Philadelphia
Pa 19103
America
Director Name | Ms Sandra Bernadette Fernandes |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Legal Assistant |
Country of Residence | England |
Correspondence Address | 1 Mulgrave Chambers Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mr Robert Frank Kilby |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2012(20 years, 9 months after company formation) |
Appointment Duration | 12 years, 4 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Mulgrave Chambers Mulgrave Road Sutton Surrey SM2 6LE |
Secretary Name | PHS Secretarial Services Limited (Corporation) |
---|---|
Status | Current |
Appointed | 25 March 1991(same day as company formation) |
Correspondence Address | 1 Mulgrave Chambers Mulgrave Road Sutton Surrey SM2 6LE |
Director Name | Mrs Gillian Bristow |
---|---|
Date of Birth | April 1933 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | Mrs Madeliene Lorraine Cowlan |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Sedge Fen Lakenheath Brandon Suffolk IP27 9LE |
Director Name | Mr John Dudley Fishburn |
---|---|
Date of Birth | June 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Member Of Parliament |
Country of Residence | United Kingdom |
Correspondence Address | 7 Gayfere St London SW1P 3HN |
Director Name | Mr Andrew George Greenwood |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Veterinarian |
Country of Residence | England |
Correspondence Address | Westcroft House Hebden Road Oxenhope Keighley West Yorkshire BD22 9QJ |
Director Name | Mrs Peggy Tandy |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | Hartlebury House Hartlebury Trading Estate Hartlebury Kidderminster Worcestershire DY10 4JB |
Secretary Name | Mrs Gillian Bristow |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1991(same day as company formation) |
Role | Company Director |
Correspondence Address | 28 Kings Parade Soham Ely Cambs CB7 5AR |
Director Name | John Howard McFadden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 May 2001(10 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 10 September 2002) |
Role | Attorney |
Country of Residence | United Kingdom |
Correspondence Address | 40 Basinghall Street London EC2V 5DE |
Director Name | Sergei Morella |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 September 2002(11 years, 5 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 January 2012) |
Role | Techinical Services Manager |
Country of Residence | United Kingdom |
Correspondence Address | 40 Basinghall Street London EC2V 5DE |
Director Name | Mrs Stella Elaine Painter |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(21 years, 4 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 01 November 2017) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Mulgrave Chambers Mulgrave Road Sutton Surrey SM2 6LE |
Registered Address | 1 Mulgrave Chambers Mulgrave Road Sutton Surrey SM2 6LE |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £46,241 |
Net Worth | -£718 |
Cash | £932 |
Current Liabilities | £1,650 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 8 April 2025 (11 months, 1 week from now) |
17 January 2024 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
30 March 2023 | Confirmation statement made on 25 March 2023 with no updates (3 pages) |
3 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
30 March 2022 | Confirmation statement made on 25 March 2022 with no updates (3 pages) |
13 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
27 March 2021 | Confirmation statement made on 25 March 2021 with no updates (3 pages) |
23 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
6 May 2020 | Confirmation statement made on 25 March 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
9 April 2019 | Confirmation statement made on 25 March 2019 with no updates (3 pages) |
11 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
11 April 2018 | Confirmation statement made on 25 March 2018 with no updates (3 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
20 November 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
1 November 2017 | Termination of appointment of Stella Elaine Painter as a director on 1 November 2017 (1 page) |
1 November 2017 | Termination of appointment of Stella Elaine Painter as a director on 1 November 2017 (1 page) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
4 April 2017 | Confirmation statement made on 25 March 2017 with updates (4 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
