Company NameP. D. S. Investments Limited
Company StatusActive
Company Number01997153
CategoryPrivate Limited Company
Incorporation Date7 March 1986(38 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr David Jay
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG
Director NameMr Irvine Sidney Jay
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address17 Shirehall Park
London
NW4 2AE
Director NameMr Philip Jay
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed26 November 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleProperty Investor
Country of ResidenceEngland
Correspondence Address10 Danescroft Avenue
Hendon
London
NW4 2NE
Secretary NameMr David Jay
NationalityBritish
StatusCurrent
Appointed26 November 1992(6 years, 8 months after company formation)
Appointment Duration31 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Grosvenor Gardens
London
NW11 0HG

Location

Registered AddressFoframe House
35-37 Brent Street
London
NW4 2EF
RegionLondon
ConstituencyHendon
CountyGreater London
WardHendon
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2012
Net Worth£6,449,650
Cash£184,419
Current Liabilities£4,645,912

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due26 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return1 November 2023 (5 months, 3 weeks ago)
Next Return Due15 November 2024 (6 months, 3 weeks from now)

Charges

15 June 1989Delivered on: 28 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 91 lansdowne drive hackney title no 442256.
Outstanding
15 June 1989Delivered on: 28 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 87 lansdowne drive hackney. Title no. 442254.
Outstanding
15 June 1989Delivered on: 28 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 85 lansdowne drive hackney, L.B. of hackney title no. 442170.
Outstanding
26 January 1989Delivered on: 27 January 1989
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: All rent and other sums due to the company in respect of two leases by the company to london borough of southwark.
Outstanding
26 January 1989Delivered on: 27 January 1989
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5 linesford road, london SE15 title no tgl 10717.
Outstanding
6 June 1988Delivered on: 20 June 1988
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 173, gordon road, london borough of southwark.
Outstanding
23 April 1987Delivered on: 8 May 1987
Persons entitled: Royal Trust Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold - no 247 peckham rye southwark london title no ln 31395. together with all buildings and erections thereon and all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
25 October 2005Delivered on: 1 November 2005
Persons entitled: Newcastle Building Society

Classification: Mortgage
Secured details: All monies due or to become due from rosemode limited to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All right title and interest in the l/h property k/a unit B3 ampthill industrial park station road ampthill (t/no BD170315).
Outstanding
31 March 1992Delivered on: 3 April 1992
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Third party equitable charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a charge dated 18/11/88 and/or this charge.
Particulars: Carrwood industrial estate.
Outstanding
7 February 1990Delivered on: 20 February 1990
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 queens road in the L.b of southwark title no 231526.
Outstanding
16 February 1990Delivered on: 20 February 1990
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Deed of rental assignment
Secured details: All monies due or to become due from the company to the chargee under the terms of a lease dated 5/9/1983.
Particulars: All right, title and interest in and to the lease dated s sept 1983.
Outstanding
7 February 1990Delivered on: 9 February 1990
Persons entitled: Governor and Company of the Bank of Scotland.

Classification: Assignment of rental monies
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All rent and other sums due to the company in respect of four leases by the company to the london borough of southwark of 186A, 186B, 186C and 186D queens road london SE15.
Outstanding
15 September 1989Delivered on: 18 September 1989
Persons entitled: Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 999 year l/h interest in the land situate at the south west of chorley new road, horwich, greater manchester.
Outstanding
15 June 1989Delivered on: 28 June 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 89 lansdowne drive hackney title no 442255.
Outstanding
26 June 1986Delivered on: 5 September 1986
Persons entitled: The Royal Trust Company of Canada

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/A. 37 ommaney road new cross lewisham t/n p ln 175251. fixed machinery, buildings erections & other fixtures other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
30 June 1988Delivered on: 7 July 1988
Satisfied on: 6 March 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 186 queens road london borough of southwark title no 231526.
Fully Satisfied
17 December 2003Delivered on: 24 December 2003
Satisfied on: 22 August 2014
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Mortgage
Secured details: All monies due or to become due from willowbay limited to the chargee on any account whatsoever.
Particulars: Wetherspoon unit, concert square, liverpool and all other property subject to the trusts of the trust instrument.
Fully Satisfied

