Company NamePDP Courier Services Limited
DirectorsYuliya Verik and Tangi Pierrick Tremorin
Company StatusActive
Company Number03341254
CategoryPrivate Limited Company
Incorporation Date27 March 1997(27 years, 1 month ago)
Previous NamesDe Facto 618 Limited and PDP Acquisitions Limited

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Secretary NameMr Attul Bouri
StatusCurrent
Appointed01 December 2018(21 years, 8 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Correspondence AddressAppollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMs Yuliya Verik
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Tangi Pierrick Tremorin
Date of BirthApril 1975 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed21 June 2021(24 years, 3 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Operating Officer
Country of ResidenceFrance
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameRaymond Keith Brown
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence AddressOak Cottage
13 Rydens Avenue
Walton On Thames
Surrey
KT12 3JB
Director NameMr John Nicholas Garrow
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2007)
RoleFinancier
Correspondence AddressUnit 10
Ashford Industrial Estate
Ashford
Middlesex
TW15 1AU
Director NameDavid Sidney Golder
Date of BirthAugust 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressUnit 10
Ashford Industrial Estate
Ashford
Middlesex
TW15 1AU
Director NamePeter John Macswiney
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 01 March 2000)
RoleCompany Director
Correspondence Address12 Stanwell Road
Ashford
Middlesex
TW15 3ER
Secretary NameDavid Sidney Golder
NationalityBritish
StatusResigned
Appointed18 June 1997(2 months, 3 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Correspondence AddressUnit 10
Ashford Industrial Estate
Ashford
Middlesex
TW15 1AU
Director NameDerrick Charles Frost
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed26 June 1997(3 months after company formation)
Appointment Duration10 years, 1 month (resigned 31 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 10
Ashford Industrial Estate
Ashford
Middlesex
TW15 1AU
Director NamePaul Anthony Balkwell
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 14 May 2013)
RoleOperations Director
Correspondence Address14-18 City Road
C Ardiff
CF24 3DL
Wales
Director NameTimothy Wakelin Saint
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(2 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 May 2002)
RoleSales Director
Correspondence Address21 Rosaville Road
London
SW6 7BN
Director NameCaroline Mary Brooks
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2003(6 years, 1 month after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2008)
RoleSales & Marketing Director
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Secretary NameCaroline Mary Brooks
NationalityBritish
StatusResigned
Appointed31 July 2007(10 years, 4 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 2008)
RoleSales & Marketing Director
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameClive John Bryant
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(11 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameArchibald Thomas James Thomson
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2008(11 years, 4 months after company formation)
Appointment Duration5 years (resigned 28 August 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14-18 City Road
Cardiff
South Glamorgan
CF24 3DL
Wales
Director NameDr Joseph Thomis
Date of BirthApril 1946 (Born 78 years ago)
NationalityBelgian
StatusResigned
Appointed01 July 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2013)
RoleNon Exec Director
Country of ResidenceBelgium
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameDr Joseph Wilson Totten
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(15 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 February 2016)
RoleNon Exec Director
Country of ResidenceScotland
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameRobert Edward Bier
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(15 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 August 2013)
RoleConsultant
Country of ResidenceSingapore
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameMr Manish Endrawadan Joshi
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(16 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 03 August 2016)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressAir Liquide Station Road
Coleshill
Birmingham
B46 1JY
Director NameMr Iain Alasdair McLeish
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 August 2013(16 years, 5 months after company formation)
Appointment Duration4 years, 8 months (resigned 18 May 2018)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressAir Liquide Station Road
Coleshill
Birmingham
B46 1JY
Director NameCarole Gilles
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2016(18 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 20 July 2018)
RoleM&A Manager
Country of ResidenceFrance
Correspondence AddressAir Liquide Station Road
Coleshill
Birmingham
B46 1JY
Director NameGuillaume Chevillon
Date of BirthApril 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2021)
RoleChief Financial Officer
Country of ResidenceFrance
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameCÉDric Picaud
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed09 February 2016(18 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 21 June 2021)
RoleMD
Country of ResidenceFrance
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Matthew John Hasnip
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(19 years after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameMr Mark Pettler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed11 December 2019(22 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 April 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressApollo House Plane Tree Crescent
Feltham
TW13 7HF
Director NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Director NameTravers Smith Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameTravers Smith Secretaries Limited (Corporation)
StatusResigned
Appointed27 March 1997(same day as company formation)
Correspondence Address10 Snow Hill
London
EC1A 2AL
Secretary NameWhite House Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 1997(3 months, 3 weeks after company formation)
Appointment Duration10 years (resigned 31 July 2007)
Correspondence AddressThe Old School 51 Princes Road
Weybridge
Surrey
KT13 9DA

