London
SE13 5BZ
Director Name | Peter John Hearn |
---|---|
Date of Birth | April 1953 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Huidecopestraat 21/23 Apt 18 Amsterdam 101722 |
Director Name | Mr Laurence Krafchik |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Secretary Name | Mr Laurence Krafchik |
---|---|
Status | Current |
Appointed | 27 September 2022(33 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Company Director |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Director Name | Mr Ian Michael Veltman |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 3 years, 7 months (resigned 21 October 1994) |
Role | Consultant |
Correspondence Address | Pegden Cottage Nash Lane Scaynes Hill West Sussex RH17 7NJ |
Secretary Name | Mr Ian Michael Veltman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 1991(2 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 16 January 1992) |
Role | Company Director |
Correspondence Address | Pegden Cottage Nash Lane Scaynes Hill West Sussex RH17 7NJ |
Secretary Name | Mr Christopher Incledon Heayberd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 January 1992(2 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 31 December 1992) |
Role | Company Director |
Correspondence Address | 38 The Mead Beckenham Kent BR3 2PF |
Secretary Name | Mr Paul Robert Webster |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1992(3 years, 10 months after company formation) |
Appointment Duration | 16 years, 9 months (resigned 13 October 2009) |
Role | Company Director |
Correspondence Address | 21 Sherwood Drive Haywards Heath West Sussex RH16 1EW |
Director Name | Mr Ian Donald Moss |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 2002(13 years after company formation) |
Appointment Duration | 20 years, 7 months (resigned 27 September 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Broxash Road London SW11 6AD |
Secretary Name | Mr Ian Donald Moss |
---|---|
Status | Resigned |
Appointed | 13 October 2009(20 years, 7 months after company formation) |
Appointment Duration | 12 years, 11 months (resigned 27 September 2022) |
Role | Company Director |
Correspondence Address | 62 Queen Street London EC4R 1EB |
Website | psdgroup.com |
---|
Registered Address | 62 Queen Street London EC4R 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £500,000 |
Current Liabilities | £5,555,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 29 February 2024 (2 months ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
8 February 2008 | Delivered on: 22 February 2008 Persons entitled: Barclays Bank PLC Classification: Group debenture Secured details: All monies due or to become due from each present and future member of the group to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
19 July 1990 | Delivered on: 30 July 1990 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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 |
9 November 1989 | Delivered on: 21 November 1989 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 |
1 August 2023 | Accounts for a small company made up to 31 December 2022 (18 pages) |
---|---|
3 March 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
3 October 2022 | Termination of appointment of Ian Donald Moss as a secretary on 27 September 2022 (1 page) |
3 October 2022 | Termination of appointment of Ian Donald Moss as a director on 27 September 2022 (1 page) |
3 October 2022 | Appointment of Mr Laurence Krafchik as a secretary on 27 September 2022 (2 pages) |
3 October 2022 | Appointment of Mr Laurence Krafchik as a director on 27 September 2022 (2 pages) |
1 September 2022 | Full accounts made up to 31 December 2021 (22 pages) |
2 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
3 September 2021 | Full accounts made up to 31 December 2020 (24 pages) |
1 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
19 November 2020 | Full accounts made up to 31 December 2019 (22 pages) |
29 February 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 October 2019 | Full accounts made up to 31 December 2018 (22 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
20 September 2018 | Full accounts made up to 31 December 2017 (21 pages) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (21 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
17 May 2016 | Full accounts made up to 31 December 2015 (21 pages) |
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
30 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
30 May 2015 | Full accounts made up to 31 December 2014 (21 pages) |
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
29 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
29 April 2014 | Full accounts made up to 31 December 2013 (21 pages) |
25 March 2014 | Registered office address changed from 28 Essex Street London WC2R 3AX on 25 March 2014 (1 page) |
25 March 2014 | Registered office address changed from 28 Essex Street London WC2R 3AX on 25 March 2014 (1 page) |
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
10 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-10
|
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
15 August 2013 | Full accounts made up to 31 December 2012 (20 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (6 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
21 May 2012 | Full accounts made up to 31 December 2011 (20 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
