Company NamePricewaterhousecoopers Services Limited
Company StatusActive
Company Number00728502
CategoryPrivate Limited Company
Incorporation Date29 June 1962(61 years, 10 months ago)
Previous NamesP.W.& Co. and Pricewaterhousecoopers Services

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kevin James David Ellis
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2008(46 years, 3 months after company formation)
Appointment Duration15 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Warwick Ean Hunt
Date of BirthOctober 1962 (Born 61 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 October 2013(51 years, 3 months after company formation)
Appointment Duration10 years, 7 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMr Andrew Julian Bailye Cope
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2014(51 years, 12 months after company formation)
Appointment Duration9 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameLaura Hinton
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2016(54 years after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameDan Yoram Schwarzmann
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2017(55 years, 2 months after company formation)
Appointment Duration6 years, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhilip Patterson
StatusCurrent
Appointed21 September 2018(56 years, 3 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameAlison Louise Statham
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(58 years after company formation)
Appointment Duration3 years, 10 months
RolePartner
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameBenjamin Higgin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(58 years after company formation)
Appointment Duration3 years, 10 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMarco Amitrano
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(58 years after company formation)
Appointment Duration3 years, 10 months
RoleHead Of Clients And Markets
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMrs Marissa Charlotte Michelle Thomas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(59 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameIan Henry Elliott
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(59 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameMr Ian Brindle
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(29 years, 8 months after company formation)
Appointment Duration8 years (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressMilestones Packhorse Road
Bessels Green
Sevenoaks
Kent
TN13 2QP
Director NameMr Colin Ian Brown
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(29 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressGabilan House
Park View Road
Woldingham
Surrey
CR3 7DN
Director NameAlexander George Campbell
Date of BirthMarch 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleChartered Accountant
Correspondence Address98 Copse Hill
Wimbledon
London
SW20 0NN
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 October 1993)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameChristopher Brian Ames
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 March 1992(29 years, 8 months after company formation)
Appointment Duration-1 years, 11 months (resigned 11 February 1992)
RoleChartered Accountant
Correspondence AddressWinterfold
Tyrrells Wood
Leatherhead
Surrey
KT22 8QW
Secretary NameJohn Klippel
NationalityBritish
StatusResigned
Appointed12 March 1992(29 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address11 Birch Avenue
Palmers Green
London
N13 5AS
Director NameMr Robert Andrew Burnett
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed27 July 1992(30 years, 1 month after company formation)
Appointment Duration3 years, 8 months (resigned 31 March 1996)
RoleChartered Accountant
Correspondence AddressSutherland 75 Elvetham Road
Fleet
Hampshire
GU13 8HL
Director NameAnthony George Browne
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1992(30 years, 3 months after company formation)
Appointment Duration2 years, 3 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence AddressMatravers House
Uploders
Bridport
Dorset
DT6 4PH
Secretary NameBethany Carolyn Tucker
NationalityBritish
StatusResigned
Appointed01 July 1993(31 years after company formation)
Appointment Duration4 years, 6 months (resigned 31 December 1997)
RoleCompany Director
Correspondence Address19 Gomshall Road
Cheam
Surrey
SM2 7JZ
Director NameRobert Malcolm Bailey
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1993(31 years, 4 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 January 1995)
RoleChartered Accountant
Correspondence Address17 Liskeard Gardens
Blackheath
London
SE3 0PE
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address8 Montpelier Terrace
Knightsbridge
London
SW7 1JP
Director NameMichael Bishopp
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 January 1995(32 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 March 2000)
RoleChartered Accountant
Correspondence AddressThe Old Forge 45 North Road
Highgate
London
N6 4BE
Director NameDavid Wilson Bridger
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 February 1995(32 years, 8 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 March 2000)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressByways 160 Worlds End Lane
Orpington
Kent
BR6 6AS
Secretary NameAnne-Marie Hurley
NationalityBritish
StatusResigned
Appointed01 January 1998(35 years, 6 months after company formation)
Appointment Duration17 years, 10 months (resigned 30 October 2015)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameAnthony Steven Allen
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(37 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 17 October 2001)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House Kemnal Road
Chislehurst
Kent
BR7 6LT
Director NamePaul Boorman
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(38 years after company formation)
Appointment Duration3 years, 3 months (resigned 31 October 2003)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJohn Robert Lloyd Berriman
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 July 2000(38 years after company formation)
Appointment Duration6 years, 2 months (resigned 30 September 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameGlyn Anthony Barker
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(44 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NamePaul Mukala Cleal
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2007(44 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 June 2008)
RoleCorporate Financial Advisor
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameJames William Pender Chalmers
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2008(46 years after company formation)
Appointment Duration8 years (resigned 01 July 2016)
RoleAccountant
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameGaenor Anne Bagley
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(49 years after company formation)
Appointment Duration5 years (resigned 01 July 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Director NameMargaret Rose Cole
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2013(50 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 June 2020)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Embankment Place
London
WC2N 6RH
Secretary NameSamantha Thompson
StatusResigned
Appointed01 November 2015(53 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 06 September 2017)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6DX
Director NameJonathan Stuart Christian Andrews
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(54 years after company formation)
Appointment Duration4 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Director NameKevin James Burrowes
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2016(54 years after company formation)
Appointment Duration4 years (resigned 30 June 2020)
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressPricewaterhousecoopers Llp 1 Embankment Place
London
WC2N 6RH
Secretary NamePhil Higgins
StatusResigned
Appointed06 September 2017(55 years, 2 months after company formation)
Appointment Duration1 year (resigned 21 September 2018)
RoleCompany Director
Correspondence Address1 Embankment Place
London
WC2N 6RH

