High Road Chipstead
Coulsdon
Surrey
CR5 3SD
Secretary Name | Pb Company Secretary Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | Unit 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX |
Director Name | John Jeremy Arthur Cowdry |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Role | Company Director/Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon London SW19 7QD |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2009(same day as company formation) |
Correspondence Address | The Old Exchange 12 Compton Road Wimbledon, London SW19 7QD |
Telephone | 020 89798555 |
---|---|
Telephone region | London |
Registered Address | Unit 2 Castle Business Village 36 Station Road Hampton Middlesex TW12 2BX |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
80 at £1 | Ben Hirschfeld 80.00% Ordinary |
---|---|
5 at £1 | Natasha Hillary 5.00% Ordinary |
5 at £1 | Tiffany Hirschfeld 5.00% Ordinary |
10 at £1 | Anthony Gustav Hirschfeld 10.00% Ordinary |
Latest Accounts | 30 June 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (1 day from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 10 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 24 June 2024 (2 months, 3 weeks from now) |
1 July 2020 | Confirmation statement made on 10 June 2020 with no updates (3 pages) |
---|---|
1 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
4 July 2019 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
4 July 2019 | Confirmation statement made on 10 June 2019 with no updates (3 pages) |
2 August 2018 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
2 July 2018 | Confirmation statement made on 10 June 2018 with no updates (3 pages) |
6 July 2017 | Notification of Ben Robert Charles Hirschfeld as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
6 July 2017 | Confirmation statement made on 10 June 2017 with updates (4 pages) |
6 July 2017 | Notification of Ben Robert Charles Hirschfeld as a person with significant control on 6 April 2016 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
6 July 2017 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
12 July 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
18 June 2016 | Annual return made up to 10 June 2016 with a full list of shareholders Statement of capital on 2016-06-18
|
27 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
25 February 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
14 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 July 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
10 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
28 February 2013 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
14 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (4 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
1 March 2012 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
24 June 2011 | Annual return made up to 10 June 2011 with a full list of shareholders (5 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
14 July 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 10 June 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
13 July 2010 | Secretary's details changed for Pb Company Secretary Limited on 1 October 2009 (2 pages) |
18 June 2009 | Memorandum and Articles of Association (32 pages) |
18 June 2009 | Memorandum and Articles of Association (32 pages) |
13 June 2009 | Company name changed pba newco LIMITED\certificate issued on 17/06/09 (2 pages) |
13 June 2009 | Company name changed pba newco LIMITED\certificate issued on 17/06/09 (2 pages) |
12 June 2009 | Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
12 June 2009 | Ad 11/06/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
11 June 2009 | Appointment terminated director john cowdry (1 page) |
11 June 2009 | Appointment terminated director john cowdry (1 page) |
11 June 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
11 June 2009 | Appointment terminated secretary london law secretarial LIMITED (1 page) |
10 June 2009 | Secretary appointed pb company secretary LIMITED (1 page) |
10 June 2009 | Incorporation (30 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |
10 June 2009 | Incorporation (30 pages) |
10 June 2009 | Secretary appointed pb company secretary LIMITED (1 page) |
10 June 2009 | Director appointed mr anthony gustav hirschfeld (2 pages) |
10 June 2009 | Director appointed mr anthony gustav hirschfeld (2 pages) |
10 June 2009 | Registered office changed on 10/06/2009 from the old exchange 12 compton road wimbledon london SW19 7QD england (1 page) |