London
N3 1DH
Director Name | Mr Joshua Kaplan |
---|---|
Date of Birth | July 1988 (Born 35 years ago) |
Nationality | South African |
Status | Current |
Appointed | 31 March 2021(11 years, 1 month after company formation) |
Appointment Duration | 3 years |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 2 Windmill Street London W1T 2HX |
Director Name | Mr Stephen Geoffrey Gunn Scrimgeour |
---|---|
Date of Birth | November 1987 (Born 36 years ago) |
Nationality | South African |
Status | Current |
Appointed | 24 June 2021(11 years, 4 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
Secretary Name | Mrs Katie Pels |
---|---|
Status | Resigned |
Appointed | 05 February 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 139 Leeside Crescent London NW11 0JN |
Director Name | Mr Mark Gerald Jones |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 April 2014(4 years, 2 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 February 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Joseph Pillai |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 20 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Cavendish Square London W1G 0PW |
Registered Address | First Floor, Winston House 349 Regents Park Road London N3 1DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 6 October 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 06 January |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
9 February 2021 | Termination of appointment of Mark Gerald Jones as a director on 4 February 2021 (1 page) |
---|---|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
20 May 2020 | Resolutions
|
19 May 2020 | Change of details for Pp Renewable Developments Ltd as a person with significant control on 20 February 2020 (2 pages) |
24 April 2020 | Memorandum and Articles of Association (40 pages) |
24 April 2020 | Resolutions
|
16 April 2020 | Change of share class name or designation (2 pages) |
15 April 2020 | Particulars of variation of rights attached to shares (2 pages) |
6 February 2020 | Confirmation statement made on 5 February 2020 with updates (4 pages) |
21 January 2020 | Appointment of Mr Joseph Pillai as a director on 21 January 2020 (2 pages) |
13 January 2020 | Cessation of Pp Asset Management Limited as a person with significant control on 12 September 2019 (1 page) |
13 January 2020 | Notification of Pp Renewable Developments Ltd as a person with significant control on 12 September 2019 (2 pages) |
12 October 2019 | Resolutions
|
22 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
13 June 2019 | Previous accounting period extended from 30 September 2018 to 6 January 2019 (1 page) |
5 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 February 2018 | Change of details for Pp Asset Management Limited as a person with significant control on 6 February 2017 (2 pages) |
13 February 2018 | Confirmation statement made on 5 February 2018 with updates (4 pages) |
29 January 2018 | Change of details for Pp Asset Management Limited as a person with significant control on 8 May 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages) |
13 July 2017 | Director's details changed for Mr Philip Pels on 8 May 2017 (2 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
22 May 2017 | Registered 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 22 May 2017 (1 page) |
22 May 2017 | Registered 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 22 May 2017 (1 page) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
22 February 2017 | Confirmation statement made on 5 February 2017 with updates (5 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
16 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
20 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 5 February 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 February 2015 | Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages) |
20 February 2015 | Director's details changed for Mr Philip Pels on 12 December 2014 (2 pages) |
14 November 2014 | Current accounting period shortened from 27 February 2014 to 30 September 2013 (1 page) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
14 November 2014 | Accounts for a dormant company made up to 30 September 2013 (6 pages) |
14 November 2014 | Current accounting period shortened from 27 February 2014 to 30 September 2013 (1 page) |
9 April 2014 | Appointment of Mr Mark Gerald Jones as a director (2 pages) |
9 April 2014 | Appointment of Mr Mark Gerald Jones as a director (2 pages) |
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
13 March 2014 | Annual return made up to 5 February 2014 with a full list of shareholders Statement of capital on 2014-03-13
|
4 March 2014 | Termination of appointment of Katie Pels as a secretary (1 page) |
4 March 2014 | Termination of appointment of Katie Pels as a secretary (1 page) |
22 November 2013 | Accounts for a dormant company made up to 27 February 2013 (2 pages) |
22 November 2013 | Accounts for a dormant company made up to 27 February 2013 (2 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Annual return made up to 5 February 2013 with a full list of shareholders (4 pages) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
31 October 2012 | Accounts for a dormant company made up to 29 February 2012 (2 pages) |
21 February 2012 | Annual return made up to 5 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 5 February 2012 (4 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
3 February 2012 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
4 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
4 November 2011 | Previous accounting period shortened from 28 February 2011 to 27 February 2011 (1 page) |
6 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 5 February 2011 with a full list of shareholders (4 pages) |
8 April 2011 | Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages) |
8 April 2011 | Director's details changed for Mr Phil Yisroel Pels on 16 September 2010 (2 pages) |
8 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 8 April 2010 (1 page) |
8 April 2010 | Registered office address changed from Harben House Harben Parade Finchley Road London NW3 6LH United Kingdom on 8 April 2010 (1 page) |
5 February 2010 | Incorporation (23 pages) |
5 February 2010 | Incorporation (23 pages) |