London
W1K 5LH
Director Name | Mr Christopher Laurent Cabot |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | American,French |
Status | Current |
Appointed | 15 June 2012(28 years, 7 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Iain Baxter Gillie |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(35 years, 11 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Robert William Bulfield |
---|---|
Date of Birth | November 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 03 April 1994) |
Role | Chartered Accountant |
Correspondence Address | 131 City Road London EC1V 1JB |
Director Name | Andrew Leigh Empson |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 18 December 2000) |
Role | General Manager |
Correspondence Address | 17 Telfords Yard The Highway London E1 6BQ |
Director Name | Mr Julian Wyatt Glover |
---|---|
Date of Birth | March 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 1992) |
Role | Actor |
Correspondence Address | 19 Ullswater Road London SW13 9PL |
Director Name | Mr Michael Graham Mander |
---|---|
Date of Birth | October 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 28 years, 7 months (resigned 28 October 2020) |
Role | Company Executive |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Director Name | Mr Peter Stafford Wilson |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 31 years, 5 months (resigned 04 September 2023) |
Role | Theatre Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Secretary Name | Ms Patricia Clare Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1992(8 years, 4 months after company formation) |
Appointment Duration | 5 months (resigned 03 September 1992) |
Role | Company Director |
Correspondence Address | 26 Tierney Road London SW2 4QR |
Secretary Name | Karin Stark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 April 1993(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 02 July 1997) |
Role | Secretary |
Correspondence Address | 50 Holland Street Lonson W8 4LX |
Secretary Name | Robert Charles Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1997(13 years, 7 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 03 December 2018) |
Role | Company Director |
Correspondence Address | 49 South Molton Street London W1K 5LH |
Website | pwprods.co.uk |
---|
Registered Address | 49 South Molton Street London W1K 5LH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
833 at £1 | David Scott 6.66% Ordinary |
---|---|
833 at £1 | William Donald Skyes 6.66% Ordinary |
6.6k at £1 | Peter Stafford Wilson 52.67% Ordinary |
500 at £1 | Patricia Clare Wilson 4.00% Ordinary |
2.1k at £1 | Mr Michael Graham Mander 16.66% Ordinary |
1.7k at £1 | Elizabeth Jane Holt 13.34% Ordinary |
Year | 2014 |
---|---|
Net Worth | £194,859 |
Cash | £430,489 |
Current Liabilities | £381,390 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 October |
Latest Return | 31 October 2023 (6 months ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 2 weeks from now) |
21 August 2006 | Delivered on: 24 August 2006 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited 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: The company charges the initial deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details. Outstanding |
---|---|
21 August 2006 | Delivered on: 24 August 2006 Persons entitled: British Overseas Bank Nominees Limited and Wgtc Nominees Limited British Overseas Bank Nominees Limited and Wgtc Nominees Limited 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: The company charges the initial deposit, all interest, the deposit account and the deposit balance. See the mortgage charge document for full details. Outstanding |
18 August 2003 | Delivered on: 21 August 2003 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £10,705.50 due or to become due from the company to the chargee. Particulars: £10,705. Outstanding |
6 February 1996 | Delivered on: 8 February 1996 Persons entitled: Soho Estates Limited Classification: Rent deposit deed Secured details: £10,705.50 such amount representing six month's rent payable by the company to the chargee pursuant to a lease of even date over the property known as fourth floor,charles house,7 leicester place,london W.C.2. Particulars: Account no 58591540 in the name of chargee re the company at national westminster bank PLC,1 new bond st,london W1A 2JH. Outstanding |
15 October 2020 | Accounts for a small company made up to 31 October 2019 (8 pages) |
---|---|
21 April 2020 | Confirmation statement made on 3 April 2020 with updates (4 pages) |
11 December 2019 | Appointment of Mr Iain Baxter Gillie as a director on 1 November 2019 (2 pages) |
19 June 2019 | Accounts for a small company made up to 31 October 2018 (8 pages) |
4 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
4 April 2019 | Termination of appointment of Robert Charles Thomas as a secretary on 3 December 2018 (1 page) |
3 July 2018 | Accounts for a small company made up to 31 October 2017 (8 pages) |
4 May 2018 | Confirmation statement made on 3 April 2018 with updates (4 pages) |
6 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
6 October 2017 | Statement of capital following an allotment of shares on 4 October 2017
|
11 July 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
11 July 2017 | Accounts for a small company made up to 31 October 2016 (5 pages) |
18 May 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
18 May 2017 | Confirmation statement made on 3 April 2017 with updates (4 pages) |
22 July 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
22 July 2016 | Accounts for a small company made up to 31 October 2015 (5 pages) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
1 July 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
1 July 2015 | Accounts for a small company made up to 31 October 2014 (5 pages) |
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
19 June 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
19 June 2014 | Accounts for a small company made up to 31 October 2013 (5 pages) |
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
4 December 2013 | Director's details changed (1 page) |
4 December 2013 | Director's details changed (1 page) |
3 June 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
3 June 2013 | Accounts for a small company made up to 31 October 2012 (5 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
18 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (6 pages) |
2 July 2012 | Appointment of Mr Christopher Cabot as a director (2 pages) |
2 July 2012 | Appointment of Mr Christopher Cabot as a director (2 pages) |
13 June 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
13 June 2012 | Accounts for a small company made up to 31 October 2011 (5 pages) |
16 April 2012 | Secretary's details changed for Robert Charles Thomas on 1 January 2012 (1 page) |
