London
SE28 0BQ
Director Name | Alan Hutton-Mawdsley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Berkeley Place Berkeley Road Tunbridge Wells Kent TN1 1YN |
Director Name | Mr Richard Ian Thomas Malpass |
---|---|
Date of Birth | September 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Silvertrees Drive Maidenhead Berkshire SL6 4QJ |
Director Name | Steven Michael Rudge |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Old Stables Buckingham Road, Edgcott Aylesbury Buckinghamshire HP18 0TR |
Director Name | Mr Richard John Williams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Gloucester Circus Greenwich London SE10 8RX |
Secretary Name | Steven Michael Rudge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Finance Director |
Correspondence Address | The Old Stables Buckingham Road, Edgcott Aylesbury Buckinghamshire HP18 0TR |
Secretary Name | Jill Pamela Sewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 12 Devon House 1 Maidstone Buildings Mews London SE1 1GE |
Director Name | Mr Patrick George Austen |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 July 2000) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Lakeside Drive Esher Surrey KT10 9EZ |
Director Name | Julian David Pollard |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2000(8 months, 3 weeks after company formation) |
Appointment Duration | 4 months (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 3 Hutts Close Banbury Lane, Byfield Daventry Northamptonshire NN11 6TZ |
Secretary Name | Julian David Pollard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 June 2000(12 months after company formation) |
Appointment Duration | 3 weeks, 4 days (resigned 03 July 2000) |
Role | Company Director |
Correspondence Address | 3 Hutts Close Banbury Lane, Byfield Daventry Northamptonshire NN11 6TZ |
Secretary Name | Mr Robert John Miller |
---|---|
Nationality | English |
Status | Resigned |
Appointed | 07 August 2000(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 February 2002) |
Role | Operations Manager |
Country of Residence | United Kingdom |
Correspondence Address | 230 Repton Road Orpington Kent BR6 9JB |
Secretary Name | Heinrich Bordat |
---|---|
Nationality | German |
Status | Resigned |
Appointed | 11 February 2002(2 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 15 October 2007) |
Role | Head Of Sales |
Correspondence Address | 22 Kingfisher Lodge Isleham Cambridgeshire CB7 5SL |
Secretary Name | Miriam Marcet Palacios |
---|---|
Nationality | Cuban |
Status | Resigned |
Appointed | 15 October 2007(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 02 April 2009) |
Role | Doctor |
Correspondence Address | 30 Yerbury Road London N19 4RJ |
Secretary Name | Mr Matthew Mitchison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 April 2009(9 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 10 March 2021) |
Role | Company Director |
Correspondence Address | 67-69 Nathan Way London SE28 0BQ |
Website | www.pressurecoolers.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 88553333 |
Telephone region | London |
Registered Address | 67-69 Nathan Way London SE28 0BQ |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Thamesmead Moorings |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £499,763 |
Cash | £951,364 |
Current Liabilities | £538,151 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 10 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (1 month, 2 weeks from now) |
7 August 2000 | Delivered on: 9 August 2000 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Outstanding |
---|
26 November 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
---|---|
4 November 2020 | Second filing of Confirmation Statement dated 10 June 2020 (3 pages) |
3 November 2020 | Director's details changed for Mr Matthew Mitchison on 13 June 2010 (2 pages) |
15 October 2020 | Cancellation of shares. Statement of capital on 12 November 2019
|
10 June 2020 | Confirmation statement made on 10 June 2020 with no updates
|
7 November 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
10 June 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
28 November 2018 | Resolutions
|
11 June 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
3 May 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
6 April 2018 | Notification of Matthew Richard Mitchison as a person with significant control on 6 April 2018 (2 pages) |
19 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
19 September 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
11 September 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 October 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
23 July 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
20 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (3 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
5 July 2010 | Registered office address changed from 67-69 Nathan Way London SE28 0BD England on 5 July 2010 (1 page) |
5 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
5 July 2010 | Registered office address changed from 67-69 Nathan Way London SE28 0BD England on 5 July 2010 (1 page) |
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
5 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (4 pages) |
5 July 2010 | Registered office address changed from 67-69 Nathan Way London SE28 0BD England on 5 July 2010 (1 page) |
23 March 2010 | Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 23 March 2010 (1 page) |
23 March 2010 | Registered office address changed from 11-17 Powerscroft Road Sidcup Kent DA14 5NH United Kingdom on 23 March 2010 (1 page) |
17 November 2009 | Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page) |
17 November 2009 | Director's details changed for Mr Matthew Mitchison on 17 November 2009 (2 pages) |
