Company NamePDSC Ltd
DirectorsPaul O Brien Dillon and Elisabeth O'Brien Dillon
Company StatusActive
Company Number06310287
CategoryPrivate Limited Company
Incorporation Date12 July 2007(16 years, 9 months ago)

Business Activity

Section PEducation
SIC 85510Sports and recreation education

Directors

Director NameMr Paul O Brien Dillon
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address20 Dersingham Road
London
NW2 1SL
Secretary NameElisabeth O Brien Dillon
NationalityBritish
StatusCurrent
Appointed12 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address20 Dersingham Road
London
NW2 1SL
Director NameMrs Elisabeth O'Brien Dillon
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Dersingham Road
London
NW2 1SL
Secretary NameMrs Elisabeth O'Brien Dillon
NationalityBritish
StatusCurrent
Appointed31 August 2008(1 year, 1 month after company formation)
Appointment Duration15 years, 8 months
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address20 Dersingham Road
London
NW2 1SL
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed12 July 2007(same day as company formation)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitepdscltd.com

Location

Registered Address20 Dersingham Road
London
NW2 1SL
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London

Shareholders

1 at £1Mrs Elisabeth O'brien Dillon
50.00%
Ordinary
1 at £1Paul O'brien Dillon
50.00%
Ordinary

Financials

Year2014
Net Worth£58,396
Cash£86,062
Current Liabilities£214,795

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return2 July 2023 (10 months ago)
Next Return Due16 July 2024 (2 months, 2 weeks from now)

Charges

11 January 2011Delivered on: 14 January 2011
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
30 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 July 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
24 July 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
19 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
18 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
4 May 2017Total exemption full accounts made up to 31 July 2016 (11 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
26 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
17 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
17 June 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
19 April 2016Registered office address changed from Suite 1 25-27 Heath Street London NW3 6TR to 20 Dersingham Road London NW2 1SL on 19 April 2016 (1 page)
19 April 2016Registered office address changed from Suite 1 25-27 Heath Street London NW3 6TR to 20 Dersingham Road London NW2 1SL on 19 April 2016 (1 page)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
7 August 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 2
(4 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
13 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
6 November 2014Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page)
6 November 2014Registered office address changed from 47-51 Fortune Green Road London NW6 1DR to Suite 1 25-27 Heath Street London NW3 6TR on 6 November 2014 (1 page)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
5 August 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 2
(4 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
4 June 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
20 August 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
20 August 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
10 August 2013Compulsory strike-off action has been discontinued (1 page)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
30 July 2013First Gazette notice for compulsory strike-off (1 page)
20 September 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
11 August 2012Compulsory strike-off action has been discontinued (1 page)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
8 August 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
31 July 2012First Gazette notice for compulsory strike-off (1 page)
28 February 2012Registered office address changed from 2 Flat 1 2 Manstone Road London NW2 3XG on 28 February 2012 (1 page)
28 February 2012Registered office address changed from 2 Flat 1 2 Manstone Road London NW2 3XG on 28 February 2012 (1 page)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
25 August 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 January 2011Particulars of a mortgage or charge / charge no: 1 (9 pages)
28 July 2010Director's details changed for Paul O Brien Dillon on 12 July 2010 (2 pages)
28 July 2010Director's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (2 pages)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 July 2010Secretary's details changed for Elisabeth O Brien Dillon on 12 July 2010 (1 page)
28 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Paul O Brien Dillon on 12 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (1 page)
28 July 2010Secretary's details changed for Elisabeth O Brien Dillon on 12 July 2010 (1 page)
28 July 2010Director's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (2 pages)
28 July 2010Secretary's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (1 page)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 May 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
28 September 2009Registered office changed on 28/09/2009 from flat 2, 1 warwick square london SW1V 2AA (1 page)
28 September 2009Registered office changed on 28/09/2009 from flat 2, 1 warwick square london SW1V 2AA (1 page)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
5 August 2009Return made up to 12/07/09; full list of members (4 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
4 June 2009Return made up to 12/07/08; full list of members; amend (5 pages)
4 June 2009Return made up to 12/07/08; full list of members; amend (5 pages)
18 May 2009Secretary appointed mrs elisabeth o'brien dillon (1 page)
18 May 2009Director appointed mrs elisabeth o'brien dillon (1 page)
18 May 2009Director appointed mrs elisabeth o'brien dillon (1 page)
18 May 2009Secretary appointed mrs elisabeth o'brien dillon (1 page)
27 August 2008Return made up to 12/07/08; full list of members (3 pages)
27 August 2008Return made up to 12/07/08; full list of members (3 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New director appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
11 February 2008New secretary appointed (2 pages)
24 July 2007Director resigned (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Secretary resigned (1 page)
24 July 2007Secretary resigned (1 page)
12 July 2007Incorporation (13 pages)
12 July 2007Incorporation (13 pages)