Contact

Websitewww.pwclegal.co.uk
Telephone07 566057876
Telephone regionMobile

Location

Registered Address1 Embankment Place
London
WC2N 6RH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Turnover£1,432,795,000
Net Worth-£11,282,000
Cash£6,046,000
Current Liabilities£417,657,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

5 October 2010Delivered on: 11 October 2010
Satisfied on: 28 November 2014
Persons entitled: Clerical Medical Investment Group Limited

Classification: Deposit agreement
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £37,255 and all interest credited to the deposit account from time to time see image for full details.
Fully Satisfied
12 July 1984Delivered on: 25 February 1985
Satisfied on: 12 March 1996
Persons entitled: Manufacturers Hanover Trust Company

Classification: Memoradum of deposit pursuant to order of court dated 15/2/85
Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 26/6/84.
Particulars: 10,12,12A,14,16 & 18 union street southwark london excluding in respect of no 14 union street up to a height of 25' from street level.
Fully Satisfied
18 March 1976Delivered on: 9 October 1981
Persons entitled: Manufacturers Hanover Trust Company

Classification: Memorandum of deposit supplemented memorandum of deposit
Secured details: Sterling pounds 1000000.
Particulars: Chapel yard, union street, & 14, union street, southnwark, london title no'S. Sgl 187357 & ln 59922.
Fully Satisfied
20 December 1976Delivered on: 22 December 1976
Satisfied on: 30 November 2004
Persons entitled: Legal & General Assurance Society LTD

Classification: Further charge
Secured details: For further securing the monies due frominvemere LTD to the chargee secured by a charge dated 20TH dec 1976.
Particulars: All those pieces of land situate & adjoining london bridge station south work tog with bldgs erected theron. See doc M51 for full details.
Fully Satisfied
21 April 1986Delivered on: 23 April 1986
Persons entitled: Manufacturers Hanover Trust Company

Classification: Memorandum of deposit
Secured details: All monies due or to become due from the company to the chargee present to a facility letter dated 7/4/86.
Particulars: See schedule of property attached to doc M58 for full details.
Outstanding

