 February 2016 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
22 December 2015 | Previous accounting period extended from 31 March 2015 to 30 April 2015 (1 page) |
21 August 2015 | Satisfaction of charge 3 in full (2 pages) |
21 August 2015 | Satisfaction of charge 4 in full (1 page) |
21 August 2015 | Director's details changed for Timothy William Campbell on 20 August 2015 (2 pages) |
21 August 2015 | Satisfaction of charge 2 in full (1 page) |
21 August 2015 | Director's details changed for Timothy William Campbell on 20 August 2015 (2 pages) |
21 August 2015 | Satisfaction of charge 2 in full (1 page) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 3 in full (2 pages) |
21 August 2015 | Satisfaction of charge 1 in full (1 page) |
21 August 2015 | Satisfaction of charge 4 in full (1 page) |
17 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
17 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-17
|
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
15 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-15
|
27 December 2013 | Total exemption small company accounts made up to 7 April 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 7 April 2013 (4 pages) |
27 December 2013 | Total exemption small company accounts made up to 7 April 2013 (4 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
24 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
26 April 2013 | Previous accounting period shortened from 8 April 2013 to 31 March 2013 (1 page) |
26 April 2013 | Previous accounting period shortened from 8 April 2013 to 31 March 2013 (1 page) |
26 April 2013 | Previous accounting period shortened from 8 April 2013 to 31 March 2013 (1 page) |
3 January 2013 | Total exemption small company accounts made up to 8 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 8 April 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 8 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Termination of appointment of Barbara Campbell as a director (1 page) |
12 June 2012 | Termination of appointment of Barbara Campbell as a director (1 page) |
14 May 2012 | Termination of appointment of Michael Campbell as a director (1 page) |
14 May 2012 | Termination of appointment of Michael Campbell as a director (1 page) |
6 January 2012 | Total exemption small company accounts made up to 8 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 8 April 2011 (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 8 April 2011 (4 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (6 pages) |
13 January 2011 | Total exemption full accounts made up to 8 April 2010 (10 pages) |
13 January 2011 | Total exemption full accounts made up to 8 April 2010 (10 pages) |
13 January 2011 | Total exemption full accounts made up to 8 April 2010 (10 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 December 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
11 June 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (1 page) |
11 June 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (1 page) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Michael Baldwin Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Baldwin Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Michael Baldwin Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Barbara Frances Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Timothy William Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Timothy William Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Barbara Frances Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (1 page) |
11 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
11 June 2010 | Director's details changed for Barbara Frances Campbell on 1 October 2009 (2 pages) |
11 June 2010 | Director's details changed for Timothy William Campbell on 1 October 2009 (2 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
26 January 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 July 2009 | Total exemption full accounts made up to 8 April 2009 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 8 April 2009 (7 pages) |
1 July 2009 | Total exemption full accounts made up to 8 April 2009 (7 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
22 June 2009 | Return made up to 09/05/09; full list of members (4 pages) |
7 January 2009 | Appointment terminated secretary barbara campbell (1 page) |
7 January 2009 | Secretary appointed pb company secretary LIMITED (1 page) |
7 January 2009 | Appointment terminated secretary barbara campbell (1 page) |
7 January 2009 | Secretary appointed pb company secretary LIMITED (1 page) |
9 September 2008 | Total exemption full accounts made up to 8 April 2008 (7 pages) |
9 September 2008 | Total exemption full accounts made up to 8 April 2008 (7 pages) |
9 September 2008 | Total exemption full accounts made up to 8 April 2008 (7 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
9 May 2008 | Return made up to 09/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption full accounts made up to 8 April 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 8 April 2007 (7 pages) |
17 January 2008 | Total exemption full accounts made up to 8 April 2007 (7 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
4 July 2007 | Registered office changed on 04/07/07 from: 13 oatlands chase weybridge surrey KT13 9RQ (1 page) |
4 July 2007 | Registered office changed on 04/07/07 from: 13 oatlands chase weybridge surrey KT13 9RQ (1 page) |
