London
WC2N 6RH
Director Name | Mr Warwick Ean Hunt |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 October 2013(51 years, 3 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mr Andrew Julian Bailye Cope |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2014(51 years, 12 months after company formation) |
Appointment Duration | 9 years, 10 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Laura Hinton |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2016(54 years after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Dan Yoram Schwarzmann |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2017(55 years, 2 months after company formation) |
Appointment Duration | 6 years, 7 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Philip Patterson |
---|---|
Status | Current |
Appointed | 21 September 2018(56 years, 3 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Alison Louise Statham |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(58 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Partner |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Benjamin Higgin |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(58 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Marco Amitrano |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2020(58 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Head Of Clients And Markets |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Mrs Marissa Charlotte Michelle Thomas |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Ian Henry Elliott |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2022(59 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Mr Ian Brindle |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 8 years (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Milestones Packhorse Road Bessels Green Sevenoaks Kent TN13 2QP |
Director Name | Mr Colin Ian Brown |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(29 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Gabilan House Park View Road Woldingham Surrey CR3 7DN |
Director Name | Alexander George Campbell |
---|---|
Date of Birth | March 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Chartered Accountant |
Correspondence Address | 98 Copse Hill Wimbledon London SW20 0NN |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 31 October 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Christopher Brian Ames |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(29 years, 8 months after company formation) |
Appointment Duration | -1 years, 11 months (resigned 11 February 1992) |
Role | Chartered Accountant |
Correspondence Address | Winterfold Tyrrells Wood Leatherhead Surrey KT22 8QW |
Secretary Name | John Klippel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(29 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 1993) |
Role | Company Director |
Correspondence Address | 11 Birch Avenue Palmers Green London N13 5AS |
Director Name | Mr Robert Andrew Burnett |
---|---|
Date of Birth | February 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 1992(30 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 31 March 1996) |
Role | Chartered Accountant |
Correspondence Address | Sutherland 75 Elvetham Road Fleet Hampshire GU13 8HL |
Director Name | Anthony George Browne |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 1992(30 years, 3 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | Matravers House Uploders Bridport Dorset DT6 4PH |
Secretary Name | Bethany Carolyn Tucker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1993(31 years after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 December 1997) |
Role | Company Director |
Correspondence Address | 19 Gomshall Road Cheam Surrey SM2 7JZ |
Director Name | Robert Malcolm Bailey |
---|---|
Date of Birth | December 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(31 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 January 1995) |
Role | Chartered Accountant |
Correspondence Address | 17 Liskeard Gardens Blackheath London SE3 0PE |
Director Name | Mr John Corbitt Barnsley |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8 Montpelier Terrace Knightsbridge London SW7 1JP |
Director Name | Michael Bishopp |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1995(32 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 March 2000) |
Role | Chartered Accountant |
Correspondence Address | The Old Forge 45 North Road Highgate London N6 4BE |
Director Name | David Wilson Bridger |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 1995(32 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 30 March 2000) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Byways 160 Worlds End Lane Orpington Kent BR6 6AS |
Secretary Name | Anne-Marie Hurley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1998(35 years, 6 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 30 October 2015) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Anthony Steven Allen |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 2000(37 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 17 October 2001) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Coach House Kemnal Road Chislehurst Kent BR7 6LT |
Director Name | Paul Boorman |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(38 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 October 2003) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | John Robert Lloyd Berriman |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 July 2000(38 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 30 September 2006) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Glyn Anthony Barker |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Paul Mukala Cleal |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(44 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 June 2008) |
