Dartford
DA1 5FS
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 March 2024(25 years, 6 months after company formation) |
Appointment Duration | 3 weeks, 1 day |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Hyman Binder |
---|---|
Date of Birth | December 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Retired |
Correspondence Address | Flat 29 Belvedere Court Lyttelton Road London N2 0AH |
Director Name | Jack Israel Klein |
---|---|
Date of Birth | September 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Retired |
Correspondence Address | 36 Belvedere Court Lyttelton Road London N2 0AH |
Secretary Name | Andrew Gordon Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Mews Stratton Cleeve Cheltenham Road Cirencester Gloustershire GL7 2GD Wales |
Director Name | Angela Filmer |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 January 2007(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 17 February 2010) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 19 Belvedere Court Lyttelton Road London N2 0AG |
Secretary Name | Geoffrey Marriott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(11 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 08 February 2011) |
Role | Company Director |
Correspondence Address | 24 Belvedere Court Lyttelton Road London N2 0AG |
Secretary Name | Kelly Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 February 2011(12 years, 5 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | David John Isaacs |
---|---|
Date of Birth | September 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 03 October 2012) |
Role | Retired |
Country of Residence | Uk London |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Mr Nick Stuart Marsh |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 3 years, 3 months (resigned 04 February 2015) |
Role | Residential Property Manager |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Nr Mehmet Izzet Suner |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2011(13 years, 1 month after company formation) |
Appointment Duration | 6 years, 5 months (resigned 25 March 2018) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Marlborough House 298 Regents Park Road London N3 2UU |
Director Name | Dr Rajnikant Keshavlal Shah |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 August 2014(15 years, 12 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 07 March 2024) |
Role | Retired Consultant Anaesthetist |
Country of Residence | England |
Correspondence Address | Pmuk (London) Ltd, The Base, Dartford Business Par Dartford DA1 5FS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Crabtree Pm Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 February 2011(12 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 23 March 2023) |
Correspondence Address | Marlborough House 298 Regents Park Road Finchley Central London N3 2UU |
Telephone | 020 84554330 |
---|---|
Telephone region | London |
Registered Address | Pmuk (London) Ltd, The Base, Dartford Business Par Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | C. Wynbourne 4.35% Ordinary |
---|---|
2 at £1 | M. Marriot 4.35% Ordinary |
1 at £1 | A. Sharpe 2.17% Ordinary |
1 at £1 | Adam Zeitlin 2.17% Ordinary |
1 at £1 | Asad Kohen 2.17% Ordinary |
1 at £1 | C. Charad 2.17% Ordinary |
1 at £1 | C. Cohen 2.17% Ordinary |
1 at £1 | D. Delmarco 2.17% Ordinary |
1 at £1 | Daniel Zeloof & Lindsay Michelle Zeloof 2.17% Ordinary |
1 at £1 | David Yamin-joseph & Daniel Yamin-joseph 2.17% Ordinary |
1 at £1 | Doron Barsam & Esther Mandell 2.17% Ordinary |
1 at £1 | Eli Suissa & Angela Suissa 2.17% Ordinary |
1 at £1 | F. Filmer 2.17% Ordinary |
1 at £1 | G. Galaun 2.17% Ordinary |
1 at £1 | Ghassan Cohen & Naim Cohen 2.17% Ordinary |
1 at £1 | Hampstead Garden Suburb Trust Limited 2.17% Ordinary |
1 at £1 | I. Isaacs 2.17% Ordinary |
1 at £1 | J. Cohen 2.17% Ordinary |
1 at £1 | L. Levy 2.17% Ordinary |
1 at £1 | M. Mandel 2.17% Ordinary |
1 at £1 | Maximillian Marks & Jennifer Arad 2.17% Ordinary |
1 at £1 | Mehmet Izzet N.r Suner 2.17% Ordinary |
1 at £1 | Melvyn Carter & Karen Smith 2.17% Ordinary |
1 at £1 | Miss Raquel Zeloof 2.17% Ordinary |
1 at £1 | Miss Yeshie Abebe 2.17% Ordinary |
1 at £1 | Mr Marsh & Mr Bheda 2.17% Ordinary |
1 at £1 | Mr Michael Obiozo Okwusogu 2.17% Ordinary |
1 at £1 | Mr N. Ghandi & Ms L. Migheli 2.17% Ordinary |
1 at £1 | Mr Pearlman & Mrs S.d. Pearlman 2.17% Ordinary |
1 at £1 | Mrs Jacqueline Lewis 2.17% Ordinary |
1 at £1 | Mrs Louise Pepi Grunberg 2.17% Ordinary |
1 at £1 | N. Neal 2.17% Ordinary |
1 at £1 | N. Neumann 2.17% Ordinary |
1 at £1 | Oliver James Davis 2.17% Ordinary |
1 at £1 | R. Rosenblatt 2.17% Ordinary |
1 at £1 | S. Shah 2.17% Ordinary |
1 at £1 | S. Staniscia-singa 2.17% Ordinary |
1 at £1 | S. Strojkiewicz 2.17% Ordinary |
1 at £1 | Yael Yamin Joseph 2.17% Ordinary |
5 at £1 | Dorrington Housing LTD 10.87% Ordinary |
Year | 2014 |
---|---|
Net Worth | £96,691 |
Cash | £13,650 |
Current Liabilities | £27,365 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 January 2024 (2 months ago) |
---|---|
Next Return Due | 7 February 2025 (10 months, 2 weeks from now) |
