29 Craven Street
London
WC2N 5NT
Director Name | Mr Neil Douglas Chesterton |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | Flat 18 30 Mortlake High Street London SW14 8HX |
Secretary Name | Mr Neil Douglas Chesterton |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 1993(1 year after company formation) |
Appointment Duration | 31 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 18 30 Mortlake High Street London SW14 8HX |
Website | personaldebtsolutions.co.uk |
---|---|
Telephone | 0800 9012488 |
Telephone region | Freephone |
Registered Address | 29 Craven Street London WC2N 5NT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | Neil Chesterton 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 7 December 2024 (7 months, 1 week from now) |
23 November 2020 | Confirmation statement made on 23 November 2020 with updates (4 pages) |
---|---|
5 May 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
28 April 2020 | Statement of capital following an allotment of shares on 22 April 2020
|
28 January 2020 | Statement of capital following an allotment of shares on 23 November 2019
|
25 November 2019 | Change of details for Mr Neil Douglas Chesterton as a person with significant control on 20 November 2019 (2 pages) |
23 November 2019 | Registered office address changed from 29 the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT England to 29 Craven Street London WC2N 5NT on 23 November 2019 (1 page) |
23 November 2019 | Notification of Douglas Colquhoun Macdonald as a person with significant control on 20 November 2019 (2 pages) |
23 November 2019 | Confirmation statement made on 23 November 2019 with updates (5 pages) |
5 November 2019 | Resolutions
|
3 September 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
15 February 2019 | Confirmation statement made on 14 February 2019 with no updates (3 pages) |
12 September 2018 | Change of details for Mr Neil Douglas Chesterton as a person with significant control on 12 September 2018 (2 pages) |
12 September 2018 | Secretary's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (1 page) |
12 September 2018 | Director's details changed for Mr Neil Douglas Chesterton on 12 September 2018 (2 pages) |
19 June 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
14 February 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
19 June 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
15 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
5 September 2016 | Total exemption small company accounts made up to 31 March 2016 (2 pages) |
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
24 November 2015 | Total exemption small company accounts made up to 31 March 2015 (2 pages) |
22 October 2015 | Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 22 October 2015 (1 page) |
22 October 2015 | Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to 29 the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 22 October 2015 (1 page) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
28 August 2014 | Total exemption full accounts made up to 31 March 2014 (2 pages) |
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
21 February 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-02-21
|
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
4 October 2013 | Total exemption full accounts made up to 31 March 2013 (2 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
15 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
30 October 2012 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page) |
30 October 2012 | Registered office address changed from C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH United Kingdom on 30 October 2012 (1 page) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
24 September 2012 | Total exemption full accounts made up to 31 March 2012 (2 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
27 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
24 February 2012 | Company name changed personal debt solutions lending LIMITED\certificate issued on 24/02/12
|
24 February 2012 | Company name changed personal debt solutions lending LIMITED\certificate issued on 24/02/12
|
25 October 2011 | Registered office address changed from the Macdonald Partnership Plc 25Th Floor Tower 42, 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page) |
25 October 2011 | Registered office address changed from the Macdonald Partnership Plc 25Th Floor Tower 42, 25 Old Broad Street London EC2N 1HQ on 25 October 2011 (1 page) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
11 October 2011 | Total exemption full accounts made up to 31 March 2011 (2 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 September 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
5 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
5 March 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
8 October 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
25 February 2009 | Return made up to 14/02/09; full list of members (3 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
15 December 2008 | Accounts for a dormant company made up to 31 March 2008 (2 pages) |
1 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
1 March 2008 | Return made up to 14/02/08; full list of members (3 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
18 October 2007 | Accounts for a dormant company made up to 31 March 2007 (2 pages) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 March 2007 | Registered office changed on 06/03/07 from: the macdonald partnership PLC 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
6 March 2007 | Registered office changed on 06/03/07 from: the macdonald partnership PLC 28TH floor tower 42 25 old broad street london EC2N 1HQ (1 page) |
6 March 2007 | Return made up to 14/02/07; full list of members (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
6 December 2006 | Accounts for a dormant company made up to 31 March 2006 (2 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
20 February 2006 | Accounts for a dormant company made up to 31 March 2005 (2 pages) |
22 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
22 March 2005 | Return made up to 14/02/05; full list of members (3 pages) |
20 December 2004 | Registered office changed on 20/12/04 from: first floor 81 st martins lane london WC2N 4AA (1 page) |
20 December 2004 | Registered office changed on 20/12/04 from: first floor 81 st martins lane london WC2N 4AA (1 page) |
30 June 2004 | Company name changed macdonald nominees LIMITED\certificate issued on 30/06/04 (2 pages) |
30 June 2004 | Company name changed macdonald nominees LIMITED\certificate issued on 30/06/04 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
11 May 2004 | Accounts for a dormant company made up to 31 March 2004 (2 pages) |
10 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
10 February 2004 | Return made up to 14/02/04; full list of members (7 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
18 December 2003 | Accounts for a dormant company made up to 31 March 2003 (2 pages) |
11 March 2003 | Return made up to 14/02/03; full list of members
|
11 March 2003 | Return made up to 14/02/03; full list of members
|
8 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
8 May 2002 | Accounts for a dormant company made up to 31 March 2002 (2 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
7 March 2002 | Return made up to 14/02/02; full list of members (6 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
12 November 2001 | Accounts for a dormant company made up to 31 March 2001 (2 pages) |
4 September 2001 | Registered office changed on 04/09/01 from: martin house 26-30 old church street london SW3 5BY (1 page) |
4 September 2001 | Registered office changed on 04/09/01 from: martin house 26-30 old church street london SW3 5BY (1 page) |
16 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
16 February 2001 | Return made up to 14/02/01; full list of members (6 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
22 December 2000 | Accounts for a dormant company made up to 31 March 2000 (2 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
10 March 2000 | Return made up to 14/02/00; full list of members (6 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
28 May 1999 | Accounts for a dormant company made up to 31 March 1999 (2 pages) |
25 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
25 February 1999 | Return made up to 14/02/99; full list of members (6 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
16 December 1998 | Accounts for a dormant company made up to 31 March 1998 (2 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
19 February 1998 | Return made up to 14/02/98; full list of members (6 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
27 October 1997 | Accounts for a dormant company made up to 31 March 1997 (2 pages) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
22 August 1997 | Secretary's particulars changed;director's particulars changed (1 page) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
15 December 1996 | Accounts for a dormant company made up to 31 March 1996 (2 pages) |
26 August 1996 | Company name changed the macdonald partnership limite d\certificate issued on 27/08/96 (2 pages) |
26 August 1996 | Company name changed the macdonald partnership limite d\certificate issued on 27/08/96 (2 pages) |
12 July 1996 | Company name changed taybridge nominees LIMITED\certificate issued on 15/07/96 (2 pages) |
12 July 1996 | Company name changed taybridge nominees LIMITED\certificate issued on 15/07/96 (2 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
23 February 1996 | Return made up to 14/02/96; no change of members (6 pages) |
14 February 1992 | Incorporation (12 pages) |
14 February 1992 | Incorporation (12 pages) |