Company NamePc & Ec Investment Ltd
DirectorsPaul Anthony Chilcott and Huey Mei Tan
Company StatusActive
Company Number11349910
CategoryPrivate Limited Company
Incorporation Date8 May 2018(5 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Paul Anthony Chilcott
Date of BirthOctober 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleSales Management
Country of ResidenceSingapore
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Director NameMs Huey Mei Tan
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityMalaysian
StatusCurrent
Appointed08 May 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address69 High Street
London
N14 6LD
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 May

Returns

Latest Return6 May 2023 (11 months, 2 weeks ago)
Next Return Due20 May 2024 (1 month from now)

Charges

21 February 2023Delivered on: 3 March 2023
Persons entitled: Hampshire Trust Bank PLC

Classification: A registered charge
Particulars: (1) 42 king street, wallasey, CH44 8AU. (2) 44 king street, wallasey, CH44 8AU. (3) flat 1, 42 king street, wallasey, CH44 8AU. (4) flat 2, 42 king street, wallasey, CH44 8AU. (5) flat 1, 44 king street, wallasey, CH44 8AU. (6) flat 2, 44 king street, wallasey, CH44 8AU.
Outstanding
2 March 2020Delivered on: 4 March 2020
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 42 king street, wallasey, CH44 bau and 44 king street, wallsaey, CH44 bau registered under the title number MS199316, MS555426, MS555425, MS556101, MS556837, MS556838.
Outstanding
2 March 2020Delivered on: 2 March 2020
Persons entitled: Castle Trust Capital PLC

Classification: A registered charge
Particulars: 42 withens lane, wallasey, merseyside, CH45 7NN registered at hm land registry under title number MS248716.
Outstanding
30 April 2019Delivered on: 2 May 2019
Persons entitled: Bridgeco Limited

Classification: A registered charge
Particulars: 42 withens lane, wallesey, CH45 7NN title number: MS248716 for more details please refer to the instrument.
Outstanding
24 January 2019Delivered on: 25 January 2019
Persons entitled: Together Commercial Finance Limited

Classification: A registered charge
Particulars: 30 park street, hull HU2 8TB.
Outstanding

Filing History

17 February 2021Satisfaction of charge 113499100001 in full (1 page)
6 October 2020Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL England to 27 Old Gloucester Street London WC1N 3AX on 6 October 2020 (1 page)
6 October 2020Director's details changed for Mr Paul Anthony Chilcott on 6 October 2020 (2 pages)
6 October 2020Change of details for Ms Huey Mei Tan as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Change of details for Mr Paul Anthony Chilcott as a person with significant control on 6 October 2020 (2 pages)
6 October 2020Director's details changed for Ms Huey Mei Tan on 6 October 2020 (2 pages)
28 May 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
14 May 2020Confirmation statement made on 7 May 2020 with updates (4 pages)
4 March 2020Registration of charge 113499100004, created on 2 March 2020 (8 pages)
2 March 2020Satisfaction of charge 113499100002 in full (1 page)
2 March 2020Registration of charge 113499100003, created on 2 March 2020 (4 pages)
7 February 2020Previous accounting period shortened from 31 May 2019 to 30 May 2019 (1 page)
30 May 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
2 May 2019Registration of charge 113499100002, created on 30 April 2019 (4 pages)
25 January 2019Registration of charge 113499100001, created on 24 January 2019 (8 pages)
10 May 2018Director's details changed for Ms Huey Mei Tan on 10 May 2018 (2 pages)
10 May 2018Change of details for Ms Huey Mei Tan as a person with significant control on 10 May 2018 (2 pages)
8 May 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-05-08
  • GBP 100
(33 pages)