Village Road
Denham Village
Middlesex
UB9 5BA
Director Name | Ms Rosemary Jessica Lewis |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2009(8 years, 5 months after company formation) |
Appointment Duration | 6 years, 2 months (closed 16 December 2015) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 6 Riverview Road London W4 3QH |
Director Name | Mr Andrew Dominic Tait |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2010(8 years, 11 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 16 December 2015) |
Role | Business Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
Secretary Name | Mr Allon Schick-Maier |
---|---|
Status | Closed |
Appointed | 22 November 2010(9 years, 6 months after company formation) |
Appointment Duration | 5 years (closed 16 December 2015) |
Role | Company Director |
Correspondence Address | 21 Culverlands Close Stanmore Middlesex HA7 3AG |
Director Name | Mr Mark Stuart Adams |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 12 years, 3 months (resigned 22 November 2013) |
Role | PR Executive |
Country of Residence | United Kingdom |
Correspondence Address | 4 Springwood Lane Rotherfield Peppard Henley On Thames Oxfordshire RG9 5JJ |
Director Name | Mr Otto Tymon John Stevens |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 August 2001(3 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 April 2005) |
Role | Accountant |
Country of Residence | GB |
Correspondence Address | Broken House Oxford Road Wendlebury Oxfordshire OX25 2PT |
Director Name | Jon Steven Doughty |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2003) |
Role | Company Director |
Correspondence Address | Flat 1 13 Shad Thames London SE1 2PB |
Director Name | Mr Hugh Peter Mason |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Saint John's Lodge 1 Cleveland Bridge Bath BA1 5DH |
Director Name | Chris McDowall |
---|---|
Date of Birth | September 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 January 2005) |
Role | Company Director |
Correspondence Address | 9 Bessborough Street London SW1V 2JD |
Director Name | Mr Anthony Patrick McGuinness |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 September 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 8 years (resigned 01 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 46 Glendale Drive Wimbledon London SW19 7BG |
Director Name | Miss Rebecca Elizabeth Caroe |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2001(6 months, 1 week after company formation) |
Appointment Duration | 7 years, 10 months (resigned 01 October 2009) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 7 Vicarage Close Waterbeach Cambridge Cambs CB5 9QG |
Secretary Name | Hugh Mason |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 January 2006(4 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 31 March 2010) |
Role | Company Director |
Correspondence Address | St John's Lodge 1 Cleveland Bridge Bath BA1 5DH |
Director Name | Castle Notornis Limited (Corporation) |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 April 2001(same day as company formation) |
Correspondence Address | 47 Castle Street Reading Berkshire RG1 7SR |
Website | pembridgeclub.com/ |
---|
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Totteridge |
Built Up Area | Greater London |
1 at £1 | Andrew Tait 6.25% Ordinary |
---|---|
4 at £1 | Pembridge Fund Managers 25.00% Ordinary |
3 at £1 | Angela Tait 18.75% Ordinary |
2 at £1 | David Prais 12.50% Ordinary |
2 at £1 | Elizabeth Prais 12.50% Ordinary |
2 at £1 | Rosemary Lewis 12.50% Ordinary |
2 at £1 | Stephen Jessop 12.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £79 |
Cash | £107,013 |
Current Liabilities | £362,587 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 December 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
16 December 2015 | Final Gazette dissolved following liquidation (1 page) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
16 September 2015 | Return of final meeting in a creditors' voluntary winding up (18 pages) |
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
30 June 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Statement of affairs with form 4.19 (6 pages) |
30 June 2014 | Resolutions
|
30 June 2014 | Appointment of a voluntary liquidator (1 page) |
22 May 2014 | Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG on 22 May 2014 (1 page) |
22 May 2014 | Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG on 22 May 2014 (1 page) |
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
16 January 2014 | Termination of appointment of Mark Adams as a director (1 page) |
16 January 2014 | Termination of appointment of Mark Adams as a director (1 page) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
23 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
22 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
22 February 2013 | Statement of capital following an allotment of shares on 22 February 2013
|
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
29 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
16 June 2011 | Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
26 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (8 pages) |
22 November 2010 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 22 November 2010 (1 page) |
22 November 2010 | Appointment of Mr Allon Schick-Maier as a secretary (2 pages) |