Role | Corporate Financial Advisor |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | James William Pender Chalmers |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(46 years after company formation) |
Appointment Duration | 8 years (resigned 01 July 2016) |
Role | Accountant |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Gaenor Anne Bagley |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(49 years after company formation) |
Appointment Duration | 5 years (resigned 01 July 2016) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Director Name | Margaret Rose Cole |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2013(50 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 30 June 2020) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Secretary Name | Samantha Thompson |
---|---|
Status | Resigned |
Appointed | 01 November 2015(53 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 06 September 2017) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6DX |
Director Name | Jonathan Stuart Christian Andrews |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(54 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Director Name | Kevin James Burrowes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2016(54 years after company formation) |
Appointment Duration | 4 years (resigned 30 June 2020) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Pricewaterhousecoopers Llp 1 Embankment Place London WC2N 6RH |
Secretary Name | Phil Higgins |
---|---|
Status | Resigned |
Appointed | 06 September 2017(55 years, 2 months after company formation) |
Appointment Duration | 1 year (resigned 21 September 2018) |
Role | Company Director |
Correspondence Address | 1 Embankment Place London WC2N 6RH |
Website | www.pwclegal.co.uk |
---|---|
Telephone | 07 566057876 |
Telephone region | Mobile |
Registered Address | 1 Embankment Place London WC2N 6RH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £1,432,795,000 |
Net Worth | -£11,282,000 |
Cash | £6,046,000 |
Current Liabilities | £417,657,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 16 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 30 June 2024 (2 months from now) |
5 October 2010 | Delivered 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 1984 | Delivered 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 1976 | Delivered 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 1976 | Delivered 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 1986 | Delivered 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 |
21 June 2023 | Confirmation statement made on 16 June 2023 with no updates (3 pages) |
---|---|
13 March 2023 | Full accounts made up to 30 June 2022 (37 pages) |
30 June 2022 | Confirmation statement made on 16 June 2022 with no updates (3 pages) |
14 April 2022 | Termination of appointment of Warwick Ean Hunt as a director on 31 March 2022 (1 page) |
13 January 2022 | Appointment of Ian Henry Elliott as a director on 1 January 2022 (2 pages) |
13 January 2022 | Appointment of Mrs Marissa Charlotte Michelle Thomas as a director on 1 January 2022 (2 pages) |
12 January 2022 | Termination of appointment of Laura Hinton as a director on 1 January 2022 (1 page) |
4 January 2022 | Full accounts made up to 30 June 2021 (38 pages) |
20 December 2021 | Director's details changed for Laura Hinton on 15 December 2021 (2 pages) |
30 June 2021 | Confirmation statement made on 16 June 2021 with no updates (3 pages) |
21 January 2021 | Full accounts made up to 30 June 2020 (38 pages) |
23 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
17 July 2020 | Appointment of Benjamin Higgin as a director on 1 July 2020 (2 pages) |
17 July 2020 | Appointment of Alison Louise Statham as a director on 1 July 2020 (2 pages) |
17 July 2020 | Appointment of Marco Amitrano as a director on 1 July 2020 (2 pages) |
15 July 2020 | Termination of appointment of Kevin James Burrowes as a director on 30 June 2020 (1 page) |
15 July 2020 | Termination of appointment of Margaret Rose Cole as a director on 30 June 2020 (1 page) |
15 July 2020 | Termination of appointment of Jonathan Stuart Christian Andrews as a director on 30 June 2020 (1 page) |
27 March 2020 | Full accounts made up to 30 June 2019 (29 pages) |
20 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
5 April 2019 | Full accounts made up to 30 June 2018 (28 pages) |
17 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 September 2018 | Termination of appointment of Phil Higgins as a secretary on 21 September 2018 (1 page) |
28 September 2018 | Appointment of Philip Patterson as a secretary on 21 September 2018 (2 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (27 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
21 December 2017 | Confirmation statement made on 8 December 2017 with updates (4 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Phil Higgins as a secretary on 6 September 2017 (2 pages) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Termination of appointment of Samantha Thompson as a secretary on 6 September 2017 (1 page) |
22 September 2017 | Appointment of Dan Yoram Schwarzmann as a director on 6 September 2017 (2 pages) |
22 September 2017 | Termination of appointment of Stephanie Tricia Hyde as a director on 6 September 2017 (1 page) |
30 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
