Thornton Road
London
SW12 0JP
Secretary Name | Pm Services (London) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | The Base Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Barry Lesley White |
---|---|
Date of Birth | December 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 1996) |
Role | Retail Manager |
Correspondence Address | 36 Rosethorn Close Balham London SW12 0JP |
Director Name | Charles Edward James Thompson |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 09 January 1996) |
Role | Advertising |
Correspondence Address | 38 Rosethorn Close Balham London SW12 0JP |
Director Name | Stephen John Goodlud |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1993) |
Role | Accountant |
Correspondence Address | 37 Rosethorn Close Balham London SW12 0JP |
Director Name | Belinda Elizabeth Hopkins |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 25 July 1993) |
Role | Nanny |
Correspondence Address | 34 Rosethorn Close Balham London SW12 0JP |
Secretary Name | Stephen John Goodlud |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 February 1992(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 25 August 1993) |
Role | Company Director |
Correspondence Address | 37 Rosethorn Close Balham London SW12 0JP |
Director Name | Gary Hopkins |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 March 1995) |
Role | Retail Manager |
Correspondence Address | 34 Rosethorn Close Balham London SW12 0JP |
Director Name | Rebecca Johnson |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 January 1996(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 August 2002) |
Role | Civil Servant |
Correspondence Address | 36 Rosethorn Close London SW12 0JP |
Secretary Name | Marian Guilfoyle |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 03 August 1998(9 years, 4 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 18 January 2006) |
Role | Nanny |
Country of Residence | United Kingdom |
Correspondence Address | 37 Rosethorn Close Thornton Road London SW12 0JP |
Director Name | Frank Jonathan Sheppard |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1998(9 years, 6 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 26 May 2004) |
Role | Technician |
Correspondence Address | 33 Rosethorn Close Balham London SW12 0JP |
Director Name | Elizabeth Julia Mary Stewart Bagley |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 November 1999(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 01 May 2003) |
Role | Nurse |
Correspondence Address | 39 Rosethorn Close London SW12 0JP |
Director Name | Mr Mark James Skinner |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2002(13 years, 7 months after company formation) |
Appointment Duration | 19 years, 1 month (resigned 11 November 2021) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 36 Rosethorn Close London SW12 0JP |
Director Name | Margaret Mary Hay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 2006) |
Role | Admissions Secretary |
Correspondence Address | 34 Rosethorn Close London SW12 0JP |
Director Name | Margaret Mary Hay |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2002(13 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 11 October 2006) |
Role | Admissions Secretary |
Correspondence Address | 34 Rosethorn Close London SW12 0JP |
Director Name | John Cahill |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 2006(17 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 01 August 2008) |
Role | Stock Broker |
Correspondence Address | 33 Rosethorn Close Thornton Road Balham London SW12 0JP |
Secretary Name | Company Secretaries (Hertford) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 August 1993(4 years, 5 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 03 August 1998) |
Correspondence Address | Gardners Farm Ardeley Stevenage Hertfordshire SG2 7AR |
Secretary Name | Pm UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2006(16 years, 10 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 01 January 2007) |
Correspondence Address | St Werburgh's Lodge Dartford Kent DA4 9LE |
Registered Address | Pennyweights 163 Welcomes Road Kenley Surrey CR8 5HB |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £5,684 |
Cash | £7,931 |
Current Liabilities | £3,859 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 8 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 22 October 2024 (5 months, 4 weeks from now) |
20 October 2023 | Confirmation statement made on 8 October 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Appointment of Mr Benjamin James Wyatt as a director on 11 August 2023 (2 pages) |
26 June 2023 | Total exemption full accounts made up to 30 September 2022 (4 pages) |
28 October 2022 | Confirmation statement made on 8 October 2022 with no updates (3 pages) |
29 June 2022 | Total exemption full accounts made up to 30 September 2021 (4 pages) |
11 November 2021 | Termination of appointment of Mark James Skinner as a director on 11 November 2021 (1 page) |
26 October 2021 | Confirmation statement made on 8 October 2021 with no updates (3 pages) |
30 June 2021 | Total exemption full accounts made up to 30 September 2020 (4 pages) |
22 November 2020 | Confirmation statement made on 8 October 2020 with updates (5 pages) |
27 June 2020 | Total exemption full accounts made up to 30 September 2019 (3 pages) |
24 October 2019 | Confirmation statement made on 8 October 2019 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 September 2018 (3 pages) |
8 October 2018 | Confirmation statement made on 8 October 2018 with updates (5 pages) |
1 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (3 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (3 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
30 September 2016 | Secretary's details changed for Pm Services (London) Limited on 1 January 2015 (1 page) |
30 September 2016 | Secretary's details changed for Pm Services (London) Limited on 1 January 2015 (1 page) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
25 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
7 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
7 March 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-03-07
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
19 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-19
|
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
29 June 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
15 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
24 October 2012 | Total exemption small company accounts made up to 30 December 2011 (4 pages) |
6 August 2012 | Current accounting period shortened from 30 December 2012 to 30 September 2012 (1 page) |
6 August 2012 | Current accounting period shortened from 30 December 2012 to 30 September 2012 (1 page) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
2 March 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (7 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 30 December 2010 (4 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
3 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
29 September 2010 | Total exemption small company accounts made up to 30 December 2009 (4 pages) |
13 March 2010 | Director's details changed for Marian Guilfoyle on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Mark James Skinner on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Mark James Skinner on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Marian Guilfoyle on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Marian Guilfoyle on 1 October 2009 (2 pages) |
13 March 2010 | Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages) |
