Company NamePBAC Limited
DirectorBart Gerard Turtelboom
Company StatusActive
Company Number06020501
CategoryPrivate Limited Company
Incorporation Date6 December 2006(17 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64205Activities of financial services holding companies
SIC 64991Security dealing on own account

Directors

Director NameMr Bart Gerard Turtelboom
Date of BirthJune 1966 (Born 57 years ago)
NationalityBelgian
StatusCurrent
Appointed17 March 2016(9 years, 3 months after company formation)
Appointment Duration8 years, 1 month
RoleManaging Partner
Country of ResidenceGuernsey
Correspondence Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
Director NamePeter James Bartlett
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleBroker
Country of ResidenceEngland
Correspondence AddressThe Elm Church Lane
Chipping Norton
Oxfordshire
OX7 5NS
Director NameMr Andrew Thomas Robert Chappell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleBroker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Elm Church Lane
Chipping Norton
Oxfordshire
OX7 5NS
Secretary NameAndrew Thomas Robert Chappell
NationalityBritish
StatusResigned
Appointed06 December 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Birdhurst Road
Wandsworth
London
SW18 1AR
Director NameMrs Amelia Bartlett
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(3 years, 9 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Elm Church Lane
Chipping Norton
Oxfordshire
OX7 5NS
Secretary NameCML Secretaries Limited (Corporation)
StatusResigned
Appointed27 July 2009(2 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 20 October 2011)
Correspondence Address2 Piries Place
Horsham
West Sussex
RH12 1EH

Location

Registered Address123 Cross Lane East
Gravesend
Kent
DA12 5HA
RegionSouth East
ConstituencyGravesham
CountyKent
WardCentral
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

66.2k at £7.24Andrew Chappell
9.34%
Ordinary A
40.6k at £7.24Bartlett Childrens Trust
5.72%
Ordinary B
332.3k at £7.24Peter James Bartlett
46.86%
Ordinary A
270k at £7.24Amelia Bartlett
38.08%
Ordinary A

Financials

Year2014
Turnover£1,066,347
Net Worth£7,175,064
Current Liabilities£24,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due29 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 March

