Finchley
London
N12 9RX
Director Name | Mr David Girling |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Role | General Manger |
Country of Residence | United Kingdom |
Correspondence Address | Pyramid House 956 High Road Finchley London N12 9RX |
Secretary Name | Simon Boulton |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | Pyramid House 956 High Road Finchley London N12 9RX |
Director Name | Mr Simon James Boulton |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2021(8 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Financial Director |
Country of Residence | England |
Correspondence Address | Pyramid House 954 High Road London N12 9RT |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 October 2012(same day as company formation) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
Registered Address | Pyramid House 954 High Road London N12 9RT |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Woodhouse |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1000 at £1 | Pfe Express LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£93,586 |
Cash | £4,666 |
Current Liabilities | £109,145 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 2 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 16 October 2024 (5 months, 3 weeks from now) |
6 October 2020 | Confirmation statement made on 2 October 2020 with no updates (3 pages) |
---|---|
24 September 2020 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
4 October 2019 | Confirmation statement made on 2 October 2019 with no updates (3 pages) |
11 September 2019 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
5 October 2018 | Change of details for Pfe Express Limited as a person with significant control on 4 October 2018 (2 pages) |
4 October 2018 | Confirmation statement made on 2 October 2018 with no updates (3 pages) |
1 August 2018 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
4 October 2017 | Change of details for Pfe Express Limited as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Change of details for Pfe Express Limited as a person with significant control on 1 October 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 2 October 2017 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
26 September 2017 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
22 March 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
13 October 2016 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 13 October 2016 (1 page) |
13 October 2016 | Registered office address changed from Pyramid House 956 High Road Finchley London N12 9RX to Pyramid House 954 High Road London N12 9RT on 13 October 2016 (1 page) |
13 October 2016 | Confirmation statement made on 2 October 2016 with updates (5 pages) |
3 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
3 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages) |
3 February 2016 | Audit exemption statement of guarantee by parent company for period ending 30/06/15 (3 pages) |
3 February 2016 | Consolidated accounts of parent company for subsidiary company period ending 30/06/15 (24 pages) |
3 February 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
3 February 2016 | Audit exemption subsidiary accounts made up to 30 June 2015 (4 pages) |
19 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
19 January 2016 | Notice of agreement to exemption from audit of accounts for period ending 30/06/15 (1 page) |
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
27 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages) |
27 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Audit exemption subsidiary accounts made up to 30 June 2014 (4 pages) |
27 March 2015 | Consolidated accounts of parent company for subsidiary company period ending 30/06/14 (25 pages) |
23 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 March 2015 | Audit exemption statement of guarantee by parent company for period ending 30/06/14 (3 pages) |
23 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
23 March 2015 | Notice of agreement to exemption from audit of accounts for period ending 30/06/14 (1 page) |
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
21 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
21 January 2014 | Audit exemption statement of guarantee by parent company for period ending 30/06/13 (3 pages) |
21 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
21 January 2014 | Notice of agreement to exemption from audit of accounts for period ending 30/06/13 (1 page) |
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
22 November 2012 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
22 November 2012 | Current accounting period shortened from 31 October 2013 to 30 June 2013 (3 pages) |
1 November 2012 | Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012 (2 pages) |
1 November 2012 | Registered office address changed from Foremost House Waterside Business Park Eastways Witham Essex CM8 3PL United Kingdom on 1 November 2012 (2 pages) |
26 October 2012 | Appointment of Adam Julian Collins as a director (3 pages) |
26 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
26 October 2012 | Statement of capital following an allotment of shares on 2 October 2012
|
26 October 2012 | Appointment of Simon Boulton as a secretary (3 pages) |
26 October 2012 | Appointment of David Girling as a director (3 pages) |
26 October 2012 | Appointment of David Girling as a director (3 pages) |
26 October 2012 | Appointment of Adam Julian Collins as a director (3 pages) |
26 October 2012 | Appointment of Simon Boulton as a secretary (3 pages) |
10 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 October 2012 | Termination of appointment of Barbara Kahan as a director (2 pages) |
2 October 2012 | Incorporation (36 pages) |
2 October 2012 | Incorporation (36 pages) |