Dartford
DA1 5FS
Director Name | Mr Adrian Ng |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Mr Sanjay Patel |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Ms Anne Celine Zaragoza |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | French |
Status | Current |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 17 May 2023(7 years, 7 months after company formation) |
Appointment Duration | 11 months, 1 week |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Director Name | Mrs Gertrude Mendelsohn Mirza |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 214 Lower Addiscombe Road Croydon CR0 7AB |
Director Name | Ms Manal Alsabahy Mohamed Gawish |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Egyptian |
Status | Resigned |
Appointed | 15 October 2015(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Director Name | Miss Peggy Luong |
---|---|
Date of Birth | February 1992 (Born 32 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(2 years, 8 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 03 May 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Pmuk, The Base, Dartford Business Park Victoria Ro Dartford DA1 5FS |
Secretary Name | PMUK (London) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2018(2 years, 10 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 May 2023) |
Correspondence Address | The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
Registered Address | Pmuk, The Base, Dartford Business Park Victoria Road Dartford DA1 5FS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 27 September 2023 (7 months ago) |
---|---|
Next Return Due | 11 October 2024 (5 months, 2 weeks from now) |
30 October 2023 | Confirmation statement made on 27 September 2023 with updates (4 pages) |
---|---|
22 August 2023 | Unaudited abridged accounts made up to 31 December 2022 (8 pages) |
11 July 2023 | Termination of appointment of Anne Celine Zaragoza as a director on 11 July 2023 (1 page) |
18 May 2023 | Appointment of Pmuk (London) Ltd as a secretary on 17 May 2023 (2 pages) |
17 May 2023 | Termination of appointment of Peggy Luong as a director on 3 May 2023 (1 page) |
16 May 2023 | Termination of appointment of Pmuk (London) Ltd as a secretary on 15 May 2023 (1 page) |
7 October 2022 | Confirmation statement made on 27 September 2022 with no updates (3 pages) |
2 September 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
13 October 2021 | Confirmation statement made on 27 September 2021 with updates (4 pages) |
1 July 2021 | Termination of appointment of Manal Alsabahy Mohamed Gawish as a director on 30 June 2021 (1 page) |
26 April 2021 | Unaudited abridged accounts made up to 31 December 2020 (8 pages) |
28 September 2020 | Confirmation statement made on 27 September 2020 with no updates (3 pages) |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
27 September 2019 | Confirmation statement made on 27 September 2019 with no updates (3 pages) |
9 September 2019 | Unaudited abridged accounts made up to 31 December 2018 (8 pages) |
25 April 2019 | Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 November 2018 | Confirmation statement made on 2 November 2018 with updates (4 pages) |
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
13 August 2018 | Registered office address changed from C/O Guryel & Co 214 Lower Addiscombe Road Croydon CR0 7AB England to Pmuk, the Base, Dartford Business Park Victoria Road Dartford DA1 5FS on 13 August 2018 (1 page) |
13 August 2018 | Appointment of Pmuk (London) Ltd as a secretary on 13 August 2018 (2 pages) |
9 August 2018 | Appointment of Miss Peggy Luong as a director on 20 June 2018 (2 pages) |
9 August 2018 | Termination of appointment of Gertrude Mendelsohn Mirza as a director on 13 June 2018 (1 page) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
16 October 2017 | Confirmation statement made on 14 October 2017 with no updates (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
24 October 2016 | Confirmation statement made on 14 October 2016 with updates (5 pages) |
18 April 2016 | Registered office address changed from 88 Outram Road Croydon CR0 6XF United Kingdom to C/O Guryel & Co 214 Lower Addiscombe Road Croydon CR0 7AB on 18 April 2016 (1 page) |
18 April 2016 | Registered office address changed from 88 Outram Road Croydon CR0 6XF United Kingdom to C/O Guryel & Co 214 Lower Addiscombe Road Croydon CR0 7AB on 18 April 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
18 April 2016 | Previous accounting period shortened from 31 October 2016 to 31 March 2016 (1 page) |
10 November 2015 | Director's details changed for Mrs Gertrude Mendelsohn Mirza on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Ms Manal Alsabahy Mohamed Gawish on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Mrs Gertrude Mendelsohn Mirza on 10 November 2015 (2 pages) |
10 November 2015 | Director's details changed for Ms Manal Alsabahy Mohamed Gawish on 10 November 2015 (2 pages) |
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|
15 October 2015 | Incorporation Statement of capital on 2015-10-15
|