17 Landsdowne Road
Croydon
CR0 2BX
Director Name | Mr Clive Hackforth |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 October 2020(20 years, 4 months after company formation) |
Appointment Duration | 5 months (closed 16 March 2021) |
Role | Senior Director |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Paul Antony Firth |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 88 Sheep Street Bicester Oxfordshire OX26 6LP |
Director Name | Mrs Katherine Sarah Bew |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Secretary Name | Mr Paul Antony Firth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Ian Glynn Blackman |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2020) |
Role | Chartered Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Simon John Cunnington |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2012(11 years, 9 months after company formation) |
Appointment Duration | 8 years, 7 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Secretary Name | Ms Katherine Sarah Bew |
---|---|
Status | Resigned |
Appointed | 02 July 2014(14 years after company formation) |
Appointment Duration | 6 years, 3 months (resigned 16 October 2020) |
Role | Company Director |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Dr Rachel Susan Tomson |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(14 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 07 June 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Dovecote Cottage 6 Copse Lane Hamble Southampton Hampshire SO31 4QH |
Director Name | Mr Mark Dominic Bew |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Mr Adrian Charles Burgess |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2015(14 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 16 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pcstrategies.co.uk |
---|---|
Telephone | 020 86804120 |
Telephone region | London |
Registered Address | 10th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
100 at £1 | Professional Construction Strategies Group Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £353,449 |
Cash | £310,540 |
Current Liabilities | £473,791 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
15 December 2020 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
7 December 2020 | Application to strike the company off the register (1 page) |
29 October 2020 | Termination of appointment of Katherine Sarah Bew as a secretary on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Mark Dominic Bew as a director on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Katherine Sarah Bew as a director on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Simon John Cunnington as a director on 16 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Barry Fitzmaurice as a director on 16 October 2020 (2 pages) |
29 October 2020 | Termination of appointment of Ian Glynn Blackman as a director on 16 October 2020 (1 page) |
29 October 2020 | Termination of appointment of Adrian Charles Burgess as a director on 16 October 2020 (1 page) |
29 October 2020 | Appointment of Mr Clive Hackforth as a director on 16 October 2020 (2 pages) |
24 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
6 June 2020 | Confirmation statement made on 6 June 2020 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
10 June 2019 | Director's details changed for Dr Rachel Susan Tomson on 7 June 2019 (2 pages) |
10 June 2019 | Termination of appointment of Rachel Susan Tomson as a director on 7 June 2019 (1 page) |
6 June 2019 | Confirmation statement made on 6 June 2019 with no updates (3 pages) |
30 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
6 June 2018 | Confirmation statement made on 6 June 2018 with no updates (3 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
15 August 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 6 June 2017 with updates (5 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 6 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
23 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-23
|
16 June 2015 | Appointment of Ms Katherine Sarah Bew as a secretary on 2 July 2014 (2 pages) |
16 June 2015 | Termination of appointment of Paul Antony Firth as a secretary on 2 July 2014 (1 page) |
16 June 2015 | Appointment of Ms Katherine Sarah Bew as a secretary on 2 July 2014 (2 pages) |
16 June 2015 | Appointment of Ms Katherine Sarah Bew as a secretary on 2 July 2014 (2 pages) |
16 June 2015 | Appointment of Mr Mark Dominic Bew as a director on 27 April 2015 (2 pages) |
16 June 2015 | Appointment of Mr Mark Dominic Bew as a director on 27 April 2015 (2 pages) |
16 June 2015 | Termination of appointment of Paul Antony Firth as a secretary on 2 July 2014 (1 page) |
16 June 2015 | Termination of appointment of Paul Antony Firth as a secretary on 2 July 2014 (1 page) |
8 May 2015 | Appointment of Mr Adrian Charles Burgess as a director on 27 April 2015 (3 pages) |
8 May 2015 | Appointment of Dr Rachel Susan Tomson as a director on 27 April 2015 (3 pages) |
8 May 2015 | Appointment of Dr Rachel Susan Tomson as a director on 27 April 2015 (3 pages) |
