Holly Lodge Estate
Highgate
London
N6 6NT
Director Name | Mr Gabino Aurilios Stergides |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 122 St. Pancras Way London NW1 9NB |
Director Name | Neil Beverley Coates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 1994) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leighton Road Lansdown Lane Weston Bath Avon BA1 4NE |
Director Name | Mr John Joseph Collinson |
---|---|
Date of Birth | August 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 May 1994) |
Role | Amusement Caterer |
Country of Residence | Wales |
Correspondence Address | The Lodge Clevisfield Avenue Newton Porthcawl Mid Glamorgan CF36 5NU Wales |
Director Name | Mr Roger John Gatley |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 15 December 1992) |
Role | Amusement Caterer |
Country of Residence | United Kingdom |
Correspondence Address | The Green Farmhouse The Green Faulkland Bath Somerset BA3 5UY |
Director Name | Mr Roger Frederick Holley |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 08 December 1992) |
Role | Amusement Caterer |
Correspondence Address | Glencairn Hallatrow Road Paulton Bristol Avon BS18 5LH |
Director Name | Mr Peter Graham Simper |
---|---|
Date of Birth | October 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1993) |
Role | Amusement Caterer |
Correspondence Address | Longclose Hemington Bath BA3 5XU |
Secretary Name | Mr Peter Graham Simper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1991(3 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | Longclose Hemington Bath BA3 5XU |
Secretary Name | Neil Beverley Coates |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leighton Road Lansdown Lane Weston Bath Avon BA1 4NE |
Secretary Name | Neil Beverley Coates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1992(5 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 22 July 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Leighton Road Lansdown Lane Weston Bath Avon BA1 4NE |
Secretary Name | Angela Mary Towner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1993(5 years, 11 months after company formation) |
Appointment Duration | -1 years, 9 months (resigned 07 May 1993) |
Role | Company Director |
Correspondence Address | 46 West Quay Newhaven East Sussex BN9 9DQ |
Website | pcpmicro.co.uk |
---|
Registered Address | 122 St. Pancras Way London NW1 9NB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Cantelowes |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
10k at £1 | P.c.p. Micro Products LTD 99.99% Ordinary |
---|---|
1 at £1 | Electrocoin Automatics LTD 0.01% Ordinary |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 June |
Latest Return | 31 August 2023 (8 months ago) |
---|---|
Next Return Due | 14 September 2024 (4 months, 2 weeks from now) |
20 May 1988 | Delivered on: 10 June 1988 Persons entitled: Barclays 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. Outstanding |
---|
21 March 2024 | Micro company accounts made up to 30 June 2023 (3 pages) |
---|---|
31 August 2023 | Confirmation statement made on 31 August 2023 with no updates (3 pages) |
30 March 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
31 August 2022 | Confirmation statement made on 31 August 2022 with no updates (3 pages) |
24 March 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
15 October 2021 | Cessation of P.C.P. Micro Products Ltd as a person with significant control on 1 October 2021 (1 page) |
15 October 2021 | Notification of John Stergides as a person with significant control on 15 October 2021 (2 pages) |
15 October 2021 | Appointment of Mr Gabino Aurilios Stergides as a director on 15 October 2021 (2 pages) |
31 August 2021 | Confirmation statement made on 31 August 2021 with updates (4 pages) |
22 July 2021 | Registered office address changed from Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB United Kingdom to 122 st. Pancras Way London NW1 9NB on 22 July 2021 (1 page) |
30 June 2021 | Micro company accounts made up to 30 June 2020 (4 pages) |
11 May 2021 | Confirmation statement made on 7 May 2021 with no updates (3 pages) |
19 May 2020 | Confirmation statement made on 7 May 2020 with updates (4 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
14 June 2019 | Confirmation statement made on 7 May 2019 with updates (5 pages) |
23 August 2018 | Micro company accounts made up to 30 June 2018 (4 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with updates (5 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
7 August 2017 | Micro company accounts made up to 30 June 2017 (2 pages) |
17 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
17 June 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
19 April 2017 | Director's details changed for Mr John Stergides on 19 April 2017 (2 pages) |
19 April 2017 | Director's details changed for Mr John Stergides on 19 April 2017 (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
9 March 2017 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 (1 page) |
9 March 2017 | Registered office address changed from 3 Northumberland Buildings Bath Somerset BA1 2JB to Lennox House 3 Pierrepont Street Bath Somerset BA1 1LB on 9 March 2017 (1 page) |
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
8 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
8 July 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 September 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