16 April 2012 | Secretary's details changed for Robert Charles Thomas on 1 January 2012 (1 page) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Secretary's details changed for Robert Charles Thomas on 1 January 2012 (1 page) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (5 pages) |
21 March 2012 | Appointment of Mrs Garlinda Jane Birkbeck as a director (2 pages) |
21 March 2012 | Appointment of Mrs Garlinda Jane Birkbeck as a director (2 pages) |
26 May 2011 | Director's details changed for Peter Stafford Wilson on 1 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Peter Stafford Wilson on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Peter Stafford Wilson on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Michael Graham Mander on 1 January 2011 (2 pages) |
26 May 2011 | Director's details changed for Mr Michael Graham Mander on 1 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
26 May 2011 | Director's details changed for Mr Michael Graham Mander on 1 January 2011 (2 pages) |
26 May 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
24 May 2011 | Accounts for a small company made up to 31 October 2010 (5 pages) |
16 May 2011 | Section 519 (1 page) |
16 May 2011 | Section 519 (1 page) |
20 April 2011 | Section 519 (1 page) |
20 April 2011 | Section 519 (1 page) |
19 May 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
19 May 2010 | Total exemption small company accounts made up to 30 October 2009 (5 pages) |
20 April 2010 | Director's details changed for Peter Stafford Wilson on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Michael Graham Mander on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Mr Michael Graham Mander on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Peter Stafford Wilson on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for Mr Michael Graham Mander on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (6 pages) |
20 April 2010 | Director's details changed for Peter Stafford Wilson on 1 January 2010 (2 pages) |
27 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
27 May 2009 | Accounts for a small company made up to 31 October 2008 (5 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
16 April 2009 | Return made up to 03/04/09; full list of members (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
28 May 2008 | Accounts for a small company made up to 31 October 2007 (5 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
14 April 2008 | Return made up to 03/04/08; full list of members (5 pages) |
20 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
20 June 2007 | Accounts for a small company made up to 31 October 2006 (6 pages) |
24 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
24 April 2007 | Return made up to 03/04/07; no change of members (7 pages) |
4 October 2006 | Full accounts made up to 31 October 2005 (12 pages) |
4 October 2006 | Full accounts made up to 31 October 2005 (12 pages) |
24 August 2006 | Particulars of mortgage/charge (7 pages) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
24 August 2006 | Particulars of mortgage/charge (6 pages) |
24 August 2006 | Particulars of mortgage/charge (7 pages) |
18 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
18 May 2006 | Return made up to 03/04/06; full list of members (9 pages) |
23 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
23 August 2005 | Full accounts made up to 31 October 2004 (13 pages) |
11 April 2005 | Return made up to 03/04/05; full list of members
|
11 April 2005 | Return made up to 03/04/05; full list of members
|
9 July 2004 | Full accounts made up to 31 October 2003 (13 pages) |
9 July 2004 | Full accounts made up to 31 October 2003 (13 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (10 pages) |
30 March 2004 | Return made up to 03/04/04; full list of members (10 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
1 September 2003 | Full accounts made up to 31 October 2002 (14 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
21 August 2003 | Particulars of mortgage/charge (3 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (10 pages) |
11 April 2003 | Return made up to 03/04/03; full list of members (10 pages) |
28 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
28 June 2002 | Accounts for a small company made up to 31 October 2001 (7 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (9 pages) |
9 April 2002 | Return made up to 03/04/02; full list of members (9 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
12 July 2001 | Accounts for a small company made up to 31 October 2000 (7 pages) |
9 April 2001 | Return made up to 03/04/01; full list of members
|
9 April 2001 | Return made up to 03/04/01; full list of members
|
5 April 2001 | Director resigned (2 pages) |
5 April 2001 | Director resigned (2 pages) |
25 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
25 May 2000 | Accounts for a small company made up to 31 October 1999 (7 pages) |
17 April 2000 | Return made up to 03/04/00; full list of members (10 pages) |
17 April 2000 | Return made up to 03/04/00; full list of members (10 pages) |
28 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
28 May 1999 | Accounts for a small company made up to 31 October 1998 (7 pages) |
8 April 1999 | Return made up to 03/04/99; no change of members (5 pages) |
8 April 1999 | Return made up to 03/04/99; no change of members (5 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
13 May 1998 | Accounts for a small company made up to 31 October 1997 (7 pages) |
27 April 1998 | Return made up to 03/04/98; full list of members (7 pages) |
27 April 1998 | Return made up to 03/04/98; full list of members (7 pages) |
15 July 1997 | New secretary appointed (2 pages) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | Secretary resigned (1 page) |
15 July 1997 | New secretary appointed (2 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
14 May 1997 | Accounts for a small company made up to 31 October 1996 (8 pages) |
29 April 1997 | Return made up to 03/04/97; full list of members (7 pages) |
29 April 1997 | Return made up to 03/04/97; full list of members (7 pages) |
31 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
31 May 1996 | Return made up to 03/04/96; full list of members (8 pages) |
31 May 1996 | Director's particulars changed (1 page) |
31 May 1996 | Director's particulars changed (1 page) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
20 May 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
8 February 1996 | Particulars of mortgage/charge (3 pages) |
30 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
30 April 1995 | Accounts for a small company made up to 31 October 1994 (6 pages) |
10 April 1995 | Return made up to 03/04/95; full list of members (16 pages) |
10 April 1995 | Return made up to 03/04/95; full list of members (16 pages) |
24 January 1983 | Memorandum and Articles of Association (14 pages) |
24 January 1983 | Memorandum and Articles of Association (14 pages) |