14 Thomas Road Limehouse
London
E14 7AF
Secretary Name | Mr Sheldon Barry Posner |
---|---|
Status | Current |
Appointed | 03 July 2013(11 years, 3 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
Secretary Name | Jagger Singh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2002(2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 09 December 2003) |
Role | Company Director |
Correspondence Address | 1 Montague Road Dalston London E8 2HN |
Secretary Name | Tracey Ruth Posner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 September 2007(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 03 July 2013) |
Role | Company Director |
Correspondence Address | 3 Beech Drive Borehamwood Hertfordshire WD6 4QU |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 March 2002(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Swift Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 December 2003(1 year, 9 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 19 September 2007) |
Correspondence Address | 10 Manor House Drive Northwood Middlesex HA6 2UJ |
Website | pclonline.co.uk |
---|
Registered Address | Martin Cordell & Co Unit 6 Quebec Wharf 14 Thomas Road Limehouse London E14 7AF |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Mile End |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
2 at £1 | Sheldon Barry Posner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18 |
Cash | £263 |
Current Liabilities | £281 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 5 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 19 December 2024 (7 months, 3 weeks from now) |
23 December 2020 | Confirmation statement made on 5 December 2020 with no updates (3 pages) |
---|---|
16 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
5 December 2019 | Confirmation statement made on 5 December 2019 with updates (3 pages) |
19 July 2019 | Director's details changed for Mr Sheldon Barry Posner on 19 July 2019 (2 pages) |
19 July 2019 | Secretary's details changed for Mr Sheldon Barry Posner on 19 July 2019 (1 page) |
11 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
30 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Appointment of Mr Sheldon Barry Posner as a secretary (2 pages) |
3 July 2013 | Appointment of Mr Sheldon Barry Posner as a secretary (2 pages) |
3 July 2013 | Termination of appointment of Tracey Posner as a secretary (1 page) |
3 July 2013 | Termination of appointment of Tracey Posner as a secretary (1 page) |
20 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 20 May 2013 (1 page) |
20 May 2013 | Registered office address changed from C/O Martin Cordell & Co 1-5 Alfred Street London E3 2BE on 20 May 2013 (1 page) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
12 March 2012 | Annual return made up to 11 March 2012 with a full list of shareholders (5 pages) |
31 January 2012 | Director's details changed for Mr Sheldon Barry Posner on 13 January 2012 (3 pages) |
31 January 2012 | Director's details changed for Mr Sheldon Barry Posner on 13 January 2012 (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 March 2011 (5 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Annual return made up to 11 March 2011 with a full list of shareholders (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (3 pages) |
22 March 2010 | Annual return made up to 11 March 2010 with a full list of shareholders (3 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
18 November 2009 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
14 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
14 April 2009 | Return made up to 11/03/09; full list of members (3 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
31 December 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
21 April 2008 | Return made up to 11/03/08; full list of members (3 pages) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Director's particulars changed (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 November 2007 | New secretary appointed (2 pages) |
3 November 2007 | Secretary resigned (1 page) |
3 November 2007 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
3 November 2007 | New secretary appointed (2 pages) |
27 March 2007 | Return made up to 11/03/07; full list of members
|
27 March 2007 | Return made up to 11/03/07; full list of members
|
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 October 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
18 May 2006 | Return made up to 11/03/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
9 April 2005 | Return made up to 11/03/05; full list of members (6 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
23 March 2004 | Return made up to 11/03/04; full list of members (7 pages) |
24 February 2004 | New secretary appointed (2 pages) |
24 February 2004 | New secretary appointed (2 pages) |
29 January 2004 | Secretary resigned (1 page) |
29 January 2004 | Secretary resigned (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 36-38 tyssen street ramsgate dalston lane london E8 2ND (1 page) |
29 December 2003 | Registered office changed on 29/12/03 from: 36-38 tyssen street ramsgate dalston lane london E8 2ND (1 page) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
18 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
15 April 2003 | Return made up to 11/03/03; full list of members (6 pages) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
27 March 2002 | Secretary resigned (1 page) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | New secretary appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | New director appointed (2 pages) |
27 March 2002 | Director resigned (1 page) |
27 March 2002 | Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
19 March 2002 | Registered office changed on 19/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
19 March 2002 | Registered office changed on 19/03/02 from: 46A syon lane osterley middlesex TW7 5NQ (1 page) |
11 March 2002 | Incorporation (11 pages) |
11 March 2002 | Incorporation (11 pages) |