Company NameEight P.C. Limited
Company StatusActive
Company Number01197202
CategoryPrivate Limited Company
Incorporation Date21 January 1975(49 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMr Pankaj Adatia
StatusCurrent
Appointed01 April 2011(36 years, 2 months after company formation)
Appointment Duration13 years
RoleCompany Director
Correspondence Address1 Rees Drive
Middlesex
HA7 4YN
Director NameMr Alexandre Massart
Date of BirthMay 1968 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed27 January 2014(39 years after company formation)
Appointment Duration10 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address8e Pembridge Crescent
London
W11 3DT
Director NameMrs Andrea Tsentas
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(39 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 25
Redington Road
London
NW3 7QX
Director NameMs Joanna Tsentas
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed12 February 2014(39 years, 1 month after company formation)
Appointment Duration10 years, 2 months
RoleStrategy Manager
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor Flat 8 Pembridge Crescent
London
W11 3DT
Director NameMrs Christiana Tsentas
Date of BirthOctober 1977 (Born 46 years ago)
NationalityCypriot
StatusCurrent
Appointed20 March 2014(39 years, 2 months after company formation)
Appointment Duration10 years, 1 month
RoleProperty Developer
Country of ResidenceCyprus
Correspondence Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
Director NameAmanda Lucy Castleman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 8 months (resigned 14 August 1996)
RoleSecretary
Correspondence Address8a Pembridge Crescent
London
W11 3DT
Director NameWilliam Stephen Martin
Date of BirthDecember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 1995)
RoleRetired
Correspondence AddressLamb House West Street
Rye
East Sussex
TN31 7ES
Director NameMichael William Richmond Nicholas
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 09 March 1996)
RolePublic Relations Consultant
Correspondence Address8d Pembridge Crescent
London
W11 3DT
Director NameAlexander Ungar
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 10 months after company formation)
Appointment Duration3 years, 3 months (resigned 21 February 1995)
RoleProfessor Of Medicine
Correspondence AddressMoorthwaite Cottage
Wigton
Cumbria
CA7 0LZ
Director NameWadih Emile Slim
Date of BirthMay 1951 (Born 73 years ago)
NationalityLebanese
StatusResigned
Appointed21 November 1991(16 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 27 August 2013)
RoleConsultant
Country of ResidenceGreece
Correspondence AddressPO Box 14
Psychico
Athens
Greece
Secretary NameMichael William Richmond Nicholas
NationalityBritish
StatusResigned
Appointed21 November 1991(16 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 June 1993)
RoleCompany Director
Correspondence Address8d Pembridge Crescent
London
W11 3DT
Secretary NameAmanda Lucy Castleman
NationalityBritish
StatusResigned
Appointed30 June 1993(18 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 14 August 1996)
RoleSecretary
Correspondence Address8a Pembridge Crescent
London
W11 3DT
Director NameAntonio De Bustis
Date of BirthMarch 1966 (Born 58 years ago)
NationalityItalian
StatusResigned
Appointed21 December 1995(20 years, 11 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 January 2002)
RoleBanking
Correspondence AddressNo8 Pembridge Crescent
London
W11 3DT
Secretary NameMrs Ann Smith
NationalityBritish
StatusResigned
Appointed14 August 1996(21 years, 7 months after company formation)
Appointment Duration14 years, 7 months (resigned 01 April 2011)
RoleProperty Management
Country of ResidenceEngland
Correspondence AddressFlat 1 25 Pembridge Crescent
London
W11 3DS
Director NameCynne Georgulas
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1996(21 years, 9 months after company formation)
Appointment Duration8 years (resigned 19 November 2004)
RoleBarrister
Correspondence AddressFlat B 8 Pembridge Crescent
London
W11 3DT
Director NameMoyra Janet Nicholas
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(27 years after company formation)
Appointment Duration11 years, 6 months (resigned 14 August 2013)
RoleRetired Bbc TV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat D
8 Pembridge Crescent
London
W11 3DT
Director NameJulian Angus Ian McAlpine
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 January 2002(27 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2004)
RoleImporter
Correspondence Address8a Pembridge Crescent
London
W11 3DT
Director NameMiss Catherine Lucy Hudson
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2013(38 years, 7 months after company formation)
Appointment Duration10 years, 5 months (resigned 26 January 2024)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address220a Westbourne Grove
London
W11 2RH

