Company NameP.D.Investment Co.Limited
Company StatusDissolved
Company Number00597352
CategoryPrivate Limited Company
Incorporation Date17 January 1958(66 years, 3 months ago)
Dissolution Date22 August 2023 (8 months, 1 week ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMrs Jackalyn Toni Bednar
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed24 May 1991(33 years, 4 months after company formation)
Appointment Duration32 years, 3 months (closed 22 August 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Glebe Road
Stanmore
Middlesex
HA7 4EL
Director NamePearl Dennerstein
Date of BirthJuly 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed24 May 1991(33 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 December 2015)
RoleCompany Director
Correspondence Address47 The Grove
Edgware
Middlesex
HA8 9QA
Secretary NamePearl Dennerstein
NationalityBritish
StatusResigned
Appointed24 May 1991(33 years, 4 months after company formation)
Appointment Duration24 years, 7 months (resigned 20 December 2015)
RoleCompany Director
Correspondence Address47 The Grove
Edgware
Middlesex
HA8 9QA

Location

Registered AddressC/O Sobell Rhodes Llp The Kinetic Centre
Theobald Street
Elstree, Borehamwood
Hertfordshire
WD6 4PJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Brookmeadow
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35 at £1Mr Neil Dennerstein
35.00%
Ordinary
35 at £1Mrs Jackalyn Toni Bednar
35.00%
Ordinary
30 at £1Mrs Pearl Dennerstein
30.00%
Ordinary

Financials

Year2014
Net Worth£51,263
Cash£11,195
Current Liabilities£4,334

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 March

Charges

4 March 1964Delivered on: 24 March 1964
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 29 roxborough road harrow middx.
Outstanding
31 January 1963Delivered on: 20 February 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 48 linton street, new north rd, islington, london.
Outstanding
8 February 1963Delivered on: 20 February 1963
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All monies due etc.
Particulars: 3 julian avenue, acton, middlesex.
Outstanding
13 February 1958Delivered on: 21 May 1958
Persons entitled: The West London Investment Building Society

Classification: Registered pursuant to an order of court dated 13TH may 1958. legal charge
Secured details: Sterling pounds 2000.
Particulars: No 3. julian avenue, acton, W.3. title no mx 345989.
Outstanding

Filing History

28 July 2020Confirmation statement made on 30 May 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
19 July 2019Confirmation statement made on 30 May 2019 with updates (4 pages)
20 March 2019Micro company accounts made up to 31 March 2018 (5 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
13 July 2018Change of details for Mr Neil Dennerstein as a person with significant control on 1 December 2017 (2 pages)
13 July 2018Confirmation statement made on 24 May 2018 with updates (4 pages)
8 June 2018Cessation of The Estate of the Late Pearl Dennerstein as a person with significant control on 1 July 2016 (1 page)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (11 pages)
23 June 2017Confirmation statement made on 24 May 2017 with updates (11 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 June 2016Director's details changed for Mrs Jackalyn Toni Bednar on 1 January 2016 (2 pages)
29 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page)
29 June 2016Director's details changed for Mrs Jackalyn Toni Bednar on 1 January 2016 (2 pages)
29 June 2016Registered office address changed from Monument House 1st Floor 215 Marsh Road Pinner Middlesex HA5 5NE to Ground Floor Unit 501 Centennial Park Centennial Avenue Elstree, Borehamwood Hertfordshire WD6 3FG on 29 June 2016 (1 page)
29 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
29 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 100
(3 pages)
20 January 2016Termination of appointment of Pearl Dennerstein as a director on 20 December 2015 (1 page)
20 January 2016Termination of appointment of Pearl Dennerstein as a secretary on 20 December 2015 (1 page)
20 January 2016Termination of appointment of Pearl Dennerstein as a secretary on 20 December 2015 (1 page)
20 January 2016Termination of appointment of Pearl Dennerstein as a director on 20 December 2015 (1 page)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
9 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
2 September 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(5 pages)
3 August 2015Director's details changed for Mrs Jackalyn Toni Bednar on 1 May 2015 (2 pages)
3 August 2015Director's details changed for Mrs Jackalyn Toni Bednar on 1 May 2015 (2 pages)
3 August 2015Director's details changed for Mrs Jackalyn Toni Bednar on 1 May 2015 (2 pages)
1 December 2014Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page)
1 December 2014Registered office address changed from Hathaway House Popes Drive Finchley London N3 1QF to Monument House 1St Floor 215 Marsh Road Pinner Middlesex HA5 5NE on 1 December 2014 (1 page)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
22 July 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
12 June 2013Annual return made up to 24 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-12
(5 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
23 August 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
7 June 2012Annual return made up to 24 May 2012 with a full list of shareholders (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
22 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 24 May 2011 with a full list of shareholders (5 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
20 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 August 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 25 August 2010 (2 pages)
25 August 2010Registered office address changed from 250 Hendon Way London NW4 3NL on 25 August 2010 (2 pages)
22 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
22 July 2010Annual return made up to 24 May 2010 with a full list of shareholders (5 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
26 May 2009Return made up to 24/05/09; full list of members (4 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
15 May 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
2 June 2008Return made up to 24/05/08; full list of members (4 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
7 May 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 June 2007Return made up to 24/05/07; no change of members (7 pages)
14 June 2007Return made up to 24/05/07; no change of members (7 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
2 June 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
16 June 2006Return made up to 24/05/06; full list of members (7 pages)
16 June 2006Return made up to 24/05/06; full list of members (7 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 June 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
1 June 2005Return made up to 24/05/05; full list of members (7 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
20 May 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 May 2004Return made up to 24/05/04; full list of members (7 pages)
26 May 2004Return made up to 24/05/04; full list of members (7 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
15 May 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
30 May 2003Return made up to 24/05/03; full list of members (7 pages)
30 May 2003Return made up to 24/05/03; full list of members (7 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
31 May 2002Return made up to 24/05/02; full list of members (7 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
1 May 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Accounts for a small company made up to 31 March 2001 (5 pages)
30 May 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
7 June 2000Accounts for a small company made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 May 2000Return made up to 24/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
26 May 1999Return made up to 24/05/99; full list of members (6 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 May 1999Accounts for a small company made up to 31 March 1999 (5 pages)
24 May 1998Return made up to 24/05/98; no change of members (4 pages)
24 May 1998Return made up to 24/05/98; no change of members (4 pages)
28 April 1998Accounts for a small company made up to 31 March 1998 (6 pages)
28 April 1998Accounts for a small company made up to 31 March 1998 (6 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
30 May 1997Return made up to 24/05/97; no change of members (4 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 May 1997Accounts for a small company made up to 31 March 1997 (7 pages)
29 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
29 May 1996Accounts for a small company made up to 31 March 1996 (7 pages)
24 May 1996Return made up to 24/05/96; full list of members (6 pages)
24 May 1996Return made up to 24/05/96; full list of members (6 pages)
23 May 1995Return made up to 24/05/95; no change of members (4 pages)
23 May 1995Return made up to 24/05/95; no change of members (4 pages)
15 May 1995Full accounts made up to 31 March 1995 (20 pages)
15 May 1995Full accounts made up to 31 March 1995 (20 pages)