Company NamePDD Group Ltd
Company StatusActive
Company Number01470953
CategoryPrivate Limited Company
Incorporation Date3 January 1980(44 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Graham Keith Lacy
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2003(23 years after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Secretary NameMr Karsten Fischer
NationalityGerman
StatusCurrent
Appointed12 October 2007(27 years, 9 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMr Karsten Fischer
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2008(28 years, 5 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMr Jamie Buckley
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 2009(29 years, 5 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMr Vassilios Kanellopoulos
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityGreek
StatusCurrent
Appointed02 November 2009(29 years, 10 months after company formation)
Appointment Duration14 years, 6 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMr Keith Terence Bradley
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2019(39 years, 5 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameJonathan Mason
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2020(40 years, 9 months after company formation)
Appointment Duration3 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameCharles Ingrey-Senn
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(42 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMs Carmen Rosa Marrero Coello
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2023(43 years, 1 month after company formation)
Appointment Duration1 year, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMs Minya Zhang
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusCurrent
Appointed01 March 2024(44 years, 2 months after company formation)
Appointment Duration2 months
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMr Richard Paul Hayes-Pankhurst
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 3 months after company formation)
Appointment Duration21 years, 9 months (resigned 31 January 2013)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Higher Dunsaller
Thorverton
Exeter
EX5 5PJ
Director NameMr Brian Douglas Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 3 months after company formation)
Appointment Duration9 years, 9 months (resigned 06 February 2001)
RoleDesign Director
Country of ResidenceEngland
Correspondence Address15 Fairlawn Avenue
London
W4
Secretary NameJane Heslop
NationalityBritish
StatusResigned
Appointed30 April 1991(11 years, 3 months after company formation)
Appointment Duration7 years, 8 months (resigned 12 January 1999)
RoleCompany Director
Correspondence Address51 Crabtree Lane
Fulham
London
SW6 6LP
Director NameMr Nigel Timothy Court
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(12 years after company formation)
Appointment Duration26 years, 12 months (resigned 21 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameStephen John Williams
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1994(14 years after company formation)
Appointment Duration10 months, 3 weeks (resigned 24 November 1994)
RoleMarketing Director
Correspondence AddressIvy Cottage
104 Little Bookham Street Bookham
Leatherhead
Surrey
KT23 3AP
Director NameMr Paul James Fearis
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1996(16 years after company formation)
Appointment Duration5 months, 2 weeks (resigned 19 June 1996)
RoleProduct Designer
Correspondence Address43 Bosworth Road
Cambridge
CB1 4RG
Secretary NameHelen Gray
NationalityBritish
StatusResigned
Appointed12 January 1999(19 years after company formation)
Appointment Duration7 years, 2 months (resigned 23 March 2006)
RoleCompany Director
Correspondence Address101a Devonshire Road
Chiswick
London
W4 2HU
Director NameHelen Gray
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed04 January 2000(20 years after company formation)
Appointment Duration6 years, 2 months (resigned 23 March 2006)
RoleManaging Director
Correspondence Address101a Devonshire Road
Chiswick
London
W4 2HU
Director NameRodney Charles Bethell Drew
Date of BirthAugust 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2003(23 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 September 2007)
RoleManagement Consultant
Correspondence Address25 Saint Petersburgh Mews
London
W2 4JT
Secretary NameMr Richard Paul Hayes-Pankhurst
NationalityBritish
StatusResigned
Appointed23 March 2006(26 years, 2 months after company formation)
Appointment Duration6 months, 1 week (resigned 28 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Barn
Higher Dunsaller
Thorverton
Exeter
EX5 5PJ
Secretary NameFiona McKeown
NationalityBritish
StatusResigned
Appointed28 September 2006(26 years, 9 months after company formation)
Appointment Duration1 year (resigned 12 October 2007)
RoleFinancial Controller
Correspondence Address47 Chippenham Road
London
W9 2AH
Director NameMr Peter Gordon Osborn
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2007(27 years, 8 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 November 2008)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFelden Grange Featherbed Lane
Felden
Hertfordshire
HP3 0BT
Director NameEva Meland
Date of BirthAugust 1956 (Born 67 years ago)
NationalityNorwegian
StatusResigned
Appointed15 November 2007(27 years, 10 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 05 March 2008)
RoleCompany Director
Correspondence Address32 Greville Park Road
Ashtead
Surrey
KT21 2QT
Director NameMr Alun Wilcox
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(29 years, 2 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMr Oliver Breit
Date of BirthAugust 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed23 January 2013(33 years after company formation)
Appointment Duration9 years, 5 months (resigned 21 June 2022)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMs Xiaoyong Xu
Date of BirthDecember 1981 (Born 42 years ago)
NationalityChinese
StatusResigned
Appointed28 April 2017(37 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 18 July 2022)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ
Director NameMs Minya Zhang
Date of BirthDecember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed30 June 2017(37 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 26 January 2023)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address87 Richford Street
London
W6 7HJ