15 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (6 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
3 October 2011 | Full accounts made up to 31 December 2010 (20 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (6 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
3 October 2010 | Accounts for a dormant company made up to 31 December 2009 (9 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (5 pages) |
13 October 2009 | Termination of appointment of Paul Webster as a secretary (1 page) |
13 October 2009 | Appointment of Mr Ian Donald Moss as a secretary (1 page) |
13 October 2009 | Appointment of Mr Ian Donald Moss as a secretary (1 page) |
13 October 2009 | Termination of appointment of Paul Webster as a secretary (1 page) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
14 July 2009 | Accounts for a dormant company made up to 31 December 2008 (9 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
2 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
31 October 2008 | Full accounts made up to 31 December 2007 (16 pages) |
15 October 2008 | Memorandum and Articles of Association (13 pages) |
15 October 2008 | Memorandum and Articles of Association (13 pages) |
10 October 2008 | Company name changed E.R.C. international LIMITED\certificate issued on 13/10/08 (2 pages) |
10 October 2008 | Company name changed E.R.C. international LIMITED\certificate issued on 13/10/08 (2 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
28 February 2008 | Return made up to 28/02/08; full list of members (4 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
22 February 2008 | Particulars of a mortgage or charge / charge no: 3 (14 pages) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Auditor's resignation (1 page) |
19 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
19 July 2007 | Full accounts made up to 31 December 2006 (12 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
6 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
24 October 2006 | Full accounts made up to 31 December 2005 (11 pages) |
21 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
21 April 2006 | Return made up to 28/02/06; full list of members (3 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
7 September 2005 | Full accounts made up to 31 December 2004 (9 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
10 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
15 October 2003 | Full accounts made up to 31 December 2002 (10 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
12 March 2003 | Return made up to 28/02/03; full list of members (7 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
30 September 2002 | Full accounts made up to 31 December 2001 (10 pages) |
9 March 2002 | New director appointed (2 pages) |
9 March 2002 | New director appointed (2 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
26 February 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
2 November 2001 | Full accounts made up to 31 December 2000 (10 pages) |
5 March 2001 | Return made up to 28/02/01; full list of members
|
5 March 2001 | Return made up to 28/02/01; full list of members
|
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
5 July 2000 | Full accounts made up to 31 December 1999 (9 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
9 May 2000 | Return made up to 28/02/00; full list of members (6 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
10 September 1999 | Full accounts made up to 31 December 1998 (9 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 March 1999 | Return made up to 28/02/99; full list of members (6 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
8 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
26 February 1998 | Return made up to 28/02/98; no change of members (4 pages) |
15 January 1998 | Registered office changed on 15/01/98 from: 5 breams buildings chancery lane london EC4V 1DY (1 page) |
15 January 1998 | Registered office changed on 15/01/98 from: 5 breams buildings chancery lane london EC4V 1DY (1 page) |
7 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
7 October 1997 | Full accounts made up to 31 December 1996 (8 pages) |
10 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
10 March 1997 | Return made up to 28/02/97; no change of members (4 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
15 October 1996 | Accounts for a dormant company made up to 31 December 1995 (5 pages) |
24 April 1996 | Director's particulars changed (1 page) |
24 April 1996 | Director's particulars changed (1 page) |
1 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
1 March 1996 | Return made up to 28/02/96; full list of members (6 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
3 November 1995 | Accounts for a dormant company made up to 31 December 1994 (5 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
7 March 1995 | Return made up to 28/02/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (51 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (6 pages) |
30 October 1994 | Resolutions
|
30 October 1994 | Resolutions
|
14 February 1992 | Resolutions
|
14 February 1992 | Resolutions
|
16 August 1989 | Nc inc already adjusted (1 page) |
16 August 1989 | Nc inc already adjusted (1 page) |
11 August 1989 | Resolutions
|
11 August 1989 | Resolutions
|