Contact

Websitepdpcouriers.com
Telephone01784 420466
Telephone regionStaines

Location

Registered AddressApollo House
Plane Tree Crescent
Feltham
TW13 7HF
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

262k at £0.05Spl Services LTD
100.00%
Ordinary
-OTHER
0.00%
-

Financials

Year2014
Turnover£13,374,441
Gross Profit£4,724,192
Net Worth-£3,099,581
Cash£531,160
Current Liabilities£3,203,762

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year, 1 month ago)
Next Return Due10 April 2024 (overdue)

Charges

9 August 2021Delivered on: 16 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Security over cash deposit.
Outstanding
5 August 2020Delivered on: 28 August 2020
Persons entitled: Citibank Europe PLC

Classification: A registered charge
Outstanding
9 August 2016Delivered on: 9 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
22 August 2012Delivered on: 6 September 2012
Satisfied on: 12 February 2016
Persons entitled: Bnp Paribas Commercial Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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.
Fully Satisfied
28 November 2008Delivered on: 29 November 2008
Satisfied on: 12 February 2016
Persons entitled: The Security Trustee as Security Trustee on Behalf of the Secured Parties

Classification: Debenture
Secured details: All monies due or to become due from the company 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.
Fully Satisfied
31 July 2007Delivered on: 9 August 2007
Satisfied on: 12 February 2016
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
10 July 1997Delivered on: 17 July 1997
Satisfied on: 3 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignation of keyman policy
Secured details: All monies due or to become due from the company (formerly k/a pdp acquisitions limited) to the chargee on any account whatsoever.
Particulars: All sums assured and all bonuses and benfits accruing under the keyman life assurance policy number L010476471 f with guardian financial services on the life of david golder for the sum of £1,000,000 (death) and £750,000 (critical ilness).
Fully Satisfied
26 June 1997Delivered on: 2 July 1997
Satisfied on: 3 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture containing fixed and floating charges
Secured details: All monies due or to become due from the company formerly known as pdp acquisitions limited to the chargee on any account whatsoever.
Particulars: 01.
Fully Satisfied

