Company NamePleasant Hill Veneer (U.K.) Limited
DirectorsJohn Alcock and Darren Bruce Selkus
Company StatusActive
Company Number01646478
CategoryPrivate Limited Company
Incorporation Date24 June 1982(41 years, 10 months ago)
Previous NamePalmproduct Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Secretary NameMr John Alcock
NationalityBritish
StatusCurrent
Appointed04 May 1991(8 years, 10 months after company formation)
Appointment Duration33 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
Leabridge Road
London
E10 7QN
Director NameMr John Alcock
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
London
E10 7QN
Director NameMr Darren Bruce Selkus
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2022(40 years, 3 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Rigg Approach
London
E10 7QN
Director NameMr Stuart Anthony Lever
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(8 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 01 April 2003)
RoleCompany Director
Correspondence Address97 Marsh Lane
Mill Hill
London
NW7 4LE
Director NameMr Antony Melvin Selkus
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(8 years, 10 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Leabridge Road
London
E10 7QN
Director NameMr Brian David Landes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 May 1991(8 years, 10 months after company formation)
Appointment Duration31 years, 5 months (resigned 27 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rigg Approach
Leabridge Road
London
E10 7QN

Contact

Websiteuvgroup.com
Email address[email protected]
Telephone020 85568866
Telephone regionLondon

Location

Registered Address20 Rigg Approach
Leabridge Road
London
E10 7QN
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardLea Bridge
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

99 at £1U V Group PLC
99.00%
Ordinary
1 at £1R. Landes
1.00%
Ordinary

Financials

Year2014
Turnover£38,636
Gross Profit£38,636
Net Worth£100
Current Liabilities£5,714

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End30 September

Returns

Latest Return4 May 2023 (1 year ago)
Next Return Due18 May 2024 (1 week, 6 days from now)

Charges

4 March 2004Delivered on: 13 March 2004
Satisfied on: 15 September 2010
Persons entitled: Nedbank Limited

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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
30 September 2002Delivered on: 11 October 2002
Satisfied on: 9 March 2010
Persons entitled: The Royal Bank of Scotland PLC as Agent and Trustee for Itself and Each of the Restructurefinance Parties as Defined Therein