28 December 2016 | Total exemption full accounts made up to 31 March 2016 (11 pages) |
31 March 2016 | Annual return made up to 25 March 2016 no member list (5 pages) |
31 March 2016 | Annual return made up to 25 March 2016 no member list (5 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
17 December 2015 | Total exemption full accounts made up to 31 March 2015 (11 pages) |
1 April 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
1 April 2015 | Director's details changed for Miss Stella Elaine Wood on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Miss Stella Elaine Wood on 1 February 2015 (2 pages) |
1 April 2015 | Director's details changed for Miss Stella Elaine Wood on 1 February 2015 (2 pages) |
1 April 2015 | Annual return made up to 25 March 2015 no member list (5 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
6 January 2015 | Total exemption full accounts made up to 31 March 2014 (11 pages) |
1 April 2014 | Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014 (1 page) |
1 April 2014 | Annual return made up to 25 March 2014 no member list (5 pages) |
1 April 2014 | Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from Bank Chambers (C/O Cds) 29 High Street Ewell Surrey KT17 1SB on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Phs Secretarial Services Limited on 20 March 2014 (1 page) |
1 April 2014 | Annual return made up to 25 March 2014 no member list (5 pages) |
1 April 2014 | Secretary's details changed for Phs Secretarial Services Limited on 20 March 2014 (1 page) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
24 December 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
3 April 2013 | Annual return made up to 25 March 2013 no member list (5 pages) |
3 April 2013 | Annual return made up to 25 March 2013 no member list (5 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
3 January 2013 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
4 October 2012 | Appointment of Miss Stella Elaine Wood as a director on 25 July 2012 (2 pages) |
4 October 2012 | Appointment of Miss Stella Elaine Wood as a director on 25 July 2012 (2 pages) |
19 June 2012 | Appointment of Miss Sandra Bernadette Fernandes as a director on 1 January 2012 (2 pages) |
19 June 2012 | Appointment of Miss Sandra Bernadette Fernandes as a director on 1 January 2012 (2 pages) |
19 June 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
19 June 2012 | Annual return made up to 25 March 2012 no member list (4 pages) |
19 June 2012 | Appointment of Miss Sandra Bernadette Fernandes as a director on 1 January 2012 (2 pages) |
18 June 2012 | Appointment of Mr Robert Frank Kilby as a director on 1 January 2012 (2 pages) |
18 June 2012 | Termination of appointment of Sergei Morella as a director on 1 January 2012 (1 page) |
18 June 2012 | Termination of appointment of Sergei Morella as a director on 1 January 2012 (1 page) |
18 June 2012 | Appointment of Mr Robert Frank Kilby as a director on 1 January 2012 (2 pages) |
18 June 2012 | Appointment of Mr Robert Frank Kilby as a director on 1 January 2012 (2 pages) |
18 June 2012 | Termination of appointment of Sergei Morella as a director on 1 January 2012 (1 page) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
30 December 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
25 November 2011 | Resolutions
|
25 November 2011 | Resolutions
|
16 May 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
16 May 2011 | Annual return made up to 25 March 2011 no member list (4 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
5 January 2011 | Total exemption full accounts made up to 31 March 2010 (11 pages) |
13 May 2010 | Annual return made up to 25 March 2010 no member list (3 pages) |
13 May 2010 | Annual return made up to 25 March 2010 no member list (3 pages) |
12 May 2010 | Director's details changed for Sergei Morella on 23 March 2010 (2 pages) |
12 May 2010 | Director's details changed for Sergei Morella on 23 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Phs Secretarial Services Limited on 23 March 2010 (2 pages) |
12 May 2010 | Secretary's details changed for Phs Secretarial Services Limited on 23 March 2010 (2 pages) |
29 April 2009 | Annual return made up to 25/03/09 (2 pages) |
29 April 2009 | Annual return made up to 25/03/09 (2 pages) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
6 April 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
1 April 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
