Peckham Rye
London
SE15 4JP
Director Name | Mr Michael Joseph McGovern |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robert Court 4 Sternhall Lane London SE15 4BE |
Director Name | Mr Duncan Iain Delvin |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 June 2021(16 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Paulo Mule |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 October 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Advertising Consultant |
Country of Residence | England |
Correspondence Address | Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Mr Jeremy Mean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 October 2022(17 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
Director Name | Barry Brew |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Engineer |
Correspondence Address | Flat 9 29 Dewar Street Peckham Rye SE15 4JP |
Director Name | Fergal Collins |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Bank Official |
Correspondence Address | Flat 8 29 Dewar Street Peckham Rye London SE15 4JP |
Director Name | Jeremy Mean |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Senior Civil Servant |
Correspondence Address | 14 Ewelme Road Forest Hill London SE23 3BH |
Director Name | Alex Young |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Teacher |
Correspondence Address | Flat 7 31 Dewas Street Peckham Rye London SE15 4JP |
Director Name | Scott Halliday |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Geophysicist |
Correspondence Address | 35 Brunswick Place Ferryhill Aberdeen AB11 7TF Scotland |
Secretary Name | Richard John Bowman Anderton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ripswood Westerham Road Limpsfield Surrey RH8 0SW |
Director Name | Kate Elizabeth Heywood |
---|---|
Date of Birth | August 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 March 2007(2 years, 4 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 November 2013) |
Role | Office Manager |
Correspondence Address | Flat 9 29 Dewar Street Peckham London SE15 4JP |
Director Name | Mr Guy Victor Margutti |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2008(3 years, 9 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 04 August 2016) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Rbms 44-50 Royal Parade Mews London SE3 0TN |
Director Name | Mr Daniel Patrick McMillan |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2014(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 18 September 2017) |
Role | Communications |
Country of Residence | United Kingdom |
Correspondence Address | Flat 2 29 Dewar Street Peckham Rye London SE15 4JP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Andertons Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 April 2007) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon CR0 1QG |
Secretary Name | HML Company Secretarial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 October 2009) |
Correspondence Address | Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG |
Secretary Name | HML Andertons Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2009(4 years, 10 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Director Name | HML Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(5 years, 1 month after company formation) |
Appointment Duration | Resigned same day (resigned 18 December 2009) |
Correspondence Address | 9-11 The Quadrant Richmond TW9 1BP |
Secretary Name | HML Company Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 December 2009(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 6 months (resigned 24 June 2015) |
Correspondence Address | 9-11 The Quadrant Richmond Surrey TW9 1BP |
Registered Address | Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Latest Accounts | 24 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 24 December 2024 (8 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 24 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
10 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
---|---|
1 October 2019 | Micro company accounts made up to 24 March 2019 (2 pages) |
16 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
27 November 2018 | Notification of a person with significant control statement (2 pages) |
21 November 2018 | Cessation of Residential Block Management Services Ltd as a person with significant control on 21 November 2018 (1 page) |
21 November 2018 | Micro company accounts made up to 24 March 2018 (2 pages) |
21 November 2018 | Registered office address changed from Rbms 44-50 Royal Parade Mews London SE3 0TN to Pmms Ltd 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 21 November 2018 (1 page) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
2 January 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
15 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
15 December 2017 | Micro company accounts made up to 24 March 2017 (2 pages) |
19 September 2017 | Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page) |
19 September 2017 | Termination of appointment of Daniel Patrick Mcmillan as a director on 18 September 2017 (1 page) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
20 December 2016 | Confirmation statement made on 20 December 2016 with updates (4 pages) |
8 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
8 December 2016 | Accounts for a dormant company made up to 24 March 2016 (2 pages) |
11 August 2016 | Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page) |
11 August 2016 | Termination of appointment of Guy Victor Margutti as a director on 4 August 2016 (1 page) |
21 December 2015 | Annual return made up to 21 December 2015 no member list (5 pages) |
21 December 2015 | Annual return made up to 21 December 2015 no member list (5 pages) |
21 December 2015 | Director's details changed for Anthony John Taylor on 21 December 2015 (2 pages) |
21 December 2015 | Director's details changed for Anthony John Taylor on 21 December 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
24 August 2015 | Accounts for a dormant company made up to 24 March 2015 (2 pages) |
24 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Termination of appointment of Hml Company Secretarial Services Ltd as a secretary on 24 June 2015 (1 page) |
24 June 2015 | Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB to Rbms 44-50 Royal Parade Mews London SE3 0TN on 24 June 2015 (1 page) |
20 November 2014 | Annual return made up to 18 November 2014 no member list (5 pages) |
20 November 2014 | Annual return made up to 18 November 2014 no member list (5 pages) |
29 September 2014 | Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page) |
