London
EC4N 1SP
LLP Designated Member Name | Emine Hasan |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2015(5 years, 9 months after company formation) |
Appointment Duration | 9 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
LLP Member Name | Ms Sharanjit Kaur Bhinder |
---|---|
Date of Birth | November 1982 (Born 41 years ago) |
Status | Current |
Appointed | 25 November 2022(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
LLP Member Name | P G Critchley Limited (Corporation) |
---|---|
Status | Current |
Appointed | 14 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 5 months |
Correspondence Address | 42 Copperfield Street London SE1 0DY |
LLP Designated Member Name | Mr Martin David Chambers |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 King William Street London EC4N 7DZ |
LLP Designated Member Name | Caroline Ford |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Status | Resigned |
Appointed | 14 November 2011(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 8 months (resigned 31 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6-7 Queen Street London EC4N 1SP |
Website | www.pcm-law.net |
---|---|
Email address | [email protected] |
Telephone | 020 31026875 |
Telephone region | London |
Registered Address | 6-7 Queen Street London EC4N 1SP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cordwainer |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £108,904 |
Cash | £1,953,049 |
Current Liabilities | £1,962,282 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 19 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 3 July 2024 (2 months, 1 week from now) |
28 June 2023 | Confirmation statement made on 19 June 2023 with no updates (3 pages) |
---|---|
27 March 2023 | Termination of appointment of P G Critchley Limited as a member on 24 March 2023 (1 page) |
7 December 2022 | Appointment of Ms Sharanjit Kaur Bhinder as a member on 25 November 2022 (2 pages) |
10 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
8 July 2022 | Confirmation statement made on 19 June 2022 with no updates (3 pages) |
12 August 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
19 July 2021 | Confirmation statement made on 19 June 2021 with no updates (3 pages) |
9 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
3 August 2020 | Termination of appointment of Caroline Ford as a member on 31 July 2020 (1 page) |
13 July 2020 | Confirmation statement made on 19 June 2020 with no updates (3 pages) |
3 September 2019 | Unaudited abridged accounts made up to 31 March 2019 (7 pages) |
19 June 2019 | Confirmation statement made on 19 June 2019 with no updates (3 pages) |
25 October 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
21 June 2018 | Confirmation statement made on 19 June 2018 with no updates (3 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
18 October 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
21 July 2017 | Confirmation statement made on 19 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Paul Graham Critchley as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Paul Graham Critchley as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 November 2016 | Member's details changed for Mr Paul Graham Critchley on 17 November 2016 (2 pages) |
17 November 2016 | Member's details changed for Mr Paul Graham Critchley on 17 November 2016 (2 pages) |
17 November 2016 | Member's details changed for Caroline Ford on 17 November 2016 (2 pages) |
17 November 2016 | Member's details changed for Caroline Ford on 17 November 2016 (2 pages) |
27 June 2016 | Annual return made up to 19 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 19 June 2016 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 July 2015 | Annual return made up to 19 June 2015 (5 pages) |
30 July 2015 | Annual return made up to 19 June 2015 (5 pages) |
27 May 2015 | Registered office address changed from 45 King William Street London EC4R 9AN to 6-7 Queen Street London EC4N 1SP on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 45 King William Street London EC4R 9AN to 6-7 Queen Street London EC4N 1SP on 27 May 2015 (1 page) |
1 April 2015 | Appointment of Emine Hasan as a member on 31 March 2015 (2 pages) |
1 April 2015 | Appointment of Emine Hasan as a member on 31 March 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 July 2014 | Annual return made up to 19 June 2014 (4 pages) |
29 July 2014 | Annual return made up to 19 June 2014 (4 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 August 2013 | Annual return made up to 19 June 2013 (4 pages) |
5 August 2013 | Annual return made up to 19 June 2013 (4 pages) |
28 May 2013 | Registered office address changed from 68 King William Street London EC4N 7DZ on 28 May 2013 (1 page) |
28 May 2013 | Registered office address changed from 68 King William Street London EC4N 7DZ on 28 May 2013 (1 page) |
23 April 2013 | Member's details changed for Caroline Ford on 21 November 2011 (2 pages) |
23 April 2013 | Member's details changed for Caroline Ford on 21 November 2011 (2 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
3 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
31 July 2012 | Member's details changed for P G Critchley Limited on 31 July 2012 (1 page) |
31 July 2012 | Member's details changed for P G Critchley Limited on 31 July 2012 (1 page) |
31 July 2012 | Annual return made up to 19 June 2012 (4 pages) |
31 July 2012 | Annual return made up to 19 June 2012 (4 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
21 November 2011 | Appointment of Caroline Ford as a member (2 pages) |
21 November 2011 | Appointment of Caroline Ford as a member (2 pages) |
17 November 2011 | Change of status notice (2 pages) |
17 November 2011 | Change of status notice (2 pages) |
14 November 2011 | Termination of appointment of Martin Chambers as a member (1 page) |
14 November 2011 | Appointment of P G Critchley Limited as a member (2 pages) |
14 November 2011 | Termination of appointment of Martin Chambers as a member (1 page) |
14 November 2011 | Appointment of P G Critchley Limited as a member (2 pages) |
2 July 2011 | Member's details changed for Paul Graham Critchley on 1 July 2011 (2 pages) |
2 July 2011 | Member's details changed for Paul Graham Critchley on 1 July 2011 (2 pages) |
2 July 2011 | Member's details changed for Martin David Chambers on 1 July 2011 (2 pages) |
2 July 2011 | Annual return made up to 19 June 2011 (3 pages) |
2 July 2011 | Annual return made up to 19 June 2011 (3 pages) |
2 July 2011 | Member's details changed for Martin David Chambers on 1 July 2011 (2 pages) |
2 July 2011 | Member's details changed for Martin David Chambers on 1 July 2011 (2 pages) |
2 July 2011 | Member's details changed for Paul Graham Critchley on 1 July 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
21 June 2010 | Annual return made up to 19 June 2010 (8 pages) |
21 June 2010 | Annual return made up to 19 June 2010 (8 pages) |
5 November 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
5 November 2009 | Current accounting period shortened from 30 June 2010 to 31 March 2010 (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from pitt house 120 baker street london W1U 6TU (1 page) |
26 August 2009 | Registered office changed on 26/08/2009 from pitt house 120 baker street london W1U 6TU (1 page) |
19 June 2009 | Incorporation document\certificate of incorporation (3 pages) |
19 June 2009 | Incorporation document\certificate of incorporation (3 pages) |