24 September 2008 | Annual return made up to 25/03/08 (2 pages) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Director appointed mr john howard mcfadden (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from city tower - 4TH level 40 basinghall street london EC2V 5DE (1 page) |
24 September 2008 | Director appointed mr john howard mcfadden (1 page) |
24 September 2008 | Registered office changed on 24/09/2008 from city tower - 4TH level 40 basinghall street london EC2V 5DE (1 page) |
24 September 2008 | Location of register of members (1 page) |
24 September 2008 | Annual return made up to 25/03/08 (2 pages) |
24 September 2008 | Location of debenture register (1 page) |
24 September 2008 | Location of debenture register (1 page) |
7 August 2008 | Resolutions
|
7 August 2008 | Resolutions
|
7 April 2008 | Company name changed the giant panda preservation society LIMITED\certificate issued on 07/04/08 (3 pages) |
7 April 2008 | Company name changed the giant panda preservation society LIMITED\certificate issued on 07/04/08 (3 pages) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
15 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
23 August 2007 | Annual return made up to 25/03/07 (2 pages) |
23 August 2007 | Annual return made up to 25/03/07 (2 pages) |
14 March 2007 | Annual return made up to 25/03/06 (2 pages) |
14 March 2007 | Annual return made up to 25/03/06 (2 pages) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
6 October 2006 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
4 February 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
29 April 2005 | Annual return made up to 25/03/05 (3 pages) |
29 April 2005 | Annual return made up to 25/03/05 (3 pages) |
8 June 2004 | Annual return made up to 25/03/04 (3 pages) |
8 June 2004 | Annual return made up to 25/03/04 (3 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
15 July 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
3 July 2003 | Annual return made up to 25/03/03 (3 pages) |
3 July 2003 | Annual return made up to 25/03/03 (3 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
16 October 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | New director appointed (2 pages) |
3 October 2002 | Director resigned (1 page) |
3 October 2002 | Director resigned (1 page) |
6 August 2002 | Annual return made up to 25/03/01 (4 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
6 August 2002 | Resolutions
|
6 August 2002 | Annual return made up to 25/03/02 (6 pages) |
6 August 2002 | Resolutions
|
6 August 2002 | Annual return made up to 25/03/01 (4 pages) |
6 August 2002 | Annual return made up to 25/03/02 (6 pages) |
6 August 2002 | Accounts for a dormant company made up to 31 March 2001 (1 page) |
5 August 2002 | Restoration by order of the court (2 pages) |
5 August 2002 | Restoration by order of the court (2 pages) |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
23 October 2001 | Final Gazette dissolved via voluntary strike-off (1 page) |
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
3 July 2001 | First Gazette notice for voluntary strike-off (1 page) |
23 May 2001 | Application for striking-off (1 page) |
23 May 2001 | Application for striking-off (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
24 January 2001 | Resolutions
|
24 January 2001 | Resolutions
|
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
24 January 2001 | Accounts for a dormant company made up to 31 March 2000 (1 page) |
7 April 2000 | Annual return made up to 25/03/00 (4 pages) |
7 April 2000 | Annual return made up to 25/03/00 (4 pages) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
4 January 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
2 April 1999 | Annual return made up to 25/03/99 (4 pages) |
2 April 1999 | Annual return made up to 25/03/99 (4 pages) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 December 1998 | Accounts for a dormant company made up to 31 March 1998 (1 page) |
23 December 1998 | Resolutions
|
23 December 1998 | Resolutions
|
15 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 May 1997 | Resolutions
|
15 May 1997 | Accounts for a dormant company made up to 31 March 1996 (1 page) |
15 May 1997 | Resolutions
|
25 March 1997 | Annual return made up to 25/03/97 (4 pages) |
25 March 1997 | Annual return made up to 25/03/97 (4 pages) |
3 April 1996 | Annual return made up to 25/03/96 (4 pages) |
3 April 1996 | Annual return made up to 25/03/96 (4 pages) |
7 June 1995 | Annual return made up to 25/03/95 (4 pages) |
7 June 1995 | Annual return made up to 25/03/95 (4 pages) |
25 March 1991 | Incorporation (51 pages) |
25 March 1991 | Incorporation (51 pages) |