Paddington
London
W2 1JE
Director Name | Mr John Arthur Warwick |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O J Warwick, Flat 308 Peninsula Apartments 4 Pra Paddington London W2 1JE |
Secretary Name | Mr John Arthur Warwick |
---|---|
Nationality | British |
Status | Closed |
Appointed | 19 October 2009(5 years, 8 months after company formation) |
Appointment Duration | 12 years, 2 months (closed 11 January 2022) |
Role | Company Director |
Correspondence Address | C/O J Warwick, Flat 308 Peninsula Apartments 4 Pra Paddington London W2 1JE |
Director Name | Mrs Andrea Sharon Glover |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Chaloner Heights Blacker Hill Barnsley South Yorkshire S74 0RZ |
Secretary Name | Nigel Glover |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 February 2004(1 week, 3 days after company formation) |
Appointment Duration | 5 years, 8 months (resigned 19 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Chaloner Heights Blacker Hill Barnsley South Yorkshire S74 0RZ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2004(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | psgconnect.co.uk |
---|---|
Telephone | 01226 246644 |
Telephone region | Barnsley |
Registered Address | C/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Hyde Park |
Built Up Area | Greater London |
100 at £1 | Psg Franchising LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
6 May 2004 | Delivered on: 13 May 2004 Satisfied on: 29 October 2009 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|
11 January 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 October 2021 | First Gazette notice for voluntary strike-off (1 page) |
13 October 2021 | Application to strike the company off the register (3 pages) |
4 June 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
8 February 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
23 June 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
10 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
13 May 2019 | Accounts for a dormant company made up to 31 March 2019 (1 page) |
6 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
4 February 2019 | Registered office address changed from Vicarage House, C/O J P Mervis 58-60 Kensington Church Street London W8 4DB England to C/O J Warwick, Flat 308 Peninsula Apartments 4 Praed Street Paddington London W2 1JE on 4 February 2019 (1 page) |
20 June 2018 | Accounts for a dormant company made up to 31 March 2018 (1 page) |
12 February 2018 | Confirmation statement made on 6 February 2018 with updates (4 pages) |
20 July 2017 | Registered office address changed from 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP England to Vicarage House, C/O J P Mervis 58-60 Kensington Church Street London W8 4DB on 20 July 2017 (1 page) |
20 July 2017 | Registered office address changed from 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP England to Vicarage House, C/O J P Mervis 58-60 Kensington Church Street London W8 4DB on 20 July 2017 (1 page) |
17 July 2017 | Cessation of Security Research Group Plc as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Cessation of Security Research Group Pl as a person with significant control on 17 July 2017 (1 page) |
17 July 2017 | Notification of Rochdale Development Company Limited as a person with significant control on 14 July 2017 (1 page) |
17 July 2017 | Notification of Rochdale Development Company Limited as a person with significant control on 17 July 2017 (1 page) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
18 April 2017 | Accounts for a dormant company made up to 31 March 2017 (6 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
6 February 2017 | Confirmation statement made on 6 February 2017 with updates (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
20 April 2016 | Accounts for a dormant company made up to 31 March 2016 (5 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
16 June 2015 | Registered office address changed from 133 Ebury Street London SW1W 9QU to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 June 2015 (1 page) |
16 June 2015 | Registered office address changed from 133 Ebury Street London SW1W 9QU to 6 Great Cliffe Court Great Cliffe Road Barnsley South Yorkshire S75 3SP on 16 June 2015 (1 page) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
20 April 2015 | Accounts for a dormant company made up to 31 March 2015 (5 pages) |
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
9 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-09
|
15 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
15 May 2014 | Accounts for a dormant company made up to 31 March 2014 (5 pages) |
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
12 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-12
|
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
18 April 2013 | Accounts for a dormant company made up to 31 March 2013 (5 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
8 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
16 April 2012 | Accounts for a dormant company made up to 31 March 2012 (5 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (3 pages) |
11 April 2011 | Full accounts made up to 31 March 2011 (12 pages) |
11 April 2011 | Full accounts made up to 31 March 2011 (12 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
7 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (3 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
23 July 2010 | Full accounts made up to 31 March 2010 (15 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Registered office address changed from Reed Smith Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 1 March 2010 (2 pages) |
1 March 2010 | Registered office address changed from Reed Smith Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 1 March 2010 (2 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
1 March 2010 | Registered office address changed from Reed Smith Copia House Great Cliffe Court Great Cliffe Road Barnsley S75 3SP on 1 March 2010 (2 pages) |
2 November 2009 | Appointment of Mr John Arthur Warwick as a secretary (3 pages) |
2 November 2009 | Appointment of Bernard Cavan Connor as a director (3 pages) |
2 November 2009 | Appointment of Bernard Cavan Connor as a director (3 pages) |
2 November 2009 | Appointment of Mr John Arthur Warwick as a secretary (3 pages) |
2 November 2009 | Termination of appointment of Andrea Glover as a director (2 pages) |
2 November 2009 | Appointment of John Arthur Warwick as a director (3 pages) |
2 November 2009 | Termination of appointment of Nigel Glover as a secretary (2 pages) |
2 November 2009 | Termination of appointment of Andrea Glover as a director (2 pages) |
2 November 2009 | Termination of appointment of Nigel Glover as a secretary (2 pages) |
2 November 2009 | Appointment of John Arthur Warwick as a director (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
30 October 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 06/02/09; full list of members (3 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
7 February 2008 | Return made up to 06/02/08; full list of members (2 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
30 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
14 April 2007 | Return made up to 06/02/07; full list of members
|
14 April 2007 | Return made up to 06/02/07; full list of members
|
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
31 March 2007 | Registered office changed on 31/03/07 from: bbic snydale road cudworth barnsley S72 8RP (1 page) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
18 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
13 February 2006 | Return made up to 06/02/06; full list of members (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
8 December 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
8 December 2005 | Accounting reference date extended from 28/02/05 to 31/03/05 (1 page) |
14 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
14 February 2005 | Return made up to 06/02/05; full list of members (6 pages) |
23 August 2004 | Ad 28/07/04--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
23 August 2004 | Ad 28/07/04--------- £ si 90@1=90 £ ic 10/100 (2 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
13 May 2004 | Particulars of mortgage/charge (3 pages) |
6 April 2004 | Ad 29/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
6 April 2004 | Ad 29/03/04--------- £ si 9@1=9 £ ic 1/10 (2 pages) |
25 February 2004 | New director appointed (3 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New secretary appointed (2 pages) |
25 February 2004 | New director appointed (3 pages) |
11 February 2004 | Director resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Secretary resigned (1 page) |
11 February 2004 | Director resigned (1 page) |
6 February 2004 | Incorporation (9 pages) |
6 February 2004 | Incorporation (9 pages) |