29 September 2014 | Termination of appointment of Scott Halliday as a director on 29 September 2014 (1 page) |
12 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
12 June 2014 | Total exemption full accounts made up to 24 March 2014 (7 pages) |
16 May 2014 | Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages) |
16 May 2014 | Appointment of Mr Daniel Patrick Mcmillan as a director (2 pages) |
18 December 2013 | Appointment of Michael Joseph Mcgovern as a director (2 pages) |
18 December 2013 | Appointment of Michael Joseph Mcgovern as a director (2 pages) |
19 November 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
19 November 2013 | Annual return made up to 18 November 2013 no member list (6 pages) |
1 November 2013 | Termination of appointment of Kate Heywood as a director (1 page) |
1 November 2013 | Termination of appointment of Kate Heywood as a director (1 page) |
16 August 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
16 August 2013 | Total exemption full accounts made up to 24 March 2013 (7 pages) |
20 November 2012 | Annual return made up to 18 November 2012 no member list (6 pages) |
20 November 2012 | Annual return made up to 18 November 2012 no member list (6 pages) |
22 May 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
22 May 2012 | Total exemption full accounts made up to 24 March 2012 (7 pages) |
25 April 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
25 April 2012 | Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page) |
25 April 2012 | Termination of appointment of Hml Company Secretarial Services Limited as a director (1 page) |
25 April 2012 | Appointment of Hml Company Secretarial Services Ltd as a secretary (2 pages) |
21 November 2011 | Annual return made up to 18 November 2011 no member list (6 pages) |
21 November 2011 | Annual return made up to 18 November 2011 no member list (6 pages) |
11 November 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
11 November 2011 | Total exemption full accounts made up to 24 March 2011 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
24 November 2010 | Total exemption full accounts made up to 24 March 2010 (7 pages) |
23 November 2010 | Annual return made up to 18 November 2010 no member list (6 pages) |
23 November 2010 | Annual return made up to 18 November 2010 no member list (6 pages) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
8 October 2010 | Registered office address changed from Christopher Wren Yard 117 High Street Croydon Surrey CR0 1QG on 8 October 2010 (1 page) |
30 July 2010 | Director's details changed for Scott Halliday on 30 July 2010 (2 pages) |
30 July 2010 | Director's details changed for Scott Halliday on 30 July 2010 (2 pages) |
2 June 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
2 June 2010 | Appointment of Hml Company Secretarial Services Limited as a director (2 pages) |
2 June 2010 | Appointment of Hml Company Secretarial Services Limited as a director (2 pages) |
2 June 2010 | Termination of appointment of Hml Andertons Ltd as a secretary (1 page) |
1 February 2010 | Director's details changed for Guy Margutti on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Guy Margutti on 1 February 2010 (2 pages) |
1 February 2010 | Director's details changed for Guy Margutti on 1 February 2010 (2 pages) |
17 December 2009 | Director's details changed for Guy Margutti on 17 December 2009 (2 pages) |
17 December 2009 | Director's details changed for Guy Margutti on 17 December 2009 (2 pages) |
18 November 2009 | Annual return made up to 18 November 2009 no member list (4 pages) |
18 November 2009 | Annual return made up to 18 November 2009 no member list (4 pages) |
16 November 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
16 November 2009 | Termination of appointment of Hml Company Secretarial Services as a secretary (1 page) |
16 November 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
16 November 2009 | Appointment of Hml Andertons Ltd as a secretary (2 pages) |
12 November 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
12 November 2009 | Total exemption full accounts made up to 24 March 2009 (7 pages) |
18 November 2008 | Annual return made up to 18/11/08 (3 pages) |
18 November 2008 | Annual return made up to 18/11/08 (3 pages) |
23 September 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
23 September 2008 | Total exemption full accounts made up to 24 March 2008 (8 pages) |
3 September 2008 | Appointment terminated director jeremy mean (1 page) |
3 September 2008 | Appointment terminated director jeremy mean (1 page) |
19 August 2008 | Director appointed guy margutti (1 page) |
19 August 2008 | Director appointed anthony john taylor (1 page) |
19 August 2008 | Director appointed guy margutti (1 page) |
19 August 2008 | Director appointed anthony john taylor (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
5 June 2008 | Secretary appointed hml company secretarial services (1 page) |
5 June 2008 | Appointment terminated secretary andertons LIMITED (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon london CR10 1QG (1 page) |
17 March 2008 | Registered office changed on 17/03/2008 from 1ST floor christopher wren yard 117 high street croydon london CR10 1QG (1 page) |
29 November 2007 | Annual return made up to 18/11/07 (2 pages) |
29 November 2007 | Annual return made up to 18/11/07 (2 pages) |
13 November 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
13 November 2007 | Total exemption full accounts made up to 24 March 2007 (8 pages) |
28 March 2007 | New director appointed (1 page) |
28 March 2007 | New director appointed (1 page) |
6 January 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
6 January 2007 | Total exemption full accounts made up to 30 November 2005 (8 pages) |
19 December 2006 | Accounting reference date extended from 30/11/06 to 24/03/07 (1 page) |
19 December 2006 | Accounting reference date extended from 30/11/06 to 24/03/07 (1 page) |
7 December 2006 | Annual return made up to 18/11/06 (2 pages) |
7 December 2006 | Annual return made up to 18/11/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
30 November 2005 | Annual return made up to 18/11/05 (2 pages) |
30 November 2005 | Annual return made up to 18/11/05 (2 pages) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
23 November 2005 | Director resigned (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | New secretary appointed (1 page) |
7 November 2005 | Secretary resigned (1 page) |
7 November 2005 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
26 November 2004 | Secretary resigned (1 page) |
18 November 2004 | Incorporation (36 pages) |
18 November 2004 | Incorporation (36 pages) |