Filing History

21 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
13 March 2023Full accounts made up to 30 June 2022 (37 pages)
30 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
14 April 2022Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page)
13 January 2022Appointment of Ian Henry Elliott as a director on 1 January 2022 (2 pages)
13 January 2022Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages)
12 January 2022Termination of appointment of Laura Hinton as a director on 1 January 2022 (1 page)
4 January 2022Full accounts made up to 30 June 2021 (38 pages)
20 December 2021Director's details changed for Laura Hinton on 15 December 2021 (2 pages)
30 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
21 January 2021Full accounts made up to 30 June 2020 (38 pages)
23 December 2020Confirmation statement made on 8 December 2020 with no updates (3 pages)
17 July 2020Appointment of Benjamin Higgin as a director on 1 July 2020 (2 pages)
17 July 2020Appointment of Alison Louise Statham as a director on 1 July 2020 (2 pages)
17 July 2020Appointment of Marco Amitrano as a director on 1 July 2020 (2 pages)
15 July 2020Termination of appointment of Kevin James Burrowes as a director on 30 June 2020 (1 page)
15 July 2020Termination of appointment of Margaret Rose Cole as a director on 30 June 2020 (1 page)
15 July 2020Termination of appointment of Jonathan Stuart Christian Andrews as a director on 30 June 2020 (1 page)
27 March 2020Full accounts made up to 30 June 2019 (29 pages)
20 December 2019Confirmation statement made on 8 December 2019 with no updates (3 pages)
5 April 2019Full accounts made up to 30 June 2018 (28 pages)
17 December 2018Confirmation statement made on 8 December 2018 with no updates (3 pages)
28 September 2018Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page)
28 September 2018Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages)
5 April 2018Full accounts made up to 30 June 2017 (27 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
21 December 2017Confirmation statement made on 8 December 2017 with updates (4 pages)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page)
22 September 2017Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages)
22 September 2017Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page)
30 January 2017Full accounts made up to 30 June 2016 (25 pages)
30 January 2017Full accounts made up to 30 June 2016 (25 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 8 December 2016 with updates (5 pages)
29 July 2016Appointment of Kevin James Burrowes as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Laura Hinton as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Laura Hinton as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Jonathan Stuart Christian Andrews as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Kevin James Burrowes as a director on 1 July 2016 (2 pages)
29 July 2016Appointment of Jonathan Stuart Christian Andrews as a director on 1 July 2016 (2 pages)
28 July 2016Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of John Peter Dwyer as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Ashley Stewart Unwin as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Dan Yoram Schwarzmann as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Ashley Stewart Unwin as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of John Peter Dwyer as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Dan Yoram Schwarzmann as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page)
28 July 2016Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000,000
(13 pages)
26 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1,000,000
(13 pages)
5 January 2016Full accounts made up to 30 June 2015 (26 pages)
5 January 2016Full accounts made up to 30 June 2015 (26 pages)
4 December 2015Appointment of Ashley Stewart Unwin as a director on 20 September 2013 (2 pages)
4 December 2015Appointment of Ashley Stewart Unwin as a director on 20 September 2013 (2 pages)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
23 November 2015Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page)
23 November 2015Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(26 pages)
15 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000,000
(26 pages)
28 January 2015Full accounts made up to 30 June 2014 (24 pages)
28 January 2015Full accounts made up to 30 June 2014 (24 pages)
26 January 2015Appointment of Dan Yoram Schwarzman as a director on 13 June 2014 (3 pages)
26 January 2015Appointment of Dan Yoram Schwarzman as a director on 13 June 2014 (3 pages)
28 November 2014Satisfaction of charge 5 in full (3 pages)
28 November 2014Satisfaction of charge 5 in full (3 pages)