12 December 2003 | Delivered on: 13 December 2003 Persons entitled: The Co-Operative Bank PLC Classification: Legal charge Secured details: £60,000.00 due or to become due from the company to the chargee. Particulars: Belvedere court lyttelton road london t/n NGL681195 a floating charge over all unfixed plant and machinery and other chattels and equipment, and assigns the goodwill of the business carried on at or from the property and the benefit of the licence or certificate, the right to recover and receive any compensation payable in respect of the licence or certificate. Outstanding |
---|---|
12 December 2003 | Delivered on: 13 December 2003 Persons entitled: The Co-Operative 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. See the mortgage charge document for full details. Outstanding |
11 July 2000 | Delivered on: 18 July 2000 Satisfied on: 13 January 2004 Persons entitled: The Royal Bank of Scotland 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 property k/a belvedere court lyttelton roadhamstead garden suburb london. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Fully Satisfied |
1 September 2020 | Confirmation statement made on 23 August 2020 with updates (7 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
29 August 2019 | Confirmation statement made on 23 August 2019 with updates (7 pages) |
28 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
23 August 2018 | Confirmation statement made on 23 August 2018 with updates (8 pages) |
26 March 2018 | Termination of appointment of Mehmet Izzet Suner as a director on 25 March 2018 (1 page) |
11 January 2018 | Director's details changed for Nr Mehmet Izzet Suner on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Geoffrey Richard Marriott on 10 January 2018 (2 pages) |
10 January 2018 | Director's details changed for Dr Rajnikant Keshavlal Shah on 10 January 2018 (2 pages) |
29 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (11 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (8 pages) |
29 August 2017 | Confirmation statement made on 23 August 2017 with updates (8 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
8 September 2016 | Confirmation statement made on 23 August 2016 with updates (9 pages) |
31 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2016 (1 page) |
31 March 2016 | Termination of appointment of Kelly Hobbs as a secretary on 31 March 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
16 September 2015 | Annual return made up to 23 August 2015 with a full list of shareholders Statement of capital on 2015-09-16
|
13 February 2015 | Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 (1 page) |
13 February 2015 | Termination of appointment of Nicholas Stuart Marsh as a director on 4 February 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014 (2 pages) |
28 August 2014 | Appointment of Dr Rajnikant Keshavlal Shah as a director on 26 August 2014 (2 pages) |
28 August 2014 | Annual return made up to 23 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
27 August 2013 | Annual return made up to 23 August 2013 with a full list of shareholders Statement of capital on 2013-08-27
|
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 November 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
15 October 2012 | Termination of appointment of David Isaacs as a director (1 page) |
15 October 2012 | Termination of appointment of David Isaacs as a director (1 page) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
29 August 2012 | Annual return made up to 23 August 2012 with a full list of shareholders (10 pages) |
9 February 2012 | Appointment of Nr Mehmet Izzet Suner as a director (3 pages) |
9 February 2012 | Appointment of Nr Mehmet Izzet Suner as a director (3 pages) |
28 November 2011 | Appointment of David John Isaacs as a director (3 pages) |
28 November 2011 | Appointment of David John Isaacs as a director (3 pages) |
10 November 2011 | Appointment of Nicholas Stuart Marsh as a director (3 pages) |
10 November 2011 | Appointment of Nicholas Stuart Marsh as a director (3 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 23 August 2011 with a full list of shareholders (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 February 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
14 February 2011 | Registered office address changed from Flat 2 Belvedere Court Lyttelton Road London N2 0AH on 14 February 2011 (2 pages) |
14 February 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
14 February 2011 | Appointment of Crabtree Pm Limited as a secretary (3 pages) |
14 February 2011 | Termination of appointment of Geoffrey Marriott as a secretary (2 pages) |
14 February 2011 | Registered office address changed from Flat 2 Belvedere Court Lyttelton Road London N2 0AH on 14 February 2011 (2 pages) |
14 February 2011 | Termination of appointment of Geoffrey Marriott as a secretary (2 pages) |
14 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
14 February 2011 | Appointment of Kelly Hobbs as a secretary (3 pages) |
5 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 23 August 2010 with a full list of shareholders (8 pages) |
3 June 2010 | Termination of appointment of Angela Filmer as a director (2 pages) |
3 June 2010 | Termination of appointment of Angela Filmer as a director (2 pages) |
