Company NamePembridge Partnership Limited
Company StatusDissolved
Company Number04208403
CategoryPrivate Limited Company
Incorporation Date30 April 2001(22 years, 11 months ago)
Dissolution Date16 December 2015 (8 years, 3 months ago)
Previous NamePitcomp 259 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Leonard Prais
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2001(4 months, 3 weeks after company formation)
Appointment Duration14 years, 3 months (closed 16 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAshbys
Village Road
Denham Village
Middlesex
UB9 5BA
Director NameMs Rosemary Jessica Lewis
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2009(8 years, 5 months after company formation)
Appointment Duration6 years, 2 months (closed 16 December 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address6 Riverview Road
London
W4 3QH
Director NameMr Andrew Dominic Tait
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2010(8 years, 11 months after company formation)
Appointment Duration5 years, 8 months (closed 16 December 2015)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
Secretary NameMr Allon Schick-Maier
StatusClosed
Appointed22 November 2010(9 years, 6 months after company formation)
Appointment Duration5 years (closed 16 December 2015)
RoleCompany Director
Correspondence Address21 Culverlands Close
Stanmore
Middlesex
HA7 3AG
Director NameMr Mark Stuart Adams
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 3 weeks after company formation)
Appointment Duration12 years, 3 months (resigned 22 November 2013)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address4 Springwood Lane
Rotherfield Peppard
Henley On Thames
Oxfordshire
RG9 5JJ
Director NameMr Otto Tymon John Stevens
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed20 August 2001(3 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 30 April 2005)
RoleAccountant
Country of ResidenceGB
Correspondence AddressBroken House
Oxford Road
Wendlebury
Oxfordshire
OX25 2PT
Director NameJon Steven Doughty
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 months, 3 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2003)
RoleCompany Director
Correspondence AddressFlat 1 13 Shad Thames
London
SE1 2PB
Director NameMr Hugh Peter Mason
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 31 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSaint John's Lodge
1 Cleveland Bridge
Bath
BA1 5DH
Director NameChris McDowall
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 months, 3 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 31 January 2005)
RoleCompany Director
Correspondence Address9 Bessborough Street
London
SW1V 2JD
Director NameMr Anthony Patrick McGuinness
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2001(4 months, 3 weeks after company formation)
Appointment Duration8 years (resigned 01 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Glendale Drive
Wimbledon
London
SW19 7BG
Director NameMiss Rebecca Elizabeth Caroe
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2001(6 months, 1 week after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2009)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address7 Vicarage Close
Waterbeach
Cambridge
Cambs
CB5 9QG
Secretary NameHugh Mason
NationalityBritish
StatusResigned
Appointed13 January 2006(4 years, 8 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 March 2010)
RoleCompany Director
Correspondence AddressSt John's Lodge
1 Cleveland Bridge
Bath
BA1 5DH
Director NameCastle Notornis Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NamePitsec Limited (Corporation)
StatusResigned
Appointed30 April 2001(same day as company formation)
Correspondence Address47 Castle Street
Reading
Berkshire
RG1 7SR

Contact

Websitepembridgeclub.com/

Location

Registered Address2 Mountview Court 310 Friern Barnet Lane
Whetstone
London
N20 0YZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardTotteridge
Built Up AreaGreater London

Shareholders

1 at £1Andrew Tait
6.25%
Ordinary
4 at £1Pembridge Fund Managers
25.00%
Ordinary
3 at £1Angela Tait
18.75%
Ordinary
2 at £1David Prais
12.50%
Ordinary
2 at £1Elizabeth Prais
12.50%
Ordinary
2 at £1Rosemary Lewis
12.50%
Ordinary
2 at £1Stephen Jessop
12.50%
Ordinary

Financials

Year2014
Net Worth£79
Cash£107,013
Current Liabilities£362,587

Accounts

Latest Accounts31 March 2013 (11 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

