Company NamePPN Investments Limited
DirectorPaul Andrew Nolan
Company StatusActive
Company Number03214280
CategoryPrivate Limited Company
Incorporation Date19 June 1996(27 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Paul Andrew Nolan
Date of BirthNovember 1964 (Born 59 years ago)
NationalityIrish
StatusCurrent
Appointed19 June 1996(same day as company formation)
RolePublican
Country of ResidenceEngland
Correspondence Address95a Mitcham Lane
London
SW16 6LY
Secretary NameRichard Nolan
NationalityBritish
StatusCurrent
Appointed06 May 2003(6 years, 10 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Correspondence Address96a Galpins Road
Thornton Heath
Surrey
CR7 6ED
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Secretary NamePatricia Nolan
NationalityBritish
StatusResigned
Appointed19 June 1996(same day as company formation)
RoleCompany Director
Correspondence Address59 St James Road
Mitcham
Surrey
CR4 2DE
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed19 June 1996(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Contact

Telephone020 86748225
Telephone regionLondon

Location

Registered Address95a Mitcham Lane
London
SW16 6LY
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Paul Andrew Nolan
100.00%
Ordinary

Financials

Year2014
Turnover£152,527
Gross Profit£152,527
Net Worth£328,323
Cash£8,915
Current Liabilities£118,439

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (11 months, 1 week ago)
Next Return Due28 May 2024 (1 month, 1 week from now)

Charges

15 June 2006Delivered on: 17 June 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 96 galpins road, thornton heath t/no SGL21464. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
29 June 2004Delivered on: 13 July 2004
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 15 hillside road streatham hill london t/no tgl 10684. by way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
15 June 2001Delivered on: 20 June 2001
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 28 wrights road bow london E3 5LD - EGL391635. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
30 November 2000Delivered on: 9 December 2000
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The mocky dock public house 201 coldharbour lane london SW9 8RZ; t/no 192603; by way of specific charge the goodwill of business and by way of floating charge. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 May 1999Delivered on: 11 June 1999
Persons entitled: Peter Derek Dinersein

Classification: Rent deposit deed
Secured details: £4,375.00 due or to become due from the company to the chargee under a lease dated 8TH march 1999.
Particulars: The balance on any rent deposit held by the lanlord in account as defined by the rent deposit deed.
Outstanding
31 March 2020Delivered on: 20 April 2020
Persons entitled: Greene King Brewing and Retailing Limited

Classification: A registered charge
Particulars: F/H property k/a the billy blue light public house (otherwise k/a freemasons arms) 27 hall road norwich t/no NK17085.
Outstanding
5 December 2006Delivered on: 8 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a first & last public house dove street lowestoft t/n SK159192. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
5 December 2006Delivered on: 8 December 2006
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a billy blue light (otherwise k/a the freemasons arms) 27 hall road norwich t/no NK17085. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Outstanding
17 February 1997Delivered on: 20 February 1997
Persons entitled: Aib Group (UK) P.L.C.

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the plough public house 90 stockwell road london SW9 9QU and the proceeds of sale thereof. 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. See the mortgage charge document for full details.
Outstanding

