Company NamePB24 Limited
DirectorStephen Kelly
Company StatusActive
Company Number03833864
CategoryPrivate Limited Company
Incorporation Date31 August 1999(24 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Stephen Kelly
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 1999(1 week after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameMr Stephen Kelly
NationalityBritish
StatusCurrent
Appointed01 August 2000(11 months after company formation)
Appointment Duration23 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address82 St John Street
London
EC1M 4JN
Secretary NameKaren Anne Kelly
NationalityBritish
StatusResigned
Appointed07 September 1999(1 week after company formation)
Appointment Duration10 months, 4 weeks (resigned 01 August 2000)
RoleActuary
Correspondence Address3 Corfield Road
London
N21 1SF
Director NameMr Stephen Hay
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(11 months after company formation)
Appointment Duration15 years, 12 months (resigned 27 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 St Andrew's Hill
London
EC4V 5BY
Director NameMr Paul Kerr Ashton
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Peter Loring Drown
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Barrie John Dunning
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Nigel Jeremy Izod Haigh
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Paul Francis Jackson
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameMr Richard Stephen Thacker
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(16 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 January 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address82 St John Street
London
EC1M 4JN
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed31 August 1999(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.2020.co.uk

Location

Registered Address82 St John Street
London
EC1M 4JN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

150 at £1Stephen Kelly
85.23%
Ordinary
26 at £12020 Trust
14.77%
Preference

Financials

Year2014
Net Worth£213,691
Current Liabilities£166,729

Accounts

Latest Accounts29 August 2022 (1 year, 7 months ago)
Next Accounts Due29 May 2024 (1 month, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 August

Returns

Latest Return31 August 2023 (7 months, 3 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Charges

15 May 2002Delivered on: 23 May 2002
Persons entitled: Barclays 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.
Outstanding