Filing History

14 November 2023Confirmation statement made on 1 November 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
1 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
20 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
10 November 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
10 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
3 November 2020Confirmation statement made on 1 November 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
4 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
14 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
5 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 November 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Notification of Philip Jay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
6 November 2017Confirmation statement made on 1 November 2017 with no updates (3 pages)
6 November 2017Notification of Irvine Sidney Jay as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
20 September 2017Total exemption small company accounts made up to 31 December 2016 (8 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
7 October 2016Total exemption small company accounts made up to 30 December 2015 (9 pages)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
26 September 2016Previous accounting period shortened from 27 December 2015 to 26 December 2015 (1 page)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(7 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(7 pages)
9 November 2015Annual return made up to 1 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 99
(7 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
3 February 2015Total exemption small company accounts made up to 31 December 2013 (8 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
(7 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
(7 pages)
24 November 2014Annual return made up to 1 November 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 99
(7 pages)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
24 September 2014Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page)
22 August 2014Satisfaction of charge 16 in full (4 pages)
22 August 2014Satisfaction of charge 16 in full (4 pages)
27 December 2013Accounts for a small company made up to 31 December 2012 (8 pages)
27 December 2013Accounts for a small company made up to 31 December 2012 (8 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(7 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(7 pages)
28 November 2013Annual return made up to 1 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 99
(7 pages)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
23 September 2013Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
27 March 2013Compulsory strike-off action has been discontinued (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
21 March 2013Accounts for a small company made up to 31 December 2011 (8 pages)
21 March 2013Accounts for a small company made up to 31 December 2011 (8 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
29 November 2012Annual return made up to 1 November 2012 with a full list of shareholders (7 pages)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
25 September 2012Previous accounting period shortened from 30 December 2011 to 29 December 2011 (1 page)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 1 November 2011 with a full list of shareholders (7 pages)
8 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
27 September 2011Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
29 November 2010Annual return made up to 1 November 2010 with a full list of shareholders (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
14 December 2009Annual return made up to 1 November 2009 with a full list of shareholders (6 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
31 October 2009Accounts for a small company made up to 31 December 2008 (7 pages)
5 February 2009Return made up to 01/11/08; full list of members; amend (7 pages)
5 February 2009Return made up to 01/11/08; full list of members; amend (7 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
28 January 2009Accounts for a small company made up to 31 December 2007 (7 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
27 November 2008Return made up to 01/11/08; full list of members (4 pages)
13 March 2008Accounts for a small company made up to 28 December 2006 (7 pages)
13 March 2008Accounts for a small company made up to 28 December 2006 (7 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
2 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
22 January 2008Memorandum and Articles of Association (6 pages)
22 January 2008Notice of assignment of name or new name to shares (2 pages)
22 January 2008Memorandum and Articles of Association (6 pages)
22 January 2008Notice of assignment of name or new name to shares (2 pages)
30 November 2007Return made up to 01/11/07; full list of members (3 pages)
30 November 2007Return made up to 01/11/07; full list of members (3 pages)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
27 November 2007Registered office changed on 27/11/07 from: 136-144 golders green road golders green london NW11 8HB (1 page)
6 January 2007Accounts for a small company made up to 26 December 2005 (7 pages)
6 January 2007Accounts for a small company made up to 26 December 2005 (7 pages)
29 November 2006Return made up to 01/11/06; full list of members (3 pages)
29 November 2006Return made up to 01/11/06; full list of members (3 pages)
7 December 2005Return made up to 01/11/05; full list of members (3 pages)
7 December 2005Return made up to 01/11/05; full list of members (3 pages)
4 November 2005Accounts for a small company made up to 24 December 2004 (7 pages)
4 November 2005Accounts for a small company made up to 24 December 2004 (7 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
1 November 2005Particulars of mortgage/charge (3 pages)
13 January 2005Return made up to 01/11/04; full list of members (7 pages)
13 January 2005Return made up to 01/11/04; full list of members (7 pages)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 November 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 November 2004Accounts for a small company made up to 24 December 2003 (7 pages)
2 November 2004Accounts for a small company made up to 24 December 2003 (7 pages)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 December 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 December 2003Accounts for a small company made up to 24 December 2002 (7 pages)
29 December 2003Accounts for a small company made up to 24 December 2002 (7 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
24 December 2003Particulars of mortgage/charge (3 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
12 November 2003Return made up to 01/11/03; full list of members (7 pages)
23 December 2002Auditor's resignation (2 pages)
23 December 2002Auditor's resignation (2 pages)
2 November 2002Accounts for a small company made up to 24 December 2001 (7 pages)
2 November 2002Accounts for a small company made up to 24 December 2001 (7 pages)
27 October 2002Return made up to 01/11/02; full list of members (7 pages)
27 October 2002Return made up to 01/11/02; full list of members (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
6 November 2001Return made up to 01/11/01; full list of members (7 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (7 pages)
30 October 2001Accounts for a small company made up to 24 December 2000 (7 pages)
12 December 2000Return made up to 01/11/00; full list of members (7 pages)
12 December 2000Return made up to 01/11/00; full list of members (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (7 pages)
6 October 2000Accounts for a small company made up to 24 December 1999 (7 pages)
21 November 1999Return made up to 01/11/99; full list of members (7 pages)
21 November 1999Return made up to 01/11/99; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
6 October 1999Accounts for a small company made up to 24 December 1998 (7 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
3 November 1998Return made up to 01/11/98; full list of members (9 pages)
3 November 1998Accounts for a small company made up to 24 December 1997 (7 pages)
3 November 1998Return made up to 01/11/98; full list of members (9 pages)
5 December 1997Return made up to 01/11/97; full list of members (9 pages)
5 December 1997Return made up to 01/11/97; full list of members (9 pages)
4 November 1997Accounts for a small company made up to 24 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 24 December 1996 (7 pages)
6 November 1996Return made up to 01/11/96; full list of members (9 pages)
6 November 1996Return made up to 01/11/96; full list of members (9 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (8 pages)
29 October 1996Accounts for a small company made up to 24 December 1995 (8 pages)
10 November 1995Return made up to 01/11/95; full list of members (12 pages)
10 November 1995Return made up to 01/11/95; full list of members (12 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (7 pages)
2 November 1995Accounts for a small company made up to 24 December 1994 (7 pages)
29 September 1995Director's particulars changed (1 page)
29 September 1995Director's particulars changed (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (34 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (43 pages)
22 May 1986Company name changed bonnydeal LIMITED\certificate issued on 22/05/86 (2 pages)
22 May 1986Company name changed bonnydeal LIMITED\certificate issued on 22/05/86 (2 pages)