London
N3 1DH
Director Name | Mr Jeffrey D'Souza |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
Director Name | Mr Jin Guo |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 January 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Foframe House 35-37 Brent Street London NW4 2EF |
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 | 5 October 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 5 January |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months, 1 week from now) |
15 July 2016 | Delivered on: 16 July 2016 Persons entitled: Jordan International Bank PLC Classification: A registered charge Outstanding |
---|
20 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
31 December 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
2 October 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) |
16 January 2019 | Confirmation statement made on 14 January 2019 with updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (7 pages) |
13 February 2018 | Confirmation statement made on 14 January 2018 with updates (4 pages) |
12 February 2018 | Cessation of Philip Pels as a person with significant control on 6 April 2016 (1 page) |
12 February 2018 | Notification of Pp Asset Management Limited as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Change of details for Pp Asset Management Limited as a person with significant control on 8 May 2017 (2 pages) |
11 January 2018 | Change of details for Mr Philip Pels as a person with significant control 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) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (6 pages) |
16 July 2016 | Registration of charge 088450640001, created on 15 July 2016 (19 pages) |
16 July 2016 | Registration of charge 088450640001, created on 15 July 2016 (19 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) |
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Change of name notice (2 pages) |
27 February 2016 | Company name changed pp asset management trading LTD\certificate issued on 27/02/16
|
27 February 2016 | Company name changed pp asset management trading LTD\certificate issued on 27/02/16
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
12 January 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
12 January 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
13 October 2015 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
13 October 2015 | Current accounting period shortened from 31 January 2015 to 30 September 2014 (1 page) |
11 March 2015 | Termination of appointment of Jin Guo as a director on 23 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Jeffrey D'souza as a director on 23 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Jin Guo as a director on 23 January 2015 (1 page) |
11 March 2015 | Termination of appointment of Jeffrey D'souza as a director on 23 January 2015 (1 page) |
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|
14 January 2014 | Incorporation Statement of capital on 2014-01-14
|