London
NW6 7HE
Director Name | Mr Lee Richard Marks |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 23 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Daleham Gardens London NW3 5DA |
Director Name | Michael Lawrence Anthony Marks |
---|---|
Date of Birth | December 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 04 July 2002) |
Role | Company Director |
Correspondence Address | 23 Blandford Close London N2 0DH |
Director Name | Julia Elizabeth Wing |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thrush Green North Harrow Middlesex HA2 6EZ |
Secretary Name | Julia Elizabeth Wing |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(1 year, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (resigned 02 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Thrush Green North Harrow Middlesex HA2 6EZ |
Director Name | Allbest Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | International Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1999(same day as company formation) |
Correspondence Address | Finsgate 5-7 Cranwood Street London EC1V 9EE |
Website | www.pdlimited.net |
---|
Registered Address | C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
92 at £1 | Mr Lee Richard Marks 46.00% Ordinary |
---|---|
88 at £1 | Mr Jeremy Nicholas Marks 44.00% Ordinary |
20 at £1 | Ebury Investments LTD 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £344,437 |
Cash | £84,544 |
Current Liabilities | £21,165 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 1 week from now) |
22 May 2001 | Delivered on: 1 June 2001 Satisfied on: 16 March 2006 Persons entitled: Jeremy Marks, Lee Marks, Michael Marks and Suntrust LTD,Trustees of Communications & Serveillance Systems Discretionany Pension Fund Classification: Fixed and floating charge Secured details: £125,000 due or to become due from the company to the chargee. 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. Fully Satisfied |
---|
28 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
21 March 2023 | Confirmation statement made on 21 March 2023 with updates (5 pages) |
24 February 2023 | Confirmation statement made on 24 February 2023 with no updates (3 pages) |
28 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
24 February 2022 | Confirmation statement made on 24 February 2022 with no updates (3 pages) |
29 December 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 April 2021 | Micro company accounts made up to 31 March 2020 (5 pages) |
24 February 2021 | Confirmation statement made on 24 February 2021 with updates (5 pages) |
30 September 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
27 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
23 September 2019 | Confirmation statement made on 22 September 2019 with updates (4 pages) |
24 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with updates (4 pages) |
2 February 2018 | Termination of appointment of Julia Elizabeth Wing as a secretary on 2 February 2018 (1 page) |
2 February 2018 | Termination of appointment of Julia Elizabeth Wing as a director on 2 February 2018 (1 page) |
8 January 2018 | Registered office address changed from C/O React Business Services 23 Austin Friars London EC2N 2QP to C/O React Business Services City Pavilion,Cannon Green 27 Bush Lane London EC4R 0AA on 8 January 2018 (1 page) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
28 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
23 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
23 September 2017 | Confirmation statement made on 22 September 2017 with updates (4 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
27 September 2016 | Confirmation statement made on 22 September 2016 with updates (5 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
10 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 October 2015 | Annual return made up to 22 September 2015 Statement of capital on 2015-10-20
|
20 October 2015 | Annual return made up to 22 September 2015 Statement of capital on 2015-10-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
8 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 22 September 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 8 December 2014 (1 page) |
8 December 2014 | Registered office address changed from C/O React Business Services 1 Royal Exchange Avenue London EC3V 3LT to C/O React Business Services 23 Austin Friars London EC2N 2QP on 8 December 2014 (1 page) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
23 October 2013 | Annual return made up to 22 September 2013 with a full list of shareholders Statement of capital on 2013-10-23
|
22 October 2013 | Director's details changed for Julia Adams on 22 September 2013 (2 pages) |
22 October 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Registered office address changed from C/O Bond Group Llp 2Nd Floor Newby House 309 Chase Road London N14 6JS United Kingdom on 22 October 2013 (1 page) |
22 October 2013 | Director's details changed for Julia Adams on 22 September 2013 (2 pages) |
22 October 2013 | Secretary's details changed for Julia Adams on 22 September 2013 (1 page) |
22 October 2013 | Secretary's details changed for Julia Adams on 22 September 2013 (1 page) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
3 October 2012 | Annual return made up to 22 September 2012 with a full list of shareholders (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
5 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
8 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from C/O Bond Group Llp the Grange 100 High Street London N14 6TB United Kingdom on 8 December 2011 (1 page) |
29 September 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 29 September 2011 (1 page) |
