Blackheath
London
SE3 0QP
Director Name | Mr Stuart Malcolm Southall |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 30 years, 8 months |
Role | Consulting Actuary |
Country of Residence | England |
Correspondence Address | Woodhurst The Warren East Horsley Surrey KT24 5RH |
Director Name | Ms Maya Batheja |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2001(8 years, 4 months after company formation) |
Appointment Duration | 22 years, 5 months |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Secretary Name | Mr Ian Eric Nash |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 2008(14 years, 10 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Mount Cottage Linden Chase Sevenoaks Kent TN13 3JT |
Director Name | Mr Kenneth John McKelvey |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 March 2009(15 years, 9 months after company formation) |
Appointment Duration | 15 years |
Role | Actuary |
Country of Residence | England |
Correspondence Address | Court Essington Midford Bath BA2 7BX |
Secretary Name | Mr Jonathan Dominic Punter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 July 1993(2 weeks, 6 days after company formation) |
Appointment Duration | 8 years, 3 months (resigned 01 November 2001) |
Role | Consulting Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Orchard Drive Blackheath London SE3 0QP |
Director Name | Elizabeth Anne Battams |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 31 December 2018) |
Role | Actuary |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Secretary Name | Peter Nicholas Aves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2001(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 04 June 2003) |
Role | Company Director |
Correspondence Address | 26 Sidney Square London E1 2EY |
Secretary Name | Richard Garmon Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 2003(9 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 21 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Plas Newydd Devonshire Avenue Amersham Buckinghamshire HP6 5JF |
Director Name | Mr John Paul Batting |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2009(15 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 11 January 2018) |
Role | Actuary Pensions Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Strand London WC2N 5HR |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 1993(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | pshpc.com |
---|
Registered Address | 11 Strand London WC2N 5HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Punter Southall Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £9,899,661 |
Net Worth | £88,749 |
Current Liabilities | £6,621,803 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 24 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2024 (3 months, 1 week from now) |
18 April 2017 | Delivered on: 21 April 2017 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
4 February 2013 | Delivered on: 12 February 2013 Persons entitled: Intermediate Capital Group PLC Classification: Debenture Secured details: All monies due or to become due by any obligor to the chargee or any of the secured parties 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 |
1 September 2020 | Full accounts made up to 31 December 2019 (25 pages) |
---|---|
6 July 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
6 July 2020 | Resolutions
|
11 July 2019 | Confirmation statement made on 24 June 2019 with updates (4 pages) |
7 June 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 January 2019 | Termination of appointment of Elizabeth Anne Battams as a director on 31 December 2018 (1 page) |
6 November 2018 | Second filing of Confirmation Statement dated 24/06/2018 (5 pages) |
17 October 2018 | Statement of capital following an allotment of shares on 18 January 2018
|
14 August 2018 | Full accounts made up to 31 December 2017 (22 pages) |
5 July 2018 | Confirmation statement made on 24 June 2018 with no updates
|
26 January 2018 | Termination of appointment of John Paul Batting as a director on 11 January 2018 (1 page) |
17 January 2018 | Satisfaction of charge 028299720002 in full (4 pages) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
26 October 2017 | Satisfaction of charge 1 in full (1 page) |
3 July 2017 | Notification of Punter Southall Group Limited as a person with significant control on 3 July 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
3 July 2017 | Notification of Punter Southall Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 July 2017 | Confirmation statement made on 24 June 2017 with no updates (3 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
20 June 2017 | Full accounts made up to 31 December 2016 (17 pages) |
21 April 2017 | Registration of charge 028299720002, created on 18 April 2017 (73 pages) |
21 April 2017 | Registration of charge 028299720002, created on 18 April 2017 (73 pages) |
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
20 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
18 July 2016 | Full accounts made up to 31 December 2015 (17 pages) |
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
14 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-14
|
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
2 July 2015 | Full accounts made up to 31 December 2014 (15 pages) |
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
14 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
8 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 24 June 2013 with a full list of shareholders
|
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (4 pages) |
22 March 2013 | Resolutions
|
22 March 2013 | Memorandum and Articles of Association (4 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
12 February 2013 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
19 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (7 pages) |
18 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page) |
18 June 2012 | Registered office address changed from 126 Jermyn Street London SW1Y 4UJ on 18 June 2012 (1 page) |
6 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
6 June 2012 | Full accounts made up to 31 December 2011 (15 pages) |
21 September 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (3 pages) |
21 September 2011 | Director's details changed for Kenneth John Mckelvey on 1 September 2011 (3 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
20 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 June 2011 | Full accounts made up to 31 December 2010 (15 pages) |