30 January 2017 | Full accounts made up to 30 June 2016 (25 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 8 December 2016 with updates (5 pages) |
29 July 2016 | Appointment of Kevin James Burrowes as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Laura Hinton as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Laura Hinton as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Jonathan Stuart Christian Andrews as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Kevin James Burrowes as a director on 1 July 2016 (2 pages) |
29 July 2016 | Appointment of Jonathan Stuart Christian Andrews as a director on 1 July 2016 (2 pages) |
28 July 2016 | Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of John Peter Dwyer as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Ashley Stewart Unwin as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Kevin John Nicholson as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Richard Oldfield as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Dan Yoram Schwarzmann as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Ashley Stewart Unwin as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of John Peter Dwyer as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of James William Pender Chalmers as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Dan Yoram Schwarzmann as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Ian Clifford Powell as a director on 1 July 2016 (1 page) |
28 July 2016 | Termination of appointment of Gaenor Anne Bagley as a director on 1 July 2016 (1 page) |
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
5 January 2016 | Full accounts made up to 30 June 2015 (26 pages) |
5 January 2016 | Full accounts made up to 30 June 2015 (26 pages) |
4 December 2015 | Appointment of Ashley Stewart Unwin as a director on 20 September 2013 (2 pages) |
4 December 2015 | Appointment of Ashley Stewart Unwin as a director on 20 September 2013 (2 pages) |
23 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
23 November 2015 | Termination of appointment of Anne-Marie Hurley as a secretary on 30 October 2015 (1 page) |
23 November 2015 | Appointment of Samantha Thompson as a secretary on 1 November 2015 (2 pages) |
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
28 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
28 January 2015 | Full accounts made up to 30 June 2014 (24 pages) |
26 January 2015 | Appointment of Dan Yoram Schwarzman as a director on 13 June 2014 (3 pages) |
26 January 2015 | Appointment of Dan Yoram Schwarzman as a director on 13 June 2014 (3 pages) |
28 November 2014 | Satisfaction of charge 5 in full (3 pages) |
28 November 2014 | Satisfaction of charge 5 in full (3 pages) |
10 September 2014 | Appointment of Andrew Julian Bailye Cope as a director on 13 June 2014 (3 pages) |
10 September 2014 | Appointment of Andrew Julian Bailye Cope as a director on 13 June 2014 (3 pages) |
22 July 2014 | Appointment of John Peter Dwyer as a director on 1 September 2013 (3 pages) |
22 July 2014 | Appointment of John Peter Dwyer as a director on 1 September 2013 (3 pages) |
22 July 2014 | Appointment of John Peter Dwyer as a director on 1 September 2013 (3 pages) |
17 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
1 April 2014 | Full accounts made up to 30 June 2013 (22 pages) |
6 January 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 January 2014 | Termination of appointment of Keith Tilson as a director (2 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
6 December 2013 | Appointment of Warwick Ean Hunt as a director (3 pages) |
26 July 2013 | Termination of appointment of Richard Sexton as a director (2 pages) |
26 July 2013 | Termination of appointment of Richard Sexton as a director (2 pages) |
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
4 June 2013 | Annual return made up to 30 April 2013 with a full list of shareholders
|
27 February 2013 | Appointment of Margaret Rose Cole as a director (3 pages) |
27 February 2013 | Appointment of Margaret Rose Cole as a director (3 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
25 February 2013 | Termination of appointment of Owen Jonathan as a director (2 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (22 pages) |
18 December 2012 | Full accounts made up to 30 June 2012 (22 pages) |
23 July 2012 | Termination of appointment of Richard Collier Keywood as a director (2 pages) |
23 July 2012 | Termination of appointment of Richard Collier Keywood as a director (2 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (23 pages) |
30 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (23 pages) |
20 October 2011 | Full accounts made up to 30 June 2011 (22 pages) |
20 October 2011 | Full accounts made up to 30 June 2011 (22 pages) |
18 July 2011 | Appointment of Stephanie Tricia Hyde as a director (3 pages) |
18 July 2011 | Appointment of Richard Oldfield as a director (3 pages) |
18 July 2011 | Appointment of Richard Oldfield as a director (3 pages) |
18 July 2011 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
18 July 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
18 July 2011 | Termination of appointment of Barry Marshall as a director (2 pages) |
18 July 2011 | Appointment of Stephanie Tricia Hyde as a director (3 pages) |
18 July 2011 | Termination of appointment of Barry Marshall as a director (2 pages) |
18 July 2011 | Termination of appointment of Paul Rawlinson as a director (2 pages) |
18 July 2011 | Appointment of Gaenor Anne Bagley as a director (3 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (22 pages) |
