Company NamePositive Response Limited
DirectorAndrew James McDermott
Company StatusLiquidation
Company Number03610797
CategoryPrivate Limited Company
Incorporation Date6 August 1998(25 years, 9 months ago)

Business Activity

Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Andrew James McDermott
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed08 September 1998(1 month after company formation)
Appointment Duration25 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW
Secretary NameMrs Ludmila Clement-Horton
StatusResigned
Appointed19 April 2013(14 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 October 2016)
RoleCompany Director
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Secretary NameMs Irina Rahklenko
StatusResigned
Appointed01 September 2013(15 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 16 June 2015)
RoleCompany Director
Correspondence Address20 Burnham Court
Moscow Road
London
W2 4SW
Director NameEnergize Director Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameEnergize Secretary Limited (Corporation)
StatusResigned
Appointed06 August 1998(same day as company formation)
Correspondence Address31 Buxton Road
Stockport
Cheshire
SK2 6LS
Secretary NameNilebond Limited (Corporation)
StatusResigned
Appointed08 September 1998(1 month after company formation)
Appointment Duration14 years, 7 months (resigned 20 April 2013)
Correspondence Address20 Burnham Court Moscow Road
London
W2 4SW

Location

Registered Address20 Burnham Court
Moscow Road
London
W2 4SW
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardLancaster Gate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£246,915
Cash£10,320
Current Liabilities£587,749

Accounts

Latest Accounts31 August 2021 (2 years, 8 months ago)
Next Accounts Due31 May 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return1 August 2022 (1 year, 9 months ago)
Next Return Due15 August 2023 (overdue)