Filing History

2 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
15 May 2020Confirmation statement made on 14 May 2020 with no updates (3 pages)
20 April 2020Registration of charge 032142800012, created on 31 March 2020 (6 pages)
7 April 2020Satisfaction of charge 10 in full (4 pages)
7 April 2020Satisfaction of charge 9 in full (4 pages)
16 September 2019Satisfaction of charge 1 in full (2 pages)
6 June 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
14 May 2019Confirmation statement made on 14 May 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
21 June 2018Confirmation statement made on 19 June 2018 with no updates (3 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
25 July 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Nolan as a person with significant control on 1 July 2016 (2 pages)
26 June 2017Confirmation statement made on 19 June 2017 with updates (4 pages)
26 June 2017Notification of Paul Nolan as a person with significant control on 1 July 2016 (2 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
6 January 2016Total exemption full accounts made up to 31 March 2015 (15 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
17 August 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(3 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 November 2014Total exemption full accounts made up to 31 March 2014 (13 pages)
26 June 2014Director's details changed for Paul Andrew Nolan on 1 January 2014 (2 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(3 pages)
26 June 2014Director's details changed for Paul Andrew Nolan on 1 January 2014 (2 pages)
26 June 2014Director's details changed for Paul Andrew Nolan on 1 January 2014 (2 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
26 November 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
15 July 2013Annual return made up to 19 June 2013 with a full list of shareholders (4 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
6 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 19 June 2012 with a full list of shareholders (4 pages)
12 March 2012Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page)
12 March 2012Registered office address changed from Bank of Swans Clarence Avenue Clapham London SW4 8PP on 12 March 2012 (1 page)
14 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
14 December 2011Total exemption full accounts made up to 31 March 2011 (15 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
26 July 2011Annual return made up to 19 June 2011 with a full list of shareholders (4 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
23 November 2010Total exemption full accounts made up to 31 March 2010 (15 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 19 June 2010 with a full list of shareholders (4 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
27 October 2009Total exemption full accounts made up to 31 March 2009 (15 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
22 June 2009Return made up to 19/06/09; full list of members (3 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
5 February 2009Total exemption full accounts made up to 31 March 2008 (14 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
27 October 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
1 October 2008Secretary's change of particulars / richard nolan / 01/01/2008 (1 page)
1 October 2008Secretary's change of particulars / richard nolan / 01/01/2008 (1 page)
23 July 2008Registered office changed on 23/07/2008 from howell shears & co the old flour mill queen street emsworth hampshire PO10 7BT (1 page)
23 July 2008Return made up to 19/06/08; full list of members (3 pages)
23 July 2008Location of register of members (1 page)
23 July 2008Return made up to 19/06/08; full list of members (3 pages)
23 July 2008Location of debenture register (1 page)
23 July 2008Location of register of members (1 page)
23 July 2008Location of debenture register (1 page)
23 July 2008Registered office changed on 23/07/2008 from howell shears & co the old flour mill queen street emsworth hampshire PO10 7BT (1 page)
18 July 2007Return made up to 19/06/07; no change of members (6 pages)
18 July 2007Return made up to 19/06/07; no change of members (6 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
8 December 2006Particulars of mortgage/charge (3 pages)
4 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 July 2006Return made up to 19/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
17 June 2006Particulars of mortgage/charge (3 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
26 October 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 July 2005Return made up to 19/06/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
13 July 2004Particulars of mortgage/charge (3 pages)
9 July 2004Return made up to 19/06/04; full list of members (6 pages)
9 July 2004Return made up to 19/06/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
6 October 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
30 June 2003Return made up to 19/06/03; full list of members (6 pages)
30 June 2003Return made up to 19/06/03; full list of members (6 pages)
14 May 2003Secretary resigned (1 page)
14 May 2003New secretary appointed (2 pages)
14 May 2003New secretary appointed (2 pages)
14 May 2003Secretary resigned (1 page)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
18 December 2002Accounts for a small company made up to 31 March 2002 (5 pages)
19 July 2002Return made up to 19/06/02; full list of members (6 pages)
19 July 2002Return made up to 19/06/02; full list of members (6 pages)
3 May 2002Company name changed ppn taverns LTD\certificate issued on 03/05/02 (2 pages)
3 May 2002Company name changed ppn taverns LTD\certificate issued on 03/05/02 (2 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (5 pages)
3 July 2001Return made up to 19/06/01; full list of members (6 pages)
3 July 2001Return made up to 19/06/01; full list of members (6 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
20 June 2001Particulars of mortgage/charge (4 pages)
21 May 2001Registered office changed on 21/05/01 from: schaverien secretarial services LTD grapes house 79A high street esher surrey KT10 9QA (1 page)
21 May 2001Registered office changed on 21/05/01 from: schaverien secretarial services LTD grapes house 79A high street esher surrey KT10 9QA (1 page)
9 December 2000Particulars of mortgage/charge (3 pages)
9 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
5 December 2000Full accounts made up to 31 March 2000 (12 pages)
15 September 2000Return made up to 19/06/00; full list of members (6 pages)
15 September 2000Return made up to 19/06/00; full list of members (6 pages)
8 October 1999Full accounts made up to 31 March 1999 (11 pages)
8 October 1999Full accounts made up to 31 March 1999 (11 pages)
9 September 1999Return made up to 19/06/99; no change of members (4 pages)
9 September 1999Return made up to 19/06/99; no change of members (4 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
11 June 1999Particulars of mortgage/charge (3 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
25 November 1998Full accounts made up to 31 March 1998 (11 pages)
27 October 1998Registered office changed on 27/10/98 from: 90 stockwell road london SW9 9JQ (1 page)
27 October 1998Registered office changed on 27/10/98 from: 90 stockwell road london SW9 9JQ (1 page)
29 September 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 September 1998Return made up to 19/06/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 January 1998Full accounts made up to 31 March 1997 (10 pages)
7 August 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
7 August 1997Accounting reference date shortened from 30/06/97 to 31/03/97 (1 page)
22 July 1997Return made up to 19/06/97; full list of members (6 pages)
22 July 1997Return made up to 19/06/97; full list of members (6 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
20 February 1997Particulars of mortgage/charge (7 pages)
25 June 1996New director appointed (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996New secretary appointed (1 page)
25 June 1996New director appointed (2 pages)
25 June 1996New secretary appointed (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Registered office changed on 25/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
25 June 1996Director resigned (2 pages)
25 June 1996Secretary resigned (1 page)
25 June 1996Registered office changed on 25/06/96 from: 47/49 green lane northwood middlesex HA6 3AE (1 page)
19 June 1996Incorporation (17 pages)
19 June 1996Incorporation (17 pages)