1 June 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (22 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (22 pages) |
27 October 2010 | Full accounts made up to 30 June 2010 (22 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
11 October 2010 | Particulars of a mortgage or charge / charge no: 5 (6 pages) |
6 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
6 July 2010 | Statement of capital following an allotment of shares on 28 June 2010
|
10 June 2010 | Re-registration from a private unlimited company to a private limited company (4 pages) |
10 June 2010 | Re-registration of Memorandum and Articles (13 pages) |
10 June 2010 | Resolutions
|
10 June 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 June 2010 | Certificate of re-registration from Unlimited to Limited (1 page) |
10 June 2010 | Re-registration of Memorandum and Articles (13 pages) |
10 June 2010 | Re-registration from a private unlimited company to a private limited company (4 pages) |
10 June 2010 | Resolutions
|
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (22 pages) |
28 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (22 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
1 April 2010 | Full accounts made up to 30 June 2009 (23 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (9 pages) |
10 June 2009 | Return made up to 30/04/09; full list of members (9 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
4 April 2009 | Full accounts made up to 30 June 2008 (25 pages) |
16 October 2008 | Director appointed kevin james david ellis (3 pages) |
16 October 2008 | Director appointed kevin james david ellis (3 pages) |
3 October 2008 | Director appointed barry john marshall (3 pages) |
3 October 2008 | Director appointed barry john marshall (3 pages) |
17 September 2008 | Appointment terminated director glyn barker (1 page) |
17 September 2008 | Appointment terminated director glyn barker (1 page) |
21 August 2008 | Director appointed kevin john nicholson (3 pages) |
21 August 2008 | Director appointed paul stephen rawlinson (3 pages) |
21 August 2008 | Director appointed paul stephen rawlinson (3 pages) |
21 August 2008 | Director appointed kevin john nicholson (3 pages) |
21 August 2008 | Director appointed james william pender chalmers (3 pages) |
21 August 2008 | Director appointed james william pender chalmers (3 pages) |
19 August 2008 | Appointment terminated director paul cleal (1 page) |
19 August 2008 | Appointment terminated director kieran poynter (1 page) |
19 August 2008 | Appointment terminated director kieran poynter (1 page) |
19 August 2008 | Appointment terminated director moira elms (1 page) |
19 August 2008 | Appointment terminated director moira elms (1 page) |
19 August 2008 | Appointment terminated director paul cleal (1 page) |
2 June 2008 | Return made up to 30/04/08; full list of members (9 pages) |
2 June 2008 | Return made up to 30/04/08; full list of members (9 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
3 April 2008 | Full accounts made up to 30 June 2007 (21 pages) |
27 July 2007 | Registered office changed on 27/07/07 from: southwark towers 32 london bridge st london SE1 9SY (1 page) |
27 July 2007 | Registered office changed on 27/07/07 from: southwark towers 32 london bridge st london SE1 9SY (1 page) |
5 June 2007 | Return made up to 30/04/07; full list of members (9 pages) |
5 June 2007 | Return made up to 30/04/07; full list of members (9 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (3 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (2 pages) |
2 April 2007 | New director appointed (3 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (24 pages) |
7 November 2006 | Full accounts made up to 30 June 2006 (24 pages) |
20 October 2006 | New director appointed (3 pages) |
20 October 2006 | New director appointed (3 pages) |
18 October 2006 | Director resigned (1 page) |
18 October 2006 | Director resigned (1 page) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 30/04/06; full list of members (6 pages) |
27 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
27 February 2006 | Full accounts made up to 30 June 2005 (21 pages) |
29 September 2005 | Secretary's particulars changed (1 page) |
29 September 2005 | Secretary's particulars changed (1 page) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
28 January 2005 | Full accounts made up to 30 June 2004 (21 pages) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
4 August 2004 | Auditor's resignation (1 page) |
28 June 2004 | Company name changed P.W.& co.\certificate issued on 28/06/04 (4 pages) |
28 June 2004 | Company name changed P.W.& co.\certificate issued on 28/06/04 (4 pages) |
3 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
3 June 2004 | Return made up to 30/04/04; full list of members (6 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
30 December 2003 | Full accounts made up to 30 June 2003 (21 pages) |
24 November 2003 | New director appointed (3 pages) |
24 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
20 November 2003 | New director appointed (3 pages) |
19 November 2003 | Director resigned (1 page) |
19 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
18 November 2003 | Director resigned (1 page) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
3 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
1 May 2003 | Group of companies' accounts made up to 30 June 2002 (26 pages) |
19 March 2003 | Director's particulars changed (1 page) |
19 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
14 March 2003 | Director's particulars changed (1 page) |
4 September 2002 | New director appointed (3 pages) |
