Company NamePBW Investments Limited
DirectorsWeera Vyrodi Rajakaruna Wijesundara Havaratna Cooray Bulathsinhala and Ruvani Manel Cooray-Bulathsinhala
Company StatusActive
Company Number06265878
CategoryPrivate Limited Company
Incorporation Date1 June 2007(16 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameWeera Vyrodi Rajakaruna Wijesundara Havaratna Cooray Bulathsinhala
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NameRuvani Manel Cooray-Bulathsinhala
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2007(same day as company formation)
RoleExecutive
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Director NamePattiyage Damith Krishantha Peiris
Date of BirthNovember 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleBusinessman
Correspondence Address50 Woodend Road
Harrow
HA1 3PS
Director NameMr Kosala Manjusri Wickramasinghe
Date of BirthJune 1967 (Born 56 years ago)
NationalitySri Lankan
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressC/O Whpm Ltd 33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
Secretary NamePattiyage Damith Krishantha Peiris
NationalitySri Lankan
StatusResigned
Appointed01 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address50 Woodend Road
Harrow
HA1 3PS
Director NameSaman Kapila Kudagamage
Date of BirthDecember 1961 (Born 62 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 November 2008(1 year, 6 months after company formation)
Appointment Duration5 years, 1 month (resigned 20 January 2014)
RoleBusinessman
Correspondence Address18 Hotham Close
West Molesey
Surrey
KT8 1SH
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed01 June 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Location

Registered AddressC/O Whpm Ltd
33-35 High Street
Harrow On The Hill
Middlesex
HA1 3HT
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardHarrow on the Hill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

400 at £1Kosela Manjujri Wickramasinghe
33.33%
Ordinary
400 at £1Saman Kapila Kudagamage
33.33%
Ordinary
200 at £1Ruvani Couray Bulathsinhala
16.67%
Ordinary
200 at £1Saman Bulathsinhala
16.67%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return1 June 2023 (10 months, 4 weeks ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