8 May 2015 | Appointment of Mr Adrian Charles Burgess as a director on 27 April 2015 (3 pages) |
21 November 2014 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from 88 Sheep Street Bicester Oxfordshire OX26 6LP to 10Th Floor Corinthian House 17 Landsdowne Road Croydon CR0 2BX on 21 November 2014 (1 page) |
28 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
28 August 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
28 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
7 July 2014 | Termination of appointment of Paul Firth as a director (1 page) |
7 July 2014 | Termination of appointment of Paul Firth as a director (1 page) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
3 October 2013 | Director's details changed for Mrs Katherine Sarah Falconer on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mrs Katherine Sarah Falconer on 3 October 2013 (2 pages) |
3 October 2013 | Director's details changed for Mrs Katherine Sarah Falconer on 3 October 2013 (2 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders
|
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Appointment of Mr Simon Cunnington as a director (2 pages) |
30 March 2012 | Appointment of Mr Ian Glynn Blackman as a director (2 pages) |
30 March 2012 | Appointment of Mr Simon Cunnington as a director (2 pages) |
30 March 2012 | Appointment of Mr Ian Glynn Blackman as a director (2 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
14 June 2011 | Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Paul Antony Firth on 6 June 2011 (2 pages) |
14 June 2011 | Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Paul Antony Firth on 6 June 2011 (1 page) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Director's details changed for Paul Antony Firth on 6 June 2011 (2 pages) |
14 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (3 pages) |
14 June 2011 | Secretary's details changed for Paul Antony Firth on 6 June 2011 (1 page) |
14 June 2011 | Director's details changed for Paul Antony Firth on 6 June 2011 (2 pages) |
14 June 2011 | Secretary's details changed for Paul Antony Firth on 6 June 2011 (1 page) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
25 January 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 June 2010 | Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2010 (2 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
17 June 2010 | Director's details changed for Mrs Katherine Sarah Falconer on 6 June 2010 (2 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
23 March 2010 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
9 June 2009 | Return made up to 06/06/09; full list of members (4 pages) |
2 June 2009 | Nc inc already adjusted 12/05/09 (1 page) |
2 June 2009 | Ad 12/05/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
2 June 2009 | Ad 12/05/09\gbp si 19998@1=19998\gbp ic 2/20000\ (2 pages) |
2 June 2009 | Nc inc already adjusted 12/05/09 (1 page) |
2 June 2009 | Resolutions
|
2 June 2009 | Resolutions
|
15 May 2009 | Director's change of particulars / katherine falconer / 12/05/2009 (1 page) |
15 May 2009 | Director's change of particulars / katherine falconer / 12/05/2009 (1 page) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
11 March 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
2 July 2007 | Return made up to 06/06/07; full list of members (2 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
22 December 2006 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
23 June 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 June 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
22 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
22 June 2005 | Return made up to 06/06/05; full list of members (3 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
28 April 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
14 June 2004 | Return made up to 06/06/04; full list of members (7 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
18 December 2003 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 June 2003 | Return made up to 06/06/03; full list of members
|
19 June 2003 | Return made up to 06/06/03; full list of members
|
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
13 February 2003 | Total exemption small company accounts made up to 30 June 2002 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 August 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
15 July 2002 | Return made up to 06/06/02; full list of members
|
15 July 2002 | Return made up to 06/06/02; full list of members
|
11 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 06/06/01; full list of members (6 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New director appointed (2 pages) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | New secretary appointed;new director appointed (2 pages) |
23 June 2000 | Director resigned (1 page) |
23 June 2000 | Secretary resigned (1 page) |
23 June 2000 | Director resigned (1 page) |
6 June 2000 | Incorporation (17 pages) |
6 June 2000 | Incorporation (17 pages) |