Location

Registered Address1 Rees Drive
Stanmore
Middlesex
HA7 4YN
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardCanons
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

2 at £1Paraskevi Christou
40.00%
Ordinary
1 at £1Alexandre Massart
20.00%
Ordinary
1 at £1Catherine Hudson & Fiona Roy
20.00%
Ordinary
1 at £1Christina Tsentas & Joana Tsentas
20.00%
Ordinary

Financials

Year2014
Net Worth£5
Cash£11,084
Current Liabilities£11,630

Accounts

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

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

22 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
29 February 2024Termination of appointment of Catherine Lucy Hudson as a director on 26 January 2024 (1 page)
2 November 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
22 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
2 November 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
27 June 2022Micro company accounts made up to 30 June 2021 (3 pages)
3 November 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
11 November 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
24 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
20 November 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
22 November 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
10 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
9 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(8 pages)
16 November 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 5
(8 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(9 pages)
23 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 5
(9 pages)
2 May 2014Registered office address changed from 367 Portobello Road London W10 5SG on 2 May 2014 (1 page)
2 May 2014Registered office address changed from 367 Portobello Road London W10 5SG on 2 May 2014 (1 page)
2 May 2014Appointment of Mrs Christiana Tsentas as a director (2 pages)
2 May 2014Appointment of Mrs Christiana Tsentas as a director (2 pages)
2 May 2014Registered office address changed from 367 Portobello Road London W10 5SG on 2 May 2014 (1 page)
14 April 2014Director's details changed for Mr Alexandre Massart on 13 April 2014 (2 pages)
14 April 2014Director's details changed for Mr Alexandre Massart on 13 April 2014 (2 pages)
9 April 2014Appointment of Mr Alexandre Massart as a director (2 pages)
9 April 2014Appointment of Mr Alexandre Massart as a director (2 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Appointment of Mrs Andrea Tsentas as a director (2 pages)
13 February 2014Appointment of Ms Joanna Tsentas as a director (2 pages)
13 February 2014Appointment of Mrs Andrea Tsentas as a director (2 pages)
13 February 2014Appointment of Ms Joanna Tsentas as a director (2 pages)
30 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(4 pages)
30 December 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-12-30
  • GBP 5
(4 pages)
27 August 2013Appointment of Miss Catherine Lucy Hudson as a director (2 pages)
27 August 2013Termination of appointment of Wadih Slim as a director (1 page)
27 August 2013Appointment of Miss Catherine Lucy Hudson as a director (2 pages)
27 August 2013Termination of appointment of Moyra Nicholas as a director (1 page)
27 August 2013Termination of appointment of Wadih Slim as a director (1 page)
27 August 2013Termination of appointment of Moyra Nicholas as a director (1 page)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
28 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 21 November 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
22 December 2011Annual return made up to 21 November 2011 with a full list of shareholders (6 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
29 June 2011Appointment of Mr Pankaj Adatia as a secretary (2 pages)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
28 June 2011Termination of appointment of Ann Smith as a secretary (1 page)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
7 January 2011Annual return made up to 21 November 2010 with a full list of shareholders (6 pages)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
20 July 2010Registered office address changed from 5 Cornwall Crescent London W11 1PH on 20 July 2010 (1 page)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 December 2009Annual return made up to 21 November 2009 with a full list of shareholders (6 pages)
23 December 2009Director's details changed for Wadih Emile Slim on 21 November 2009 (2 pages)
23 December 2009Director's details changed for Wadih Emile Slim on 21 November 2009 (2 pages)
23 December 2009Director's details changed for Moyra Janet Nicholas on 21 November 2009 (2 pages)
23 December 2009Director's details changed for Moyra Janet Nicholas on 21 November 2009 (2 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
22 April 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
