Stratford
London
E15 4RZ
Director Name | Mr Ian Swycher |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 January 2004(10 months, 4 weeks after company formation) |
Appointment Duration | 20 years, 3 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Secretary Name | Mr Ian Swycher |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 July 2005(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Friars Avenue London N20 0XG |
Director Name | Mr David Joseph Martin |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 17 years, 11 months |
Role | Consultant |
Country of Residence | England |
Correspondence Address | No 2 Teise Close Tunbridge Wells Kent TN2 5JN |
Director Name | Mr Michael Shaun Carter |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Secretary Name | Mr Michael Shaun Carter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Margravine Gardens London W6 8RJ |
Director Name | Sarah Innes |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 28 February 2007) |
Role | Consultant |
Correspondence Address | 17 Chadwick Road Leytonstone London E11 1NE |
Director Name | Mr Philip Harry Standing |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2006(3 years, 2 months after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 28 February 2007) |
Role | Engineer |
Country of Residence | England |
Correspondence Address | Orchard House Lymington Bottom Four Marks Alton Hants GU34 5AH |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | www.pickpc.com |
---|
Registered Address | 37 Friars Avenue London N20 0XG |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | Oakleigh |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£29,767 |
Cash | £266 |
Current Liabilities | £30,105 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 28 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
15 April 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
---|---|
4 March 2020 | Confirmation statement made on 29 February 2020 with updates (4 pages) |
1 August 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
6 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
14 May 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
12 April 2018 | Confirmation statement made on 28 February 2018 with updates (4 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
30 May 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
16 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
20 April 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 July 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 August 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
4 April 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (7 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
6 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (7 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
19 May 2011 | Total exemption small company accounts made up to 28 February 2011 (3 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
16 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (7 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
25 August 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
15 March 2010 | Director's details changed for Mr David Joseph Martin on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
15 March 2010 | Director's details changed for Khalid Shaikh on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ian Irvin Swycher on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr David Joseph Martin on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Mr Ian Irvin Swycher on 28 February 2010 (2 pages) |
15 March 2010 | Director's details changed for Khalid Shaikh on 28 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (6 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
24 June 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
3 March 2009 | Return made up to 28/02/09; full list of members (5 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 November 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
19 March 2008 | Director and secretary's change of particulars / ian swycher / 28/02/2008 (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Director's change of particulars / david martin / 28/02/2008 (1 page) |
19 March 2008 | Return made up to 28/02/08; full list of members (5 pages) |
19 March 2008 | Director and secretary's change of particulars / ian swycher / 28/02/2008 (1 page) |
19 March 2008 | Director's change of particulars / david martin / 28/02/2008 (1 page) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
24 May 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
10 April 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Director resigned (1 page) |
30 March 2007 | Return made up to 28/02/07; full list of members (3 pages) |
30 March 2007 | Director resigned (1 page) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
5 January 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
12 June 2006 | New director appointed (1 page) |
12 June 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (1 page) |
31 May 2006 | New director appointed (2 pages) |
31 May 2006 | New director appointed (2 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
27 March 2006 | Return made up to 28/02/06; full list of members (3 pages) |
16 August 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Total exemption full accounts made up to 28 February 2005 (4 pages) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | New secretary appointed (2 pages) |
16 August 2005 | Registered office changed on 16/08/05 from: 50 margravine gardens london W6 8RJ (1 page) |
16 August 2005 | Secretary resigned;director resigned (1 page) |
16 August 2005 | Registered office changed on 16/08/05 from: 50 margravine gardens london W6 8RJ (1 page) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 28/02/05; full list of members (7 pages) |
29 June 2004 | Total exemption full accounts made up to 29 February 2004 (3 pages) |
29 June 2004 | Total exemption full accounts made up to 29 February 2004 (3 pages) |
2 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
2 April 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 February 2004 | Ad 30/01/04-30/01/04 £ si [email protected]=800 £ ic 1/801 (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | New director appointed (2 pages) |
6 February 2004 | Ad 30/01/04-30/01/04 £ si [email protected]=800 £ ic 1/801 (2 pages) |
9 March 2003 | Secretary resigned (1 page) |
9 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Incorporation (19 pages) |
28 February 2003 | Incorporation (19 pages) |