4 July 2007 | Return made up to 10/05/07; full list of members (3 pages) |
12 January 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
12 January 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
12 January 2007 | Total exemption full accounts made up to 5 April 2006 (7 pages) |
29 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
29 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
9 January 2006 | Total exemption full accounts made up to 8 April 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 8 April 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 8 April 2005 (7 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
14 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
10 January 2005 | Total exemption full accounts made up to 8 April 2004 (7 pages) |
10 January 2005 | Total exemption full accounts made up to 8 April 2004 (7 pages) |
10 January 2005 | Total exemption full accounts made up to 8 April 2004 (7 pages) |
14 December 2004 | Registered office changed on 14/12/04 from: allied house 29-39 london road twickenham TW1 3SZ (1 page) |
14 December 2004 | Registered office changed on 14/12/04 from: allied house 29-39 london road twickenham TW1 3SZ (1 page) |
15 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
15 September 2004 | Return made up to 25/05/04; full list of members (7 pages) |
27 June 2003 | Total exemption full accounts made up to 8 April 2003 (6 pages) |
27 June 2003 | Total exemption full accounts made up to 8 April 2003 (6 pages) |
27 June 2003 | Total exemption full accounts made up to 8 April 2003 (6 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
2 June 2003 | Return made up to 25/05/03; full list of members (7 pages) |
24 June 2002 | Total exemption full accounts made up to 8 April 2002 (6 pages) |
24 June 2002 | Total exemption full accounts made up to 8 April 2002 (6 pages) |
24 June 2002 | Total exemption full accounts made up to 8 April 2002 (6 pages) |
12 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
12 June 2002 | Return made up to 25/05/02; full list of members (7 pages) |
22 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
22 June 2001 | Return made up to 25/05/01; full list of members (7 pages) |
16 June 2001 | Full accounts made up to 8 April 2001 (6 pages) |
16 June 2001 | Full accounts made up to 8 April 2001 (6 pages) |
16 June 2001 | Full accounts made up to 8 April 2001 (6 pages) |
5 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
5 June 2000 | Return made up to 25/05/00; full list of members (7 pages) |
5 June 2000 | Full accounts made up to 8 April 2000 (5 pages) |
5 June 2000 | Full accounts made up to 8 April 2000 (5 pages) |
5 June 2000 | Full accounts made up to 8 April 2000 (5 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
6 June 1999 | Return made up to 01/06/99; no change of members (4 pages) |
28 May 1999 | Full accounts made up to 8 April 1999 (6 pages) |
28 May 1999 | Full accounts made up to 8 April 1999 (6 pages) |
28 May 1999 | Full accounts made up to 8 April 1999 (6 pages) |
20 August 1998 | Return made up to 01/06/98; no change of members (4 pages) |
20 August 1998 | Return made up to 01/06/98; no change of members (4 pages) |
2 June 1998 | Accounts for a small company made up to 8 April 1998 (5 pages) |
2 June 1998 | Accounts for a small company made up to 8 April 1998 (5 pages) |
2 June 1998 | Accounts for a small company made up to 8 April 1998 (5 pages) |
6 June 1997 | Full accounts made up to 8 April 1997 (6 pages) |
6 June 1997 | Full accounts made up to 8 April 1997 (6 pages) |
6 June 1997 | Full accounts made up to 8 April 1997 (6 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
6 June 1997 | Return made up to 01/06/97; full list of members (6 pages) |
1 June 1996 | Full accounts made up to 8 April 1996 (6 pages) |
1 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
1 June 1996 | Full accounts made up to 8 April 1996 (6 pages) |
1 June 1996 | Return made up to 01/06/96; no change of members (4 pages) |
1 June 1996 | Full accounts made up to 8 April 1996 (6 pages) |
13 June 1995 | Accounts for a small company made up to 8 April 1995 (6 pages) |
13 June 1995 | Accounts for a small company made up to 8 April 1995 (6 pages) |
13 June 1995 | Accounts for a small company made up to 8 April 1995 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (38 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (40 pages) |
4 May 1994 | Full accounts made up to 8 April 1994 (8 pages) |
4 May 1994 | Full accounts made up to 8 April 1994 (8 pages) |
4 May 1994 | Full accounts made up to 8 April 1994 (8 pages) |
24 June 1993 | Accounts for a small company made up to 8 April 1993 (8 pages) |
24 June 1993 | Accounts for a small company made up to 8 April 1993 (8 pages) |
24 June 1993 | Accounts for a small company made up to 8 April 1993 (8 pages) |
25 May 1990 | Full accounts made up to 8 April 1990 (9 pages) |
25 May 1990 | Full accounts made up to 8 April 1990 (9 pages) |
25 May 1990 | Full accounts made up to 8 April 1990 (9 pages) |
17 September 1982 | Accounts made up to 5 April 1982 (8 pages) |
17 September 1982 | Accounts made up to 5 April 1982 (8 pages) |
17 September 1982 | Accounts made up to 5 April 1982 (8 pages) |
26 June 1951 | Certificate of incorporation (1 page) |
26 June 1951 | Certificate of incorporation (1 page) |