8 January 2009Return made up to 21/11/08; full list of members (5 pages)
8 January 2009Return made up to 21/11/08; full list of members (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
5 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
16 January 2008Return made up to 21/11/07; full list of members (3 pages)
16 January 2008Return made up to 21/11/07; full list of members (3 pages)
1 February 2007Return made up to 21/11/06; full list of members (3 pages)
1 February 2007Return made up to 21/11/06; full list of members (3 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
5 December 2006Total exemption small company accounts made up to 30 June 2006 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
8 February 2006Total exemption small company accounts made up to 30 June 2005 (5 pages)
17 January 2006Director resigned (1 page)
17 January 2006Director resigned (1 page)
17 January 2006Return made up to 21/11/05; full list of members (3 pages)
17 January 2006Return made up to 21/11/05; full list of members (3 pages)
29 November 2004Director resigned (1 page)
29 November 2004Return made up to 21/11/04; full list of members (9 pages)
29 November 2004Director resigned (1 page)
29 November 2004Return made up to 21/11/04; full list of members (9 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (5 pages)
19 December 2003Return made up to 21/11/03; full list of members (9 pages)
19 December 2003Return made up to 21/11/03; full list of members (9 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 November 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
17 December 2002Total exemption full accounts made up to 30 June 2002 (10 pages)
3 December 2002Return made up to 21/11/02; full list of members (9 pages)
3 December 2002Return made up to 21/11/02; full list of members (9 pages)
17 July 2002Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
17 July 2002Registered office changed on 17/07/02 from: flat 1 25 pembridge crescent london W11 3ZZ (1 page)
18 February 2002New director appointed (2 pages)
18 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
29 January 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
16 November 2001Return made up to 21/11/01; full list of members (8 pages)
16 November 2001Return made up to 21/11/01; full list of members (8 pages)
15 January 2001Return made up to 21/11/00; full list of members (8 pages)
15 January 2001Return made up to 21/11/00; full list of members (8 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
21 November 2000Accounts for a small company made up to 30 June 2000 (4 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 December 1999Return made up to 21/11/99; full list of members (8 pages)
24 December 1999Return made up to 21/11/99; full list of members (8 pages)
18 May 1999Full accounts made up to 30 June 1998 (10 pages)
18 May 1999Full accounts made up to 30 June 1998 (10 pages)
1 February 1999Return made up to 21/11/98; full list of members (6 pages)
1 February 1999Return made up to 21/11/98; full list of members (6 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
1 May 1998Full accounts made up to 30 June 1997 (7 pages)
23 January 1998Return made up to 21/11/97; no change of members (4 pages)
23 January 1998Return made up to 21/11/97; no change of members (4 pages)
29 May 1997Registered office changed on 29/05/97 from: 451 london road westcliff-on-sea essex SS0 9LG (1 page)
29 May 1997Registered office changed on 29/05/97 from: 451 london road westcliff-on-sea essex SS0 9LG (1 page)
2 December 1996New director appointed (2 pages)
2 December 1996New director appointed (2 pages)
2 December 1996Return made up to 21/11/96; no change of members (4 pages)
2 December 1996Return made up to 21/11/96; no change of members (4 pages)
30 October 1996Full accounts made up to 30 June 1996 (6 pages)
30 October 1996Full accounts made up to 30 June 1996 (6 pages)
21 August 1996Secretary resigned;director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
21 August 1996Secretary resigned;director resigned (1 page)
21 August 1996New secretary appointed (2 pages)
8 August 1996Director resigned (1 page)
8 August 1996Director resigned (1 page)
2 March 1996New director appointed (2 pages)
2 March 1996New director appointed (2 pages)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
3 January 1996Director resigned (1 page)
2 January 1996Full accounts made up to 30 June 1995 (6 pages)
2 January 1996Full accounts made up to 30 June 1995 (6 pages)
27 December 1995Return made up to 21/11/95; full list of members (8 pages)
27 December 1995Return made up to 21/11/95; full list of members (8 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
3 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
21 January 1975Incorporation (12 pages)
21 January 1975Incorporation (12 pages)