17 November 2009 | Secretary's details changed for Mr Matthew Mitchison on 17 November 2009 (1 page) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
23 June 2009 | Return made up to 10/06/09; full list of members (3 pages) |
8 April 2009 | Secretary appointed mr matthew richard mitchison (1 page) |
8 April 2009 | Secretary appointed mr matthew richard mitchison (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page) |
2 April 2009 | Appointment terminated secretary miriam marcet palacios (1 page) |
2 April 2009 | Registered office changed on 02/04/2009 from power house powerscroft road sidcup kent DA14 5DT united kingdom (1 page) |
2 April 2009 | Appointment terminated secretary miriam marcet palacios (1 page) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
10 November 2008 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 30 bourne industrial park crayford kent DA1 4BZ (1 page) |
14 October 2008 | Registered office changed on 14/10/2008 from unit 30 bourne industrial park crayford kent DA1 4BZ (1 page) |
20 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
20 June 2008 | Return made up to 10/06/08; full list of members (3 pages) |
16 October 2007 | New secretary appointed (1 page) |
16 October 2007 | New secretary appointed (1 page) |
15 October 2007 | Secretary resigned (1 page) |
15 October 2007 | Secretary resigned (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 June 2007 | Director's particulars changed (1 page) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
25 June 2007 | Return made up to 10/06/07; full list of members (2 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 September 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
30 June 2006 | Return made up to 10/06/06; full list of members (6 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
13 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
8 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
8 June 2005 | Return made up to 10/06/05; full list of members (6 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
28 January 2005 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
11 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
11 June 2004 | Return made up to 10/06/04; full list of members (6 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
6 February 2004 | Total exemption full accounts made up to 31 March 2003 (12 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
17 June 2003 | Return made up to 10/06/03; full list of members (6 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (12 pages) |
12 June 2002 | Return made up to 10/06/02; full list of members
|
12 June 2002 | Return made up to 10/06/02; full list of members
|
15 March 2002 | Secretary resigned (1 page) |
15 March 2002 | Secretary resigned (1 page) |
26 February 2002 | New secretary appointed (2 pages) |
26 February 2002 | New secretary appointed (2 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
28 January 2002 | Total exemption full accounts made up to 31 March 2001 (11 pages) |
30 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
30 July 2001 | Return made up to 10/06/01; full list of members (6 pages) |
19 April 2001 | Registered office changed on 19/04/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
19 April 2001 | Registered office changed on 19/04/01 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (24 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (24 pages) |
2 October 2000 | Return made up to 10/06/00; full list of members
|
2 October 2000 | Return made up to 10/06/00; full list of members
|
10 August 2000 | New secretary appointed (2 pages) |
10 August 2000 | New secretary appointed (2 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
9 August 2000 | Particulars of mortgage/charge (3 pages) |
7 August 2000 | Secretary resigned (1 page) |
7 August 2000 | Secretary resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New director appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Director resigned (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
21 July 2000 | Registered office changed on 21/07/00 from: aquis house 27-33 station road hayes middlesex UB3 4DX (1 page) |
21 July 2000 | Director resigned (1 page) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | New secretary appointed (2 pages) |
5 July 2000 | Secretary resigned (1 page) |
5 July 2000 | Secretary resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
26 May 2000 | Director resigned (1 page) |
31 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
31 March 2000 | Accounting reference date shortened from 30/06/00 to 31/03/00 (1 page) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | New director appointed (4 pages) |
24 March 2000 | New director appointed (2 pages) |
24 March 2000 | New director appointed (2 pages) |
29 January 2000 | Director resigned (1 page) |
29 January 2000 | Director resigned (1 page) |
8 September 1999 | New director appointed (2 pages) |
8 September 1999 | New director appointed (2 pages) |
3 September 1999 | New secretary appointed;new director appointed (9 pages) |
3 September 1999 | New secretary appointed;new director appointed (9 pages) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | Secretary resigned (1 page) |
2 September 1999 | New director appointed (7 pages) |
2 September 1999 | Registered office changed on 02/09/99 from: 90 great russell street london WC1B 3RJ (1 page) |
2 September 1999 | Registered office changed on 02/09/99 from: 90 great russell street london WC1B 3RJ (1 page) |
2 September 1999 | Director resigned (1 page) |
2 September 1999 | New director appointed (7 pages) |
2 September 1999 | Secretary resigned (1 page) |
10 June 1999 | Incorporation (17 pages) |
10 June 1999 | Incorporation (17 pages) |