Loughton
Essex
IG10 1BL
Secretary Name | Tracey Jane Winkworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 September 1997(2 years, 6 months after company formation) |
Appointment Duration | 22 years, 3 months |
Role | Company Director |
Correspondence Address | 36 Brooklyn Avenue Loughton Essex IG10 1BL |
Secretary Name | John Richard Charles Lowndes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1995(3 weeks, 1 day after company formation) |
Appointment Duration | 1 year, 2 months (resigned 10 June 1996) |
Role | Secretary |
Correspondence Address | 16 Chatsworth Road Mount Pleasant Harare Zimbabwe |
Secretary Name | Gerald Charles Bowyer-Tagg |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1996(1 year, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 July 1996) |
Role | Manager |
Correspondence Address | The Hideaway Garden Flat 28 Thurlow Road London NW3 5PP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | pbcltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 82577209 |
Telephone region | London |
Registered Address | 36 Brooklyn Avenue Loughton Essex IG10 1BL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1000 at £1 | Richard Barnes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £53,568 |
Cash | £38,986 |
Current Liabilities | £22,867 |
Latest Accounts | 31 December 2017 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 September 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
Latest Return | 19 April 2019 (8 months ago) |
---|---|
Next Return Due | 3 May 2020 (4 months, 2 weeks from now) |
25 September 2017 | Micro company accounts made up to 31 December 2016 (3 pages) |
---|---|
19 April 2017 | Confirmation statement made on 19 April 2017 with updates (5 pages) |
27 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-02
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
17 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
20 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Secretary's details changed for Tracey Jane Winkworth on 15 February 2013 (1 page) |
20 May 2013 | Director's details changed for Richard Michael Barnes on 15 February 2013 (2 pages) |
20 May 2013 | Registered office address changed from 1B Pretoria Road London E4 7HA on 20 May 2013 (1 page) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
6 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
20 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (4 pages) |
27 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
24 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (4 pages) |
24 May 2010 | Director's details changed for Richard Michael Barnes on 30 April 2010 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
8 May 2009 | Return made up to 30/04/09; full list of members (3 pages) |
24 October 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
18 June 2008 | Return made up to 30/04/08; full list of members (3 pages) |
1 November 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
8 May 2007 | Return made up to 30/04/07; full list of members (2 pages) |
5 November 2006 | Total exemption small company accounts made up to 31 December 2005 (3 pages) |
2 May 2006 | Return made up to 30/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
9 May 2005 | Return made up to 30/04/05; full list of members (2 pages) |
3 November 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
19 May 2004 | Return made up to 30/04/04; full list of members (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
28 April 2003 | Return made up to 30/04/03; full list of members (6 pages) |
5 November 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
15 August 2002 | Return made up to 30/04/02; full list of members (6 pages) |
10 October 2001 | Total exemption small company accounts made up to 31 December 2000 (4 pages) |
28 June 2001 | Return made up to 30/04/01; full list of members (6 pages) |
2 November 2000 | Full accounts made up to 31 December 1999 (10 pages) |
21 June 2000 | Return made up to 30/04/00; full list of members (6 pages) |
17 November 1999 | Full accounts made up to 31 December 1998 (11 pages) |
21 July 1999 | Return made up to 30/04/99; no change of members
|
2 November 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
8 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
6 October 1997 | Secretary resigned (1 page) |
25 September 1997 | New secretary appointed (2 pages) |
28 April 1997 | Return made up to 28/02/97; no change of members (6 pages) |
22 November 1996 | Return made up to 28/02/96; full list of members (6 pages) |
22 November 1996 | Accounts for a dormant company made up to 31 December 1995 (1 page) |
22 November 1996 | Resolutions
|
14 November 1996 | Resolutions
|
14 November 1996 | Ad 15/10/96--------- £ si [email protected]=998 £ ic 2/1000 (2 pages) |
6 July 1996 | New secretary appointed (2 pages) |
6 July 1996 | Registered office changed on 06/07/96 from: gibson house 800 high road london N17 ohd (1 page) |
6 July 1996 | Secretary resigned (1 page) |
25 June 1996 | Company name changed ambit pest control LIMITED\certificate issued on 26/06/96 (2 pages) |
17 November 1995 | Accounting reference date notified as 31/12 (1 page) |
20 April 1995 | Company name changed kimbledate LIMITED\certificate issued on 21/04/95 (4 pages) |
9 April 1995 | Registered office changed on 09/04/95 from: 120 east road london N1 6AA (1 page) |
9 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
9 April 1995 | Director resigned;new director appointed (2 pages) |