10 September 2014Appointment of Andrew Julian Bailye Cope as a director on 13 June 2014 (3 pages)
10 September 2014Appointment of Andrew Julian Bailye Cope as a director on 13 June 2014 (3 pages)
22 July 2014Appointment of John Peter Dwyer as a director on 1 September 2013 (3 pages)
22 July 2014Appointment of John Peter Dwyer as a director on 1 September 2013 (3 pages)
22 July 2014Appointment of John Peter Dwyer as a director on 1 September 2013 (3 pages)
17 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,000
(23 pages)
17 July 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,000
(23 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
1 April 2014Full accounts made up to 30 June 2013 (22 pages)
6 January 2014Termination of appointment of Keith Tilson as a director (2 pages)
6 January 2014Termination of appointment of Keith Tilson as a director (2 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
6 December 2013Appointment of Warwick Ean Hunt as a director (3 pages)
26 July 2013Termination of appointment of Richard Sexton as a director (2 pages)
26 July 2013Termination of appointment of Richard Sexton as a director (2 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(22 pages)
4 June 2013Annual return made up to 30 April 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-04
(22 pages)
27 February 2013Appointment of Margaret Rose Cole as a director (3 pages)
27 February 2013Appointment of Margaret Rose Cole as a director (3 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
25 February 2013Termination of appointment of Owen Jonathan as a director (2 pages)
18 December 2012Full accounts made up to 30 June 2012 (22 pages)
18 December 2012Full accounts made up to 30 June 2012 (22 pages)
23 July 2012Termination of appointment of Richard Collier Keywood as a director (2 pages)
23 July 2012Termination of appointment of Richard Collier Keywood as a director (2 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (23 pages)
30 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (23 pages)
20 October 2011Full accounts made up to 30 June 2011 (22 pages)
20 October 2011Full accounts made up to 30 June 2011 (22 pages)
18 July 2011Appointment of Stephanie Tricia Hyde as a director (3 pages)
18 July 2011Appointment of Richard Oldfield as a director (3 pages)
18 July 2011Appointment of Richard Oldfield as a director (3 pages)
18 July 2011Appointment of Gaenor Anne Bagley as a director (3 pages)
18 July 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
18 July 2011Termination of appointment of Barry Marshall as a director (2 pages)
18 July 2011Appointment of Stephanie Tricia Hyde as a director (3 pages)
18 July 2011Termination of appointment of Barry Marshall as a director (2 pages)
18 July 2011Termination of appointment of Paul Rawlinson as a director (2 pages)
18 July 2011Appointment of Gaenor Anne Bagley as a director (3 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (22 pages)
1 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (22 pages)
27 October 2010Full accounts made up to 30 June 2010 (22 pages)
27 October 2010Full accounts made up to 30 June 2010 (22 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
11 October 2010Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 1,000,000
(4 pages)
6 July 2010Statement of capital following an allotment of shares on 28 June 2010
  • GBP 1,000,000
(4 pages)
10 June 2010Re-registration from a private unlimited company to a private limited company (4 pages)
10 June 2010Re-registration of Memorandum and Articles (13 pages)
10 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
10 June 2010Certificate of re-registration from Unlimited to Limited (1 page)
10 June 2010Certificate of re-registration from Unlimited to Limited (1 page)
10 June 2010Re-registration of Memorandum and Articles (13 pages)
10 June 2010Re-registration from a private unlimited company to a private limited company (4 pages)
10 June 2010Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (22 pages)
28 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (22 pages)
1 April 2010Full accounts made up to 30 June 2009 (23 pages)
1 April 2010Full accounts made up to 30 June 2009 (23 pages)
10 June 2009Return made up to 30/04/09; full list of members (9 pages)
10 June 2009Return made up to 30/04/09; full list of members (9 pages)
4 April 2009Full accounts made up to 30 June 2008 (25 pages)
4 April 2009Full accounts made up to 30 June 2008 (25 pages)
16 October 2008Director appointed kevin james david ellis (3 pages)
16 October 2008Director appointed kevin james david ellis (3 pages)
3 October 2008Director appointed barry john marshall (3 pages)
3 October 2008Director appointed barry john marshall (3 pages)
