Chislehurst
BR7 5BE
Secretary Name | Mrs Margaret Britt |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 May 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Street Chislehurst BR7 5BE |
Director Name | Mrs Margaret Britt |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 December 2003(7 months, 2 weeks after company formation) |
Appointment Duration | 20 years, 4 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 63 High Street Chislehurst BR7 5BE |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 May 2003(same day as company formation) |
Correspondence Address | Mellier House 26a Albemarle Street London W1S 4HY |
Website | www.pbmc.co.uk |
---|
Registered Address | 63 High Street Chislehurst BR7 5BE |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £9,686 |
Cash | £422 |
Current Liabilities | £150,465 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (2 weeks, 6 days from now) |
3 December 2019 | Delivered on: 5 December 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Particulars: (1) the freehold property known as or being 61/63 high street, chislehurst registered at the land registry under title number SGL159692 ("the property"). (2) any shares held by the mortgagor in any company from time to time which has any rights in or is connected to the property. (3) all guarantees, indemnities, rent deposits, agreements, contracts, undertakings and warranties relating to the property. (4) the goodwill of the business (if any) from time to time carried on at the property. Outstanding |
---|---|
23 January 2009 | Delivered on: 31 January 2009 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 December 2003 | Delivered on: 8 January 2004 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 106 southlands road bromley kent. Outstanding |
22 August 2023 | Notification of Margaret Britt as a person with significant control on 22 August 2023 (2 pages) |
---|---|
11 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
17 May 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
1 June 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
6 April 2021 | Previous accounting period extended from 30 September 2020 to 31 March 2021 (1 page) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
21 June 2020 | Director's details changed for Mrs Margaret Britt on 14 February 2020 (2 pages) |
21 June 2020 | Secretary's details changed for Mrs Margaret Britt on 10 February 2020 (1 page) |
21 June 2020 | Director's details changed for Mr Paul Eric Britt on 10 February 2020 (2 pages) |
27 May 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
3 February 2020 | Registered office address changed from Westcliff House 106 Southlands Road Bromley Kent BR9 9QY to 63 High Street Chislehurst BR7 5BE on 3 February 2020 (1 page) |
5 December 2019 | Registration of charge 047597000003, created on 3 December 2019 (37 pages) |
30 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
30 June 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
11 May 2018 | Confirmation statement made on 9 May 2018 with no updates (3 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
27 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
22 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
28 June 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
20 May 2013 | Director's details changed for Mr Paul Eric Britt on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Director's details changed for Mr Paul Eric Britt on 20 May 2013 (2 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
20 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (5 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (5 pages) |
24 May 2012 | Director's details changed for Mr Paul Eric Britt on 24 May 2012 (2 pages) |
24 May 2012 | Director's details changed for Mr Paul Eric Britt on 24 May 2012 (2 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
1 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
9 May 2011 | Director's details changed for Mr Paul Eric Britt on 6 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Paul Eric Britt on 6 May 2011 (2 pages) |
9 May 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Director's details changed for Mr Paul Eric Britt on 6 May 2011 (2 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
30 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Margaret Britt on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Margaret Britt on 9 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Margaret Britt on 9 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (5 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
31 August 2009 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
19 May 2009 | Return made up to 09/05/09; full list of members (4 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 January 2009 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
31 July 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 June 2008 | Director's change of particulars / paul britt / 18/07/2006 (1 page) |
19 June 2008 | Director's change of particulars / paul britt / 18/07/2006 (1 page) |
19 June 2008 | Return made up to 09/05/08; full list of members (4 pages) |
19 June 2008 | Director and secretary's change of particulars / margaret britt / 18/07/2006 (1 page) |
19 June 2008 | Director and secretary's change of particulars / margaret britt / 18/07/2006 (1 page) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 April 2008 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Director's particulars changed (1 page) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
23 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2007 | Return made up to 09/05/07; full list of members (3 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
3 November 2006 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
15 June 2006 | Return made up to 09/05/06; full list of members (8 pages) |
29 April 2005 | Return made up to 09/05/05; full list of members (8 pages) |
29 April 2005 | Return made up to 09/05/05; full list of members (8 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
2 March 2005 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
5 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
5 May 2004 | Return made up to 09/05/04; full list of members (7 pages) |
8 April 2004 | Registered office changed on 08/04/04 from: westcliff house 106 southlands road bromley kent BR2 9QY (1 page) |
8 April 2004 | Registered office changed on 08/04/04 from: westcliff house 106 southlands road bromley kent BR2 9QY (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 9 south street bromley BR1 1RH (1 page) |
27 January 2004 | Registered office changed on 27/01/04 from: 9 south street bromley BR1 1RH (1 page) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Ad 19/12/03-19/12/03 £ si 150@1=150 £ ic 100/250 (2 pages) |
27 January 2004 | New director appointed (2 pages) |
27 January 2004 | Ad 19/12/03-19/12/03 £ si 150@1=150 £ ic 100/250 (2 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
8 January 2004 | Particulars of mortgage/charge (3 pages) |
29 September 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
29 September 2003 | Accounting reference date extended from 31/05/04 to 30/09/04 (1 page) |
12 May 2003 | Secretary resigned (1 page) |
12 May 2003 | Secretary resigned (1 page) |
9 May 2003 | Incorporation (16 pages) |
9 May 2003 | Incorporation (16 pages) |