Filing History

17 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
8 January 2023Appointment of Mr David Whitaker as a director on 5 December 2022 (2 pages)
6 January 2023Termination of appointment of Yuliya Verik as a director on 29 December 2022 (1 page)
7 October 2022Full accounts made up to 31 December 2021 (32 pages)
25 April 2022Confirmation statement made on 27 March 2022 with no updates (3 pages)
7 April 2022Full accounts made up to 31 December 2020 (33 pages)
16 August 2021Registration of charge 033412540008, created on 9 August 2021 (14 pages)
21 June 2021Appointment of Ms Yuliya Verik as a director on 21 June 2021 (2 pages)
21 June 2021Appointment of Mr Tangi Pierrick Tremorin as a director on 21 June 2021 (2 pages)
21 June 2021Termination of appointment of Cédric Picaud as a director on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Guillaume Chevillon as a director on 21 June 2021 (1 page)
29 April 2021Confirmation statement made on 27 March 2021 with updates (4 pages)
15 April 2021Termination of appointment of Mark Pettler as a director on 15 April 2021 (1 page)
17 November 2020Auditor's resignation (2 pages)
28 August 2020Registration of charge 033412540007, created on 5 August 2020 (14 pages)
17 August 2020Registered office address changed from Air Liquide Station Road Coleshill Birmingham B46 1JY England to Apollo House Plane Tree Crescent Feltham TW13 7HF on 17 August 2020 (1 page)
17 August 2020Termination of appointment of Matthew John Hasnip as a director on 30 July 2020 (1 page)
19 June 2020Full accounts made up to 31 December 2019 (33 pages)
26 May 2020Solvency Statement dated 15/05/20 (2 pages)
26 May 2020Resolutions
  • RES14 ‐ Capitalise £3275000 from capital contribution reserve 15/05/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(1 page)
26 May 2020Statement by Directors (2 pages)
26 May 2020Resolutions
  • RES13 ‐ Reduce share prem 15/05/2020
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2020Statement of capital on 26 May 2020
  • GBP 1
(3 pages)
26 May 2020Statement of capital following an allotment of shares on 15 May 2020
  • GBP 3,288,100.70
(4 pages)
15 May 2020S125 (1 page)
15 May 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
14 February 2020Satisfaction of charge 033412540006 in full (1 page)
15 January 2020Appointment of Mr Mark Pettler as a director on 11 December 2019 (2 pages)
24 December 2019Full accounts made up to 31 December 2018 (31 pages)
25 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
25 April 2019Appointment of Mr Attul Bouri as a secretary on 1 December 2018 (2 pages)
25 April 2019Termination of appointment of Iain Alasdair Mcleish as a director on 18 May 2018 (1 page)
25 April 2019Termination of appointment of Carole Gilles as a director on 20 July 2018 (1 page)
8 October 2018Full accounts made up to 31 December 2017 (32 pages)
9 April 2018Notification of Spl Services Limited as a person with significant control on 23 July 2016 (1 page)
6 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
20 March 2018Withdrawal of a person with significant control statement on 20 March 2018 (2 pages)
5 October 2017Full accounts made up to 31 December 2016 (31 pages)
5 October 2017Full accounts made up to 31 December 2016 (31 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
6 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
29 September 2016Director's details changed for Carole Gilles on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Carole Gilles on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Cédric Picaud on 29 September 2016 (2 pages)
29 September 2016Director's details changed for Cédric Picaud on 29 September 2016 (2 pages)
9 August 2016Registration of charge 033412540006, created on 9 August 2016 (23 pages)
9 August 2016Registration of charge 033412540006, created on 9 August 2016 (23 pages)
5 August 2016Appointment of Cédric Picaud as a director on 9 February 2016 (3 pages)
5 August 2016Appointment of Carole Gilles as a director on 9 February 2016 (3 pages)
5 August 2016Appointment of Carole Gilles as a director on 9 February 2016 (3 pages)
5 August 2016Appointment of Cédric Picaud as a director on 9 February 2016 (3 pages)
3 August 2016Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page)
3 August 2016Termination of appointment of Manish Endrawadan Joshi as a director on 3 August 2016 (1 page)
10 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
10 June 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
6 June 2016Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages)
6 June 2016Director's details changed for Guillaume Chevillon on 6 June 2016 (2 pages)
10 May 2016Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages)
10 May 2016Appointment of Mr Matthew John Hasnip as a director on 8 April 2016 (2 pages)
6 May 2016Auditor's resignation (2 pages)
6 May 2016Auditor's resignation (2 pages)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 13,100.962014
(4 pages)
27 April 2016Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page)
