2 Cray Road
Sidcup
Kent
DA14 5DA
Secretary Name | Ann Allen |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 January 2003(18 years, 9 months after company formation) |
Appointment Duration | 21 years, 4 months |
Role | Company Director |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Ann Rosina Katherine Allen |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2010(26 years, 2 months after company formation) |
Appointment Duration | 13 years, 11 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
Director Name | Mr Theodore George Wilson |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2002) |
Role | News Photographic Agent |
Correspondence Address | 38 Church Road Little Berkhamsted Hertford Hertfordshire SG13 8LY |
Secretary Name | Mr Theodore George Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 1991(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 December 2002) |
Role | Company Director |
Correspondence Address | 38 Church Road Little Berkhamsted Hertford Hertfordshire SG13 8LY |
Website | pwainternational.com |
---|
Registered Address | C/O McBrides Accountants Llp Nexus House 2 Cray Road Sidcup Kent DA14 5DA |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
15 at £1 | Mr Terence Raymond Allen 50.00% Ordinary |
---|---|
15 at £1 | Mrs Ann Rosina Katherine Allen 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £161,440 |
Cash | £179,033 |
Current Liabilities | £70,617 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 30 August 2023 (8 months ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
8 May 2001 | Delivered 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 1994 | Delivered 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 |
2 September 2020 | Confirmation statement made on 30 August 2020 with updates (4 pages) |
---|---|
20 February 2020 | Change of details for Mrs Ann Rosina Katherine Allen as a person with significant control on 20 January 2020 (2 pages) |
20 February 2020 | Change of details for Mrs Ann Rosina Katherine Allen as a person with significant control on 20 January 2020 (2 pages) |
19 February 2020 | Secretary's details changed for Ann Allen on 20 January 2020 (1 page) |
19 February 2020 | Director's details changed for Ann Rosina Katherine Allen on 20 January 2020 (2 pages) |
19 February 2020 | Change of details for Mrs Ann Rosina Katherine Allen as a person with significant control on 20 January 2020 (2 pages) |
19 February 2020 | Change of details for Mr Terence Raymond Allen as a person with significant control on 20 January 2020 (2 pages) |
19 February 2020 | Director's details changed for Mr Terence Raymond Allen on 20 January 2020 (2 pages) |
23 October 2019 | Total exemption full accounts made up to 31 May 2019 (10 pages) |
2 September 2019 | Confirmation statement made on 30 August 2019 with updates (4 pages) |
26 February 2019 | Total exemption full accounts made up to 31 May 2018 (10 pages) |
6 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
20 August 2018 | Director's details changed for Mr Terence Raymond Allen on 1 August 2018 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
18 December 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
6 September 2017 | Confirmation statement made on 30 August 2017 with updates (4 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
5 December 2016 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
14 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
13 July 2016 | Memorandum and Articles of Association (10 pages) |
13 July 2016 | Memorandum and Articles of Association (10 pages) |
13 July 2016 | Resolutions
|
13 July 2016 | Resolutions
|
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 31 August 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 31 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
3 September 2013 | Annual return made up to 31 August 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
14 January 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
4 October 2012 | Annual return made up to 31 August 2012 with a full list of shareholders (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
20 September 2011 | Annual return made up to 31 August 2011 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
3 October 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
21 September 2010 | Annual return made up to 31 August 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (4 pages) |
12 August 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 August 2010 | Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 5 August 2010 (1 page) |
5 August 2010 | Appointment of Ann Rosina Katherine Allen as a director (2 pages) |
5 August 2010 | Appointment of Ann Rosina Katherine Allen as a director (2 pages) |
5 August 2010 | Registered office address changed from Priory House Sydenham Road Guildford Surrey GU1 3RX on 5 August 2010 (1 page) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
25 October 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
1 September 2009 | Return made up to 31/08/09; full list of members (3 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
10 September 2008 | Return made up to 31/08/08; full list of members (3 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
27 November 2007 | Total exemption small company accounts made up to 31 May 2007 (7 pages) |
20 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
20 September 2007 | Return made up to 31/08/07; no change of members (6 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
3 November 2006 | Return made up to 31/08/06; full list of members (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
30 October 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
17 July 2006 | Registered office changed on 17/07/06 from: st paul's house warwick lane london EC4P 4BN (1 page) |
17 July 2006 | Registered office changed on 17/07/06 from: st paul's house warwick lane london EC4P 4BN (1 page) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
14 October 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
21 September 2005 | Return made up to 31/08/05; full list of members (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
1 October 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
24 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
24 August 2004 | Return made up to 31/08/04; full list of members (6 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
3 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 October 2003 | Total exemption full accounts made up to 31 May 2003 (9 pages) |
3 October 2003 | Return made up to 31/08/03; full list of members (6 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
28 March 2003 | Full accounts made up to 31 May 2002 (12 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | New secretary appointed (2 pages) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
13 February 2003 | Secretary resigned;director resigned (1 page) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
25 September 2002 | Return made up to 31/08/02; full list of members (7 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
8 March 2002 | Full accounts made up to 31 May 2001 (12 pages) |
6 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
6 November 2001 | Return made up to 31/08/01; full list of members (6 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
12 May 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
15 March 2001 | Full accounts made up to 31 May 2000 (13 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
7 September 2000 | Return made up to 31/08/00; full list of members (6 pages) |
10 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
10 January 2000 | Full accounts made up to 31 May 1999 (14 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
13 September 1999 | Return made up to 31/08/99; full list of members (6 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
26 February 1999 | Full accounts made up to 31 May 1998 (11 pages) |
11 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
11 September 1998 | Return made up to 31/08/98; no change of members (4 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
18 February 1998 | Full accounts made up to 31 May 1997 (11 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
26 September 1997 | Return made up to 31/08/97; no change of members (4 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
17 February 1997 | Full accounts made up to 31 May 1996 (11 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
8 September 1996 | Return made up to 31/08/96; full list of members (6 pages) |
22 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
22 February 1996 | Full accounts made up to 31 May 1995 (10 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
6 September 1995 | Return made up to 31/08/95; no change of members (4 pages) |
11 March 1994 | Particulars of mortgage/charge (3 pages) |
11 March 1994 | Particulars of mortgage/charge (3 pages) |
6 April 1984 | Incorporation (14 pages) |
6 April 1984 | Incorporation (14 pages) |