Contact

Websitepdd.co.uk
Email address[email protected]
Telephone020 87351111
Telephone regionLondon

Location

Registered Address87 Richford Street
London
W6 7HJ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardHammersmith Broadway
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Financials

Year2013
Net Worth£1,306,648
Cash£92,744
Current Liabilities£616,438

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return30 April 2023 (1 year ago)
Next Return Due14 May 2024 (1 week from now)

Charges

11 August 2021Delivered on: 12 August 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
1 December 2009Delivered on: 3 December 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
20 November 2009Delivered on: 28 November 2009
Satisfied on: 17 April 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
8 November 2007Delivered on: 21 November 2007
Satisfied on: 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
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 goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Fully Satisfied
5 June 2002Delivered on: 15 June 2002
Satisfied on: 12 March 2011
Persons entitled: London Underground Limited

Classification: 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: The sum of £2,000 and interest on it and any other sum paid.
Fully Satisfied
16 March 2001Delivered on: 5 April 2001
Satisfied on: 12 March 2011
Persons entitled: London Underground Limited

Classification: Rent deposit agreement relating to tenancy of arch 220 trussley road hammersmith london W6
Secured details: £1,375.00 and all other sums due from the company to the chargee pursuant to the agreement.
Particulars: £1,375.00 and all interest thereon and all other sums paid by the company to the lender pursuant to the agreement.
Fully Satisfied
19 December 1995Delivered on: 2 January 1996
Satisfied on: 4 January 2008
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

