Company NameP & B Ltd
DirectorsBindi Hughes and Priti Pardy
Company StatusActive
Company Number03899893
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameBindi Hughes
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 March 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleAccounts / Admin
Country of ResidenceAustralia
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NamePriti Pardy
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed17 March 2004(4 years, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleDentist
Country of ResidenceAustralia
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameRavji Vegad
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleEntrepreneur
Correspondence Address4 Celandine Road
East Hamilton
Leicester
LE5 1SW
Director NameHiralaxmi Vegad
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleRetired
Country of ResidenceAustralia
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Secretary NameHiralaxmi Vegad
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleEntrepreneur
Country of ResidenceAustralia
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
RegionLondon
ConstituencyEltham
CountyGreater London
WardColdharbour and New Eltham
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mrs Bindi Hughes
50.00%
Ordinary
50 at £1Mrs Priti Pardy
50.00%
Ordinary

Financials

Year2014
Net Worth£26,483
Cash£28,740
Current Liabilities£8,243

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return3 November 2023 (5 months, 3 weeks ago)
Next Return Due17 November 2024 (6 months, 3 weeks from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
20 February 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
29 November 2018Termination of appointment of Hiralaxmi Vegad as a secretary on 28 November 2018 (1 page)
29 November 2018Termination of appointment of Hiralaxmi Vegad as a director on 28 November 2018 (1 page)
19 February 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
12 January 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
17 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
15 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
21 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 100
(4 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
7 February 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
20 February 2013Annual return made up to 24 December 2012 with a full list of shareholders (4 pages)
19 February 2013Secretary's details changed for Hiralaxmi Vegad on 24 December 2012 (1 page)
19 February 2013Director's details changed for Bindi Hughes on 24 December 2012 (2 pages)
19 February 2013Director's details changed for Hiralaxmi Vegad on 24 December 2012 (2 pages)
19 February 2013Director's details changed for Hiralaxmi Vegad on 24 December 2012 (2 pages)
19 February 2013Director's details changed for Priti Pardy on 24 December 2012 (2 pages)
19 February 2013Director's details changed for Bindi Hughes on 24 December 2012 (2 pages)
19 February 2013Director's details changed for Priti Pardy on 24 December 2012 (2 pages)
19 February 2013Secretary's details changed for Hiralaxmi Vegad on 24 December 2012 (1 page)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 24 December 2011 with a full list of shareholders (6 pages)
9 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 9 February 2012 (1 page)
9 February 2012Registered office address changed from 22 Greenvale Road London SE9 1PD on 9 February 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 24 December 2010 with a full list of shareholders (6 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2010Director's details changed for Priti Pardy on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Priti Pardy on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Bindi Hughes on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Hiralaxmi Vegad on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Hiralaxmi Vegad on 14 January 2010 (2 pages)
14 January 2010Director's details changed for Bindi Hughes on 14 January 2010 (2 pages)
14 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (5 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
9 January 2010Total exemption full accounts made up to 31 March 2009 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
13 January 2009Total exemption full accounts made up to 31 March 2008 (9 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
6 January 2009Return made up to 24/12/08; full list of members (4 pages)
19 February 2008Return made up to 24/12/07; full list of members (3 pages)
19 February 2008Return made up to 24/12/07; full list of members (3 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
30 January 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
1 March 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 24/12/06; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
26 February 2007Director's particulars changed (1 page)
26 February 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 24/12/06; full list of members (3 pages)
26 February 2007Director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
9 February 2006Return made up to 24/12/05; full list of members (3 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Return made up to 24/12/05; full list of members (3 pages)
9 February 2006Secretary's particulars changed;director's particulars changed (1 page)
9 February 2006Director's particulars changed (1 page)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
2 February 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
12 May 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Return made up to 24/12/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 May 2005Total exemption full accounts made up to 31 March 2004 (9 pages)
13 April 2004Director resigned (1 page)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004New director appointed (2 pages)
13 April 2004Director resigned (1 page)
12 January 2004Return made up to 24/12/03; full list of members (7 pages)
12 January 2004Return made up to 24/12/03; full list of members (7 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 November 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 January 2003Return made up to 24/12/02; full list of members (7 pages)
3 January 2003Return made up to 24/12/02; full list of members (7 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
2 November 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
25 January 2002Return made up to 24/12/01; full list of members (6 pages)
25 January 2002Return made up to 24/12/01; full list of members (6 pages)
20 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
20 November 2001Accounting reference date extended from 31/12/01 to 31/03/02 (1 page)
23 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
23 October 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
3 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
3 January 2001Return made up to 24/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 2000Ad 24/12/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
19 January 2000Ad 24/12/99--------- £ si 100@1=100 £ ic 1/101 (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Secretary resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000Director resigned (1 page)
10 January 2000New secretary appointed (2 pages)
10 January 2000New director appointed (2 pages)
10 January 2000New secretary appointed (2 pages)
10 January 2000Director resigned (1 page)
24 December 1999Incorporation (18 pages)
24 December 1999Incorporation (18 pages)