London
WC2R 0BU
Director Name | Mr Paul Geoffrey Jennings |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Withybank Bakers Road Wroughton Swindon SN4 0RP |
Secretary Name | Jeanette Evelyn May Dunn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Radnor Walk London SW3 4BN |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 1998(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.pdcmltd.com |
---|---|
Telephone | 01706 902009 |
Telephone region | Rochdale |
Registered Address | Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £620,367 |
Current Liabilities | £53,643 |
Latest Accounts | 31 August 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
31 October 2002 | Delivered on: 5 November 2002 Satisfied on: 21 August 2014 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The dower house fentonluna lane padstow cornwall PL28 8BA t/no CL94039. Fully Satisfied |
---|---|
15 October 2002 | Delivered on: 18 October 2002 Satisfied on: 9 September 2014 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. 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. Fully Satisfied |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 May 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 May 2020 | Application to strike the company off the register (1 page) |
6 April 2020 | Confirmation statement made on 31 March 2020 with updates (3 pages) |
24 January 2020 | Director's details changed for Mr Keith John Provins on 24 January 2020 (2 pages) |
13 January 2020 | Registered office address changed from Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU England to Mackrell Third Floor, Savoy Hill House Savoy Hill London WC2R 0BU on 13 January 2020 (1 page) |
1 May 2019 | Micro company accounts made up to 31 August 2018 (3 pages) |
18 April 2019 | Withdrawal of a person with significant control statement on 18 April 2019 (2 pages) |
18 April 2019 | Notification of Christopher John Croxton as a person with significant control on 18 April 2019 (2 pages) |
18 April 2019 | Notification of Nigel Rowley as a person with significant control on 18 April 2019 (2 pages) |
11 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
10 April 2019 | Cessation of Paul Geoffrey Jennings as a person with significant control on 11 October 2018 (1 page) |
10 April 2019 | Notification of a person with significant control statement (2 pages) |
15 October 2018 | Termination of appointment of Paul Geoffrey Jennings as a director on 31 March 2018 (1 page) |
12 October 2018 | Appointment of Mr Keith John Provins as a director on 11 October 2018 (2 pages) |
12 October 2018 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP to Mackrell Turner Garrett, Savoy Hill House Savoy Hill London WC2R 0BU on 12 October 2018 (1 page) |
24 July 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
6 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
6 December 2017 | Micro company accounts made up to 31 August 2017 (2 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
1 June 2017 | Confirmation statement made on 27 May 2017 with updates (4 pages) |
24 February 2017 | Company name changed pdcm group LIMITED\certificate issued on 24/02/17 (3 pages) |
24 February 2017 | Company name changed pdcm group LIMITED\certificate issued on 24/02/17 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
19 September 2016 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
19 September 2016 | Previous accounting period extended from 31 May 2016 to 31 August 2016 (1 page) |
7 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Paul Geoffrey Jennings on 1 March 2016 (2 pages) |
7 July 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Director's details changed for Paul Geoffrey Jennings on 1 March 2016 (2 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
21 November 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
9 September 2014 | Satisfaction of charge 1 in full (4 pages) |
21 August 2014 | Satisfaction of charge 2 in full (3 pages) |
21 August 2014 | Satisfaction of charge 2 in full (3 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Director's details changed for Paul Geoffrey Jennings on 18 November 2013 (2 pages) |
5 June 2014 | Director's details changed for Paul Geoffrey Jennings on 18 November 2013 (2 pages) |
5 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of Jeanette Dunn as a secretary (1 page) |
3 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (4 pages) |
3 June 2013 | Termination of appointment of Jeanette Dunn as a secretary (1 page) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
25 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
20 October 2011 | Registered office address changed from 5-11 Regent Street Regent Street London SW1Y 4LR United Kingdom on 20 October 2011 (1 page) |
20 October 2011 | Registered office address changed from 5-11 Regent Street Regent Street London SW1Y 4LR United Kingdom on 20 October 2011 (1 page) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
23 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
12 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
12 August 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 23 April 2010 (1 page) |
23 April 2010 | Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 23 April 2010 (1 page) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
6 January 2010 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
16 June 2009 | Return made up to 27/05/09; full list of members (4 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
7 February 2009 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
27 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
27 June 2008 | Return made up to 27/05/08; full list of members (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 April 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
3 August 2007 | Return made up to 27/05/07; full list of members (6 pages) |
3 August 2007 | Return made up to 27/05/07; full list of members (6 pages) |
1 December 2006 | Resolutions
|
1 December 2006 | Resolutions
|
28 November 2006 | £ ic 207/200 29/09/06 £ sr 7@1=7 (4 pages) |
28 November 2006 | £ ic 207/200 29/09/06 £ sr 7@1=7 (4 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 November 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
5 July 2006 | Return made up to 27/05/06; full list of members (6 pages) |
5 July 2006 | Return made up to 27/05/06; full list of members (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
9 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
30 June 2005 | Return made up to 27/05/05; full list of members (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
30 December 2004 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
17 November 2004 | Ad 31/05/03--------- £ si 7@1=7 £ ic 200/207 (2 pages) |
17 November 2004 | Return made up to 27/05/04; full list of members (6 pages) |
17 November 2004 | Return made up to 27/05/04; full list of members (6 pages) |
17 November 2004 | Ad 31/05/03--------- £ si 7@1=7 £ ic 200/207 (2 pages) |
16 August 2004 | Registered office changed on 16/08/04 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
16 August 2004 | Registered office changed on 16/08/04 from: 1 brook court blakeney road beckenham kent BR3 1HG (1 page) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
4 December 2003 | Total exemption small company accounts made up to 31 May 2003 (8 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
12 June 2003 | Return made up to 27/05/03; full list of members (6 pages) |
8 May 2003 | Ad 24/10/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
8 May 2003 | Ad 24/10/02--------- £ si 100@1=100 £ ic 200/300 (2 pages) |
8 May 2003 | Ad 24/10/02--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
8 May 2003 | Statement of affairs (3 pages) |
8 May 2003 | Ad 24/10/02--------- £ si 100@1=100 £ ic 300/400 (2 pages) |
8 May 2003 | Statement of affairs (3 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
27 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
5 November 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
22 July 2002 | Company name changed P.D.C.M. international LIMITED\certificate issued on 22/07/02 (2 pages) |
22 July 2002 | Company name changed P.D.C.M. international LIMITED\certificate issued on 22/07/02 (2 pages) |
6 July 2002 | Return made up to 27/05/02; full list of members (6 pages) |
6 July 2002 | Return made up to 27/05/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 May 2001 (5 pages) |
12 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
12 June 2001 | Return made up to 27/05/01; full list of members (6 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
4 December 2000 | Accounts for a small company made up to 31 May 2000 (4 pages) |
12 June 2000 | Return made up to 27/05/00; full list of members
|
12 June 2000 | Return made up to 27/05/00; full list of members
|
14 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 February 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
17 June 1999 | Return made up to 27/05/99; full list of members
|
17 June 1999 | Return made up to 27/05/99; full list of members
|
30 November 1998 | New secretary appointed (2 pages) |
30 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Ad 27/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | Ad 27/05/98--------- £ si 198@1=198 £ ic 2/200 (2 pages) |
30 May 1998 | Registered office changed on 30/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Secretary resigned (1 page) |
30 May 1998 | Director resigned (1 page) |
30 May 1998 | Registered office changed on 30/05/98 from: regent house 316 beulah hill london SE19 3HF (1 page) |
27 May 1998 | Incorporation (16 pages) |
27 May 1998 | Incorporation (16 pages) |