Company NameP.W.A. International Limited
DirectorsTerence Raymond Allen and Ann Rosina Katherine Allen
Company StatusActive
Company Number01806734
CategoryPrivate Limited Company
Incorporation Date6 April 1984(40 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr Terence Raymond Allen
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration32 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary NameAnn Allen
NationalityBritish
StatusCurrent
Appointed01 January 2003(18 years, 9 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameAnn Rosina Katherine Allen
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(26 years, 2 months after company formation)
Appointment Duration13 years, 11 months
RoleSecretary
Country of ResidenceEngland
Correspondence AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
Director NameMr Theodore George Wilson
Date of BirthAugust 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2002)
RoleNews Photographic Agent
Correspondence Address38 Church Road
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LY
Secretary NameMr Theodore George Wilson
NationalityBritish
StatusResigned
Appointed31 August 1991(7 years, 4 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 December 2002)
RoleCompany Director
Correspondence Address38 Church Road
Little Berkhamsted
Hertford
Hertfordshire
SG13 8LY

Contact

Websitepwainternational.com

Location

Registered AddressC/O McBrides Accountants Llp Nexus House
2 Cray Road
Sidcup
Kent
DA14 5DA
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardCray Meadows
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

15 at £1Mr Terence Raymond Allen
50.00%
Ordinary
15 at £1Mrs Ann Rosina Katherine Allen
50.00%
Ordinary

Financials

Year2014
Net Worth£161,440
Cash£179,033
Current Liabilities£70,617

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return30 August 2023 (8 months ago)
Next Return Due13 September 2024 (4 months, 2 weeks from now)

Charges

8 May 2001Delivered on: 12 May 2001
Satisfied on: 6 August 2010
Persons entitled: Hsbc 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 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
10 March 1994Delivered on: 11 March 1994
Satisfied on: 6 August 2010
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.
Fully Satisfied

