London
SW7 3LQ
Secretary Name | SW Secretarial Services Ltd (Corporation) |
---|---|
Status | Closed |
Appointed | 21 February 2007(27 years, 4 months after company formation) |
Appointment Duration | 12 years, 1 month (closed 02 April 2019) |
Correspondence Address | 26 Great Queen Street London WC2B 5BB |
Director Name | Graham Tarry |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 5 years, 4 months (resigned 21 February 1997) |
Role | Marketing Consultant |
Correspondence Address | PO Box 385 2 Frost Mill Road Mill Neck New York 11765 |
Director Name | Mr Paul Bertram Dale |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 01 February 2007) |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 1 Thornhill Road London N1 1HX |
Secretary Name | Caroline Dale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 October 1991(11 years, 12 months after company formation) |
Appointment Duration | 6 years (resigned 01 November 1997) |
Role | Company Director |
Correspondence Address | 58 Marville Road London SW6 7BD |
Director Name | Ian Norman Henry |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 1997) |
Role | Management Consultant |
Correspondence Address | 9 Ardwick Road London NW2 2BX |
Director Name | Vanessa Daphne Scholfield |
---|---|
Date of Birth | March 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 1995(15 years, 3 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 24 October 1997) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Clonmel Road Fulham London SW6 5BJ |
Secretary Name | Elisabeth Whelan |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1997(18 years after company formation) |
Appointment Duration | 9 years, 3 months (resigned 21 February 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Sydney Street London SW3 6PX |
Website | pbdconsulting.com |
---|
Registered Address | 26 Great Queen Street London WC2B 5BB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Miss Elisabeth Whelan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,888 |
Cash | £8,768 |
Current Liabilities | £54,063 |
Latest Accounts | 31 March 2017 (6 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
25 October 2012 | Delivered on: 31 October 2012 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen Classification: Rent deposit deed 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: A first fixed charge over the amount from time to time standing to the credit of the company in the deposit account initially being the deposit sum, the deposit sum means £9,737.72 see image for full details. Outstanding |
---|---|
7 March 2008 | Delivered on: 12 March 2008 Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty Classification: Rent deposit deed 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: All the monies from time to time standing to the credit of the account, see image for full details. Outstanding |
13 January 1995 | Delivered on: 21 January 1995 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Outstanding |
15 January 1991 | Delivered on: 17 January 1991 Satisfied on: 4 October 1995 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
20 December 1990 | Delivered on: 22 December 1990 Satisfied on: 26 October 1991 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Fully Satisfied |
2 April 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 January 2019 | First Gazette notice for voluntary strike-off (1 page) |
3 January 2019 | Application to strike the company off the register (4 pages) |
29 October 2018 | Confirmation statement made on 26 October 2018 with updates (4 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
15 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
30 October 2017 | Confirmation statement made on 26 October 2017 with updates (4 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
27 October 2016 | Confirmation statement made on 26 October 2016 with updates (5 pages) |
6 October 2016 | Satisfaction of charge 5 in full (4 pages) |
6 October 2016 | Satisfaction of charge 3 in full (4 pages) |
6 October 2016 | Satisfaction of charge 5 in full (4 pages) |
6 October 2016 | Satisfaction of charge 3 in full (4 pages) |
23 September 2016 | Satisfaction of charge 4 in full (4 pages) |
23 September 2016 | Satisfaction of charge 4 in full (4 pages) |
11 December 2015 | Annual return made up to 26 October 2015 Statement of capital on 2015-12-11
|
11 December 2015 | Annual return made up to 26 October 2015 Statement of capital on 2015-12-11
|
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
9 December 2013 | Annual return made up to 26 October 2013 with a full list of shareholders Statement of capital on 2013-12-09
|
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
4 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 October 2012 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
31 October 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (4 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 December 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
31 October 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 November 2010 | Director's details changed for Elisabeth Whelan on 26 October 2010 (2 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Annual return made up to 26 October 2010 with a full list of shareholders (4 pages) |
9 November 2010 | Director's details changed for Elisabeth Whelan on 26 October 2010 (2 pages) |
8 November 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2010 (2 pages) |
8 November 2010 | Register inspection address has been changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE England (1 page) |
8 November 2010 | Register inspection address has been changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE England (1 page) |
8 November 2010 | Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2010 (2 pages) |
22 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page) |
22 March 2010 | Registered office address changed from C/O Shaw Walker 31 Great Queen Street London WC2B 5AE on 22 March 2010 (1 page) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2009 (2 pages) |
