London
SW6 4LZ
Secretary Name | Mrs Nadia Mimoh Marie Louise Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Orchard Way Ducks Lane Haddenham Cambridgeshire CB6 3UT |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 November 2005(12 years, 8 months after company formation) |
Appointment Duration | Resigned same day (resigned 04 November 2005) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 2005(12 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 December 2008) |
Correspondence Address | 5 Jupiter House Calleva Park Aldermaston Reading Berkshire RG7 8NN |
Website | pcmuk.net |
---|---|
Email address | [email protected] |
Telephone | 020 34740574 |
Telephone region | London |
Registered Address | New Kings House 136-144 New Kings Road London SW6 4LZ |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
50k at £1 | S.a. Jusu-sheriff 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £162,194 |
Cash | £12,856 |
Current Liabilities | £1,018 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
28 November 1997 | Delivered on: 10 December 1997 Satisfied on: 16 July 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: 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 |
---|
17 March 2023 | Confirmation statement made on 3 March 2023 with no updates (3 pages) |
---|---|
31 December 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
4 April 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
30 December 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
3 March 2021 | Confirmation statement made on 3 March 2021 with no updates (3 pages) |
31 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
14 March 2020 | Confirmation statement made on 3 March 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 June 2019 | Registered office address changed from South Park Studios 88 Peterborough Road London SW6 3HH England to New Kings House 136-144 New Kings Road London SW6 4LZ on 26 June 2019 (1 page) |
19 March 2019 | Confirmation statement made on 3 March 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
18 March 2018 | Confirmation statement made on 3 March 2018 with no updates (3 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
10 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
10 April 2017 | Confirmation statement made on 3 March 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 3 March 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 December 2015 | Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page) |
12 December 2015 | Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE to South Park Studios 88 Peterborough Road London SW6 3HH on 12 December 2015 (1 page) |
5 May 2015 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 1 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 1 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 1 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 3 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 3 March 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2013 (2 pages) |
2 April 2013 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2013 (2 pages) |
2 April 2013 | Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page) |
2 April 2013 | Registered office address changed from Lafone House 11-13 Leathermarket Street London SE1 3HN on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Registered office address changed from Ch 2.19 Chester House, Kennington Park Business Centre 1-3 Brixton Road London SW9 6DE United Kingdom on 2 April 2013 (1 page) |
2 April 2013 | Annual return made up to 3 March 2013 with a full list of shareholders (3 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
27 March 2012 | Annual return made up to 3 March 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
15 April 2011 | Annual return made up to 3 March 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mr Salia Ansumana Jusu-Sheriff on 28 March 2010 (2 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 3 March 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
30 May 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 03/03/09; full list of members (3 pages) |
24 March 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
24 March 2009 | Appointment terminated secretary @ukplc client secretary LTD (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
21 July 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
8 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
8 March 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
6 March 2008 | Return made up to 03/03/08; full list of members (3 pages) |
5 March 2008 | Director's change of particulars / salia jusu-sheriff / 30/09/2007 (1 page) |
5 March 2008 | Director's change of particulars / salia jusu-sheriff / 30/09/2007 (1 page) |
8 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
8 May 2007 | Return made up to 03/03/07; full list of members (2 pages) |
3 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 May 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
17 March 2006 | Return made up to 03/03/06; full list of members (2 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
27 January 2006 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | New secretary appointed (1 page) |
21 December 2005 | New secretary appointed (1 page) |
23 November 2005 | Secretary resigned (1 page) |
23 November 2005 | Secretary resigned (1 page) |
15 November 2005 | New secretary appointed (1 page) |
15 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | New secretary appointed (1 page) |
4 November 2005 | Secretary resigned (1 page) |
4 November 2005 | Secretary resigned (1 page) |
9 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
9 June 2005 | Accounts for a small company made up to 31 March 2004 (6 pages) |
28 May 2005 | Return made up to 03/03/05; full list of members (3 pages) |
28 May 2005 | Return made up to 03/03/05; full list of members (3 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
5 May 2004 | Return made up to 03/03/04; full list of members (6 pages) |
19 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 July 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
12 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
12 May 2003 | Return made up to 03/03/03; full list of members (6 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 April 2002 | Return made up to 03/03/02; full list of members (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
4 March 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
30 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
30 March 2001 | Return made up to 03/03/01; full list of members (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 March 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
3 April 2000 | Return made up to 03/03/00; full list of members (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
9 February 2000 | Accounts for a small company made up to 31 March 1999 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
30 April 1999 | Return made up to 03/03/99; no change of members
|
30 April 1999 | Return made up to 03/03/99; no change of members
|
26 October 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
26 October 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
8 July 1998 | Return made up to 03/03/98; full list of members
|
8 July 1998 | Return made up to 03/03/98; full list of members
|
10 December 1997 | Particulars of mortgage/charge (3 pages) |
10 December 1997 | Particulars of mortgage/charge (3 pages) |
4 April 1997 | Return made up to 03/03/97; full list of members
|
4 April 1997 | Return made up to 03/03/97; full list of members
|
28 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
28 February 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
16 May 1996 | Company name changed pcm profit cash management limit ed\certificate issued on 17/05/96 (2 pages) |
16 May 1996 | Company name changed pcm profit cash management limit ed\certificate issued on 17/05/96 (2 pages) |
15 April 1996 | Return made up to 03/03/96; full list of members (6 pages) |
15 April 1996 | Return made up to 03/03/96; full list of members (6 pages) |
27 March 1996 | Ad 20/03/96--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages) |
27 March 1996 | Ad 20/03/96--------- £ si 42000@1=42000 £ ic 8000/50000 (2 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
5 February 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
3 May 1995 | Return made up to 03/03/95; no change of members (4 pages) |
3 May 1995 | Return made up to 03/03/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (18 pages) |
3 March 1993 | Incorporation (14 pages) |