Filing History

2 September 2020Confirmation statement made on 30 August 2020 with updates (4 pages)
20 February 2020Change of details for Mrs Ann Rosina Katherine Allen as a person with significant control on 20 January 2020 (2 pages)
20 February 2020Change of details for Mrs Ann Rosina Katherine Allen as a person with significant control on 20 January 2020 (2 pages)
19 February 2020Secretary's details changed for Ann Allen on 20 January 2020 (1 page)
19 February 2020Director's details changed for Ann Rosina Katherine Allen on 20 January 2020 (2 pages)
19 February 2020Change of details for Mrs Ann Rosina Katherine Allen as a person with significant control on 20 January 2020 (2 pages)
19 February 2020Change of details for Mr Terence Raymond Allen as a person with significant control on 20 January 2020 (2 pages)
19 February 2020Director's details changed for Mr Terence Raymond Allen on 20 January 2020 (2 pages)
23 October 2019Total exemption full accounts made up to 31 May 2019 (10 pages)
2 September 2019Confirmation statement made on 30 August 2019 with updates (4 pages)
26 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
6 September 2018Confirmation statement made on 30 August 2018 with no updates (3 pages)
20 August 2018Director's details changed for Mr Terence Raymond Allen on 1 August 2018 (2 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 May 2017 (9 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
6 September 2017Confirmation statement made on 30 August 2017 with updates (4 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
5 December 2016Total exemption small company accounts made up to 31 May 2016 (5 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
14 September 2016Confirmation statement made on 30 August 2016 with updates (6 pages)
13 July 2016Memorandum and Articles of Association (10 pages)
13 July 2016Memorandum and Articles of Association (10 pages)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 July 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
28 October 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30
(5 pages)
1 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 30
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
8 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 30
(5 pages)
17 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-17
  • GBP 30
(5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30
(5 pages)
3 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 30
(5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
4 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (5 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
22 September 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (5 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
3 October 2010Total exemption small company accounts made up to 31 May 2010 (7 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
21 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (5 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages)
12 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
5 August 2010Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 5 August 2010 (1 page)
5 August 2010Appointment of Ann Rosina Katherine Allen as a director (2 pages)
5 August 2010Appointment of Ann Rosina Katherine Allen as a director (2 pages)
5 August 2010Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 5 August 2010 (1 page)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
25 October 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
1 September 2009Return made up to 31/08/09; full list of members (3 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
27 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
10 September 2008Return made up to 31/08/08; full list of members (3 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
27 November 2007Total exemption small company accounts made up to 31 May 2007 (7 pages)
20 September 2007Return made up to 31/08/07; no change of members (6 pages)
20 September 2007Return made up to 31/08/07; no change of members (6 pages)
3 November 2006Return made up to 31/08/06; full list of members (6 pages)
3 November 2006Return made up to 31/08/06; full list of members (6 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
30 October 2006Total exemption small company accounts made up to 31 May 2006 (6 pages)
17 July 2006Registered office changed on 17/07/06 from: st paul's house warwick lane london EC4P 4BN (1 page)
17 July 2006Registered office changed on 17/07/06 from: st paul's house warwick lane london EC4P 4BN (1 page)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
14 October 2005Total exemption small company accounts made up to 31 May 2005 (6 pages)
21 September 2005Return made up to 31/08/05; full list of members (6 pages)
21 September 2005Return made up to 31/08/05; full list of members (6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
1 October 2004Total exemption small company accounts made up to 31 May 2004 (6 pages)
24 August 2004Return made up to 31/08/04; full list of members (6 pages)
24 August 2004Return made up to 31/08/04; full list of members (6 pages)
3 October 2003Return made up to 31/08/03; full list of members (6 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 October 2003Total exemption full accounts made up to 31 May 2003 (9 pages)
3 October 2003Return made up to 31/08/03; full list of members (6 pages)
28 March 2003Full accounts made up to 31 May 2002 (12 pages)
28 March 2003Full accounts made up to 31 May 2002 (12 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003New secretary appointed (2 pages)
13 February 2003Secretary resigned;director resigned (1 page)
13 February 2003Secretary resigned;director resigned (1 page)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
25 September 2002Return made up to 31/08/02; full list of members (7 pages)
8 March 2002Full accounts made up to 31 May 2001 (12 pages)
8 March 2002Full accounts made up to 31 May 2001 (12 pages)
6 November 2001Return made up to 31/08/01; full list of members (6 pages)
6 November 2001Return made up to 31/08/01; full list of members (6 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
12 May 2001Particulars of mortgage/charge (3 pages)
15 March 2001Full accounts made up to 31 May 2000 (13 pages)
15 March 2001Full accounts made up to 31 May 2000 (13 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 September 2000Return made up to 31/08/00; full list of members (6 pages)
10 January 2000Full accounts made up to 31 May 1999 (14 pages)
10 January 2000Full accounts made up to 31 May 1999 (14 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
13 September 1999Return made up to 31/08/99; full list of members (6 pages)
26 February 1999Full accounts made up to 31 May 1998 (11 pages)
26 February 1999Full accounts made up to 31 May 1998 (11 pages)
11 September 1998Return made up to 31/08/98; no change of members (4 pages)
11 September 1998Return made up to 31/08/98; no change of members (4 pages)
18 February 1998Full accounts made up to 31 May 1997 (11 pages)
18 February 1998Full accounts made up to 31 May 1997 (11 pages)
26 September 1997Return made up to 31/08/97; no change of members (4 pages)
26 September 1997Return made up to 31/08/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
17 February 1997Full accounts made up to 31 May 1996 (11 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
8 September 1996Return made up to 31/08/96; full list of members (6 pages)
22 February 1996Full accounts made up to 31 May 1995 (10 pages)
22 February 1996Full accounts made up to 31 May 1995 (10 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)
6 September 1995Return made up to 31/08/95; no change of members (4 pages)
11 March 1994Particulars of mortgage/charge (3 pages)
11 March 1994Particulars of mortgage/charge (3 pages)
6 April 1984Incorporation (14 pages)
6 April 1984Incorporation (14 pages)