14 May 2023Confirmation statement made on 30 April 2023 with updates (4 pages)
17 March 2023Accounts for a small company made up to 31 December 2022 (12 pages)
15 February 2023Appointment of Carmen Rosa Marrero Coello as a director on 15 February 2023 (2 pages)
26 January 2023Termination of appointment of Minya Zhang as a director on 26 January 2023 (1 page)
9 December 2022Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
18 November 2022Cancellation of shares. Statement of capital on 3 October 2022
  • GBP 25,000
(4 pages)
11 November 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase.
(4 pages)
18 July 2022Termination of appointment of Xiaoyong Xu as a director on 18 July 2022 (1 page)
21 June 2022Appointment of Charles Ingrey-Senn as a director on 21 June 2022 (2 pages)
21 June 2022Termination of appointment of Oliver Breit as a director on 21 June 2022 (1 page)
10 May 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
21 March 2022Accounts for a small company made up to 31 December 2021 (13 pages)
12 August 2021Registration of charge 014709530007, created on 11 August 2021 (40 pages)
18 May 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
26 February 2021Accounts for a small company made up to 31 December 2020 (14 pages)
29 September 2020Director's details changed for Mr Karsten Fischer on 29 September 2020 (2 pages)
28 September 2020Appointment of Jonathan Mason as a director on 24 September 2020 (2 pages)
5 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
23 March 2020Accounts for a small company made up to 31 December 2019 (10 pages)
24 June 2019Appointment of Mr Keith Terence Bradley as a director on 17 June 2019 (2 pages)
13 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
11 March 2019Accounts for a small company made up to 31 December 2018 (10 pages)
31 December 2018Statement of capital following an allotment of shares on 14 December 2018
  • GBP 26,041.70
(4 pages)
21 December 2018Termination of appointment of Nigel Timothy Court as a director on 21 December 2018 (1 page)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
17 April 2018Accounts for a small company made up to 31 December 2017 (11 pages)
9 January 2018Director's details changed for Ms Minya Zhang on 9 January 2018 (2 pages)
21 September 2017Director's details changed for Ms Xiaoyong Xu on 21 September 2017 (2 pages)
21 September 2017Director's details changed for Ms Xiaoyong Xu on 21 September 2017 (2 pages)
3 July 2017Termination of appointment of Alun Wilcox as a director on 30 June 2017 (1 page)
3 July 2017Appointment of Ms Minya Zhang as a director on 30 June 2017 (2 pages)
3 July 2017Appointment of Ms Minya Zhang as a director on 30 June 2017 (2 pages)
3 July 2017Termination of appointment of Alun Wilcox as a director on 30 June 2017 (1 page)
23 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
23 May 2017Accounts for a small company made up to 31 December 2016 (11 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
18 May 2017Director's details changed for Ms Xiaoyong Xu on 16 May 2017 (2 pages)
18 May 2017Director's details changed for Ms Xiaoyong Xu on 16 May 2017 (2 pages)
28 April 2017Appointment of Ms Xiaoyong Xu as a director on 28 April 2017 (2 pages)
28 April 2017Appointment of Ms Xiaoyong Xu as a director on 28 April 2017 (2 pages)
4 November 2016Director's details changed for Mr Graham Keith Lacy on 4 November 2016 (2 pages)
4 November 2016Director's details changed for Mr Graham Keith Lacy on 4 November 2016 (2 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(7 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000
(7 pages)
9 June 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000
(7 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
(7 pages)
27 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 25,000
(7 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
2 May 2014Accounts for a small company made up to 31 December 2013 (7 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
21 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (7 pages)
17 April 2013Satisfaction of charge 5 in full (1 page)
17 April 2013Satisfaction of charge 5 in full (1 page)
18 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
18 March 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 January 2013Termination of appointment of Richard Hayes-Pankhurst as a director (1 page)
31 January 2013Termination of appointment of Richard Hayes-Pankhurst as a director (1 page)
31 January 2013Appointment of Mr Oliver Breit as a director (2 pages)
31 January 2013Appointment of Mr Oliver Breit as a director (2 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
19 June 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
5 March 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 May 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
6 May 2011Statement of company's objects (2 pages)
6 May 2011Statement of company's objects (2 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
21 February 2011Accounts for a small company made up to 31 December 2010 (7 pages)
10 May 2010Director's details changed for Richard Paul Hayes-Pankhurst on 30 April 2010 (2 pages)
