Company NamePYBT Development Fund (Northern) Limited
DirectorsAnna Bruno Hoffman and Gerald Carroll
Company StatusActive
Company Number03332425
CategoryPrivate Limited Company
Incorporation Date12 March 1997(27 years, 1 month ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameSheila Nielsen
NationalityBritish
StatusCurrent
Appointed07 September 2001(4 years, 5 months after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Correspondence AddressLilac Cottage
13 Saint Johns Terrace
Enfield
Middlesex
EN2 9AQ
Director NameAnna Bruno Hoffman
Date of BirthJune 1934 (Born 89 years ago)
NationalityItalian
StatusCurrent
Appointed17 November 2004(7 years, 8 months after company formation)
Appointment Duration19 years, 5 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address622 S.E. Dean Terrace
Port St Lucie
Florida
United States
Director NameMr Gerald Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 July 2006(9 years, 4 months after company formation)
Appointment Duration17 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Kingsley Lodge 13 New Cavendish Street
West Central
London
W1G 9UG
Director NameIolanda Marie Beatrice Costide
Date of BirthJune 1950 (Born 73 years ago)
NationalityRomanian
StatusResigned
Appointed13 March 1997(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1999)
RoleArchitect/Director
Correspondence Address16/100 Sutherland Avenue Maida Vale
London
W9 2GR
Director NameBen Jonathan Travis
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1997(1 day after company formation)
Appointment Duration3 years, 10 months (resigned 23 January 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Elmfield Avenue
Teddington
Middlesex
TW11 8BX
Secretary NameIolanda Marie Beatrice Costide
NationalityRomanian
StatusResigned
Appointed13 March 1997(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 12 May 1999)
RoleArchitect/Director
Correspondence Address16/100 Sutherland Avenue Maida Vale
London
W9 2GR
Director NameKenneth Day
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Secretary NameKenneth Day
NationalityBritish
StatusResigned
Appointed03 June 1999(2 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 23 January 2001)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence Address83 Clerkenwell Road
London
EC1R 5AR
Director NameGerald John Howard Carroll
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 17 November 2004)
RoleCompany Director
Correspondence Address29 Eaton Square
Belgravia
London
SW1W 9DF
Director NameLevent Hassan
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address18 University Mansions
Lower Richmond Road Putney
London
SW15 1EP
Secretary NameLevent Hassan
NationalityBritish
StatusResigned
Appointed26 January 2001(3 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 20 June 2001)
RoleCompany Director
Correspondence Address18 University Mansions
Lower Richmond Road Putney
London
SW15 1EP
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed12 March 1997(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address6 Kingsley Lodge
13 New Cavendish Street
London
W1G 9UG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Carroll Iberian Development Corp LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 3 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

28 February 2023Confirmation statement made on 28 February 2023 with updates (4 pages)
25 November 2022Accounts for a dormant company made up to 31 March 2022 (6 pages)
1 March 2022Confirmation statement made on 28 February 2022 with updates (4 pages)
13 December 2021Accounts for a dormant company made up to 31 March 2021 (6 pages)
5 March 2021Confirmation statement made on 28 February 2021 with updates (4 pages)
2 November 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
2 March 2020Confirmation statement made on 29 February 2020 with updates (4 pages)
28 January 2020Director's details changed for Mr Gerald Carroll on 1 November 2019 (2 pages)
24 September 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
28 February 2019Confirmation statement made on 28 February 2019 with updates (4 pages)
28 September 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
5 March 2018Withdrawal of a person with significant control statement on 5 March 2018 (2 pages)
5 March 2018Notification of Gerald Carroll as a person with significant control on 1 March 2018 (2 pages)
5 March 2018Cessation of Carroll Iberian Development Corporation Limited as a person with significant control on 1 March 2018 (1 page)
28 February 2018Confirmation statement made on 28 February 2018 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
28 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
15 March 2017Confirmation statement made on 28 February 2017 with updates (6 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 September 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
31 March 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2
(5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
30 March 2015Annual return made up to 14 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
(5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
23 September 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
17 March 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
17 March 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
17 March 2014Director's details changed for Anna Bruno Hoffman on 1 April 2012 (2 pages)
17 March 2014Annual return made up to 14 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 2
(5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
29 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
19 March 2013Annual return made up to 14 March 2013 with a full list of shareholders (14 pages)
6 January 2013Director's details changed for Anna Bruno Hoffman on 1 April 2011 (2 pages)
6 January 2013Director's details changed for Anna Bruno Hoffman on 1 April 2011 (2 pages)
6 January 2013Director's details changed for Anna Bruno Hoffman on 1 April 2011 (2 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
