London
WC2H 9DZ
Director Name | Mr Yagnish Vrajlal Chotai |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Mr Jonathan Scott |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 22 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Ms Aida Anandi Arasaratnam |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 May 2019(5 years after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 December 2018(4 years, 7 months after company formation) |
Appointment Duration | 5 years, 3 months |
Correspondence Address | 4th Floor, The Anchorage Bridge Street Reading RG1 2LU |
Director Name | Michael John Hacon |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 26 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Director Name | Michael Pearce |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 years, 4 months (resigned 29 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 77 Endell Street London WC2H 9DZ |
Secretary Name | Pitsec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 29 October 2018) |
Correspondence Address | 47 Castle Street Reading RG1 7SR |
Website | pmc.co.uk |
---|
Registered Address | 77 Endell Street London WC2H 9DZ |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
37.8k at £1 | Christopher Danielian 7.29% Ordinary B |
---|---|
286.7k at £1 | Kevin Cooke 55.23% Ordinary A |
16.5k at £1 | Paul Harrison 3.19% Ordinary B |
70.9k at £1 | Jonathan Scott 13.65% Ordinary B |
53.6k at £1 | Michael Hacon 10.32% Ordinary A |
53.6k at £1 | Yagnish Chotai 10.32% Ordinary A |
Year | 2014 |
---|---|
Turnover | £6,136,178 |
Gross Profit | £2,617,900 |
Net Worth | -£422,757 |
Cash | £1,551,185 |
Current Liabilities | £1,412,015 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 April |
Latest Return | 22 October 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 5 November 2024 (7 months, 1 week from now) |
12 October 2022 | Delivered on: 21 October 2022 Persons entitled: Inflexion Private Equity Partners LLP (As Security Trustee) Classification: A registered charge Particulars: All of the real property (if any) specified in schedule 2 (details of certain assets) (as set out in the instrument) and all other real property now vested in that company. (For more details refer to the instrument).. In addition, all estates or interests in any real property.. Further, all of the registered intellectual property (if any) specified in schedule 2 (details of certain assets) and all other registered intellectual property of that company. (For more details refer to the instrument). Outstanding |
---|---|
27 November 2020 | Delivered on: 30 November 2020 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
29 October 2018 | Delivered on: 1 November 2018 Persons entitled: Inflexion Private Equity Partners LLP as Security Trustee Classification: A registered charge Outstanding |
30 June 2014 | Delivered on: 8 July 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
4 August 2023 | Termination of appointment of Aida Anandi Arasaratnam as a director on 4 August 2023 (1 page) |
---|---|
13 January 2023 | Full accounts made up to 30 April 2022 (19 pages) |
15 November 2022 | Confirmation statement made on 22 October 2022 with no updates (3 pages) |
15 November 2022 | Register inspection address has been changed from 47 Castle Street Reading RG1 7SR England to 4th Floor, the Anchorage 34 Bridge Street Reading RG1 2LU (1 page) |
21 October 2022 | Registration of charge 090323070004, created on 12 October 2022 (70 pages) |
19 August 2022 | Satisfaction of charge 090323070003 in full (1 page) |
26 January 2022 | Full accounts made up to 30 April 2021 (19 pages) |
22 October 2021 | Confirmation statement made on 22 October 2021 with no updates (3 pages) |
2 June 2021 | Director's details changed for Ms Aida Anandi Arasaratnam on 28 May 2021 (2 pages) |
1 February 2021 | Full accounts made up to 30 April 2020 (20 pages) |
7 December 2020 | Confirmation statement made on 22 October 2020 with no updates (3 pages) |
30 November 2020 | Registration of charge 090323070003, created on 27 November 2020 (10 pages) |
28 October 2019 | Confirmation statement made on 22 October 2019 with updates (5 pages) |
16 September 2019 | Group of companies' accounts made up to 30 April 2019 (20 pages) |
4 June 2019 | Appointment of Ms Aida Anandi Arasaratnam as a director on 21 May 2019 (2 pages) |
12 February 2019 | Appointment of Pitsec Limited as a secretary on 7 December 2018 (2 pages) |
15 January 2019 | Resolutions
|
15 January 2019 | Particulars of variation of rights attached to shares (2 pages) |
15 January 2019 | Change of share class name or designation (2 pages) |
9 January 2019 | Group of companies' accounts made up to 30 April 2018 (34 pages) |
19 November 2018 | Resolutions
|
9 November 2018 | Cessation of Kevin Mark Cooke as a person with significant control on 29 October 2018 (1 page) |
9 November 2018 | Cessation of Yagnish Vrajlal Chotai as a person with significant control on 29 October 2018 (1 page) |