23 November 2009 | Secretary's details changed for Sw Secretarial Services Ltd on 26 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 26 October 2009 with a full list of shareholders (5 pages) |
23 November 2009 | Director's details changed for Elisabeth Whelan on 26 October 2009 (2 pages) |
23 November 2009 | Register inspection address has been changed (1 page) |
23 November 2009 | Register(s) moved to registered inspection location (1 page) |
23 November 2009 | Director's details changed for Elisabeth Whelan on 26 October 2009 (2 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 December 2008 | Director's change of particulars / elizabeth whelan / 26/10/2008 (1 page) |
12 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
12 December 2008 | Director's change of particulars / elizabeth whelan / 26/10/2008 (1 page) |
12 December 2008 | Return made up to 26/10/08; full list of members (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
12 March 2008 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
29 October 2007 | Return made up to 26/10/07; full list of members (2 pages) |
26 September 2007 | Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
26 September 2007 | Registered office changed on 26/09/07 from: 31 great queen street london WC2B 5AE (1 page) |
21 August 2007 | Resolutions
|
21 August 2007 | Resolutions
|
25 July 2007 | Memorandum and Articles of Association (11 pages) |
25 July 2007 | Memorandum and Articles of Association (11 pages) |
22 June 2007 | Company name changed price bertram dale LIMITED\certificate issued on 22/06/07 (2 pages) |
22 June 2007 | Company name changed price bertram dale LIMITED\certificate issued on 22/06/07 (2 pages) |
11 May 2007 | Director resigned (1 page) |
11 May 2007 | Director resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | Secretary resigned (1 page) |
13 March 2007 | New secretary appointed (1 page) |
13 March 2007 | New secretary appointed (1 page) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
5 February 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
8 November 2006 | Return made up to 26/10/06; full list of members (2 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
31 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
22 November 2005 | Return made up to 26/10/05; full list of members (2 pages) |
22 November 2005 | Registered office changed on 22/11/05 from: 31 great queen street london WC2B 5AA (1 page) |
22 November 2005 | Registered office changed on 22/11/05 from: 31 great queen street london WC2B 5AA (1 page) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
31 January 2005 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
1 November 2004 | Return made up to 26/10/04; full list of members
|
1 November 2004 | Return made up to 26/10/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (8 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
6 November 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 October 2003 | Return made up to 26/10/03; full list of members (7 pages) |
31 October 2002 | Return made up to 26/10/02; full list of members
|
31 October 2002 | Return made up to 26/10/02; full list of members
|
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
2 February 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
31 October 2001 | Return made up to 26/10/01; full list of members
|
31 October 2001 | Return made up to 26/10/01; full list of members
|
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 December 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
18 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
18 December 2000 | Return made up to 26/10/00; full list of members (6 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 December 1999 | Return made up to 26/10/99; full list of members
|
3 December 1999 | Return made up to 26/10/99; full list of members
|
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 March 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
3 February 1999 | Return made up to 26/10/98; no change of members
|
3 February 1999 | Return made up to 26/10/98; no change of members
|
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | New secretary appointed (2 pages) |
24 November 1997 | Secretary resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Director resigned (1 page) |
24 November 1997 | Return made up to 26/10/97; full list of members (6 pages) |
28 April 1997 | Memorandum and Articles of Association (11 pages) |
28 April 1997 | Memorandum and Articles of Association (11 pages) |
14 April 1997 | Company name changed pbd strategy LIMITED\certificate issued on 15/04/97 (2 pages) |
14 April 1997 | Company name changed pbd strategy LIMITED\certificate issued on 15/04/97 (2 pages) |
12 March 1997 | Director resigned (1 page) |
12 March 1997 | Director resigned (1 page) |
14 February 1997 | Memorandum and Articles of Association (9 pages) |
14 February 1997 | Memorandum and Articles of Association (9 pages) |
31 January 1997 | Nc inc already adjusted 07/01/97 (1 page) |
31 January 1997 | Resolutions
|
31 January 1997 | Resolutions
|
31 January 1997 | Nc inc already adjusted 07/01/97 (1 page) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
28 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
8 January 1997 | Company name changed planned business development (uk ) LIMITED\certificate issued on 09/01/97 (2 pages) |
8 January 1997 | Company name changed planned business development (uk ) LIMITED\certificate issued on 09/01/97 (2 pages) |
4 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
4 November 1996 | Return made up to 26/10/96; full list of members (8 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
15 December 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 October 1995 | Declaration of satisfaction of mortgage/charge (2 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
30 March 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
21 January 1995 | Particulars of mortgage/charge (3 pages) |
21 January 1995 | Particulars of mortgage/charge (3 pages) |
1 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
1 March 1984 | Accounts made up to 31 December 1982 (6 pages) |
30 October 1979 | Incorporation (13 pages) |
30 October 1979 | Incorporation (13 pages) |