4 Lingfield Avenue
Kingston Upon Thames
Surrey
KT1 2TN
Secretary Name | Mr Clifford Crosby Hunter |
---|---|
Status | Current |
Appointed | 01 December 2010(25 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Correspondence Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
Director Name | Mr Peter Roderick Curtis Allen |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 21 March 1997) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Director Name | Mr Thomas Percival |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 16 September 1994) |
Role | Financial Advisor |
Correspondence Address | Greenvista Willow Road Whitstable Kent CT5 3DW |
Director Name | Brian Worthington |
---|---|
Date of Birth | February 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 2 days (resigned 03 July 1991) |
Role | Secretary |
Correspondence Address | 7 Stratton Avenue Wallington Surrey SM6 9LJ |
Secretary Name | Brian Worthington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1991(5 years, 9 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 04 February 1999) |
Role | Company Director |
Correspondence Address | Quarr Cottage 23 Chequers Lane Walton On The Hill Surrey KT20 7SP |
Director Name | Michael Henry Davis |
---|---|
Date of Birth | January 1938 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 1996(10 years, 6 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 24 August 2006) |
Role | Independent Financial Adviser |
Correspondence Address | Flat 34 Burghley House Somerset Road Wimbledon Village London SW19 5JB |
Secretary Name | Mr Peter Roderick Curtis Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(13 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 28 August 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | PIC Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2000(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 2 months (resigned 05 November 2010) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Secretary Name | 2302 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2010(25 years, 1 month after company formation) |
Appointment Duration | 3 weeks, 5 days (resigned 01 December 2010) |
Correspondence Address | 19 Waterer Rise Wallington Surrey SM6 9DN |
Website | picm.co.uk |
---|
Registered Address | 4 Lingfield Avenue Kingston Upon Thames Surrey KT1 2TN |
---|---|
Region | London |
Constituency | Kingston and Surbiton |
County | Greater London |
Ward | St Mark's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
37.1k at £1 | Pic Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,125 |
Cash | £4,102 |
Current Liabilities | £1,977 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 21 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 5 July 2024 (2 months, 1 week from now) |
14 July 2023 | Micro company accounts made up to 31 October 2022 (8 pages) |
---|---|
11 July 2023 | Confirmation statement made on 21 June 2023 with no updates (3 pages) |
6 July 2022 | Micro company accounts made up to 31 October 2021 (8 pages) |
4 July 2022 | Confirmation statement made on 21 June 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 21 June 2021 with no updates (3 pages) |
19 June 2021 | Micro company accounts made up to 31 October 2020 (8 pages) |
23 June 2020 | Confirmation statement made on 21 June 2020 with no updates (3 pages) |
27 March 2020 | Micro company accounts made up to 31 October 2019 (8 pages) |
28 July 2019 | Micro company accounts made up to 31 October 2018 (6 pages) |
29 June 2019 | Confirmation statement made on 21 June 2019 with no updates (3 pages) |
29 July 2018 | Micro company accounts made up to 31 October 2017 (6 pages) |
2 July 2018 | Confirmation statement made on 21 June 2018 with no updates (3 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
24 July 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
5 July 2017 | Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Confirmation statement made on 21 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Clifford Crosby Hunter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of P I C Group Limited as a person with significant control on 6 April 2016 (1 page) |
4 July 2017 | Notification of P I C Group Limited as a person with significant control on 6 April 2016 (1 page) |
25 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 21 June 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
9 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
9 April 2016 | Total exemption small company accounts made up to 31 October 2015 (3 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
25 July 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
20 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-20
|
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
28 July 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
1 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders
|
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
5 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
16 April 2012 | Total exemption small company accounts made up to 31 October 2011 (8 pages) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
29 January 2012 | Previous accounting period extended from 30 April 2011 to 31 October 2011 (1 page) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
27 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Clifford Crosby Hunter on 26 July 2011 (2 pages) |
26 July 2011 | Registered office address changed from Roselands Lingfield Avenue Kingston upon Thames Surrey KT1 2TN United Kingdom on 26 July 2011 (1 page) |
26 July 2011 | Director's details changed for Mr Clifford Crosby Hunter on 26 July 2011 (2 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
28 January 2011 | Total exemption full accounts made up to 30 April 2010 (9 pages) |
5 December 2010 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page) |
5 December 2010 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary
|
5 December 2010 | Registered office address changed from 19 Waterer Rise Wallington Surrey SM6 9DN on 5 December 2010 (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
5 December 2010 | Termination of appointment of 2302 Limited as a secretary (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary (1 page) |