Classification: Syndicated debenture
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: 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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 May 2023Confirmation statement made on 4 May 2023 with no updates (3 pages)
17 April 2023Consolidated accounts of parent company for subsidiary company period ending 30/09/22 (44 pages)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 30/09/22 (3 pages)
17 April 2023Notice of agreement to exemption from audit of accounts for period ending 30/09/22 (1 page)
17 April 2023Audit exemption subsidiary accounts made up to 30 September 2022 (11 pages)
13 October 2022Appointment of Mr John Alcock as a director on 27 September 2022 (2 pages)
12 October 2022Termination of appointment of Brian David Landes as a director on 27 September 2022 (1 page)
12 October 2022Appointment of Mr Darren Bruce Selkus as a director on 27 September 2022 (2 pages)
5 May 2022Confirmation statement made on 4 May 2022 with no updates (3 pages)
8 April 2022Audit exemption subsidiary accounts made up to 30 September 2021 (12 pages)
8 April 2022Notice of agreement to exemption from audit of accounts for period ending 30/09/21 (1 page)
30 March 2022Audit exemption statement of guarantee by parent company for period ending 30/09/21 (3 pages)
30 March 2022Consolidated accounts of parent company for subsidiary company period ending 30/09/21 (45 pages)
25 June 2021Accounts for a dormant company made up to 30 September 2020 (10 pages)
24 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 30 September 2019 (9 pages)
7 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
8 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
29 March 2019Accounts for a dormant company made up to 30 September 2018 (9 pages)
4 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 April 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 4 May 2017 with updates (5 pages)
7 April 2017Full accounts made up to 30 September 2016 (10 pages)
7 April 2017Full accounts made up to 30 September 2016 (10 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
10 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(4 pages)
8 April 2016Full accounts made up to 30 September 2015 (10 pages)
8 April 2016Full accounts made up to 30 September 2015 (10 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
8 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-08
  • GBP 100
(3 pages)
16 April 2015Full accounts made up to 30 September 2014 (10 pages)
16 April 2015Full accounts made up to 30 September 2014 (10 pages)
18 March 2015Termination of appointment of Antony Melvin Selkus as a director on 17 March 2015 (1 page)
18 March 2015Termination of appointment of Antony Melvin Selkus as a director on 17 March 2015 (1 page)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
13 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
(4 pages)
2 April 2014Full accounts made up to 30 September 2013 (10 pages)
2 April 2014Full accounts made up to 30 September 2013 (10 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
9 May 2013Annual return made up to 4 May 2013 with a full list of shareholders (4 pages)
5 April 2013Full accounts made up to 30 September 2012 (10 pages)
5 April 2013Full accounts made up to 30 September 2012 (10 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
10 May 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
8 March 2012Full accounts made up to 30 September 2011 (10 pages)
8 March 2012Full accounts made up to 30 September 2011 (10 pages)
31 May 2011Amended full accounts made up to 30 September 2010 (11 pages)
31 May 2011Amended full accounts made up to 30 September 2010 (11 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
16 March 2011Accounts for a dormant company made up to 30 September 2010 (6 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
20 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Annual return made up to 4 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Brian David Landes on 4 May 2010 (2 pages)
14 May 2010Director's details changed for Mr Antony Melvin Selkus on 4 May 2010 (2 pages)
14 May 2010Secretary's details changed for Mr John Alcock on 4 May 2010 (1 page)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
26 March 2010Accounts for a dormant company made up to 30 September 2009 (6 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
7 May 2009Return made up to 04/05/09; full list of members (4 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
22 April 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
6 May 2008Return made up to 04/05/08; full list of members (4 pages)
30 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
30 April 2008Accounts for a dormant company made up to 30 September 2007 (5 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
4 June 2007Return made up to 04/05/07; full list of members (3 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
25 April 2007Accounts for a dormant company made up to 30 September 2006 (5 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
15 May 2006Return made up to 04/05/06; full list of members (3 pages)
13 April 2006Full accounts made up to 30 September 2005 (8 pages)
13 April 2006Full accounts made up to 30 September 2005 (8 pages)
12 May 2005Return made up to 04/05/05; full list of members (3 pages)
12 May 2005Return made up to 04/05/05; full list of members (3 pages)
3 March 2005Full accounts made up to 30 September 2004 (8 pages)
3 March 2005Full accounts made up to 30 September 2004 (8 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 May 2004Return made up to 04/05/04; full list of members (7 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
13 March 2004Particulars of mortgage/charge (4 pages)
16 January 2004Full accounts made up to 30 September 2003 (8 pages)
16 January 2004Full accounts made up to 30 September 2003 (8 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
16 May 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
16 May 2003Return made up to 04/05/03; full list of members
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
17 April 2003Director resigned (1 page)
17 April 2003Director resigned (1 page)
6 April 2003Full accounts made up to 30 September 2002 (8 pages)
6 April 2003Full accounts made up to 30 September 2002 (8 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
11 October 2002Particulars of mortgage/charge (13 pages)
10 September 2002Full accounts made up to 30 September 2001 (8 pages)
10 September 2002Full accounts made up to 30 September 2001 (8 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
22 May 2002Return made up to 04/05/02; full list of members
  • 363(287) ‐ Registered office changed on 22/05/02
(7 pages)
24 May 2001Return made up to 04/05/01; full list of members (7 pages)
24 May 2001Return made up to 04/05/01; full list of members (7 pages)
26 April 2001Full accounts made up to 30 September 2000 (7 pages)
26 April 2001Full accounts made up to 30 September 2000 (7 pages)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
12 May 2000Return made up to 04/05/00; full list of members (7 pages)
3 April 2000Full accounts made up to 30 September 1999 (7 pages)
3 April 2000Full accounts made up to 30 September 1999 (7 pages)
25 May 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 May 1999Return made up to 04/05/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
10 April 1999Full accounts made up to 30 September 1998 (7 pages)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
14 May 1998Return made up to 04/05/98; full list of members (6 pages)
17 April 1998Full accounts made up to 30 September 1997 (7 pages)
17 April 1998Full accounts made up to 30 September 1997 (7 pages)
20 May 1997Return made up to 04/05/97; full list of members (6 pages)
20 May 1997Return made up to 04/05/97; full list of members (6 pages)
7 March 1997Full accounts made up to 30 September 1996 (7 pages)
7 March 1997Full accounts made up to 30 September 1996 (7 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 May 1996Return made up to 04/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 March 1996Full accounts made up to 30 September 1995 (7 pages)
11 March 1996Full accounts made up to 30 September 1995 (7 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
9 May 1995Return made up to 04/05/95; full list of members (6 pages)
30 March 1995Full accounts made up to 30 September 1994 (7 pages)
30 March 1995Full accounts made up to 30 September 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)