22 November 2010 | Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 22 November 2010 (1 page) |
22 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Statement of capital following an allotment of shares on 22 November 2010
|
22 November 2010 | Appointment of Mr Allon Schick-Maier as a secretary (2 pages) |
5 November 2010 | Appointment of Mr Andrew Dominic Tait as a director (2 pages) |
5 November 2010 | Appointment of Mr Andrew Dominic Tait as a director (2 pages) |
1 November 2010 | Termination of appointment of Anthony Mcguinness as a director (1 page) |
1 November 2010 | Appointment of Ms Rosemary Jessica Lewis as a director (2 pages) |
1 November 2010 | Termination of appointment of Hugh Mason as a secretary (1 page) |
1 November 2010 | Termination of appointment of Hugh Mason as a secretary (1 page) |
1 November 2010 | Termination of appointment of Anthony Mcguinness as a director (1 page) |
1 November 2010 | Appointment of Ms Rosemary Jessica Lewis as a director (2 pages) |
1 November 2010 | Termination of appointment of Rebecca Caroe as a director (1 page) |
1 November 2010 | Termination of appointment of Hugh Mason as a director (1 page) |
1 November 2010 | Termination of appointment of Rebecca Caroe as a director (1 page) |
1 November 2010 | Termination of appointment of Hugh Mason as a director (1 page) |
1 November 2010 | Termination of appointment of Hugh Mason as a secretary (1 page) |
1 November 2010 | Termination of appointment of Hugh Mason as a secretary (1 page) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
1 June 2010 | Accounts for a dormant company made up to 30 September 2009 (3 pages) |
7 May 2010 | Director's details changed for Miss Rebecca Elizabeth Caroe on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David Prais on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Hugh Peter Mason on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for Mr Hugh Peter Mason on 30 April 2010 (2 pages) |
7 May 2010 | Director's details changed for David Prais on 30 April 2010 (2 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
7 May 2010 | Director's details changed for Miss Rebecca Elizabeth Caroe on 30 April 2010 (2 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
31 July 2008 | Total exemption full accounts made up to 30 September 2007 (9 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
19 June 2008 | Return made up to 30/04/08; full list of members (4 pages) |
18 June 2008 | Location of register of members (1 page) |
18 June 2008 | Location of register of members (1 page) |
11 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
11 August 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
29 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
29 June 2007 | Return made up to 30/04/07; no change of members (8 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
1 August 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
5 June 2006 | Return made up to 30/04/06; full list of members
|
5 June 2006 | Return made up to 30/04/06; full list of members
|
13 January 2006 | New secretary appointed (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | Secretary resigned (1 page) |
13 January 2006 | New secretary appointed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
27 October 2005 | Director's particulars changed (1 page) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
26 July 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
16 June 2005 | Return made up to 30/04/05; full list of members
|
16 June 2005 | Return made up to 30/04/05; full list of members
|
9 May 2005 | Director resigned (1 page) |
9 May 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
2 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
12 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
2 February 2004 | Director resigned (1 page) |
2 February 2004 | Director resigned (1 page) |
7 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
7 May 2003 | Return made up to 30/04/03; full list of members (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
5 March 2003 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
6 November 2002 | Resolutions
|
6 November 2002 | Resolutions
|
21 May 2002 | Return made up to 30/04/02; full list of members
|
21 May 2002 | Return made up to 30/04/02; full list of members
|
18 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
18 January 2002 | Accounting reference date extended from 30/04/02 to 30/09/02 (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
16 November 2001 | Director's particulars changed (1 page) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
13 November 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (3 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
3 October 2001 | New director appointed (2 pages) |
31 August 2001 | New director appointed (3 pages) |
31 August 2001 | New director appointed (3 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 August 2001 | Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
20 August 2001 | Memorandum and Articles of Association (11 pages) |
20 August 2001 | Memorandum and Articles of Association (11 pages) |
16 August 2001 | Company name changed pitcomp 259 LIMITED\certificate issued on 16/08/01 (2 pages) |
16 August 2001 | Company name changed pitcomp 259 LIMITED\certificate issued on 16/08/01 (2 pages) |
30 April 2001 | Incorporation (15 pages) |
30 April 2001 | Incorporation (15 pages) |