17 September 2008Appointment terminated director glyn barker (1 page)
17 September 2008Appointment terminated director glyn barker (1 page)
21 August 2008Director appointed kevin john nicholson (3 pages)
21 August 2008Director appointed paul stephen rawlinson (3 pages)
21 August 2008Director appointed paul stephen rawlinson (3 pages)
21 August 2008Director appointed kevin john nicholson (3 pages)
21 August 2008Director appointed james william pender chalmers (3 pages)
21 August 2008Director appointed james william pender chalmers (3 pages)
19 August 2008Appointment terminated director paul cleal (1 page)
19 August 2008Appointment terminated director kieran poynter (1 page)
19 August 2008Appointment terminated director kieran poynter (1 page)
19 August 2008Appointment terminated director moira elms (1 page)
19 August 2008Appointment terminated director moira elms (1 page)
19 August 2008Appointment terminated director paul cleal (1 page)
2 June 2008Return made up to 30/04/08; full list of members (9 pages)
2 June 2008Return made up to 30/04/08; full list of members (9 pages)
3 April 2008Full accounts made up to 30 June 2007 (21 pages)
3 April 2008Full accounts made up to 30 June 2007 (21 pages)
27 July 2007Registered office changed on 27/07/07 from: southwark towers 32 london bridge st london SE1 9SY (1 page)
27 July 2007Registered office changed on 27/07/07 from: southwark towers 32 london bridge st london SE1 9SY (1 page)
5 June 2007Return made up to 30/04/07; full list of members (9 pages)
5 June 2007Return made up to 30/04/07; full list of members (9 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (3 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (2 pages)
2 April 2007New director appointed (3 pages)
7 November 2006Full accounts made up to 30 June 2006 (24 pages)
7 November 2006Full accounts made up to 30 June 2006 (24 pages)
20 October 2006New director appointed (3 pages)
20 October 2006New director appointed (3 pages)
18 October 2006Director resigned (1 page)
18 October 2006Director resigned (1 page)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
2 June 2006Return made up to 30/04/06; full list of members (6 pages)
27 February 2006Full accounts made up to 30 June 2005 (21 pages)
27 February 2006Full accounts made up to 30 June 2005 (21 pages)
29 September 2005Secretary's particulars changed (1 page)
29 September 2005Secretary's particulars changed (1 page)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
16 June 2005Return made up to 30/04/05; full list of members (7 pages)
28 January 2005Full accounts made up to 30 June 2004 (21 pages)
28 January 2005Full accounts made up to 30 June 2004 (21 pages)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
30 November 2004Declaration of satisfaction of mortgage/charge (1 page)
4 August 2004Auditor's resignation (1 page)
4 August 2004Auditor's resignation (1 page)
28 June 2004Company name changed P.W.& co.\certificate issued on 28/06/04 (4 pages)
28 June 2004Company name changed P.W.& co.\certificate issued on 28/06/04 (4 pages)
3 June 2004Return made up to 30/04/04; full list of members (6 pages)
3 June 2004Return made up to 30/04/04; full list of members (6 pages)
30 December 2003Full accounts made up to 30 June 2003 (21 pages)
30 December 2003Full accounts made up to 30 June 2003 (21 pages)
24 November 2003New director appointed (3 pages)
24 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
20 November 2003New director appointed (3 pages)
19 November 2003Director resigned (1 page)
19 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
18 November 2003Director resigned (1 page)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
3 June 2003Return made up to 30/04/03; full list of members (7 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
1 May 2003Group of companies' accounts made up to 30 June 2002 (26 pages)
19 March 2003Director's particulars changed (1 page)
19 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
14 March 2003Director's particulars changed (1 page)
4 September 2002New director appointed (3 pages)
4 September 2002New director appointed (3 pages)
8 July 2002Director resigned (2 pages)
8 July 2002Director resigned (2 pages)
25 June 2002Director's particulars changed (1 page)
25 June 2002Director's particulars changed (1 page)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
31 May 2002Return made up to 30/04/02; full list of members (8 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
2 May 2002Group of companies' accounts made up to 30 June 2001 (24 pages)
31 October 2001Director resigned (1 page)
31 October 2001Director resigned (1 page)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
14 June 2001Return made up to 30/04/01; full list of members (7 pages)