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Filing History

7 December 2020Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 123 Cross Lane East Gravesend Kent DA12 5HA on 7 December 2020 (1 page)
7 December 2020Director's details changed for Mr Bart Gerard Turtelboom on 17 June 2020 (2 pages)
7 December 2020Change of details for Mr Bart Gerard Turtelboom as a person with significant control on 7 June 2020 (2 pages)
7 December 2020Confirmation statement made on 17 June 2020 with updates (4 pages)
19 February 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
29 November 2019Registered office address changed from Titchfield House 69/85 Tabernacle Street London EC2A 4RR England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 29 November 2019 (1 page)
19 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
28 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
21 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
5 September 2018Compulsory strike-off action has been discontinued (1 page)
30 August 2018Registered office address changed from 22-23 Old Burlington Street London W1S 2JJ to Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 30 August 2018 (1 page)
29 August 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
1 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
1 August 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
31 July 2017Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages)
31 July 2017Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages)
28 July 2017Change of details for Mr Bart Gerard Turtelboom as a person with significant control on 16 June 2017 (2 pages)
28 July 2017Change of details for Mr Bart Gerard Turtelboom as a person with significant control on 16 June 2017 (2 pages)
27 July 2017Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages)
27 July 2017Director's details changed for Mr Bart Gerard Turtelboom on 16 June 2017 (2 pages)
26 July 2017Notification of Bart Gerard Turtelboom as a person with significant control on 6 April 2016 (2 pages)
26 July 2017Notification of Bart Gerard Turtelboom as a person with significant control on 6 April 2016 (2 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 709,085
(4 pages)
17 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 709,085
(4 pages)
7 June 2016Registered office address changed from The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS to 22-23 Old Burlington Street London W1S 2JJ on 7 June 2016 (2 pages)
7 June 2016Registered office address changed from The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS to 22-23 Old Burlington Street London W1S 2JJ on 7 June 2016 (2 pages)
2 June 2016Termination of appointment of Amelia Bartlett as a director on 7 April 2016 (2 pages)
2 June 2016Termination of appointment of Peter James Bartlett as a director on 7 April 2016 (2 pages)
2 June 2016Termination of appointment of Amelia Bartlett as a director on 7 April 2016 (2 pages)
2 June 2016Termination of appointment of Peter James Bartlett as a director on 7 April 2016 (2 pages)
2 June 2016Termination of appointment of Andrew Thomas Robert Chappell as a director on 7 April 2016 (2 pages)
2 June 2016Termination of appointment of Andrew Thomas Robert Chappell as a director on 7 April 2016 (2 pages)
31 March 2016Appointment of Mr Bart Gerard Turtelboom as a director on 17 March 2016 (3 pages)
31 March 2016Appointment of Mr Bart Gerard Turtelboom as a director on 17 March 2016 (3 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 709,085
(6 pages)
11 March 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 709,085
(6 pages)
10 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 709,085
(6 pages)
10 March 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 709,085
(6 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 January 2015Registered office address changed from Watson House 54 Baker Street London W1U 7BU to The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS on 29 January 2015 (2 pages)
29 January 2015Registered office address changed from Watson House 54 Baker Street London W1U 7BU to The Elm Church Lane Chipping Norton Oxfordshire OX7 5NS on 29 January 2015 (2 pages)
14 January 2015Full accounts made up to 31 March 2014 (13 pages)
14 January 2015Full accounts made up to 31 March 2014 (13 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,133,775.4
(6 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,133,775.4
(6 pages)
2 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-02
  • GBP 5,133,775.4
(6 pages)
7 February 2014Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU on 7 February 2014 (1 page)
7 February 2014Register inspection address has been changed from 54 1St Floor Watson House Baker Street London W1U 7BU England (1 page)
7 February 2014Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU on 7 February 2014 (1 page)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,133,775.4
(6 pages)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,133,775.4
(6 pages)
7 February 2014Registered office address changed from Watson House First Floor 54 Baker Street London W1U 7BU on 7 February 2014 (1 page)
7 February 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-02-07
  • GBP 5,133,775.4
(6 pages)
7 February 2014Register inspection address has been changed from 54 1St Floor Watson House Baker Street London W1U 7BU England (1 page)
6 February 2014Full accounts made up to 31 March 2013 (13 pages)
6 February 2014Full accounts made up to 31 March 2013 (13 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
18 January 2013Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH (1 page)
18 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (7 pages)
18 January 2013Register inspection address has been changed from 2 Piries Place Horsham West Sussex RH12 1EH (1 page)
17 January 2013Director's details changed for Mr Andrew Thomas Robert Chappell on 2 January 2013 (2 pages)
17 January 2013Director's details changed for Mr Andrew Thomas Robert Chappell on 2 January 2013 (2 pages)
17 January 2013Director's details changed for Mrs Amelia Bartlett on 2 January 2013 (2 pages)