13 March 2010 | Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages) |
13 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
13 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (10 pages) |
13 March 2010 | Secretary's details changed for Pm Services (London) Limited on 1 October 2009 (2 pages) |
13 March 2010 | Director's details changed for Mark James Skinner on 1 October 2009 (2 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
4 August 2009 | Total exemption small company accounts made up to 30 December 2008 (3 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (9 pages) |
2 March 2009 | Return made up to 10/02/09; full list of members (9 pages) |
14 August 2008 | Appointment terminated director john cahill (1 page) |
14 August 2008 | Appointment terminated director john cahill (1 page) |
31 July 2008 | Total exemption small company accounts made up to 30 December 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 December 2007 (3 pages) |
27 February 2008 | Return made up to 10/02/08; full list of members (9 pages) |
27 February 2008 | Appointment terminated secretary pm uk LIMITED (1 page) |
27 February 2008 | Appointment terminated secretary pm uk LIMITED (1 page) |
27 February 2008 | Return made up to 10/02/08; full list of members (9 pages) |
2 October 2007 | Accounting reference date extended from 30/09/07 to 30/12/07 (1 page) |
2 October 2007 | Accounting reference date extended from 30/09/07 to 30/12/07 (1 page) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
30 July 2007 | Total exemption small company accounts made up to 30 September 2006 (3 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (6 pages) |
19 February 2007 | Return made up to 10/02/07; full list of members (6 pages) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | Director resigned (1 page) |
3 November 2006 | New director appointed (2 pages) |
3 November 2006 | New director appointed (2 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
26 July 2006 | Total exemption small company accounts made up to 30 September 2005 (3 pages) |
19 April 2006 | Registered office changed on 19/04/06 from: c/o g j lowe LTD pennyweights welcomes road kenley surrey CR8 5HB (1 page) |
19 April 2006 | Registered office changed on 19/04/06 from: c/o g j lowe LTD pennyweights welcomes road kenley surrey CR8 5HB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: gary lowe fcca pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page) |
11 April 2006 | Registered office changed on 11/04/06 from: gary lowe fcca pennyweights 163 welcomes road kenley surrey CR8 5HB (1 page) |
5 April 2006 | New secretary appointed (2 pages) |
5 April 2006 | New secretary appointed (2 pages) |
2 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
2 March 2006 | Return made up to 10/02/06; full list of members (6 pages) |
20 January 2006 | Registered office changed on 20/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | New secretary appointed (2 pages) |
20 January 2006 | Secretary resigned (1 page) |
20 January 2006 | Registered office changed on 20/01/06 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page) |
31 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
31 May 2005 | Full accounts made up to 30 September 2004 (9 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
17 February 2005 | Return made up to 10/02/05; full list of members (9 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | Director resigned (1 page) |
26 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
26 February 2004 | Full accounts made up to 30 September 2003 (10 pages) |
11 February 2004 | Return made up to 10/02/04; full list of members (10 pages) |
11 February 2004 | Return made up to 10/02/04; full list of members (10 pages) |
11 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
11 September 2003 | Full accounts made up to 30 September 2002 (11 pages) |
4 June 2003 | Director resigned (1 page) |
4 June 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
21 May 2003 | Director resigned (1 page) |
24 February 2003 | Return made up to 10/02/03; full list of members
|
24 February 2003 | Return made up to 10/02/03; full list of members
|
2 December 2002 | New director appointed (2 pages) |
2 December 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
11 November 2002 | New director appointed (2 pages) |
26 September 2002 | Director resigned (1 page) |
26 September 2002 | Director resigned (1 page) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
30 May 2002 | Total exemption small company accounts made up to 30 September 2001 (4 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (9 pages) |
18 February 2002 | Return made up to 10/02/02; full list of members (9 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
27 July 2001 | Total exemption small company accounts made up to 30 September 2000 (5 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (9 pages) |
15 February 2001 | Return made up to 10/02/01; full list of members (9 pages) |
26 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
26 October 2000 | Accounts for a small company made up to 30 September 1999 (5 pages) |
24 March 2000 | Return made up to 10/02/00; full list of members (9 pages) |
24 March 2000 | Return made up to 10/02/00; full list of members (9 pages) |
2 December 1999 | New director appointed (2 pages) |
2 December 1999 | New director appointed (2 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 September 1998 (5 pages) |
26 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
26 April 1999 | Return made up to 10/02/99; full list of members (6 pages) |
8 October 1998 | New director appointed (2 pages) |
8 October 1998 | New director appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
10 August 1998 | Secretary resigned (1 page) |
10 August 1998 | New secretary appointed (2 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
12 June 1998 | Accounts for a small company made up to 30 September 1997 (5 pages) |
19 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
19 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
27 January 1998 | Director resigned (1 page) |
27 January 1998 | Director resigned (1 page) |
7 May 1997 | Return made up to 10/02/97; no change of members (4 pages) |
7 May 1997 | Return made up to 10/02/97; no change of members (4 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
11 April 1997 | Accounts for a small company made up to 30 September 1996 (6 pages) |
23 January 1997 | Registered office changed on 23/01/97 from: c/o cpm 1-3 evron place hertford herts SG14 1PA (1 page) |
23 January 1997 | Registered office changed on 23/01/97 from: c/o cpm 1-3 evron place hertford herts SG14 1PA (1 page) |
14 January 1997 | Return made up to 10/02/96; no change of members (4 pages) |
14 January 1997 | Return made up to 10/02/96; no change of members (4 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
27 March 1996 | Accounts for a small company made up to 30 September 1995 (6 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | New director appointed (2 pages) |
22 February 1996 | New director appointed (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | Director resigned (1 page) |
22 February 1996 | New director appointed (2 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
28 July 1995 | Accounts for a small company made up to 30 September 1994 (9 pages) |
27 April 1995 | Director resigned (2 pages) |
27 April 1995 | Director resigned (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
8 March 1989 | Incorporation (17 pages) |
8 March 1989 | Incorporation (17 pages) |