Hatfield Heath
Bishops Stortford
Hertfordshire
CM22 7AU
Secretary Name | Mrs Frances Mary Cole |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 1995(4 years, 5 months after company formation) |
Appointment Duration | 29 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Sparrows Lane Hatfield Heath Bishops Stortford Hertfordshire CM22 7AU |
Director Name | Mrs Frances Mary Cole |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 March 2010(19 years, 6 months after company formation) |
Appointment Duration | 14 years, 1 month |
Role | Director And Comapny Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Director Name | Mr George William Cole |
---|---|
Date of Birth | September 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 March 2024(33 years, 5 months after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
Secretary Name | Jonathan Bryant Bourn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 23 February 1995) |
Role | Company Director |
Correspondence Address | 69 Halifax Road Enfield Middlesex EN2 0PR |
Website | pei-plc.co.uk |
---|
Registered Address | 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 10 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 24 September 2024 (5 months from now) |
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Charge over credit balance Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The security account and the account balance see image for full details. Outstanding |
---|---|
23 January 2009 | Delivered on: 30 January 2009 Persons entitled: Bank Leumi (UK) PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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 |
11 June 1997 | Delivered on: 13 June 1997 Satisfied on: 12 February 2009 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h land k/a brittania road waltham cross hertfordshire t/n HD189154 and f/h land k/a unit 6A dominion business park edmonton t/n EGL263479. 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. See the mortgage charge document for full details. Fully Satisfied |
1 May 1997 | Delivered on: 10 May 1997 Satisfied on: 29 January 2009 Persons entitled: Singer & Friedlander Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever pursuant to the terms of the charge. 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. See the mortgage charge document for full details. Fully Satisfied |
4 July 1995 | Delivered on: 10 July 1995 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
19 December 1994 | Delivered on: 28 December 1994 Satisfied on: 18 November 2008 Persons entitled: Barclays Bank PLC Classification: Guarantee and 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. See the mortgage charge document for full details. Fully Satisfied |
25 July 1991 | Delivered on: 5 August 1991 Satisfied on: 18 November 2008 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: (Including trade fixtures) (see 395 for full details). 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. Fully Satisfied |
21 September 2023 | Confirmation statement made on 10 September 2023 with no updates (3 pages) |
---|---|
8 April 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
17 October 2022 | Confirmation statement made on 10 September 2022 with no updates (3 pages) |
5 April 2022 | Total exemption full accounts made up to 30 June 2021 (10 pages) |
14 October 2021 | Satisfaction of charge 6 in full (1 page) |
21 September 2021 | Confirmation statement made on 10 September 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (10 pages) |
11 September 2020 | Confirmation statement made on 10 September 2020 with no updates (3 pages) |
2 January 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
13 September 2019 | Confirmation statement made on 10 September 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
14 November 2018 | Confirmation statement made on 10 September 2018 with no updates (3 pages) |
8 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
10 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
10 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page) |
10 October 2017 | Registered office address changed from 18 Hand Court London WC1V 6JF to 1st Floor Cromwell House 14 Fulwood Place London WC1V 6HZ on 10 October 2017 (1 page) |
10 October 2017 | Confirmation statement made on 10 September 2017 with no updates (3 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
25 January 2017 | Total exemption full accounts made up to 30 June 2016 (10 pages) |
5 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
5 October 2016 | Confirmation statement made on 10 September 2016 with updates (5 pages) |
5 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
5 January 2016 | Total exemption full accounts made up to 30 June 2015 (9 pages) |
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
26 October 2015 | Annual return made up to 10 September 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
31 December 2014 | Total exemption full accounts made up to 30 June 2014 (9 pages) |
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
17 December 2013 | Total exemption full accounts made up to 30 June 2013 (8 pages) |
11 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 10 September 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
8 January 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
16 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 10 September 2012 with a full list of shareholders (4 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
29 December 2011 | Full accounts made up to 30 June 2011 (12 pages) |
14 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 10 September 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
31 December 2010 | Full accounts made up to 30 June 2010 (12 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 10 September 2010 with a full list of shareholders (4 pages) |