23 April 2001Full group accounts made up to 30 June 2000 (22 pages)
23 April 2001Full group accounts made up to 30 June 2000 (22 pages)
29 March 2001Director's particulars changed (1 page)
29 March 2001Director's particulars changed (1 page)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
21 July 2000New director appointed (2 pages)
5 July 2000Director resigned (1 page)
5 July 2000Director resigned (1 page)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
2 June 2000Return made up to 30/04/00; full list of members (11 pages)
26 April 2000New director appointed (2 pages)
26 April 2000New director appointed (2 pages)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
17 April 2000Director resigned (1 page)
13 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/04/00
(1 page)
13 April 2000Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 04/04/00
(1 page)
12 April 2000Full group accounts made up to 30 June 1999 (22 pages)
12 April 2000Full group accounts made up to 30 June 1999 (22 pages)
11 April 2000New director appointed (2 pages)
11 April 2000New director appointed (2 pages)
29 November 1999Memorandum and Articles of Association (9 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
29 November 1999Memorandum and Articles of Association (9 pages)
29 November 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
3 June 1999Return made up to 30/04/99; full list of members (15 pages)
3 June 1999Return made up to 30/04/99; full list of members (15 pages)
13 May 1999Director's particulars changed (1 page)
13 May 1999Director's particulars changed (1 page)
28 April 1999Full group accounts made up to 30 June 1998 (20 pages)
28 April 1999Full group accounts made up to 30 June 1998 (20 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
27 May 1998Return made up to 30/04/98; full list of members (12 pages)
27 May 1998Return made up to 30/04/98; full list of members (12 pages)
14 April 1998Full group accounts made up to 30 June 1997 (19 pages)
14 April 1998Full group accounts made up to 30 June 1997 (19 pages)
3 April 1998Return made up to 12/03/98; full list of members (11 pages)
3 April 1998Return made up to 12/03/98; full list of members (11 pages)
16 March 1998Auditor's resignation (1 page)
16 March 1998Auditor's resignation (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998Secretary resigned (1 page)
14 January 1998New secretary appointed (2 pages)
14 January 1998New secretary appointed (2 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
17 November 1997Memorandum and Articles of Association (6 pages)
17 November 1997Memorandum and Articles of Association (6 pages)
17 November 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
20 May 1997Return made up to 12/03/97; no change of members; amend (7 pages)
20 May 1997Return made up to 12/03/97; no change of members; amend (7 pages)
22 April 1997Full group accounts made up to 30 June 1996 (17 pages)
22 April 1997Full group accounts made up to 30 June 1996 (17 pages)
8 April 1997Return made up to 12/03/97; no change of members (7 pages)
8 April 1997Return made up to 12/03/97; no change of members (7 pages)
8 October 1996Director's particulars changed (1 page)
8 October 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
20 August 1996Director's particulars changed (1 page)
23 April 1996Director resigned (1 page)
23 April 1996Director resigned (1 page)
13 April 1996Full group accounts made up to 30 June 1995 (17 pages)
13 April 1996Full group accounts made up to 30 June 1995 (17 pages)
20 March 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 March 1996Return made up to 12/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
12 March 1996Declaration of satisfaction of mortgage/charge (1 page)
21 November 1995Director's particulars changed (2 pages)
21 November 1995Director's particulars changed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
14 July 1995Director resigned;new director appointed (2 pages)
29 March 1995Director resigned (2 pages)
29 March 1995Director resigned (2 pages)
20 March 1995Full accounts made up to 30 June 1994 (17 pages)
20 March 1995Full accounts made up to 30 June 1994 (17 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (29 pages)
12 July 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1991Memorandum and Articles of Association (10 pages)
12 July 1991Memorandum and Articles of Association (10 pages)
23 April 1986Particulars of mortgage/charge (7 pages)
23 April 1986Particulars of mortgage/charge (7 pages)
19 March 1976Particulars of mortgage/charge (4 pages)
19 March 1976Particulars of mortgage/charge (4 pages)
29 June 1962Certificate of incorporation (1 page)
29 June 1962Certificate of incorporation (1 page)