29 September 2011 | Registered office address changed from C/O Bond Partners Llp the Grange 100 High Street London N14 6TB on 29 September 2011 (1 page) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
29 September 2011 | Annual return made up to 22 September 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
7 October 2010 | Director's details changed for Jeremy Nicholas Marks on 22 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Julia Adams on 22 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Julia Adams on 22 September 2010 (2 pages) |
7 October 2010 | Annual return made up to 22 September 2010 with a full list of shareholders (6 pages) |
7 October 2010 | Director's details changed for Lee Richard Marks on 22 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Lee Richard Marks on 22 September 2010 (2 pages) |
7 October 2010 | Director's details changed for Jeremy Nicholas Marks on 22 September 2010 (2 pages) |
26 February 2010 | Current accounting period extended from 28 March 2010 to 31 March 2010 (1 page) |
26 February 2010 | Current accounting period extended from 28 March 2010 to 31 March 2010 (1 page) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
5 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 October 2009 | Annual return made up to 22 September 2009 (5 pages) |
12 October 2009 | Annual return made up to 22 September 2009 (5 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
3 October 2008 | Return made up to 22/09/08; full list of members (7 pages) |
3 October 2008 | Return made up to 22/09/08; full list of members (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 November 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
25 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
25 October 2007 | Return made up to 22/09/07; full list of members (7 pages) |
25 October 2007 | Registered office changed on 25/10/07 from: finsgate 5-7 cranwood street london EC1V 9EE (1 page) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
12 December 2006 | Registered office changed on 12/12/06 from: finsgate 5/7 cranwood street london, EC1V 9EE (1 page) |
12 December 2006 | Registered office changed on 12/12/06 from: finsgate 5/7 cranwood street london, EC1V 9EE (1 page) |
12 December 2006 | Return made up to 22/09/06; full list of members (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 April 2006 | Ad 30/03/06--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
18 April 2006 | Ad 30/03/06--------- £ si 20@1=20 £ ic 180/200 (2 pages) |
12 April 2006 | Ad 23/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
12 April 2006 | Ad 23/03/06--------- £ si 80@1=80 £ ic 100/180 (2 pages) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
16 March 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
31 January 2006 | Delivery ext'd 3 mth 31/03/05 (1 page) |
30 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
30 September 2005 | Return made up to 22/09/05; full list of members (3 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
15 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
31 January 2005 | Delivery ext'd 3 mth 28/03/04 (1 page) |
31 January 2005 | Delivery ext'd 3 mth 28/03/04 (1 page) |
29 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
29 September 2004 | Return made up to 22/09/04; full list of members (6 pages) |
6 March 2004 | Director's particulars changed (1 page) |
6 March 2004 | Director's particulars changed (1 page) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
29 September 2003 | Return made up to 22/09/03; full list of members (6 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
6 February 2003 | Total exemption full accounts made up to 31 March 2002 (8 pages) |
27 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Director's particulars changed (1 page) |
27 October 2002 | Return made up to 22/09/02; full list of members (6 pages) |
6 October 2002 | Director resigned (1 page) |
6 October 2002 | Director resigned (1 page) |
20 September 2002 | Delivery ext'd 3 mth 28/03/02 (1 page) |
20 September 2002 | Delivery ext'd 3 mth 28/03/02 (1 page) |
21 July 2002 | Accounting reference date extended from 30/09/01 to 28/03/02 (1 page) |
21 July 2002 | Accounting reference date extended from 30/09/01 to 28/03/02 (1 page) |
10 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
10 October 2001 | Return made up to 22/09/01; full list of members (7 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
1 June 2001 | Particulars of mortgage/charge (3 pages) |
3 May 2001 | Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 May 2001 | Ad 09/04/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 January 2001 | New secretary appointed;new director appointed (3 pages) |
12 January 2001 | New secretary appointed;new director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Director resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | Secretary resigned (1 page) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
12 January 2001 | New director appointed (3 pages) |
3 November 2000 | Return made up to 22/09/00; full list of members (5 pages) |
3 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Accounts for a dormant company made up to 30 September 2000 (1 page) |
3 November 2000 | Resolutions
|
3 November 2000 | Return made up to 22/09/00; full list of members (5 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
18 October 2000 | New secretary appointed (2 pages) |
18 October 2000 | New director appointed (2 pages) |
9 October 2000 | Secretary resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Director resigned (1 page) |
9 October 2000 | Secretary resigned (1 page) |
22 September 1999 | Incorporation (15 pages) |
22 September 1999 | Incorporation (15 pages) |