6 September 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
3 April 2012Annual return made up to 14 March 2012 (13 pages)
3 April 2012Annual return made up to 14 March 2012 (13 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 September 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 March 2011Annual return made up to 14 March 2011 (14 pages)
22 March 2011Annual return made up to 14 March 2011 (14 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
21 April 2010Annual return made up to 14 March 2010 with a full list of shareholders (14 pages)
30 January 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010 (2 pages)
30 January 2010Registered office address changed from Orbital House 20 Eastern Road Romford Essex RM1 3DP on 30 January 2010 (2 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
1 October 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 March 2009Return made up to 14/03/09; full list of members (12 pages)
18 March 2009Return made up to 14/03/09; full list of members (12 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
1 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 April 2008Return made up to 14/03/08; no change of members (7 pages)
17 April 2008Return made up to 14/03/08; no change of members (7 pages)
22 November 2007Return made up to 14/03/07; no change of members (7 pages)
22 November 2007Return made up to 14/03/07; no change of members (7 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
21 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
10 March 2007New director appointed (2 pages)
10 March 2007New director appointed (2 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
28 March 2006Return made up to 14/03/06; full list of members (6 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
13 March 2006Total exemption small company accounts made up to 31 March 2005 (3 pages)
19 April 2005Return made up to 14/03/05; full list of members (6 pages)
19 April 2005Return made up to 14/03/05; full list of members (6 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
6 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
16 December 2004New director appointed (2 pages)
16 December 2004New director appointed (2 pages)
29 September 2004Return made up to 14/03/04; full list of members (6 pages)
29 September 2004Return made up to 14/03/04; full list of members (6 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
10 October 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
21 August 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
21 August 2003Delivery ext'd 3 mth 31/03/03 (2 pages)
20 March 2003Return made up to 14/03/03; full list of members (6 pages)
20 March 2003Return made up to 14/03/03; full list of members (6 pages)
4 September 2002Amended accounts made up to 31 March 2002 (1 page)
4 September 2002Amended accounts made up to 31 March 2002 (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
27 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
18 March 2002Return made up to 12/03/02; full list of members (6 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001New secretary appointed (2 pages)
12 September 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
12 September 2001New secretary appointed (2 pages)
4 July 2001Secretary resigned;director resigned (1 page)
4 July 2001Secretary resigned;director resigned (1 page)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 March 2001Return made up to 12/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
20 March 2001Registered office changed on 20/03/01 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New director appointed (3 pages)
9 March 2001New secretary appointed;new director appointed (3 pages)
9 March 2001New director appointed (3 pages)
26 January 2001Secretary resigned;director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Director resigned (1 page)
26 January 2001Secretary resigned;director resigned (1 page)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
13 April 2000Accounts for a dormant company made up to 31 March 2000 (2 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
21 March 2000Return made up to 12/03/00; full list of members (6 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
13 September 1999Accounts for a dormant company made up to 31 March 1999 (4 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
11 June 1999New secretary appointed;new director appointed (2 pages)
18 May 1999Secretary resigned;director resigned (1 page)
18 May 1999Secretary resigned;director resigned (1 page)
7 May 1999Return made up to 12/03/99; no change of members (6 pages)
7 May 1999Return made up to 12/03/99; no change of members (6 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
15 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
11 April 1998Registered office changed on 11/04/98 from: 22 high street billericay essex CM12 9BQ (1 page)
11 April 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 1998Return made up to 12/03/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 April 1998Registered office changed on 11/04/98 from: 22 high street billericay essex CM12 9BQ (1 page)
27 October 1997Registered office changed on 27/10/97 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
27 October 1997Registered office changed on 27/10/97 from: 207-208 moulsham street chelmsford essex CM2 0LG (1 page)
29 April 1997Secretary resigned (1 page)
29 April 1997Secretary resigned (1 page)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997New director appointed (2 pages)
22 April 1997Registered office changed on 22/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
22 April 1997Director resigned (1 page)
22 April 1997New director appointed (2 pages)
22 April 1997New secretary appointed;new director appointed (2 pages)
22 April 1997Director resigned (1 page)
22 April 1997Registered office changed on 22/04/97 from: 88 kingsway holborn london WC2B 6AW (1 page)
12 March 1997Incorporation (10 pages)
12 March 1997Incorporation (10 pages)