16 August 2010 | Director's details changed for John Paul Batting on 10 August 2010 (3 pages) |
16 August 2010 | Director's details changed for John Paul Batting on 10 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
13 August 2010 | Director's details changed for Elizabeth Anne Battams on 9 August 2010 (3 pages) |
12 August 2010 | Director's details changed for Maya Batheja on 6 August 2010 (3 pages) |
12 August 2010 | Director's details changed for Maya Batheja on 6 August 2010 (3 pages) |
12 August 2010 | Director's details changed for Maya Batheja on 6 August 2010 (3 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (9 pages) |
20 July 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (9 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
21 June 2010 | Full accounts made up to 31 December 2009 (15 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
13 August 2009 | Full accounts made up to 31 December 2008 (14 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
20 July 2009 | Return made up to 24/06/09; full list of members (5 pages) |
1 April 2009 | Director appointed john paul batting (3 pages) |
1 April 2009 | Director appointed john paul batting (3 pages) |
1 April 2009 | Director appointed kenneth john mckelvey (3 pages) |
1 April 2009 | Director appointed kenneth john mckelvey (3 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
19 August 2008 | Full accounts made up to 31 December 2007 (15 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
2 July 2008 | Return made up to 24/06/08; full list of members (4 pages) |
30 April 2008 | Secretary appointed ian nash (2 pages) |
30 April 2008 | Appointment terminated secretary richard garmon jones (1 page) |
30 April 2008 | Appointment terminated secretary richard garmon jones (1 page) |
30 April 2008 | Secretary appointed ian nash (2 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
12 September 2007 | Full accounts made up to 31 December 2006 (15 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
5 July 2007 | Return made up to 24/06/07; full list of members (3 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
18 October 2006 | Full accounts made up to 31 December 2005 (14 pages) |
28 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
28 June 2006 | Return made up to 24/06/06; full list of members (3 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
27 September 2005 | Full accounts made up to 31 December 2004 (14 pages) |
12 August 2005 | Secretary's particulars changed (1 page) |
12 August 2005 | Secretary's particulars changed (1 page) |
11 July 2005 | Return made up to 24/06/05; no change of members (5 pages) |
11 July 2005 | Return made up to 24/06/05; no change of members (5 pages) |
14 March 2005 | Secretary's particulars changed (2 pages) |
14 March 2005 | Secretary's particulars changed (2 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
3 November 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 July 2004 | Return made up to 24/06/04; no change of members (8 pages) |
9 July 2004 | Return made up to 24/06/04; no change of members (8 pages) |
18 January 2004 | Secretary's particulars changed (1 page) |
18 January 2004 | Secretary's particulars changed (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
9 January 2004 | Auditor's resignation (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
3 December 2003 | Notice of resolution removing auditor (1 page) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
4 November 2003 | Full accounts made up to 31 December 2002 (16 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
6 July 2003 | Return made up to 24/06/03; full list of members (8 pages) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
10 March 2003 | Auditor's resignation (2 pages) |
10 March 2003 | Auditor's resignation (2 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
29 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
21 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
21 July 2002 | Return made up to 24/06/02; full list of members (8 pages) |
1 June 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
1 June 2002 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: the clock house 140 london road guildford GU1 1UW (1 page) |
19 November 2001 | Registered office changed on 19/11/01 from: the clock house 140 london road guildford GU1 1UW (1 page) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New secretary appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | Secretary resigned (1 page) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
12 November 2001 | New director appointed (2 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members (5 pages) |
6 July 2001 | Return made up to 24/06/01; full list of members (5 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
4 July 2001 | Full accounts made up to 31 July 2000 (13 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
30 June 2000 | Return made up to 24/06/00; full list of members (6 pages) |
8 June 2000 | Full accounts made up to 31 July 1999 (24 pages) |
8 June 2000 | Full accounts made up to 31 July 1999 (24 pages) |
16 November 1999 | Full accounts made up to 31 July 1998 (12 pages) |
16 November 1999 | Full accounts made up to 31 July 1998 (12 pages) |
7 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
7 July 1999 | Return made up to 24/06/99; full list of members (6 pages) |
30 June 1998 | Return made up to 24/06/98; full list of members (5 pages) |
30 June 1998 | Return made up to 24/06/98; full list of members (5 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
18 May 1998 | Full accounts made up to 31 July 1997 (11 pages) |
16 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
16 July 1997 | Return made up to 24/06/97; full list of members (6 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
3 June 1997 | Full accounts made up to 31 July 1996 (11 pages) |
22 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
22 July 1996 | Return made up to 24/06/96; full list of members (6 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
3 June 1996 | Full accounts made up to 31 July 1995 (11 pages) |
29 February 1996 | Full accounts made up to 31 July 1994 (11 pages) |
29 February 1996 | Full accounts made up to 31 July 1994 (11 pages) |
22 August 1993 | Resolutions
|
22 August 1993 | Resolutions
|
24 June 1993 | Incorporation (15 pages) |
24 June 1993 | Incorporation (15 pages) |