27 April 2016Director's details changed for Mr Iain Alasdair Mcleish on 9 February 2016 (2 pages)
27 April 2016Termination of appointment of Joseph Wilson Totten as a director on 9 February 2016 (1 page)
27 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 13,100.962014
(4 pages)
27 April 2016Registered office address changed from 14-18 City Road Cardiff CF24 3DL to Air Liquide Station Road Coleshill Birmingham B46 1JY on 27 April 2016 (1 page)
27 April 2016Registered office address changed from 14-18 City Road Cardiff CF24 3DL to Air Liquide Station Road Coleshill Birmingham B46 1JY on 27 April 2016 (1 page)
27 April 2016Director's details changed for Mr Iain Alasdair Mcleish on 9 February 2016 (2 pages)
17 March 2016Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages)
17 March 2016Appointment of Guillaume Chevillon as a director on 9 February 2016 (3 pages)
12 February 2016Satisfaction of charge 5 in full (4 pages)
12 February 2016Satisfaction of charge 5 in full (4 pages)
12 February 2016Satisfaction of charge 4 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
12 February 2016Satisfaction of charge 4 in full (4 pages)
12 February 2016Satisfaction of charge 3 in full (4 pages)
1 December 2015Full accounts made up to 31 July 2015 (23 pages)
1 December 2015Full accounts made up to 31 July 2015 (23 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13,100.962014
(4 pages)
6 May 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 13,100.962014
(4 pages)
28 November 2014Full accounts made up to 31 July 2014 (22 pages)
28 November 2014Full accounts made up to 31 July 2014 (22 pages)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13,100.962
(9 pages)
1 May 2014Termination of appointment of Clive Bryant as a director (1 page)
1 May 2014Termination of appointment of Clive Bryant as a director (1 page)
1 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 13,100.962
(9 pages)
17 March 2014Full accounts made up to 31 July 2013 (33 pages)
17 March 2014Full accounts made up to 31 July 2013 (33 pages)
5 September 2013Termination of appointment of Archibald Thomson as a director (1 page)
5 September 2013Appointment of Mr Manish Endrawadan Joshi as a director (2 pages)
5 September 2013Appointment of Mr Iain Alasdair Mcleish as a director (2 pages)
5 September 2013Termination of appointment of Archibald Thomson as a director (1 page)
5 September 2013Appointment of Mr Iain Alasdair Mcleish as a director (2 pages)
5 September 2013Appointment of Mr Manish Endrawadan Joshi as a director (2 pages)
4 September 2013Termination of appointment of Paul Balkwell as a director (1 page)
4 September 2013Termination of appointment of Joseph Thomis as a director (1 page)
4 September 2013Termination of appointment of Robert Bier as a director (1 page)
4 September 2013Termination of appointment of Joseph Thomis as a director (1 page)
4 September 2013Termination of appointment of Paul Balkwell as a director (1 page)
4 September 2013Termination of appointment of Robert Bier as a director (1 page)
3 August 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
3 August 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
3 August 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
3 August 2013Part of the property or undertaking has been released and no longer forms part of charge 3 (5 pages)
3 August 2013Part of the property or undertaking has been released and no longer forms part of charge 4 (5 pages)
3 August 2013Part of the property or undertaking has been released and no longer forms part of charge 5 (5 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (17 pages)
26 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (17 pages)
6 February 2013Appointment of Dr Joseph Wilson Totten as a director (2 pages)
6 February 2013Appointment of Dr Joseph Wilson Totten as a director (2 pages)
6 February 2013Appointment of Dr Joseph Thomis as a director (2 pages)
6 February 2013Appointment of Dr Joseph Thomis as a director (2 pages)
10 December 2012Full accounts made up to 31 July 2012 (20 pages)
10 December 2012Full accounts made up to 31 July 2012 (20 pages)
7 December 2012Appointment of Robert Edward Bier as a director (3 pages)
7 December 2012Appointment of Robert Edward Bier as a director (3 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
6 September 2012Particulars of a mortgage or charge / charge no: 5 (6 pages)
17 July 2012Full accounts made up to 31 July 2011 (19 pages)
17 July 2012Full accounts made up to 31 July 2011 (19 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (15 pages)
1 May 2012Annual return made up to 27 March 2012 with a full list of shareholders (15 pages)
4 May 2011Full accounts made up to 31 July 2010 (16 pages)
4 May 2011Full accounts made up to 31 July 2010 (16 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (15 pages)
19 April 2011Annual return made up to 27 March 2011 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
18 May 2010Annual return made up to 27 March 2010 with a full list of shareholders (15 pages)
9 October 2009Full accounts made up to 31 July 2009 (17 pages)
9 October 2009Full accounts made up to 31 July 2009 (17 pages)