Filing History

31 August 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
27 May 2023Unaudited abridged accounts made up to 29 August 2022 (11 pages)
1 December 2022Compulsory strike-off action has been discontinued (1 page)
30 November 2022Unaudited abridged accounts made up to 29 August 2021 (11 pages)
15 November 2022Compulsory strike-off action has been suspended (1 page)
25 October 2022First Gazette notice for compulsory strike-off (1 page)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
22 March 2022Unaudited abridged accounts made up to 29 August 2020 (11 pages)
16 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
24 September 2020Change of details for Mr Stephen Kelly as a person with significant control on 30 August 2020 (2 pages)
24 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
1 June 2020Unaudited abridged accounts made up to 29 August 2019 (9 pages)
3 September 2019Confirmation statement made on 31 August 2019 with updates (5 pages)
30 May 2019Unaudited abridged accounts made up to 30 August 2018 (9 pages)
8 March 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-01-31
(3 pages)
7 March 2019Termination of appointment of Barrie John Dunning as a director on 31 January 2019 (1 page)
7 March 2019Cessation of Bm 2020 Limited as a person with significant control on 31 January 2019 (1 page)
7 March 2019Termination of appointment of Nigel Jeremy Izod Haigh as a director on 31 January 2019 (1 page)
7 March 2019Termination of appointment of Richard Stephen Thacker as a director on 31 January 2019 (1 page)
7 March 2019Termination of appointment of Paul Kerr Ashton as a director on 31 January 2019 (1 page)
7 March 2019Notification of Stephen Kelly as a person with significant control on 31 January 2019 (2 pages)
7 March 2019Termination of appointment of Peter Loring Drown as a director on 31 January 2019 (1 page)
7 March 2019Termination of appointment of Paul Francis Jackson as a director on 31 January 2019 (1 page)
4 March 2019Unaudited abridged accounts made up to 30 August 2017 (10 pages)
16 January 2019Compulsory strike-off action has been discontinued (1 page)
15 January 2019First Gazette notice for compulsory strike-off (1 page)
31 August 2018Director's details changed for Mr Stephen Kelly on 1 June 2018 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
31 August 2018Secretary's details changed for Mr Stephen Kelly on 1 June 2018 (1 page)
20 August 2018Previous accounting period shortened from 30 August 2017 to 29 August 2017 (1 page)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
24 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
18 August 2016Appointment of Richard Stephen Thacker as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Richard Stephen Thacker as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Stephen Hay as a director on 27 July 2016 (1 page)
18 August 2016Appointment of Mr Paul Francis Jackson as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Paul Kerr Ashton as a director on 5 August 2016 (2 pages)
18 August 2016Registered office address changed from 1 Saint Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 18 August 2016 (1 page)
18 August 2016Appointment of Barrie John Dunning as a director on 5 August 2016 (2 pages)
18 August 2016Registered office address changed from 1 Saint Andrews Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 18 August 2016 (1 page)
18 August 2016Appointment of Mr Nigel Jeremy Izod Haigh as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Nigel Jeremy Izod Haigh as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Peter Loring Drown as a director on 5 August 2016 (2 pages)
18 August 2016Termination of appointment of Stephen Hay as a director on 27 July 2016 (1 page)
18 August 2016Appointment of Barrie John Dunning as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Paul Francis Jackson as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Peter Loring Drown as a director on 5 August 2016 (2 pages)
18 August 2016Appointment of Mr Paul Kerr Ashton as a director on 5 August 2016 (2 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
8 June 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
22 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 176
(6 pages)
22 October 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-10-22
  • GBP 176
(6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
8 June 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 176
(6 pages)
10 October 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 176
(6 pages)
8 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 176
(6 pages)
19 November 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 176
(6 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 31 August 2012 (6 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
15 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
12 December 2011Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages)
12 December 2011Director's details changed for Mr Stephen Hay on 3 December 2011 (2 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
4 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 11
(3 pages)
4 October 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
4 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 11
(3 pages)
4 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 11
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 11
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 11
(3 pages)
3 October 2011Statement of capital following an allotment of shares on 8 August 2011
  • GBP 11
(3 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
5 July 2011Total exemption small company accounts made up to 31 August 2010 (7 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
27 September 2010Annual return made up to 31 August 2010 with a full list of shareholders (14 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
6 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
19 May 2010Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages)
19 May 2010Director's details changed for Mr Stephen Hay on 27 April 2010 (3 pages)
24 September 2009Return made up to 31/08/09; full list of members (5 pages)
24 September 2009Return made up to 31/08/09; full list of members (5 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
3 July 2009Total exemption small company accounts made up to 31 August 2008 (7 pages)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
5 March 2009Compulsory strike-off action has been discontinued (1 page)
4 March 2009Director's change of particulars / stephen hay / 31/08/2008 (1 page)
4 March 2009Director's change of particulars / stephen hay / 31/08/2008 (1 page)
4 March 2009Return made up to 31/08/08; full list of members (8 pages)
4 March 2009Return made up to 31/08/08; full list of members (8 pages)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
1 July 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
29 April 2008Total exemption small company accounts made up to 31 August 2006 (7 pages)
15 November 2007Return made up to 31/08/07; full list of members (5 pages)
15 November 2007Return made up to 31/08/07; full list of members (5 pages)
18 October 2006Return made up to 31/08/06; full list of members (5 pages)
18 October 2006Return made up to 31/08/06; full list of members (5 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
5 July 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
23 September 2005Return made up to 31/08/05; full list of members (5 pages)
23 September 2005Return made up to 31/08/05; full list of members (5 pages)
23 September 2005Director's particulars changed (1 page)
23 September 2005Director's particulars changed (1 page)
6 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
6 October 2004Return made up to 31/08/04; full list of members (6 pages)
6 October 2004Return made up to 31/08/04; full list of members (6 pages)
6 October 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
8 May 2004Total exemption small company accounts made up to 31 August 2002 (7 pages)
20 February 2004Director's particulars changed (1 page)
20 February 2004Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
14 October 2003Director's particulars changed (1 page)
21 August 2003Return made up to 31/08/03; full list of members (7 pages)
21 August 2003Return made up to 31/08/03; full list of members (7 pages)
19 June 2003Return made up to 31/08/02; full list of members (6 pages)
19 June 2003Return made up to 31/08/02; full list of members (6 pages)
28 March 2003Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET (1 page)
28 March 2003Registered office changed on 28/03/03 from: 24 church road potters bar hertfordshire EN6 1ET (1 page)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
3 October 2002Total exemption small company accounts made up to 31 August 2001 (5 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
23 May 2002Particulars of mortgage/charge (4 pages)
2 April 2002Return made up to 31/08/01; full list of members (6 pages)
2 April 2002Return made up to 31/08/01; full list of members (6 pages)
11 March 2002Company name changed stephens finance LIMITED\certificate issued on 11/03/02 (2 pages)
11 March 2002Company name changed stephens finance LIMITED\certificate issued on 11/03/02 (2 pages)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
26 February 2002Compulsory strike-off action has been discontinued (1 page)
26 February 2002First Gazette notice for compulsory strike-off (1 page)
20 February 2002Registered office changed on 20/02/02 from: 3 corfield road london N21 1SF (1 page)
20 February 2002Registered office changed on 20/02/02 from: 3 corfield road london N21 1SF (1 page)
20 February 2002Accounts for a dormant company made up to 31 August 2000 (1 page)
20 February 2002Accounts for a dormant company made up to 31 August 2000 (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
20 February 2002Secretary's particulars changed;director's particulars changed (1 page)
26 September 2000Company name changed stampton properties LIMITED\certificate issued on 27/09/00 (2 pages)
26 September 2000Company name changed stampton properties LIMITED\certificate issued on 27/09/00 (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000Return made up to 31/08/00; full list of members (6 pages)
25 August 2000Return made up to 31/08/00; full list of members (6 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New secretary appointed (2 pages)
25 August 2000New director appointed (2 pages)
25 August 2000Secretary resigned (1 page)
25 August 2000New director appointed (2 pages)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 September 1999Director resigned (1 page)
13 September 1999Registered office changed on 13/09/99 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 September 1999Director resigned (1 page)
13 September 1999New secretary appointed (2 pages)
13 September 1999Secretary resigned (1 page)
13 September 1999New director appointed (2 pages)
13 September 1999New director appointed (2 pages)
31 August 1999Incorporation (14 pages)
31 August 1999Incorporation (14 pages)