17 January 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Director's details changed for Mr Andrew Thomas Robert Chappell on 2 January 2013 (2 pages)
17 January 2013Register(s) moved to registered inspection location (1 page)
17 January 2013Director's details changed for Mrs Amelia Bartlett on 2 January 2013 (2 pages)
17 January 2013Director's details changed for Mrs Amelia Bartlett on 2 January 2013 (2 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
9 January 2013Full accounts made up to 31 March 2012 (12 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 709,085
(4 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 709,085
(4 pages)
9 July 2012Cancellation of shares. Statement of capital on 9 July 2012
  • GBP 709,085
(4 pages)
3 July 2012Purchase of own shares. (3 pages)
3 July 2012Purchase of own shares. (3 pages)
1 March 2012SH30 re purchase of shares out of capital . directors and auditors report (2 pages)
1 March 2012SH30 re purchase of shares out of capital . directors and auditors report (2 pages)
2 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (17 pages)
2 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (17 pages)
2 February 2012Annual return made up to 6 December 2011 with a full list of shareholders (17 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
8 January 2012Full accounts made up to 31 March 2011 (13 pages)
28 December 2011Termination of appointment of Cml Secretaries Limited as a secretary (2 pages)
28 December 2011Termination of appointment of Cml Secretaries Limited as a secretary (2 pages)
21 October 2011Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 945,748
(5 pages)
21 October 2011Cancellation of shares. Statement of capital on 21 October 2011
  • GBP 945,748
(5 pages)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
17 October 2011Purchase of own shares. (3 pages)
17 October 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
15 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
15 August 2011Directors statement and auditors report. Out of capital (2 pages)
15 August 2011Directors statement and auditors report. Out of capital (2 pages)
15 August 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
5 January 2011Full accounts made up to 31 March 2010 (13 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
20 December 2010Director's details changed for Andrew Thomas Robert Chappell on 20 December 2010 (2 pages)
20 December 2010Director's details changed for Andrew Thomas Robert Chappell on 20 December 2010 (2 pages)
20 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (7 pages)
30 September 2010Appointment of Mrs Amelia Bartlett as a director (2 pages)
30 September 2010Appointment of Mrs Amelia Bartlett as a director (2 pages)
23 August 2010Director's details changed for Peter James Bartlett on 18 August 2010 (2 pages)
23 August 2010Director's details changed for Peter James Bartlett on 18 August 2010 (2 pages)
3 June 2010Section 519 (1 page)
3 June 2010Section 519 (1 page)
20 May 2010Auditor's resignation (2 pages)
20 May 2010Auditor's resignation (2 pages)
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
18 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (11 pages)
10 December 2009Director's details changed for Peter James Bartlett on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Peter James Bartlett on 1 October 2009 (2 pages)
10 December 2009Register(s) moved to registered office address (1 page)
10 December 2009Director's details changed for Andrew Chappell on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Peter James Bartlett on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Chappell on 1 October 2009 (2 pages)
10 December 2009Director's details changed for Andrew Chappell on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages)
10 December 2009Register(s) moved to registered office address (1 page)
10 December 2009Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages)
10 December 2009Secretary's details changed for Cml Secretaries Limited on 1 October 2009 (2 pages)
2 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
2 December 2009Current accounting period extended from 31 December 2009 to 31 March 2010 (1 page)
19 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
19 November 2009Total exemption full accounts made up to 31 December 2008 (11 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register inspection address has been changed (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
9 October 2009Register(s) moved to registered inspection location (2 pages)
3 September 2009Registered office changed on 03/09/2009 from, 2 broadgate, london, EC2M 7UR (1 page)
3 September 2009Registered office changed on 03/09/2009 from, 2 broadgate, london, EC2M 7UR (1 page)
10 August 2009Appointment terminated secretary andrew chappell (1 page)
10 August 2009Appointment terminated secretary andrew chappell (1 page)
10 August 2009Secretary appointed cml secretaries LIMITED (1 page)
10 August 2009Secretary appointed cml secretaries LIMITED (1 page)
6 January 2009Return made up to 06/12/08; full list of members (8 pages)
6 January 2009Return made up to 06/12/08; full list of members (8 pages)
28 December 2008Full accounts made up to 31 December 2007 (13 pages)
28 December 2008Full accounts made up to 31 December 2007 (13 pages)
20 December 2007Return made up to 06/12/07; full list of members (6 pages)
20 December 2007Return made up to 06/12/07; full list of members (6 pages)
21 May 2007Ad 28/03/07--------- £ si 668506@1=668506 £ ic 331494/1000000 (2 pages)
21 May 2007Ad 28/03/07--------- £ si 668506@1=668506 £ ic 331494/1000000 (2 pages)
21 May 2007Statement of affairs (11 pages)
21 May 2007Statement of affairs (11 pages)
16 May 2007Ad 28/03/07--------- £ si 331492@1=331492 £ ic 2/331494 (4 pages)
16 May 2007Ad 28/03/07--------- £ si 331492@1=331492 £ ic 2/331494 (4 pages)
20 April 2007Nc inc already adjusted 28/03/07 (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
20 April 2007Nc inc already adjusted 28/03/07 (1 page)
20 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
6 December 2006Incorporation (17 pages)
6 December 2006Incorporation (17 pages)