22 June 2023Notification of Ruvani Manel Cooray-Bulathsinhala as a person with significant control on 6 April 2016 (2 pages)
22 June 2023Withdrawal of a person with significant control statement on 22 June 2023 (2 pages)
22 June 2023Notification of a person with significant control statement (2 pages)
21 June 2023Notification of Ttb Vision Ltd as a person with significant control on 2 March 2022 (2 pages)
21 June 2023Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 21 June 2023 (2 pages)
21 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
21 June 2023Cessation of Kosala Manjusri Wickramasinghe as a person with significant control on 2 June 2022 (1 page)
28 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
25 March 2022Termination of appointment of Kosala Manjusri Wickramasinghe as a director on 25 March 2022 (1 page)
22 March 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
15 June 2021Director's details changed for Mr Kosala Manjusri Wickramasinghe on 1 June 2021 (2 pages)
15 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
15 June 2021Director's details changed for Weera Vyrodi Rajakaruna Wijesundara Havaratna Cooray Bulathsinhala on 1 June 2021 (2 pages)
15 June 2021Registered office address changed from Odeon House 146 College Road Harrow Middlesex HA1 1BH to C/O Whpm Ltd 33-35 High Street Harrow on the Hill Middlesex HA1 3HT on 15 June 2021 (1 page)
15 June 2021Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 15 June 2021 (2 pages)
3 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
23 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
14 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
10 May 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
10 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
16 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
20 October 2017Change of details for Mr Kosala Manjusri Wickramasinghe as a person with significant control on 2 May 2017 (2 pages)
20 October 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 October 2017Confirmation statement made on 1 June 2017 with updates (4 pages)
20 October 2017Change of details for Mr Kosala Manjusri Wickramasinghe as a person with significant control on 2 May 2017 (2 pages)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
2 September 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
7 July 2017Notification of Kosala Manjusri Wickramasinghe as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Kosala Manjusri Wickramasinghe as a person with significant control on 6 April 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
7 March 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
21 September 2016Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 30 June 2015 (2 pages)
21 September 2016Director's details changed for Ruvani Manel Cooray-Bulathsinhala on 30 June 2015 (2 pages)
21 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,200
(6 pages)
21 September 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-09-21
  • GBP 1,200
(6 pages)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
7 September 2016Compulsory strike-off action has been discontinued (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
6 September 2016First Gazette notice for compulsory strike-off (1 page)
30 August 2016Registered office address changed from , 90 Cavendish Avenue, Harrow, Middx, HA1 3RQ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 August 2016 (2 pages)
30 August 2016Registered office address changed from , 90 Cavendish Avenue, Harrow, Middx, HA1 3RQ to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 30 August 2016 (2 pages)
14 June 2016Director's details changed for Ruwani Cooray-Bulathsinhala on 11 March 2016 (3 pages)
14 June 2016Termination of appointment of Saman Kapila Kudagamage as a director on 20 January 2014 (2 pages)
14 June 2016Termination of appointment of Saman Kapila Kudagamage as a director on 20 January 2014 (2 pages)
14 June 2016Director's details changed for Ruwani Cooray-Bulathsinhala on 11 March 2016 (3 pages)
18 March 2016Annual return made up to 1 June 2015
Statement of capital on 2016-03-18
  • GBP 1,200
(16 pages)
18 March 2016Annual return made up to 1 June 2013 (17 pages)
18 March 2016Registered office address changed from 50 Woodend Road Harrow HA1 3PS to 90 Cavendish Avenue Harrow Middx HA1 3RQ on 18 March 2016 (1 page)
18 March 2016Registered office address changed from , 50 Woodend Road, Harrow, HA1 3PS to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 18 March 2016 (1 page)
18 March 2016Registered office address changed from , 50 Woodend Road, Harrow, HA1 3PS to Odeon House 146 College Road Harrow Middlesex HA1 1BH on 18 March 2016 (1 page)
18 March 2016Annual return made up to 1 June 2015
Statement of capital on 2016-03-18
  • GBP 1,200
(16 pages)
18 March 2016Annual return made up to 1 June 2014 with a full list of shareholders (16 pages)
18 March 2016Annual return made up to 1 June 2013 (17 pages)
18 March 2016Annual return made up to 1 June 2014 with a full list of shareholders (16 pages)
17 March 2016Administrative restoration application (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2016Administrative restoration application (3 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 March 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
21 October 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
8 July 2014First Gazette notice for compulsory strike-off (1 page)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 November 2013Director's details changed for Saman Sri Cooray Bulathsinhala on 1 November 2013 (3 pages)
15 November 2013Director's details changed for Saman Sri Cooray Bulathsinhala on 1 November 2013 (3 pages)
15 November 2013Director's details changed for Saman Sri Cooray Bulathsinhala on 1 November 2013 (3 pages)
5 June 2013Administrative restoration application (3 pages)
5 June 2013Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 June 2013Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 1 June 2011 (16 pages)
5 June 2013Administrative restoration application (3 pages)
5 June 2013Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,200
(16 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2008 (1 page)
5 June 2013Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2008 (1 page)
5 June 2013Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,200
(16 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2012 (3 pages)
5 June 2013Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
5 June 2013Annual return made up to 1 June 2012 with a full list of shareholders
Statement of capital on 2013-06-05
  • GBP 1,200
(16 pages)
5 June 2013Annual return made up to 1 June 2011 (16 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2009 (3 pages)
5 June 2013Annual return made up to 1 June 2011 (16 pages)
5 June 2013Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2011 (3 pages)
5 June 2013Annual return made up to 1 June 2009 with a full list of shareholders (10 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2010 (3 pages)
5 June 2013Annual return made up to 1 June 2010 with a full list of shareholders (16 pages)
5 June 2013Accounts for a dormant company made up to 30 June 2009 (3 pages)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
13 October 2009Final Gazette dissolved via compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 June 2009First Gazette notice for compulsory strike-off (1 page)
30 March 2009Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page)
30 March 2009Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page)
9 December 2008Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page)
9 December 2008Appointment terminate, director and secretary pattiyage damith krishantha peiris logged form (1 page)
9 December 2008Director appointed saman kapila kudagamage (2 pages)
9 December 2008Director appointed saman kapila kudagamage (2 pages)
14 October 2008Return made up to 01/06/08; full list of members (8 pages)
14 October 2008Return made up to 01/06/08; full list of members (8 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Incorporation (17 pages)
1 June 2007Secretary resigned (1 page)
1 June 2007Incorporation (17 pages)