20 June 2014 | Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 29 Gay Street Bath Banes BA1 2NT on 20 June 2014 (1 page) |
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
23 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
23 July 2013 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
24 May 2013 | Annual return made up to 7 May 2013 with a full list of shareholders (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
25 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
25 June 2012 | Annual return made up to 7 May 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
9 March 2012 | Accounts for a dormant company made up to 30 June 2011 (5 pages) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of a secretary (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
24 May 2011 | Termination of appointment of Neil Coates as a secretary (1 page) |
24 May 2011 | Termination of appointment of Neil Coates as a secretary (1 page) |
24 May 2011 | Termination of appointment of a secretary (1 page) |
24 May 2011 | Annual return made up to 7 May 2011 with a full list of shareholders (3 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
5 October 2010 | Accounts for a dormant company made up to 30 June 2010 (4 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 7 May 2010 with a full list of shareholders (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
10 November 2009 | Accounts for a dormant company made up to 30 June 2009 (4 pages) |
19 August 2009 | Registered office changed on 19/08/2009 from 18 st peters terrace lower bristol road bath avon BA2 3BT (1 page) |
19 August 2009 | Registered office changed on 19/08/2009 from 18 st peters terrace lower bristol road bath avon BA2 3BT (1 page) |
28 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
28 July 2009 | Return made up to 07/05/09; full list of members (3 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
5 August 2008 | Accounts for a dormant company made up to 30 June 2008 (4 pages) |
25 July 2008 | Return made up to 07/05/08; no change of members (6 pages) |
25 July 2008 | Return made up to 07/05/08; no change of members (6 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
15 October 2007 | Accounts for a dormant company made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
20 June 2007 | Return made up to 07/05/07; no change of members (6 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
25 July 2006 | Accounts for a dormant company made up to 30 June 2006 (4 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
2 June 2006 | Return made up to 07/05/06; full list of members (6 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
27 October 2005 | Accounts for a dormant company made up to 30 June 2005 (4 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
17 May 2005 | Return made up to 07/05/05; full list of members (6 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
6 September 2004 | Accounts for a dormant company made up to 30 June 2004 (4 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 07/05/04; full list of members (6 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
12 February 2004 | Accounts for a dormant company made up to 30 June 2003 (4 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
19 May 2003 | Return made up to 07/05/03; full list of members (6 pages) |
17 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
17 February 2003 | Accounts for a dormant company made up to 30 June 2002 (4 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 07/05/02; full list of members (6 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
7 November 2001 | Accounts for a dormant company made up to 30 June 2001 (2 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
15 June 2001 | Return made up to 07/05/01; full list of members (6 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a dormant company made up to 30 June 2000 (5 pages) |
27 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
27 June 2000 | Return made up to 07/05/00; full list of members (6 pages) |
5 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
5 May 2000 | Accounts for a dormant company made up to 30 June 1999 (5 pages) |
24 January 2000 | Return made up to 07/05/99; no change of members (4 pages) |
24 January 2000 | Return made up to 07/05/99; no change of members (4 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
5 May 1999 | Accounts for a dormant company made up to 30 June 1998 (4 pages) |
7 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
7 July 1998 | Return made up to 07/05/98; full list of members (6 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
28 April 1998 | Accounts for a dormant company made up to 30 June 1997 (5 pages) |
27 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
27 June 1997 | Return made up to 07/05/97; no change of members (4 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
2 May 1997 | Accounts for a dormant company made up to 30 June 1996 (3 pages) |
15 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
15 May 1996 | Return made up to 07/05/96; no change of members (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
6 May 1996 | Accounts for a dormant company made up to 30 June 1995 (4 pages) |
16 May 1995 | Return made up to 07/05/95; full list of members
|
16 May 1995 | Return made up to 07/05/95; full list of members
|
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
26 August 1987 | Incorporation (12 pages) |