5 December 2010 | Appointment of Mr Clifford Crosby Hunter as a secretary
|
5 December 2010 | Termination of appointment of 2302 Limited as a secretary (1 page) |
7 November 2010 | Termination of appointment of Pic Group Ltd as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
7 November 2010 | Termination of appointment of Pic Group Ltd as a secretary (1 page) |
7 November 2010 | Appointment of 2302 Limited as a secretary (2 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Secretary's details changed for Pic Group Ltd on 21 June 2010 (2 pages) |
21 June 2010 | Secretary's details changed for Pic Group Ltd on 21 June 2010 (2 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
22 June 2009 | Return made up to 21/06/09; full list of members (3 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
24 November 2008 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 21/06/08; full list of members (3 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
21 October 2007 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
29 June 2007 | Return made up to 21/06/07; full list of members (2 pages) |
2 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
2 October 2006 | Accounting reference date extended from 31/10/06 to 30/04/07 (1 page) |
24 August 2006 | Director resigned (1 page) |
24 August 2006 | Director resigned (1 page) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
29 June 2006 | Return made up to 21/06/06; full list of members (2 pages) |
20 June 2006 | Full accounts made up to 31 October 2005 (12 pages) |
20 June 2006 | Full accounts made up to 31 October 2005 (12 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
17 August 2005 | Return made up to 21/06/05; full list of members (2 pages) |
18 June 2005 | Full accounts made up to 31 October 2004 (12 pages) |
18 June 2005 | Full accounts made up to 31 October 2004 (12 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
14 July 2004 | Return made up to 21/06/04; full list of members (7 pages) |
18 June 2004 | Full accounts made up to 31 October 2003 (12 pages) |
18 June 2004 | Full accounts made up to 31 October 2003 (12 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
4 July 2003 | Return made up to 21/06/03; full list of members (7 pages) |
11 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
11 April 2003 | Full accounts made up to 31 October 2002 (12 pages) |
15 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
15 August 2002 | Full accounts made up to 31 October 2001 (13 pages) |
2 July 2002 | Return made up to 21/06/02; full list of members
|
2 July 2002 | Return made up to 21/06/02; full list of members
|
9 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
9 August 2001 | Full accounts made up to 31 October 2000 (13 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
24 July 2001 | Return made up to 01/07/01; full list of members (6 pages) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | Secretary resigned (1 page) |
4 September 2000 | New secretary appointed (2 pages) |
4 September 2000 | New secretary appointed (2 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
10 August 2000 | Full accounts made up to 31 October 1999 (11 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
19 July 2000 | Return made up to 01/07/00; full list of members (6 pages) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR7 7QH (1 page) |
6 January 2000 | Registered office changed on 06/01/00 from: 16 stratford road thornton heath surrey CR7 7QH (1 page) |
3 September 1999 | Nc inc already adjusted 20/08/99 (1 page) |
3 September 1999 | Ad 20/08/99--------- £ si 18860@1=18860 £ ic 18253/37113 (2 pages) |
3 September 1999 | Nc inc already adjusted 20/08/99 (1 page) |
3 September 1999 | Resolutions
|
3 September 1999 | Ad 20/08/99--------- £ si 18860@1=18860 £ ic 18253/37113 (2 pages) |
3 September 1999 | Resolutions
|
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
1 September 1999 | Full accounts made up to 31 October 1998 (12 pages) |
13 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
13 July 1999 | Return made up to 01/07/99; no change of members (4 pages) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | Secretary resigned (1 page) |
21 February 1999 | New secretary appointed (2 pages) |
21 February 1999 | New secretary appointed (2 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
2 September 1998 | Full accounts made up to 31 October 1997 (11 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
17 July 1998 | Return made up to 01/07/98; full list of members (6 pages) |
3 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
3 May 1997 | Accounting reference date extended from 30/04/97 to 31/10/97 (1 page) |
23 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
23 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
10 April 1997 | Director resigned (1 page) |
10 April 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
27 February 1997 | Full accounts made up to 30 April 1996 (10 pages) |
10 September 1996 | Amended full accounts made up to 30 April 1994 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1993 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1995 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1993 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1995 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1994 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1992 (1 page) |
10 September 1996 | Amended full accounts made up to 30 April 1992 (1 page) |
13 May 1996 | New director appointed (2 pages) |
13 May 1996 | New director appointed (2 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
9 April 1996 | Return made up to 30/03/96; full list of members (6 pages) |
30 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
30 August 1995 | Full accounts made up to 30 April 1995 (10 pages) |
11 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
11 April 1995 | Return made up to 04/04/95; no change of members (4 pages) |
13 November 1985 | Company name changed\certificate issued on 13/11/85 (3 pages) |
13 November 1985 | Company name changed\certificate issued on 13/11/85 (3 pages) |
13 September 1985 | Certificate of incorporation (1 page) |
13 September 1985 | Certificate of incorporation (1 page) |