Sutton Scotney
Winchester
Hampshire
SO21 3ND
Secretary Name | Margaret Ann Gage |
---|---|
Status | Current |
Appointed | 31 December 2009(50 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Ms Margaret Ann Gage |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2012(52 years, 8 months after company formation) |
Appointment Duration | 11 years, 8 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
Director Name | Mr Robert Ogle Ball Barnes |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 17 June 1994) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Picots 14 Chishill Road Heydon Royston Hertfordshire SG8 8PW |
Director Name | Mr Konrad Patrick Legg |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 04 September 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tudeley Hall Hartlake Road Tudeley Tonbridge Kent TN11 0PQ |
Secretary Name | Mr Douglas George Saveker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 July 1991(31 years, 7 months after company formation) |
Appointment Duration | 18 years, 5 months (resigned 31 December 2009) |
Role | Company Director |
Correspondence Address | East Lodge 47 Doods Park Road Reigate Surrey RH2 0PU |
Director Name | Mr Geoffrey Moores |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 1994(34 years, 6 months after company formation) |
Appointment Duration | 18 years, 2 months (resigned 20 August 2012) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Dovedale Close High Lane Stockport Cheshire SK6 8DU |
Website | pti.com |
---|
Registered Address | 3rd Floor 45 Ludgate Hill London EC4M 7JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
640.1k at £0.2 | Plantation & General Holdings LTD 100.00% Ordinary |
---|---|
2 at £0.2 | Margaret Ann Gage 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,467 |
Current Liabilities | £34,467 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 6 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 20 June 2024 (1 month, 3 weeks from now) |
4 September 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
---|---|
17 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
13 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
6 July 2018 | Accounts for a dormant company made up to 31 December 2017 (4 pages) |
14 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
18 August 2017 | Accounts for a dormant company made up to 31 December 2016 (4 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
29 June 2016 | Accounts for a dormant company made up to 31 December 2015 (4 pages) |
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
26 June 2015 | Full accounts made up to 31 December 2014 (12 pages) |
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
12 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-12
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
27 June 2014 | Accounts made up to 31 December 2013 (12 pages) |
27 June 2014 | Accounts made up to 31 December 2013 (12 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Accounts made up to 31 December 2012 (11 pages) |
24 May 2013 | Accounts made up to 31 December 2012 (11 pages) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
23 January 2013 | Registered office address changed from 81 Carter Lane London EC4V 5EP on 23 January 2013 (1 page) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Appointment of Ms Margaret Ann Gage as a director (2 pages) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
20 August 2012 | Termination of appointment of Geoffrey Moores as a director (1 page) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
20 June 2012 | Accounts made up to 31 December 2011 (10 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
29 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
27 June 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
8 July 2010 | Accounts for a dormant company made up to 31 December 2009 (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
1 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (4 pages) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
18 January 2010 | Termination of appointment of Douglas Saveker as a secretary (1 page) |
18 January 2010 | Appointment of Margaret Ann Gage as a secretary (1 page) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
25 August 2009 | Accounts for a dormant company made up to 31 December 2008 (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
23 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
15 August 2008 | Accounts for a dormant company made up to 31 December 2007 (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
19 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
7 August 2007 | Accounts for a dormant company made up to 31 December 2006 (4 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
28 June 2007 | Return made up to 06/06/07; no change of members (7 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
22 August 2006 | Accounts for a dormant company made up to 31 December 2005 (4 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
13 June 2006 | Return made up to 06/06/06; full list of members (7 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
14 June 2005 | Return made up to 06/06/05; full list of members (8 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
24 May 2005 | Accounts for a dormant company made up to 31 December 2004 (4 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
23 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 December 2003 (4 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
13 July 2003 | Return made up to 06/07/03; full list of members (7 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (7 pages) |
3 June 2003 | Accounts made up to 31 December 2002 (7 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
19 July 2002 | Return made up to 06/07/02; full list of members (7 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
14 May 2002 | Accounts for a dormant company made up to 31 December 2001 (3 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
23 July 2001 | Return made up to 06/07/01; full list of members (6 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
8 June 2001 | Accounts for a dormant company made up to 31 December 2000 (4 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
10 August 2000 | Resolutions
|
24 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
24 July 2000 | Return made up to 06/07/00; full list of members (6 pages) |
14 July 2000 | Accounts made up to 31 December 1999 (6 pages) |
14 July 2000 | Accounts made up to 31 December 1999 (6 pages) |
15 February 2000 | Resolutions
|
15 February 2000 | Resolutions
|
14 September 1999 | Company name changed p & g (rwanda holdings) LIMITED\certificate issued on 15/09/99 (5 pages) |
14 September 1999 | Company name changed p & g (rwanda holdings) LIMITED\certificate issued on 15/09/99 (5 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
26 July 1999 | Return made up to 06/07/99; full list of members (9 pages) |
28 May 1999 | Accounts made up to 31 December 1998 (8 pages) |
28 May 1999 | Accounts made up to 31 December 1998 (8 pages) |
11 February 1999 | Application for reregistration from PLC to private (1 page) |
11 February 1999 | Application for reregistration from PLC to private (1 page) |
11 February 1999 | Re-registration of Memorandum and Articles (9 pages) |
11 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1999 | Resolutions
|
11 February 1999 | Certificate of re-registration from Public Limited Company to Private (1 page) |
11 February 1999 | Re-registration of Memorandum and Articles (9 pages) |
11 February 1999 | Resolutions
|
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
20 July 1998 | Return made up to 06/07/98; no change of members (7 pages) |
19 June 1998 | Accounts made up to 31 December 1997 (8 pages) |
19 June 1998 | Accounts made up to 31 December 1997 (8 pages) |
18 September 1997 | New director appointed (6 pages) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | Director resigned (1 page) |
18 September 1997 | New director appointed (6 pages) |
21 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
21 July 1997 | Accounts made up to 31 December 1996 (9 pages) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
28 November 1996 | Registered office changed on 28/11/96 from: 71 carter lane london EC4V 5EQ (1 page) |
28 July 1996 | Accounts made up to 31 December 1995 (9 pages) |
28 July 1996 | Accounts made up to 31 December 1995 (9 pages) |
21 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
21 July 1996 | Return made up to 06/07/96; full list of members (8 pages) |
3 January 1996 | Company name changed pundaloya holdings PLC\certificate issued on 04/01/96 (2 pages) |
3 January 1996 | Company name changed pundaloya holdings PLC\certificate issued on 04/01/96 (2 pages) |
13 June 1995 | Accounts made up to 31 December 1994 (7 pages) |
13 June 1995 | Accounts made up to 31 December 1994 (7 pages) |
21 December 1959 | Incorporation (13 pages) |
21 December 1959 | Incorporation (13 pages) |