Nl-5051 Wz Goirle
Netherlands
Director Name | Mr Edward James Rothwell Lee |
---|---|
Date of Birth | August 1983 (Born 40 years ago) |
Nationality | English |
Status | Current |
Appointed | 16 October 2018(11 years after company formation) |
Appointment Duration | 5 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
Director Name | Mr Robert Brooks |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Randolph Road London W9 1AN |
Secretary Name | Mr Christopher David Watson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Eighth Floor 6 New Street Square London EC4A 3AQ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | P S & N LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,300,000 |
Gross Profit | £1,300,000 |
Net Worth | -£3,769,857 |
Current Liabilities | £15 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
21 March 2019 | Delivered on: 29 March 2019 Persons entitled: Johannes Martinus Adrianus Schalken Hans Tulp Robert Brooks Edward James Rothwell Lee Classification: A registered charge Particulars: Mortgages over land and property under title numbers WK216616, WK187988, NGL924443, 283993, 267762, 239395, 394583 and NGL919705. See instrument for further details. Outstanding |
---|---|
24 June 2015 | Delivered on: 7 July 2015 Persons entitled: Abbey National Treasury Services PLC Classification: A registered charge Particulars: 1. the freehold land at 101 new bond street, 3 and 4 to 8 haunch of venison yard, 7 blenheim street and 24 woodstock street, london W1S 1SR, registered with title number NGL924443. 2. the leasehold land at 101 new bond street, london W1S 1SR, registered with title number 283993. 3. the leasehold land at 7 blenheim street and 24 woodstock street, london, W1S 1LG, registered with title number 267762. 4. the leasehold land at 4 to 8 haunch of venison yard, london W1K 5EU, registered with title number 239305. 5. the leasehold land at 3 haunch of venison yard, london W1K 5EP, registered with title number 394583. 6. the leasehold land at 7 haunch of venison yard, london W1K 5EU, registered with title number NGL919705,. Each as more particularly described in schedule 4 (details of property) of the debenture.. Fixed and floating charges over all the assets and undertaking of the company, present and future, as more particularly described in clause 3 of the debenture. Outstanding |
24 February 2012 | Delivered on: 24 February 2012 Satisfied on: 25 June 2015 Persons entitled: National Westminster Bank PLC Classification: Deed Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the land, registered l/h land k/a 7 haunch of venison yard london t/no NGL919705. Unregistered f/h land k/a 101 new bond street t/no 283993. f/h land k/a 3 haunch of venison yard t/no 394583, for further details of land charged please refer to form MG01. Fully Satisfied |
21 December 2007 | Delivered on: 27 December 2007 Satisfied on: 25 June 2015 Persons entitled: The Royal Bank of Scotland PLC as Agent for National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the obligors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: (For details of properties charged please refer to form 395) shares, investments, equipment, credit balances, intellectual property rights, goodwill, uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
5 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
6 July 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
3 April 2023 | Director's details changed for Mr Edward James Rothwell Lee on 3 April 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
5 October 2021 | Confirmation statement made on 4 October 2021 with no updates (3 pages) |
2 September 2021 | Termination of appointment of Robert Brooks as a director on 23 August 2021 (1 page) |
21 July 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
26 October 2020 | Cessation of Ps&N Limited as a person with significant control on 31 December 2019 (1 page) |
26 October 2020 | Notification of Ps&N (Holdings) Limited as a person with significant control on 31 December 2019 (2 pages) |
26 October 2020 | Confirmation statement made on 4 October 2020 with updates (4 pages) |
19 May 2020 | Total exemption full accounts made up to 31 December 2019 (13 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
29 July 2019 | Full accounts made up to 31 December 2018 (12 pages) |
3 June 2019 | Director's details changed for Edward James Rothwell Lee on 23 May 2019 (2 pages) |
29 March 2019 | Satisfaction of charge 063898110003 in full (1 page) |
29 March 2019 | Registration of charge 063898110004, created on 21 March 2019 (28 pages) |
2 November 2018 | Registered office address changed from Eighth Floor 6 New Street Square London EC4A 3AQ England to Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ on 2 November 2018 (1 page) |
18 October 2018 | Appointment of Edward James Rothwell Lee as a director on 16 October 2018 (2 pages) |
18 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
17 October 2018 | Termination of appointment of Christopher David Watson as a secretary on 11 September 2018 (1 page) |
16 October 2018 | Registered office address changed from Montpelier Galleries Montpelier Street London SW7 1HH to Eighth Floor 6 New Street Square London EC4A 3AQ on 16 October 2018 (1 page) |
16 October 2018 | Register inspection address has been changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW (1 page) |
5 April 2018 | Full accounts made up to 31 December 2017 (19 pages) |
6 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
6 November 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (20 pages) |
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
25 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
8 October 2016 | Full accounts made up to 31 December 2015 (20 pages) |
26 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (20 pages) |
7 July 2015 | Registration of charge 063898110003, created on 24 June 2015 (108 pages) |
7 July 2015 | Registration of charge 063898110003, created on 24 June 2015 (108 pages) |
25 June 2015 | Satisfaction of charge 1 in full (4 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Satisfaction of charge 2 in full (4 pages) |
25 June 2015 | Resolutions
|
25 June 2015 | Satisfaction of charge 1 in full (4 pages) |
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
7 November 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-11-07
|
19 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
19 March 2014 | Full accounts made up to 31 December 2013 (20 pages) |
25 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
3 October 2013 | Full accounts made up to 31 December 2012 (20 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
17 September 2012 | Full accounts made up to 31 December 2011 (21 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
24 February 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
18 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
15 July 2011 | Full accounts made up to 31 December 2010 (20 pages) |
26 October 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2010 (1 page) |
26 October 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2010 (1 page) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
26 October 2010 | Secretary's details changed for Mr Christopher David Watson on 1 October 2010 (1 page) |
24 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
24 September 2010 | Full accounts made up to 31 December 2009 (20 pages) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
23 December 2009 | Register inspection address has been changed (1 page) |
23 December 2009 | Register(s) moved to registered inspection location (1 page) |
23 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
13 October 2009 | Full accounts made up to 31 December 2008 (20 pages) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Location of register of members (1 page) |
20 October 2008 | Return made up to 04/10/08; full list of members (3 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Declaration of assistance for shares acquisition (11 pages) |
4 January 2008 | Resolutions
|
4 January 2008 | Resolutions
|
27 December 2007 | Particulars of mortgage/charge (8 pages) |
27 December 2007 | Particulars of mortgage/charge (8 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | New director appointed (3 pages) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
20 December 2007 | Accounting reference date extended from 31/10/08 to 31/12/08 (1 page) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Secretary resigned (1 page) |
4 October 2007 | Incorporation (17 pages) |
4 October 2007 | Secretary resigned (1 page) |