4 September 2002 | New director appointed (3 pages) |
8 July 2002 | Director resigned (2 pages) |
8 July 2002 | Director resigned (2 pages) |
25 June 2002 | Director's particulars changed (1 page) |
25 June 2002 | Director's particulars changed (1 page) |
31 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
31 May 2002 | Return made up to 30/04/02; full list of members (8 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
2 May 2002 | Group of companies' accounts made up to 30 June 2001 (24 pages) |
31 October 2001 | Director resigned (1 page) |
31 October 2001 | Director resigned (1 page) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
14 June 2001 | Return made up to 30/04/01; full list of members (7 pages) |
23 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
23 April 2001 | Full group accounts made up to 30 June 2000 (22 pages) |
29 March 2001 | Director's particulars changed (1 page) |
29 March 2001 | Director's particulars changed (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New director appointed (2 pages) |
5 July 2000 | Director resigned (1 page) |
5 July 2000 | Director resigned (1 page) |
2 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
2 June 2000 | Return made up to 30/04/00; full list of members (11 pages) |
26 April 2000 | New director appointed (2 pages) |
26 April 2000 | New director appointed (2 pages) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
17 April 2000 | Director resigned (1 page) |
13 April 2000 | Resolutions
|
13 April 2000 | Resolutions
|
12 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
12 April 2000 | Full group accounts made up to 30 June 1999 (22 pages) |
11 April 2000 | New director appointed (2 pages) |
11 April 2000 | New director appointed (2 pages) |
29 November 1999 | Memorandum and Articles of Association (9 pages) |
29 November 1999 | Resolutions
|
29 November 1999 | Memorandum and Articles of Association (9 pages) |
29 November 1999 | Resolutions
|
3 June 1999 | Return made up to 30/04/99; full list of members (15 pages) |
3 June 1999 | Return made up to 30/04/99; full list of members (15 pages) |
13 May 1999 | Director's particulars changed (1 page) |
13 May 1999 | Director's particulars changed (1 page) |
28 April 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
28 April 1999 | Full group accounts made up to 30 June 1998 (20 pages) |
25 September 1998 | New director appointed (2 pages) |
25 September 1998 | New director appointed (2 pages) |
10 August 1998 | Director's particulars changed (1 page) |
10 August 1998 | Director's particulars changed (1 page) |
27 May 1998 | Return made up to 30/04/98; full list of members (12 pages) |
27 May 1998 | Return made up to 30/04/98; full list of members (12 pages) |
14 April 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
14 April 1998 | Full group accounts made up to 30 June 1997 (19 pages) |
3 April 1998 | Return made up to 12/03/98; full list of members (11 pages) |
3 April 1998 | Return made up to 12/03/98; full list of members (11 pages) |
16 March 1998 | Auditor's resignation (1 page) |
16 March 1998 | Auditor's resignation (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | Secretary resigned (1 page) |
14 January 1998 | New secretary appointed (2 pages) |
14 January 1998 | New secretary appointed (2 pages) |
17 November 1997 | Resolutions
|
17 November 1997 | Memorandum and Articles of Association (6 pages) |
17 November 1997 | Memorandum and Articles of Association (6 pages) |
17 November 1997 | Resolutions
|
20 May 1997 | Return made up to 12/03/97; no change of members; amend (7 pages) |
20 May 1997 | Return made up to 12/03/97; no change of members; amend (7 pages) |
22 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
22 April 1997 | Full group accounts made up to 30 June 1996 (17 pages) |
8 April 1997 | Return made up to 12/03/97; no change of members (7 pages) |
8 April 1997 | Return made up to 12/03/97; no change of members (7 pages) |
8 October 1996 | Director's particulars changed (1 page) |
8 October 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
20 August 1996 | Director's particulars changed (1 page) |
23 April 1996 | Director resigned (1 page) |
23 April 1996 | Director resigned (1 page) |
13 April 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
13 April 1996 | Full group accounts made up to 30 June 1995 (17 pages) |
20 March 1996 | Return made up to 12/03/96; full list of members
|
20 March 1996 | Return made up to 12/03/96; full list of members
|
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
12 March 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
21 November 1995 | Director's particulars changed (2 pages) |
21 November 1995 | Director's particulars changed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
14 July 1995 | Director resigned;new director appointed (2 pages) |
29 March 1995 | Director resigned (2 pages) |
29 March 1995 | Director resigned (2 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
20 March 1995 | Full accounts made up to 30 June 1994 (17 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (29 pages) |
12 July 1991 | Resolutions
|
12 July 1991 | Memorandum and Articles of Association (10 pages) |
12 July 1991 | Memorandum and Articles of Association (10 pages) |
23 April 1986 | Particulars of mortgage/charge (7 pages) |
23 April 1986 | Particulars of mortgage/charge (7 pages) |
19 March 1976 | Particulars of mortgage/charge (4 pages) |
19 March 1976 | Particulars of mortgage/charge (4 pages) |
29 June 1962 | Certificate of incorporation (1 page) |
29 June 1962 | Certificate of incorporation (1 page) |