Company NamePP Asset Management Limited
DirectorPhilip Pels
Company StatusActive
Company Number06794921
CategoryPrivate Limited Company
Incorporation Date19 January 2009(15 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Philip Pels
Date of BirthOctober 1983 (Born 40 years ago)
NationalitySwiss
StatusCurrent
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor, Winston House 349 Regents Park Road
London
N3 1DH
Director NameMr John Gardner Purdon
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 47, 14 Evan Cook Close
London
SE15 2HN
Secretary NameMrs Katie Pels
NationalityBritish
StatusResigned
Appointed19 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address139 Leeside Crescent
London
NW11 0JN

Location

Registered AddressFirst Floor, Winston House
349 Regents Park Road
London
N3 1DH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£1,108
Cash£5,655
Current Liabilities£27,387

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due27 March 2024 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

4 February 2021Delivered on: 12 February 2021
Persons entitled: Luthier Heriot Renewables Limited

Classification: A registered charge
Outstanding
22 May 2017Delivered on: 31 May 2017
Persons entitled: Kinyan W Llc

Classification: A registered charge
Outstanding

Filing History

3 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
26 January 2021Group of companies' accounts made up to 31 December 2019 (35 pages)
4 January 2021Current accounting period shortened from 5 January 2020 to 4 January 2020 (1 page)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
5 November 2019Satisfaction of charge 067949210001 in full (4 pages)
4 October 2019Previous accounting period shortened from 6 January 2019 to 5 January 2019 (1 page)
13 June 2019Previous accounting period extended from 30 September 2018 to 6 January 2019 (1 page)
31 January 2019Confirmation statement made on 31 January 2019 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
12 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
11 January 2018Change of details for Mr Philip Pels as a person with significant control on 8 May 2017 (2 pages)
12 July 2017Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages)
12 July 2017Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
31 May 2017Registration of charge 067949210001, created on 22 May 2017 (54 pages)
31 May 2017Registration of charge 067949210001, created on 22 May 2017 (54 pages)
18 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Foframe House 35-37 Brent Street London NW4 2EF to First Floor, Winston House 349 Regents Park Road London N3 1DH on 18 May 2017 (1 page)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
13 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
13 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-13
  • GBP 100
(6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
26 January 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
28 January 2015Total exemption small company accounts made up to 30 September 2013 (6 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
19 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100
(3 pages)
16 January 2015Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages)
16 January 2015Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages)
28 October 2014Current accounting period shortened from 30 January 2014 to 30 September 2013 (1 page)
28 October 2014Current accounting period shortened from 30 January 2014 to 30 September 2013 (1 page)
13 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
13 March 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 100
(3 pages)
4 March 2014Termination of appointment of Katie Pels as a secretary (1 page)
4 March 2014Termination of appointment of Katie Pels as a secretary (1 page)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (6 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 January 2011 (6 pages)
30 January 2012Annual return made up to 19 January 2012 (4 pages)
30 January 2012Annual return made up to 19 January 2012 (4 pages)
31 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
31 October 2011Previous accounting period shortened from 31 January 2011 to 30 January 2011 (1 page)
11 April 2011Annual return made up to 19 January 2011 (4 pages)
11 April 2011Annual return made up to 19 January 2011 (4 pages)
8 April 2011Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages)
8 April 2011Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 31 January 2010 (5 pages)
4 May 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page)
4 May 2010Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH on 4 May 2010 (1 page)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 19 January 2010 with a full list of shareholders (4 pages)
14 April 2010Director's details changed for Yisroel Pels on 19 January 2010 (2 pages)
14 April 2010Director's details changed for Yisroel Pels on 19 January 2010 (2 pages)
29 January 2009Secretary appointed katie pels (1 page)
29 January 2009Secretary appointed katie pels (1 page)
28 January 2009Director appointed yisroel pels (1 page)
28 January 2009Director appointed yisroel pels (1 page)
28 January 2009Appointment terminated director john purdon (1 page)
28 January 2009Appointment terminated director john purdon (1 page)
19 January 2009Incorporation (9 pages)
19 January 2009Incorporation (9 pages)