Company Name28 Pembridge Crescent Limited
Company StatusActive
Company Number04146197
CategoryPrivate Limited Company
Incorporation Date23 January 2001(23 years, 3 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul Ainsworth Redfern
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address28c Pembridge Crescent
London
W11 3DS
Secretary NamePaul Twomey
NationalityBritish
StatusCurrent
Appointed23 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address65 Monkton Street
London
SE11 4TX
Director NameMr Matthew John Balls
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2004(3 years, 8 months after company formation)
Appointment Duration19 years, 6 months
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address51 Victoria Road
Woodbridge
IP12 1EL
Director NameMr Michael Gordon Riley
Date of BirthNovember 1969 (Born 54 years ago)
NationalityCanadian
StatusCurrent
Appointed18 February 2013(12 years after company formation)
Appointment Duration11 years, 2 months
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address40 Welbeck Street
London
W1G 8LN
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed23 January 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address40 Welbeck Street
London
W1G 8LN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Matthew John Balls
33.33%
Ordinary
1 at £1Michael Reilly
33.33%
Ordinary
1 at £1Paul Ainsworth Redfern
33.33%
Ordinary

Financials

Year2014
Net Worth£12,123
Cash£18,619
Current Liabilities£6,509

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 November 2023 (5 months, 2 weeks ago)
Next Return Due16 November 2024 (7 months from now)

Filing History

18 March 2024Micro company accounts made up to 31 December 2023 (4 pages)
8 November 2023Confirmation statement made on 2 November 2023 with no updates (3 pages)
14 August 2023Micro company accounts made up to 31 December 2022 (4 pages)
16 November 2022Confirmation statement made on 2 November 2022 with no updates (3 pages)
3 May 2022Micro company accounts made up to 31 December 2021 (4 pages)
26 November 2021Confirmation statement made on 2 November 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
11 December 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
14 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
10 July 2019Micro company accounts made up to 31 December 2018 (7 pages)
5 December 2018Director's details changed for Mr Matthew John Balls on 4 April 2018 (2 pages)
5 December 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 December 2017 (7 pages)
7 December 2017Notification of Michael Gordon Riley as a person with significant control on 6 April 2016 (2 pages)
7 December 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
7 December 2017Notification of Paul Ainsworth Redfern as a person with significant control on 6 April 2016 (2 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 September 2017Director's details changed for Mr Matthew John Balls on 8 September 2017 (2 pages)
12 September 2017Director's details changed for Mr Matthew John Balls on 8 September 2017 (2 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 2 November 2016 with updates (5 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(7 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 3
(7 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(7 pages)
4 February 2015Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 3
(7 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
11 July 2014Total exemption full accounts made up to 31 December 2013 (10 pages)
4 January 2014Director's details changed for Mr Matthew John Balls on 1 February 2013 (2 pages)
4 January 2014Director's details changed for Mr Matthew John Balls on 1 February 2013 (2 pages)
4 January 2014Director's details changed for Mr Matthew John Balls on 1 February 2013 (2 pages)
4 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 3
(7 pages)
4 January 2014Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2014-01-04
  • GBP 3
(7 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
25 September 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
11 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
11 March 2013Annual return made up to 14 December 2012 with a full list of shareholders (6 pages)
8 March 2013Appointment of Mr Michael Gordon Riley as a director (3 pages)
8 March 2013Appointment of Mr Michael Gordon Riley as a director (3 pages)
20 February 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
20 February 2013Total exemption full accounts made up to 31 December 2011 (10 pages)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
26 January 2013Compulsory strike-off action has been discontinued (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 January 2013First Gazette notice for compulsory strike-off (1 page)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
8 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (14 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
31 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
26 January 2011Annual return made up to 14 December 2010 with a full list of shareholders (14 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
23 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
23 March 2010Annual return made up to 14 December 2009 with a full list of shareholders (14 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
28 January 2010Director's details changed for Matthew John Balls on 21 December 2009 (3 pages)
28 January 2010Director's details changed for Matthew John Balls on 21 December 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 31 December 2008 (3 pages)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
11 July 2009Compulsory strike-off action has been discontinued (1 page)
10 July 2009Return made up to 14/12/08; full list of members (8 pages)
10 July 2009Return made up to 14/12/08; full list of members (8 pages)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
28 April 2009First Gazette notice for compulsory strike-off (1 page)
2 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
2 June 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
22 December 2007Return made up to 14/12/07; full list of members (7 pages)
22 December 2007Return made up to 14/12/07; full list of members (7 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
1 November 2007Total exemption full accounts made up to 31 December 2006 (10 pages)
21 December 2006Return made up to 14/12/06; full list of members (7 pages)
21 December 2006Return made up to 14/12/06; full list of members (7 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
7 December 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
17 January 2006Return made up to 14/12/05; full list of members (7 pages)
17 January 2006Return made up to 14/12/05; full list of members (7 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
5 October 2005Total exemption full accounts made up to 31 December 2004 (9 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
20 December 2004Return made up to 14/12/04; full list of members (7 pages)
3 November 2004New director appointed (2 pages)
3 November 2004New director appointed (2 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
6 October 2004Total exemption full accounts made up to 31 December 2003 (9 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
7 April 2003Total exemption full accounts made up to 31 December 2002 (9 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
9 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 09/01/03
(6 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
6 July 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
29 June 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
29 June 2002Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
21 January 2002Return made up to 14/01/02; full list of members (6 pages)
29 August 2001Ad 23/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 August 2001Ad 23/08/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
11 April 2001Secretary's particulars changed (1 page)
11 April 2001Secretary's particulars changed (1 page)
6 February 2001Director resigned (1 page)
6 February 2001New director appointed (2 pages)
6 February 2001Director resigned (1 page)
6 February 2001New secretary appointed (2 pages)
6 February 2001New director appointed (2 pages)
6 February 2001New secretary appointed (2 pages)
6 February 2001Secretary resigned (1 page)
6 February 2001Secretary resigned (1 page)
23 January 2001Incorporation (15 pages)
23 January 2001Incorporation (15 pages)