28 September 2010 | Appointment of Mrs Frances Mary Cole as a director (2 pages) |
28 September 2010 | Appointment of Mrs Frances Mary Cole as a director (2 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
30 December 2009 | Full accounts made up to 30 June 2009 (11 pages) |
20 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 10 September 2009 with a full list of shareholders (3 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
27 February 2009 | Full accounts made up to 30 June 2008 (11 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
12 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
2 February 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 6 (7 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
30 January 2009 | Particulars of a mortgage or charge / charge no: 7 (5 pages) |
5 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
5 January 2009 | Return made up to 10/09/08; full list of members (3 pages) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
19 November 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
19 March 2008 | Full accounts made up to 30 June 2007 (11 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
1 October 2007 | Return made up to 10/09/07; full list of members (2 pages) |
11 May 2007 | Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page) |
11 May 2007 | Registered office changed on 11/05/07 from: 20 hanover street london W1S 1YR (1 page) |
7 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
7 February 2007 | Full accounts made up to 30 June 2006 (11 pages) |
6 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
6 October 2006 | Return made up to 10/09/06; full list of members (2 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
2 May 2006 | Full accounts made up to 30 June 2005 (12 pages) |
23 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
23 January 2006 | Delivery ext'd 3 mth 30/06/05 (1 page) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
12 October 2005 | Return made up to 10/09/05; full list of members (2 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
31 January 2005 | Full accounts made up to 30 June 2004 (12 pages) |
11 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 10/09/04; full list of members (6 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 April 2004 | Full accounts made up to 30 June 2003 (12 pages) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
27 January 2004 | Delivery ext'd 3 mth 30/06/03 (1 page) |
14 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
14 October 2003 | Return made up to 10/09/03; full list of members (6 pages) |
3 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
3 February 2003 | Full accounts made up to 30 June 2002 (12 pages) |
3 February 2003 | Registered office changed on 03/02/03 from: gorrie whitson 17 new burlington place regent street london W1S 2HZ (1 page) |
11 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
11 October 2002 | Return made up to 10/09/02; full list of members (6 pages) |
16 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
16 June 2002 | Full accounts made up to 30 June 2001 (12 pages) |
4 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
4 November 2001 | Delivery ext'd 3 mth 30/06/01 (2 pages) |
2 October 2001 | Return made up to 10/09/01; full list of members
|
2 October 2001 | Return made up to 10/09/01; full list of members
|
18 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 April 2001 | Full accounts made up to 30 June 2000 (12 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
19 January 2001 | Delivery ext'd 3 mth 30/06/00 (2 pages) |
27 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
27 September 2000 | Return made up to 10/09/00; full list of members (6 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
15 April 2000 | Full accounts made up to 30 June 1999 (11 pages) |
26 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
26 January 2000 | Delivery ext'd 3 mth 30/06/99 (2 pages) |
17 September 1999 | Return made up to 10/09/99; no change of members (16 pages) |
17 September 1999 | Return made up to 10/09/99; no change of members (16 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
24 January 1999 | Full accounts made up to 30 June 1998 (11 pages) |
21 September 1998 | Return made up to 10/09/98; no change of members
|
21 September 1998 | Return made up to 10/09/98; no change of members
|
11 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 March 1998 | Full accounts made up to 30 June 1997 (11 pages) |
24 September 1997 | Return made up to 10/09/97; full list of members (9 pages) |
24 September 1997 | Return made up to 10/09/97; full list of members (9 pages) |
13 June 1997 | Particulars of mortgage/charge (9 pages) |
13 June 1997 | Particulars of mortgage/charge (9 pages) |
10 May 1997 | Particulars of mortgage/charge (10 pages) |
10 May 1997 | Particulars of mortgage/charge (10 pages) |
29 April 1997 | Secretary's particulars changed (1 page) |
29 April 1997 | Secretary's particulars changed (1 page) |
7 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
7 February 1997 | Full accounts made up to 30 June 1996 (11 pages) |
6 February 1997 | Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
6 February 1997 | Registered office changed on 06/02/97 from: 9 cavendish square london W1M 0DU (1 page) |
15 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
15 September 1996 | Return made up to 10/09/96; no change of members (5 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
15 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
10 October 1995 | Return made up to 10/09/95; no change of members (6 pages) |
10 October 1995 | Return made up to 10/09/95; no change of members (6 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
10 July 1995 | Particulars of mortgage/charge (4 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
22 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |