London
SW1H 9BU
Director Name | Ms Devaki Shanbhag |
---|---|
Date of Birth | January 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2019(20 years, 1 month after company formation) |
Appointment Duration | 5 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Office C 616-618 Chigwell Road Woodford Green IG8 8AA |
Director Name | Mr Geoffrey William Jarrett |
---|---|
Date of Birth | February 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory Barn Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB |
Secretary Name | Mr Geoffrey William Jarrett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 1999(5 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 6 months (resigned 03 February 2003) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Priory Barn Feathers Hill Hatfield Broad Oak Bishops Stortford Hertfordshire CM22 7HB |
Director Name | Kathryn Diane Cook |
---|---|
Date of Birth | December 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 years, 12 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 February 2003) |
Role | Secretary |
Correspondence Address | 71 Hurst Avenue Chingford London E4 8DL |
Secretary Name | Kathryn Diane Cook |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(3 years, 12 months after company formation) |
Appointment Duration | 12 years (resigned 09 February 2015) |
Role | Secretary |
Correspondence Address | 71 Hurst Avenue Chingford London E4 8DL |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 1999(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.pearsonmckinsey.co.uk |
---|---|
Telephone | 020 85208442 |
Telephone region | London |
Registered Address | Office C 616-618 Chigwell Road Woodford Green IG8 8AA |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£246,913 |
Cash | £30,219 |
Current Liabilities | £351,957 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 8 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
31 March 2023 | Delivered on: 13 April 2023 Persons entitled: Daniel Ruthven and Sarah Ruthven Classification: A registered charge Particulars: Subject to clause 6.1 of this deed, the 100 a ordinary shares of £1.00 each and 100 b ordinary shares of £1.00 each in the capital of the company comprising the entire issued share capital of the company owned by and, subject to stamping, registered in the name of the buyer. Outstanding |
---|---|
22 November 2019 | Delivered on: 9 December 2019 Persons entitled: Peter Gorlov Classification: A registered charge Outstanding |
6 November 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
---|---|
30 October 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
9 December 2019 | Registration of charge 037097220001, created on 22 November 2019 (15 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
18 September 2019 | Confirmation statement made on 18 September 2019 with updates (5 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with updates (5 pages) |
28 March 2019 | Statement of capital following an allotment of shares on 1 March 2016
|
19 March 2019 | Appointment of Ms Devaki Shanbhag as a director on 6 March 2019 (2 pages) |
15 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
8 February 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
23 November 2018 | Total exemption full accounts made up to 28 February 2018 (6 pages) |
8 February 2018 | Confirmation statement made on 8 February 2018 with no updates (3 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
27 November 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 8 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
9 February 2016 | Termination of appointment of Kathryn Diane Cook as a secretary on 9 February 2015 (1 page) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Termination of appointment of Kathryn Diane Cook as a secretary on 9 February 2015 (1 page) |
9 February 2016 | Annual return made up to 8 February 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
20 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 8 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
27 October 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 8 February 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
11 February 2013 | Annual return made up to 8 February 2013 with a full list of shareholders (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
9 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Annual return made up to 8 February 2012 with a full list of shareholders (4 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 8 February 2011 with a full list of shareholders (4 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
9 February 2010 | Director's details changed for Peter Gorlov on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Peter Gorlov on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
9 February 2010 | Director's details changed for Peter Gorlov on 1 February 2010 (2 pages) |
9 February 2010 | Annual return made up to 8 February 2010 with a full list of shareholders (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
22 December 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
11 February 2009 | Return made up to 08/02/09; full list of members (3 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
7 October 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 08/02/08; full list of members (2 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
6 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
28 February 2007 | Return made up to 08/02/07; full list of members (2 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
9 February 2006 | Return made up to 08/02/06; full list of members (2 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
6 December 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
14 April 2005 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
16 February 2005 | Return made up to 08/02/05; full list of members (6 pages) |
28 January 2004 | Return made up to 08/02/04; full list of members (6 pages) |
28 January 2004 | Return made up to 08/02/04; full list of members (6 pages) |
4 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
4 December 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
25 June 2003 | Return made up to 08/02/03; full list of members (7 pages) |
25 June 2003 | Return made up to 08/02/03; full list of members (7 pages) |
20 February 2003 | Director resigned (1 page) |
20 February 2003 | Director resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
12 February 2003 | New secretary appointed;new director appointed (2 pages) |
12 February 2003 | Secretary resigned;director resigned (1 page) |
10 February 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
10 February 2003 | Registered office changed on 10/02/03 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
10 February 2003 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 February 2003 | Company name changed pearson mckinsey insolvency limi ted\certificate issued on 06/02/03 (2 pages) |
6 February 2003 | Company name changed pearson mckinsey insolvency limi ted\certificate issued on 06/02/03 (2 pages) |
4 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
4 April 2002 | Return made up to 08/02/02; full list of members (6 pages) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
19 December 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
12 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
12 February 2001 | Return made up to 08/02/01; full list of members (6 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
13 December 2000 | Resolutions
|
13 December 2000 | Accounts for a dormant company made up to 29 February 2000 (4 pages) |
14 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
14 April 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 4/104 (2 pages) |
14 April 2000 | Ad 06/04/00--------- £ si 100@1=100 £ ic 4/104 (2 pages) |
14 April 2000 | Return made up to 08/02/00; full list of members (6 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: gainsborough house sheering lower road sawbridgeworth hertfordshire CM21 9RG (1 page) |
2 September 1999 | Ad 01/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
2 September 1999 | New secretary appointed;new director appointed (2 pages) |
2 September 1999 | New director appointed (2 pages) |
2 September 1999 | Ad 01/08/99--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Secretary resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
12 February 1999 | Director resigned (1 page) |
12 February 1999 | Registered office changed on 12/02/99 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page) |
8 February 1999 | Incorporation (20 pages) |
8 February 1999 | Incorporation (20 pages) |