1 October 2009Full accounts made up to 31 July 2008 (16 pages)
1 October 2009Full accounts made up to 31 July 2008 (16 pages)
6 August 2009Return made up to 27/03/08; no change of members (8 pages)
6 August 2009Return made up to 27/03/09; no change of members (6 pages)
6 August 2009Return made up to 27/03/08; no change of members (8 pages)
6 August 2009Return made up to 27/03/09; no change of members (6 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
29 November 2008Particulars of a mortgage or charge / charge no: 4 (5 pages)
6 October 2008Director appointed archibald thomas james thomson (2 pages)
6 October 2008Director appointed archibald thomas james thomson (2 pages)
30 September 2008Director appointed clive john bryant (2 pages)
30 September 2008Director appointed clive john bryant (2 pages)
1 September 2008Appointment terminate, director and secretary caroline mary brooks logged form (1 page)
1 September 2008Appointment terminate, director and secretary caroline mary brooks logged form (1 page)
29 July 2008Full accounts made up to 31 July 2007 (19 pages)
29 July 2008Full accounts made up to 31 July 2007 (19 pages)
23 October 2007£ ic 14760/13100 31/07/07 £ sr [email protected]=1660 (1 page)
23 October 2007£ ic 14760/13100 31/07/07 £ sr [email protected]=1660 (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
28 August 2007Secretary's particulars changed;director's particulars changed (1 page)
21 August 2007Director's particulars changed (1 page)
21 August 2007New secretary appointed (2 pages)
21 August 2007New secretary appointed (2 pages)
21 August 2007Director's particulars changed (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Ad 31/07/07--------- £ si [email protected]=167 £ ic 14468/14635 (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 August 2007Secretary resigned;director resigned (1 page)
17 August 2007Ad 31/07/07--------- £ si [email protected]=125 £ ic 14635/14760 (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Director resigned (1 page)
17 August 2007Ad 31/07/07--------- £ si [email protected]=125 £ ic 14635/14760 (2 pages)
17 August 2007Director resigned (1 page)
17 August 2007Secretary resigned (1 page)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2007Registered office changed on 17/08/07 from: the old school, 51 princes road, weybridge, surrey KT13 9DA (1 page)
17 August 2007Registered office changed on 17/08/07 from: the old school, 51 princes road, weybridge, surrey KT13 9DA (1 page)
17 August 2007Ad 31/07/07--------- £ si [email protected]=320 £ ic 13307/13627 (2 pages)
17 August 2007Ad 31/07/07--------- £ si [email protected]=167 £ ic 14468/14635 (2 pages)
17 August 2007Ad 31/07/07--------- £ si [email protected]=841 £ ic 13627/14468 (4 pages)
17 August 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(4 pages)
17 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
17 August 2007Ad 31/07/07--------- £ si [email protected]=841 £ ic 13627/14468 (4 pages)
17 August 2007Ad 31/07/07--------- £ si [email protected]=320 £ ic 13307/13627 (2 pages)
16 August 2007Declaration of assistance for shares acquisition (7 pages)
16 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 August 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
16 August 2007Declaration of assistance for shares acquisition (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
9 August 2007Particulars of mortgage/charge (7 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
3 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (3 pages)
3 August 2007Declaration of satisfaction of mortgage/charge (1 page)
22 June 2007Return made up to 27/03/07; full list of members (17 pages)
22 June 2007Return made up to 27/03/07; full list of members (17 pages)
14 March 2007Full accounts made up to 31 July 2006 (23 pages)
14 March 2007Full accounts made up to 31 July 2006 (23 pages)
16 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
16 May 2006Return made up to 27/03/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(17 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
16 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
20 January 2006Full accounts made up to 31 July 2005 (19 pages)
20 January 2006Full accounts made up to 31 July 2005 (19 pages)
1 November 2005Ad 20/10/05--------- £ si [email protected]=16 £ ic 13286/13302 (2 pages)
1 November 2005Ad 20/10/05--------- £ si [email protected]=16 £ ic 13286/13302 (2 pages)
15 June 2005Return made up to 27/03/05; change of members (10 pages)
15 June 2005Return made up to 27/03/05; change of members (10 pages)
25 February 2005Full accounts made up to 31 July 2004 (19 pages)
25 February 2005Full accounts made up to 31 July 2004 (19 pages)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
21 October 2004Director's particulars changed (1 page)
12 July 2004Return made up to 27/03/04; full list of members (20 pages)
12 July 2004Return made up to 27/03/04; full list of members (20 pages)
17 February 2004Full accounts made up to 31 July 2003 (19 pages)
17 February 2004Full accounts made up to 31 July 2003 (19 pages)