10 May 2010Director's details changed for Richard Paul Hayes-Pankhurst on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Graham Keith Lacy on 30 April 2010 (2 pages)
6 May 2010Registered office address changed from 85-87 Richford Street London W6 7HJ on 6 May 2010 (1 page)
6 May 2010Secretary's details changed for Karsten Fischer on 30 April 2010 (1 page)
6 May 2010Registered office address changed from 85-87 Richford Street London W6 7HJ on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr Alun Wilcox on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
6 May 2010Registered office address changed from 85-87 Richford Street London W6 7HJ on 6 May 2010 (1 page)
6 May 2010Director's details changed for Mr Jamie Buckley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Karsten Fischer on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Graham Keith Lacy on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Nigel Timothy Court on 30 April 2010 (2 pages)
6 May 2010Secretary's details changed for Karsten Fischer on 30 April 2010 (1 page)
6 May 2010Director's details changed for Mr Alun Wilcox on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Mr Jamie Buckley on 30 April 2010 (2 pages)
6 May 2010Director's details changed for Karsten Fischer on 30 April 2010 (2 pages)
6 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (10 pages)
6 May 2010Director's details changed for Mr Nigel Timothy Court on 30 April 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (16 pages)
15 March 2010Full accounts made up to 31 December 2009 (16 pages)
11 March 2010Auditor's resignation (1 page)
11 March 2010Auditor's resignation (1 page)
23 February 2010Auditor's resignation (1 page)
23 February 2010Auditor's resignation (1 page)
20 January 2010Full accounts made up to 31 December 2008 (20 pages)
20 January 2010Full accounts made up to 31 December 2008 (20 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
24 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
3 December 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
28 November 2009Particulars of a mortgage or charge / charge no: 5 (11 pages)
4 November 2009Appointment of Mr Vassilios Kanellopoulos as a director (2 pages)
4 November 2009Appointment of Mr Vassilios Kanellopoulos as a director (2 pages)
7 June 2009Director appointed mr jamie buckley (1 page)
7 June 2009Director appointed mr jamie buckley (1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
14 May 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 May 2009Director and secretary's change of particulars / karsten fischer / 30/04/2009 (1 page)
6 May 2009Director and secretary's change of particulars / karsten fischer / 30/04/2009 (1 page)
6 May 2009Director's change of particulars / nigel court / 30/04/2009 (1 page)
6 May 2009Return made up to 30/04/09; full list of members (7 pages)
6 May 2009Director's change of particulars / nigel court / 30/04/2009 (1 page)
6 May 2009Return made up to 30/04/09; full list of members (7 pages)
27 February 2009Director appointed mr alun wilcox (1 page)
27 February 2009Director appointed mr alun wilcox (1 page)
7 November 2008Appointment terminated director peter osborn (1 page)
7 November 2008Appointment terminated director peter osborn (1 page)
9 July 2008Full accounts made up to 31 December 2007 (20 pages)
9 July 2008Full accounts made up to 31 December 2007 (20 pages)
9 June 2008Director appointed karsten fischer (1 page)
9 June 2008Director appointed karsten fischer (1 page)
30 May 2008Return made up to 30/04/08; full list of members (7 pages)
30 May 2008Return made up to 30/04/08; full list of members (7 pages)
29 May 2008Secretary's change of particulars / karsten fischer / 30/04/2008 (1 page)
29 May 2008Secretary's change of particulars / karsten fischer / 30/04/2008 (1 page)
17 March 2008Appointment terminated director eva meland (1 page)
17 March 2008Appointment terminated director eva meland (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
4 January 2008Declaration of satisfaction of mortgage/charge (1 page)
21 November 2007Particulars of mortgage/charge (3 pages)
21 November 2007Particulars of mortgage/charge (3 pages)
20 November 2007New director appointed (2 pages)
20 November 2007New director appointed (2 pages)
15 November 2007Secretary resigned (1 page)
15 November 2007New secretary appointed (2 pages)
15 November 2007New secretary appointed (2 pages)
15 November 2007Secretary resigned (1 page)
9 October 2007New director appointed (3 pages)
9 October 2007New director appointed (3 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
14 July 2007Full accounts made up to 31 December 2006 (21 pages)
14 July 2007Full accounts made up to 31 December 2006 (21 pages)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007New secretary appointed (1 page)
11 May 2007Secretary resigned (1 page)
11 May 2007Return made up to 30/04/07; full list of members (5 pages)
11 May 2007Return made up to 30/04/07; full list of members (5 pages)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
13 October 2006Full accounts made up to 31 December 2005 (25 pages)
13 October 2006Full accounts made up to 31 December 2005 (25 pages)
12 July 2006Ad 29/06/06--------- £ si [email protected]=5000 £ ic 20000/25000 (2 pages)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2006Nc inc already adjusted 29/06/06 (1 page)
