London
NW11 8NA
LLP Designated Member Name | Mrs Zoe Olivia Kessler |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 November 2014(6 years after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 843 Finchley Road London NW11 8NA |
LLP Designated Member Name | Nicholas Bramwell Jones |
---|---|
Date of Birth | July 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 November 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Knivet Road Fulham London SW6 1JH |
LLP Designated Member Name | Paul Burnham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(1 year, 2 months after company formation) |
Appointment Duration | 5 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Brewhouse Hill Wheathampstead Kertfordshire AL4 8AN |
LLP Designated Member Name | Paul Burnham |
---|---|
Date of Birth | May 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2011(2 years, 9 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 22 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde House The Hyde Colindale London NW9 6LH |
LLP Designated Member Name | PCO Rentals Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2012(3 years, 6 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 26 November 2014) |
Correspondence Address | 42 Lytton Road New Barnet Barnet Hertfordshire EN5 5BY |
Website | www.pcorent.com |
---|---|
Email address | [email protected] |
Telephone | 020 31741114 |
Telephone region | London |
Registered Address | 843 Finchley Road London NW11 8NA |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Childs Hill |
Built Up Area | Greater London |
Address Matches | Over 600 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £1,134,422 |
Cash | £111,366 |
Current Liabilities | £673,962 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
Latest Return | 25 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months, 3 weeks from now) |
1 September 2022 | Delivered on: 2 September 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|---|
18 June 2020 | Delivered on: 23 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
26 November 2020 | Confirmation statement made on 25 November 2020 with no updates (3 pages) |
---|---|
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
23 June 2020 | Registration of charge OC3416570001, created on 18 June 2020 (41 pages) |
7 April 2020 | Registered office address changed from 42 Lytton Road Barnet Hertfordshire EN5 5BY to 843 Finchley Road London NW11 8NA on 7 April 2020 (1 page) |
9 March 2020 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
31 December 2019 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page) |
25 November 2019 | Confirmation statement made on 25 November 2019 with no updates (3 pages) |
9 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 25 November 2018 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
5 December 2017 | Confirmation statement made on 25 November 2017 with no updates (3 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
7 December 2016 | Confirmation statement made on 25 November 2016 with updates (4 pages) |
3 October 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
3 October 2016 | Amended total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
25 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 March 2016 | Member's details changed for Mr Michael Simon Kessler on 31 March 2016 (2 pages) |
31 March 2016 | Member's details changed for Mr Michael Simon Kessler on 31 March 2016 (2 pages) |
30 November 2015 | Annual return made up to 25 November 2015 (3 pages) |
30 November 2015 | Annual return made up to 25 November 2015 (3 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 July 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2015 | Termination of appointment of Pco Rentals Ltd as a member on 26 November 2014 (1 page) |
8 January 2015 | Termination of appointment of Pco Rentals Ltd as a member on 26 November 2014 (1 page) |
7 January 2015 | Appointment of Mrs Zoe Kessler as a member on 26 November 2014 (2 pages) |
7 January 2015 | Appointment of Mrs Zoe Kessler as a member on 26 November 2014 (2 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
15 December 2014 | Annual return made up to 25 November 2014 (3 pages) |
15 December 2014 | Annual return made up to 25 November 2014 (3 pages) |
13 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 August 2014 | Previous accounting period extended from 30 November 2013 to 31 March 2014 (1 page) |
13 December 2013 | Annual return made up to 25 November 2013 (3 pages) |
13 December 2013 | Annual return made up to 25 November 2013 (3 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
16 August 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
6 December 2012 | Member's details changed for Pco Rentals Ltd on 24 August 2012 (1 page) |
6 December 2012 | Member's details changed for Pco Rentals Ltd on 24 August 2012 (1 page) |
6 December 2012 | Annual return made up to 25 November 2012 (3 pages) |
6 December 2012 | Annual return made up to 25 November 2012 (3 pages) |
6 September 2012 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 September 2012 (2 pages) |
6 September 2012 | Registered office address changed from Sigma House Oak View Close Edginswell Park Torquay Devon TQ2 7FF on 6 September 2012 (2 pages) |
26 June 2012 | Appointment of Pco Rentals Ltd as a member (2 pages) |
26 June 2012 | Appointment of Pco Rentals Ltd as a member (2 pages) |
26 June 2012 | Termination of appointment of Nicholas Jones as a member (1 page) |
26 June 2012 | Termination of appointment of Nicholas Jones as a member (1 page) |
26 June 2012 | Termination of appointment of Paul Burnham as a member (1 page) |
26 June 2012 | Termination of appointment of Paul Burnham as a member (1 page) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
27 March 2012 | Total exemption small company accounts made up to 30 November 2011 (6 pages) |
2 December 2011 | Annual return made up to 25 November 2011 (4 pages) |
2 December 2011 | Annual return made up to 25 November 2011 (4 pages) |
21 November 2011 | Appointment of Paul Burnham as a member (3 pages) |
21 November 2011 | Appointment of Paul Burnham as a member (3 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
1 April 2011 | Total exemption small company accounts made up to 30 November 2010 (7 pages) |
14 December 2010 | Annual return made up to 25 November 2010 (3 pages) |
14 December 2010 | Annual return made up to 25 November 2010 (3 pages) |
13 December 2010 | Member's details changed for Nicholas Bramwell Jones on 13 December 2010 (2 pages) |
13 December 2010 | Member's details changed for Nicholas Bramwell Jones on 13 December 2010 (2 pages) |
18 August 2010 | Registered office address changed from C/O Frances Clark 23 Devon Square Newton Abbot Devon TQ12 2HU on 18 August 2010 (2 pages) |
18 August 2010 | Registered office address changed from C/O Frances Clark 23 Devon Square Newton Abbot Devon TQ12 2HU on 18 August 2010 (2 pages) |
6 July 2010 | Termination of appointment of Paul Burnham as a member (2 pages) |
6 July 2010 | Termination of appointment of Paul Burnham as a member (2 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
21 May 2010 | Total exemption small company accounts made up to 30 November 2009 (6 pages) |
20 April 2010 | Appointment of Paul Burnham as a member (3 pages) |
20 April 2010 | Appointment of Paul Burnham as a member (3 pages) |
12 April 2010 | Annual return made up to 19 February 2010 (9 pages) |
12 April 2010 | Annual return made up to 19 February 2010 (9 pages) |
25 November 2008 | Incorporation document\certificate of incorporation (3 pages) |
25 November 2008 | Incorporation document\certificate of incorporation (3 pages) |