30 March 2010 | Registered office address changed from 2 Belvedere Court Lyttelton Road London N2 0AG on 30 March 2010 (2 pages) |
30 March 2010 | Registered office address changed from 2 Belvedere Court Lyttelton Road London N2 0AG on 30 March 2010 (2 pages) |
19 March 2010 | Registered office address changed from 24 Belvedere Court Lyttleton Road London N2 0AG on 19 March 2010 (1 page) |
19 March 2010 | Registered office address changed from 24 Belvedere Court Lyttleton Road London N2 0AG on 19 March 2010 (1 page) |
22 February 2010 | Appointment of Geoffrey Marriott as a secretary (2 pages) |
22 February 2010 | Appointment of Geoffrey Marriott as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Andrew Miller as a secretary (2 pages) |
19 February 2010 | Termination of appointment of Andrew Miller as a secretary (2 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (21 pages) |
21 October 2009 | Annual return made up to 23 August 2009 with a full list of shareholders (21 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
31 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Return made up to 20/09/08; full list of members (18 pages) |
19 January 2009 | Return made up to 20/09/08; full list of members (18 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (16 pages) |
14 September 2007 | Return made up to 23/08/07; full list of members (16 pages) |
10 July 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
10 July 2007 | Ad 11/06/07--------- £ si 1@1=1 £ ic 41/42 (2 pages) |
28 March 2007 | New director appointed (2 pages) |
28 March 2007 | New director appointed (2 pages) |
15 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
15 February 2007 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
27 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 28 February 2006 (7 pages) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Secretary's particulars changed (1 page) |
9 November 2006 | Return made up to 23/08/06; full list of members (16 pages) |
9 November 2006 | Return made up to 23/08/06; full list of members (16 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2005 (7 pages) |
16 November 2005 | Return made up to 23/08/05; change of members
|
16 November 2005 | Return made up to 23/08/05; change of members
|
24 March 2005 | Return made up to 23/08/04; change of members (7 pages) |
24 March 2005 | Return made up to 23/08/04; change of members (7 pages) |
1 July 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
1 April 2004 | Director resigned (1 page) |
1 April 2004 | Director resigned (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 January 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
13 December 2003 | Particulars of mortgage/charge (4 pages) |
13 December 2003 | Particulars of mortgage/charge (4 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
13 December 2003 | Particulars of mortgage/charge (3 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
3 September 2003 | Return made up to 23/08/03; full list of members (9 pages) |
7 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 28 February 2002 (5 pages) |
28 November 2002 | Return made up to 02/09/02; full list of members (12 pages) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Secretary's particulars changed (1 page) |
28 November 2002 | Return made up to 02/09/02; full list of members (12 pages) |
24 July 2002 | Amended accounts made up to 28 February 2001 (5 pages) |
24 July 2002 | Amended accounts made up to 28 February 2001 (5 pages) |
9 March 2002 | Return made up to 02/09/01; full list of members (12 pages) |
9 March 2002 | Return made up to 02/09/01; full list of members (12 pages) |
8 January 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
8 January 2002 | Accounts for a dormant company made up to 28 February 2001 (5 pages) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Return made up to 02/09/00; full list of members (12 pages) |
26 January 2001 | Location of register of members (1 page) |
26 January 2001 | Return made up to 02/09/00; full list of members (12 pages) |
6 December 2000 | Ad 03/08/00--------- £ si 39@1=39 £ ic 2/41 (7 pages) |
6 December 2000 | Ad 03/08/00--------- £ si 39@1=39 £ ic 2/41 (7 pages) |
10 August 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
10 August 2000 | Accounts for a dormant company made up to 29 February 2000 (5 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
18 July 2000 | Particulars of mortgage/charge (3 pages) |
17 May 2000 | Accounting reference date extended from 30/09/99 to 29/02/00 (1 page) |
17 May 2000 | Accounting reference date extended from 30/09/99 to 29/02/00 (1 page) |
16 March 2000 | Director resigned (1 page) |
16 March 2000 | Director resigned (1 page) |
13 March 2000 | Return made up to 02/09/99; full list of members (6 pages) |
13 March 2000 | Return made up to 02/09/99; full list of members (6 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | New secretary appointed (2 pages) |
13 November 1998 | Director resigned (1 page) |
13 November 1998 | New director appointed (2 pages) |
13 November 1998 | Secretary resigned (1 page) |
2 September 1998 | Incorporation (19 pages) |
2 September 1998 | Incorporation (19 pages) |