12 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
12 July 2006Nc inc already adjusted 29/06/06 (1 page)
12 July 2006Ad 29/06/06--------- £ si [email protected]=5000 £ ic 20000/25000 (2 pages)
22 June 2006Return made up to 30/04/06; full list of members (4 pages)
22 June 2006Return made up to 30/04/06; full list of members (4 pages)
23 March 2006New secretary appointed (1 page)
23 March 2006Director resigned (1 page)
23 March 2006Secretary resigned (1 page)
23 March 2006Director resigned (1 page)
23 March 2006New secretary appointed (1 page)
23 March 2006Secretary resigned (1 page)
6 February 2006Full accounts made up to 31 December 2004 (22 pages)
6 February 2006Full accounts made up to 31 December 2004 (22 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 September 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
22 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 July 2005Return made up to 30/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
4 February 2005Full accounts made up to 31 December 2003 (20 pages)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
8 October 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 August 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 August 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 February 2004Auditor's resignation (1 page)
24 February 2004Auditor's resignation (1 page)
17 November 2003Company name changed pankhurst design and development s LIMITED\certificate issued on 17/11/03 (2 pages)
17 November 2003Company name changed pankhurst design and development s LIMITED\certificate issued on 17/11/03 (2 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
3 November 2003Accounts for a medium company made up to 31 December 2002 (18 pages)
6 August 2003New director appointed (2 pages)
6 August 2003New director appointed (2 pages)
18 July 2003Return made up to 30/04/03; no change of members (8 pages)
18 July 2003Return made up to 30/04/03; no change of members (8 pages)
20 February 2003New director appointed (2 pages)
20 February 2003New director appointed (2 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
5 November 2002Accounts for a medium company made up to 31 December 2001 (18 pages)
3 July 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(10 pages)
3 July 2002Return made up to 30/04/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(10 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
15 June 2002Particulars of mortgage/charge (3 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
27 September 2001Accounts for a small company made up to 31 December 2000 (8 pages)
2 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
2 May 2001Return made up to 30/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
18 April 2001Director resigned (1 page)
18 April 2001Director resigned (1 page)
5 April 2001Particulars of mortgage/charge (3 pages)
5 April 2001Particulars of mortgage/charge (3 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
27 September 2000Accounts for a small company made up to 31 December 1999 (7 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
22 August 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(18 pages)
15 May 2000S-div 20/12/99 (1 page)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
15 May 2000S-div 20/12/99 (1 page)
13 April 2000S-div 20/12/99 (1 page)
13 April 2000S-div 20/12/99 (1 page)
18 January 2000New director appointed (2 pages)
18 January 2000New director appointed (2 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 September 1999Accounts for a small company made up to 31 December 1998 (7 pages)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999New secretary appointed (2 pages)
18 January 1999Secretary resigned (1 page)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 September 1998Registered office changed on 01/09/98 from: 87 richford street, london, W6 7HJ (1 page)
1 September 1998Registered office changed on 01/09/98 from: 87 richford street, london, W6 7HJ (1 page)
30 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
30 June 1998Return made up to 30/04/98; no change of members
  • 363(287) ‐ Registered office changed on 30/06/98
(4 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 August 1997Accounts for a small company made up to 31 December 1996 (8 pages)
27 April 1997Return made up to 30/04/97; full list of members (6 pages)
27 April 1997Return made up to 30/04/97; full list of members (6 pages)
12 November 1996Director resigned (1 page)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Director resigned (1 page)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
15 June 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/06/96
(6 pages)
15 June 1996Return made up to 30/04/96; full list of members
  • 363(287) ‐ Registered office changed on 15/06/96
(6 pages)
2 January 1996Particulars of mortgage/charge (4 pages)
2 January 1996Particulars of mortgage/charge (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)
19 May 1995Return made up to 30/04/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
3 January 1980Incorporation (22 pages)
3 January 1980Incorporation (22 pages)