London
NW2 1SL
Secretary Name | Elisabeth O Brien Dillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 12 July 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Dersingham Road London NW2 1SL |
Director Name | Mrs Elisabeth O'Brien Dillon |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dersingham Road London NW2 1SL |
Secretary Name | Mrs Elisabeth O'Brien Dillon |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 August 2008(1 year, 1 month after company formation) |
Appointment Duration | 15 years, 8 months |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 20 Dersingham Road London NW2 1SL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | 2 Southfield Road Westbury-On-Trym Bristol BS9 3BH |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2007(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | pdscltd.com |
---|
Registered Address | 20 Dersingham Road London NW2 1SL |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
1 at £1 | Mrs Elisabeth O'brien Dillon 50.00% Ordinary |
---|---|
1 at £1 | Paul O'brien Dillon 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £58,396 |
Cash | £86,062 |
Current Liabilities | £214,795 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 2 July 2023 (10 months ago) |
---|---|
Next Return Due | 16 July 2024 (2 months, 2 weeks from now) |
11 January 2011 | Delivered 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 |
---|
18 January 2021 | Total exemption full accounts made up to 31 July 2020 (11 pages) |
---|---|
30 July 2020 | Total exemption full accounts made up to 31 July 2019 (11 pages) |
24 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
3 May 2019 | Total exemption full accounts made up to 31 July 2018 (10 pages) |
19 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
4 May 2018 | Total exemption full accounts made up to 31 July 2017 (11 pages) |
18 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
18 August 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
4 May 2017 | Total exemption full accounts made up to 31 July 2016 (11 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
26 July 2016 | Confirmation statement made on 12 July 2016 with updates (5 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
19 April 2016 | Registered 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 2016 | Registered 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 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Annual return made up to 12 July 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
13 April 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
6 November 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 12 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
7 August 2013 | Annual return made up to 12 July 2013 with a full list of shareholders
|
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 August 2012 | Compulsory strike-off action has been discontinued (1 page) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
8 August 2012 | Annual return made up to 12 July 2012 with a full list of shareholders (4 pages) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2012 | Registered office address changed from 2 Flat 1 2 Manstone Road London NW2 3XG on 28 February 2012 (1 page) |
28 February 2012 | Registered office address changed from 2 Flat 1 2 Manstone Road London NW2 3XG on 28 February 2012 (1 page) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
25 August 2011 | Annual return made up to 12 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
14 January 2011 | Particulars of a mortgage or charge / charge no: 1 (9 pages) |
28 July 2010 | Director's details changed for Paul O Brien Dillon on 12 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Secretary's details changed for Elisabeth O Brien Dillon on 12 July 2010 (1 page) |
28 July 2010 | Annual return made up to 12 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Paul O Brien Dillon on 12 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (1 page) |
28 July 2010 | Secretary's details changed for Elisabeth O Brien Dillon on 12 July 2010 (1 page) |
28 July 2010 | Director's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Mrs Elisabeth O'brien Dillon on 12 July 2010 (1 page) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
28 September 2009 | Registered office changed on 28/09/2009 from flat 2, 1 warwick square london SW1V 2AA (1 page) |
28 September 2009 | Registered office changed on 28/09/2009 from flat 2, 1 warwick square london SW1V 2AA (1 page) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
5 August 2009 | Return made up to 12/07/09; full list of members (4 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
16 June 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
4 June 2009 | Return made up to 12/07/08; full list of members; amend (5 pages) |
4 June 2009 | Return made up to 12/07/08; full list of members; amend (5 pages) |
18 May 2009 | Secretary appointed mrs elisabeth o'brien dillon (1 page) |
18 May 2009 | Director appointed mrs elisabeth o'brien dillon (1 page) |
18 May 2009 | Director appointed mrs elisabeth o'brien dillon (1 page) |
18 May 2009 | Secretary appointed mrs elisabeth o'brien dillon (1 page) |
27 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
27 August 2008 | Return made up to 12/07/08; full list of members (3 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New director appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
11 February 2008 | New secretary appointed (2 pages) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Director resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
24 July 2007 | Secretary resigned (1 page) |
12 July 2007 | Incorporation (13 pages) |
12 July 2007 | Incorporation (13 pages) |