9 November 2018 | Termination of appointment of Pitsec Limited as a secretary on 29 October 2018 (1 page) |
9 November 2018 | Notification of Thatch Bidco Limited as a person with significant control on 29 October 2018 (2 pages) |
9 November 2018 | Termination of appointment of Michael Pearce as a director on 29 October 2018 (1 page) |
1 November 2018 | Registration of charge 090323070002, created on 29 October 2018 (14 pages) |
25 October 2018 | Confirmation statement made on 22 October 2018 with updates (5 pages) |
25 October 2018 | Cessation of Michael John Hacon as a person with significant control on 25 October 2017 (1 page) |
5 September 2018 | Statement of capital on 28 August 2018
|
11 May 2018 | Purchase of own shares. Shares purchased into treasury:
|
27 November 2017 | Purchase of own shares. (3 pages) |
27 November 2017 | Purchase of own shares. (3 pages) |
27 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
27 November 2017 | Cancellation of shares. Statement of capital on 25 October 2017
|
10 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
10 November 2017 | Confirmation statement made on 22 October 2017 with no updates (3 pages) |
8 November 2017 | Termination of appointment of Michael John Hacon as a director on 26 October 2017 (1 page) |
8 November 2017 | Termination of appointment of Michael John Hacon as a director on 26 October 2017 (1 page) |
2 August 2017 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
2 August 2017 | Group of companies' accounts made up to 30 April 2017 (33 pages) |
9 December 2016 | Satisfaction of charge 090323070001 in full (4 pages) |
9 December 2016 | Satisfaction of charge 090323070001 in full (4 pages) |
10 November 2016 | Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page) |
10 November 2016 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
10 November 2016 | Confirmation statement made on 22 October 2016 with updates (8 pages) |
24 August 2016 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
24 August 2016 | Group of companies' accounts made up to 30 April 2016 (25 pages) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages) |
29 April 2016 | Second filing of AR01 previously delivered to Companies House made up to 22 October 2015 (21 pages) |
6 April 2016 | Director's details changed for Michael Hacon on 30 June 2014 (2 pages) |
6 April 2016 | Director's details changed for Michael Hacon on 30 June 2014 (2 pages) |
14 January 2016 | Resolutions
|
14 January 2016 | Resolutions
|
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
22 October 2015 | Register(s) moved to registered office address 77 Endell Street London WC2H 9DZ (1 page) |
22 October 2015 | Annual return made up to 22 October 2015 with a full list of shareholders Statement of capital on 2015-10-22
|
2 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
2 October 2015 | Purchase of own shares. Shares purchased into treasury:
|
17 August 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
17 August 2015 | Group of companies' accounts made up to 30 April 2015 (28 pages) |
17 July 2015 | Resolutions
|
11 May 2015 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
11 May 2015 | Register inspection address has been changed to 47 Castle Street Reading RG1 7SR (1 page) |
11 May 2015 | Register(s) moved to registered inspection location 47 Castle Street Reading RG1 7SR (1 page) |
19 March 2015 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
19 March 2015 | Current accounting period shortened from 31 May 2015 to 30 April 2015 (1 page) |
11 August 2014 | Appointment of Pitsec Limited as a secretary on 22 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jonathan Scott as a director on 22 July 2014 (2 pages) |
11 August 2014 | Appointment of Mr Jonathan Scott as a director on 22 July 2014 (2 pages) |
11 August 2014 | Appointment of Pitsec Limited as a secretary on 22 July 2014 (2 pages) |
4 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
4 August 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Resolutions
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
21 July 2014 | Resolutions
|
21 July 2014 | Appointment of Michael Pearce as a director on 30 June 2014 (3 pages) |
21 July 2014 | Appointment of Michael Pearce as a director on 30 June 2014 (3 pages) |
21 July 2014 | Appointment of Michael Hacon as a director on 30 June 2014 (2 pages) |
21 July 2014 | Appointment of Mr Yagnish Vrajlal Chotai as a director on 30 June 2014 (3 pages) |
21 July 2014 | Appointment of Mr Yagnish Vrajlal Chotai as a director on 30 June 2014 (3 pages) |
21 July 2014 | Appointment of Michael Hacon as a director on 30 June 2014 (2 pages) |
8 July 2014 | Registration of charge 090323070001, created on 30 June 2014 (9 pages) |
8 July 2014 | Registration of charge 090323070001, created on 30 June 2014 (9 pages) |
9 May 2014 | Incorporation
|
9 May 2014 | Incorporation
|