12 May 2003New director appointed (2 pages)
12 May 2003New director appointed (2 pages)
11 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
11 May 2003Return made up to 27/03/03; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
21 February 2003Full accounts made up to 31 July 2002 (18 pages)
21 February 2003Full accounts made up to 31 July 2002 (18 pages)
1 May 2002Return made up to 27/03/02; full list of members (11 pages)
1 May 2002Return made up to 27/03/02; full list of members (11 pages)
16 January 2002Full accounts made up to 31 July 2001 (17 pages)
16 January 2002Full accounts made up to 31 July 2001 (17 pages)
16 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 May 2001Return made up to 27/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 April 2001Full accounts made up to 31 July 2000 (17 pages)
10 April 2001Full accounts made up to 31 July 2000 (17 pages)
13 November 2000£ ic 14264/13462 14/09/00 £ sr [email protected]=802 (1 page)
13 November 2000£ ic 14264/13462 14/09/00 £ sr [email protected]=802 (1 page)
22 May 2000Return made up to 27/03/00; no change of members (7 pages)
22 May 2000Return made up to 27/03/00; no change of members (7 pages)
15 May 2000Full accounts made up to 31 July 1999 (15 pages)
15 May 2000Full accounts made up to 31 July 1999 (15 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
15 April 2000New director appointed (2 pages)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
12 April 2000Director resigned (1 page)
17 May 1999Full accounts made up to 31 July 1998 (17 pages)
17 May 1999Full accounts made up to 31 July 1998 (17 pages)
23 April 1999Return made up to 27/03/99; no change of members (6 pages)
23 April 1999Return made up to 27/03/99; no change of members (6 pages)
13 July 1998Return made up to 27/03/98; full list of members (14 pages)
13 July 1998Return made up to 27/03/98; full list of members (14 pages)
3 July 1998Amend 882 26/6/97 204960 @ .05 (4 pages)
3 July 1998Amend 882 26/6/97 204960 @ .05 (4 pages)
3 September 1997Registered office changed on 03/09/97 from: unit 10, ashford industrial estate, shield road ashford, middlesex TW15 1AU (1 page)
3 September 1997New secretary appointed (1 page)
3 September 1997Registered office changed on 03/09/97 from: unit 10, ashford industrial estate, shield road ashford, middlesex TW15 1AU (1 page)
3 September 1997New secretary appointed (1 page)
17 July 1997Particulars of mortgage/charge (3 pages)
17 July 1997Particulars of mortgage/charge (3 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Ad 26/06/97--------- £ si [email protected]=10250 £ ic 4015/14265 (5 pages)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Ad 26/06/97--------- £ si [email protected]=10250 £ ic 4015/14265 (5 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
2 July 1997Particulars of mortgage/charge (6 pages)
1 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 July 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
1 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
1 July 1997Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(3 pages)
1 July 1997Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(3 pages)
1 July 1997Resolutions
  • WRES13 ‐ Written resolution
(3 pages)
1 July 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(3 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Ad 18/06/97--------- £ si [email protected]=2205 £ ic 2/2207 (2 pages)
30 June 1997Ad 18/06/97--------- £ si [email protected]=1808 £ ic 2207/4015 (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997£ nc 1000/20699 18/06/97 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997New director appointed (2 pages)
30 June 1997S-div 18/06/97 (1 page)
30 June 1997Ad 18/06/97--------- £ si [email protected]=2205 £ ic 2/2207 (2 pages)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 10 snow hill london EC1A 2AL (1 page)
30 June 1997S-div 18/06/97 (1 page)
30 June 1997£ nc 1000/20699 18/06/97 (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Director resigned (1 page)
30 June 1997New secretary appointed;new director appointed (2 pages)
30 June 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
30 June 1997Accounting reference date shortened from 31/03/98 to 31/07/97 (1 page)
30 June 1997Company name changed pdp acquisitions LIMITED\certificate issued on 30/06/97 (3 pages)
30 June 1997New director appointed (2 pages)
30 June 1997Ad 18/06/97--------- £ si [email protected]=1808 £ ic 2207/4015 (2 pages)
30 June 1997Company name changed pdp acquisitions LIMITED\certificate issued on 30/06/97 (3 pages)
30 June 1997Secretary resigned;director resigned (1 page)
30 June 1997New director appointed (2 pages)
30 June 1997Registered office changed on 30/06/97 from: 10 snow hill london EC1A 2AL (1 page)
30 June 1997Secretary resigned;director resigned (1 page)
25 June 1997Company name changed de facto 618 LIMITED\certificate issued on 25/06/97 (4 pages)
25 June 1997Company name changed de facto 618 LIMITED\certificate issued on 25/06/97 (4 pages)
27 March 1997Incorporation (19 pages)
27 March 1997Incorporation (19 pages)