16 December 2015Final Gazette dissolved following liquidation (1 page)
16 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2015Final Gazette dissolved following liquidation (1 page)
16 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
16 September 2015Return of final meeting in a creditors' voluntary winding up (18 pages)
30 June 2014Appointment of a voluntary liquidator (1 page)
30 June 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Statement of affairs with form 4.19 (6 pages)
30 June 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 June 2014Appointment of a voluntary liquidator (1 page)
22 May 2014Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG on 22 May 2014 (1 page)
22 May 2014Registered office address changed from 21 Culverlands Close Stanmore Middlesex HA7 3AG on 22 May 2014 (1 page)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
(7 pages)
30 April 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 16
(7 pages)
16 January 2014Termination of appointment of Mark Adams as a director (1 page)
16 January 2014Termination of appointment of Mark Adams as a director (1 page)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
23 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 8
(3 pages)
22 February 2013Statement of capital following an allotment of shares on 22 February 2013
  • GBP 8
(3 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
8 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
16 June 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
26 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
22 November 2010Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 22 November 2010 (1 page)
22 November 2010Appointment of Mr Allon Schick-Maier as a secretary (2 pages)
22 November 2010Registered office address changed from 47 Castle Street Reading Berkshire RG1 7SR on 22 November 2010 (1 page)
22 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 8
(3 pages)
22 November 2010Statement of capital following an allotment of shares on 22 November 2010
  • GBP 8
(3 pages)
22 November 2010Appointment of Mr Allon Schick-Maier as a secretary (2 pages)
5 November 2010Appointment of Mr Andrew Dominic Tait as a director (2 pages)
5 November 2010Appointment of Mr Andrew Dominic Tait as a director (2 pages)
1 November 2010Termination of appointment of Anthony Mcguinness as a director (1 page)
1 November 2010Appointment of Ms Rosemary Jessica Lewis as a director (2 pages)
1 November 2010Termination of appointment of Hugh Mason as a secretary (1 page)
1 November 2010Termination of appointment of Hugh Mason as a secretary (1 page)
1 November 2010Termination of appointment of Anthony Mcguinness as a director (1 page)
1 November 2010Appointment of Ms Rosemary Jessica Lewis as a director (2 pages)
1 November 2010Termination of appointment of Rebecca Caroe as a director (1 page)
1 November 2010Termination of appointment of Hugh Mason as a director (1 page)
1 November 2010Termination of appointment of Rebecca Caroe as a director (1 page)
1 November 2010Termination of appointment of Hugh Mason as a director (1 page)
1 November 2010Termination of appointment of Hugh Mason as a secretary (1 page)
1 November 2010Termination of appointment of Hugh Mason as a secretary (1 page)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
1 June 2010Accounts for a dormant company made up to 30 September 2009 (3 pages)
7 May 2010Director's details changed for Miss Rebecca Elizabeth Caroe on 30 April 2010 (2 pages)
7 May 2010Director's details changed for David Prais on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Hugh Peter Mason on 30 April 2010 (2 pages)
7 May 2010Director's details changed for Mr Hugh Peter Mason on 30 April 2010 (2 pages)
7 May 2010Director's details changed for David Prais on 30 April 2010 (2 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (6 pages)
7 May 2010Director's details changed for Miss Rebecca Elizabeth Caroe on 30 April 2010 (2 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
21 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
27 May 2009Return made up to 30/04/09; full list of members (4 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
31 July 2008Total exemption full accounts made up to 30 September 2007 (9 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
19 June 2008Return made up to 30/04/08; full list of members (4 pages)
18 June 2008Location of register of members (1 page)
18 June 2008Location of register of members (1 page)
11 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
11 August 2007Total exemption full accounts made up to 30 September 2006 (10 pages)
29 June 2007Return made up to 30/04/07; no change of members (8 pages)
29 June 2007Return made up to 30/04/07; no change of members (8 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
1 August 2006Total exemption full accounts made up to 30 September 2005 (10 pages)
5 June 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
5 June 2006Return made up to 30/04/06; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
13 January 2006New secretary appointed (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006Secretary resigned (1 page)
13 January 2006New secretary appointed (1 page)
27 October 2005Director's particulars changed (1 page)
27 October 2005Director's particulars changed (1 page)
26 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
26 July 2005Total exemption full accounts made up to 30 September 2004 (10 pages)
16 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
16 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 16/06/05
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(3 pages)
9 May 2005Director resigned (1 page)
9 May 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (9 pages)
12 May 2004Return made up to 30/04/04; full list of members (9 pages)
12 May 2004Return made up to 30/04/04; full list of members (9 pages)
2 February 2004Director resigned (1 page)
2 February 2004Director resigned (1 page)
7 May 2003Return made up to 30/04/03; full list of members (10 pages)
7 May 2003Return made up to 30/04/03; full list of members (10 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
5 March 2003Total exemption full accounts made up to 30 September 2002 (10 pages)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
21 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
18 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
18 January 2002Accounting reference date extended from 30/04/02 to 30/09/02 (1 page)
16 November 2001Director's particulars changed (1 page)
16 November 2001Director's particulars changed (1 page)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New director appointed (2 pages)
3 October 2001New director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (3 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
3 October 2001New director appointed (2 pages)
31 August 2001New director appointed (3 pages)
31 August 2001New director appointed (3 pages)
29 August 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 August 2001Ad 20/08/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 August 2001Memorandum and Articles of Association (11 pages)
20 August 2001Memorandum and Articles of Association (11 pages)
16 August 2001Company name changed pitcomp 259 LIMITED\certificate issued on 16/08/01 (2 pages)
16 August 2001Company name changed pitcomp 259 LIMITED\certificate issued on 16/08/01 (2 pages)
30 April 2001Incorporation (15 pages)
30 April 2001Incorporation (15 pages)