Filing History

7 August 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
31 May 2020Micro company accounts made up to 31 August 2019 (3 pages)
8 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (2 pages)
4 August 2018Confirmation statement made on 4 August 2018 with updates (3 pages)
31 May 2018Micro company accounts made up to 31 August 2017 (6 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
2 July 2017Termination of appointment of Ludmila Clement-Horton as a secretary on 31 October 2016 (1 page)
2 July 2017Termination of appointment of Ludmila Clement-Horton as a secretary on 31 October 2016 (1 page)
20 June 2017Termination of appointment of Irina Rahklenko as a secretary on 16 June 2015 (1 page)
20 June 2017Termination of appointment of Irina Rahklenko as a secretary on 16 June 2015 (1 page)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 May 2017Micro company accounts made up to 31 August 2016 (4 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
30 May 2016Micro company accounts made up to 31 August 2015 (6 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
21 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,000
(4 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
31 May 2015Micro company accounts made up to 31 August 2014 (2 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
11 August 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 1,000
(4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
3 December 2013Appointment of Ms Irina Rahklenko as a secretary (1 page)
3 December 2013Appointment of Ms Irina Rahklenko as a secretary (1 page)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
5 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 1,000
(3 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
31 May 2013Total exemption small company accounts made up to 31 August 2012 (11 pages)
3 May 2013Termination of appointment of Nilebond Limited as a secretary (1 page)
3 May 2013Appointment of Mrs Ludmila Clement-Horton as a secretary (1 page)
3 May 2013Appointment of Mrs Ludmila Clement-Horton as a secretary (1 page)
3 May 2013Termination of appointment of Nilebond Limited as a secretary (1 page)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (11 pages)
24 October 2011Total exemption small company accounts made up to 31 August 2011 (11 pages)
8 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
8 October 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (2 pages)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
1 January 2011Compulsory strike-off action has been discontinued (1 page)
31 December 2010Director's details changed for Mr Andrew James Mc Dermott on 5 August 2010 (2 pages)
31 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 December 2010Annual return made up to 6 August 2010 with a full list of shareholders (4 pages)
31 December 2010Secretary's details changed for Nilebond Limited on 5 August 2010 (2 pages)
31 December 2010Director's details changed for Mr Andrew James Mc Dermott on 5 August 2010 (2 pages)
31 December 2010Secretary's details changed for Nilebond Limited on 5 August 2010 (2 pages)
31 December 2010Director's details changed for Mr Andrew James Mc Dermott on 5 August 2010 (2 pages)
31 December 2010Secretary's details changed for Nilebond Limited on 5 August 2010 (2 pages)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
14 December 2010First Gazette notice for compulsory strike-off (1 page)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
29 June 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
9 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
9 February 2010Annual return made up to 6 August 2009 with a full list of shareholders (3 pages)
6 February 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
6 February 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
6 February 2010Annual return made up to 6 August 2008 with a full list of shareholders (3 pages)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
19 June 2009Compulsory strike-off action has been discontinued (1 page)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
18 June 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
7 April 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (2 pages)
25 September 2007Return made up to 06/08/07; full list of members (2 pages)
25 September 2007Return made up to 06/08/07; full list of members (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
18 July 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
25 September 2006Total exemption small company accounts made up to 31 August 2005 (2 pages)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Secretary's particulars changed (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Director's particulars changed (1 page)
18 September 2006Location of register of members (1 page)
18 September 2006Return made up to 06/08/06; full list of members (2 pages)
18 September 2006Return made up to 06/08/06; full list of members (2 pages)
18 September 2006Director's particulars changed (1 page)
18 September 2006Location of debenture register (1 page)
18 September 2006Location of debenture register (1 page)
21 March 2006Registered office changed on 21/03/06 from: 296A brockley road london SE4 2RA (1 page)
21 March 2006Registered office changed on 21/03/06 from: 296A brockley road london SE4 2RA (1 page)
28 September 2005Registered office changed on 28/09/05 from: 296 a brockley road brockley london SE4 2RA (1 page)
28 September 2005Location of debenture register (1 page)
28 September 2005Registered office changed on 28/09/05 from: 296 a brockley road brockley london SE4 2RA (1 page)
28 September 2005Location of register of members (1 page)
28 September 2005Location of debenture register (1 page)
28 September 2005Return made up to 06/08/05; full list of members (2 pages)
28 September 2005Return made up to 06/08/05; full list of members (2 pages)
28 September 2005Location of register of members (1 page)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
5 July 2005Total exemption small company accounts made up to 31 August 2004 (2 pages)
24 September 2004Return made up to 06/08/04; full list of members (6 pages)
24 September 2004Return made up to 06/08/04; full list of members (6 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
6 July 2004Total exemption small company accounts made up to 31 August 2003 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2002 (2 pages)
5 July 2004Total exemption small company accounts made up to 31 August 2002 (2 pages)
13 January 2004Ad 31/08/00-31/08/02 £ si 900@1 (2 pages)
13 January 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 January 2004Ad 31/08/00-31/08/02 £ si 900@1 (2 pages)
13 January 2004Return made up to 06/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 October 2002Registered office changed on 11/10/02 from: home farm,reading room lane curdridge southampton SO32 2HE (1 page)
11 October 2002Registered office changed on 11/10/02 from: home farm,reading room lane curdridge southampton SO32 2HE (1 page)
22 August 2002Return made up to 06/08/02; full list of members (6 pages)
22 August 2002Return made up to 06/08/02; full list of members (6 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
4 July 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
4 September 2001Return made up to 06/08/01; full list of members (6 pages)
4 September 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
4 September 2001Ad 31/12/00--------- £ si 98@1 (2 pages)
4 September 2001Return made up to 06/08/01; full list of members (6 pages)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
29 June 2001Accounts for a dormant company made up to 31 August 2000 (1 page)
11 August 2000Return made up to 06/08/00; full list of members (6 pages)
11 August 2000Return made up to 06/08/00; full list of members (6 pages)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
6 June 2000Accounts for a dormant company made up to 31 August 1999 (1 page)
30 September 1999Return made up to 06/08/99; full list of members (6 pages)
30 September 1999Return made up to 06/08/99; full list of members (6 pages)
12 October 1998Registered office changed on 12/10/98 from: home farm curdridge southampton SO32 2HE (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998Registered office changed on 12/10/98 from: home farm curdridge southampton SO32 2HE (1 page)
12 October 1998New director appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
12 October 1998New secretary appointed (2 pages)
14 September 1998Registered office changed on 14/09/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Registered office changed on 14/09/98 from: 73-75 princess street st peters square manchester greater manchester M2 4EG (1 page)
14 September 1998Secretary resigned (1 page)
14 September 1998Director resigned (1 page)
14 September 1998Director resigned (1 page)
6 August 1998Incorporation (13 pages)
6 August 1998Incorporation (13 pages)