Billericay
Essex
CM11 1EG
Director Name | Richard Sydney Bray |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 63 Bridge Street Witham Essex CM8 1BU |
Secretary Name | Stephen Cade Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | The Beeches Shuts Road Kilmington Axminster Devon EX13 7ST |
Secretary Name | Mr Michael Monti Colombi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 2004(7 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 31 January 2016) |
Role | Company Director |
Correspondence Address | 43 Follingham Court Drysdale Street Hoxton London N1 6LZ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 February 1997(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | pdl-ltd.co.uk |
---|
Registered Address | Unit 4 Park Farm Kelvedon Road Inworth Colchester Essex CO5 9SH |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Graham Mates 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £107 |
Cash | £7,338 |
Current Liabilities | £52,779 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 July 2023 (8 months ago) |
---|---|
Next Return Due | 14 August 2024 (4 months, 2 weeks from now) |
15 July 2004 | Delivered on: 20 July 2004 Persons entitled: The Mayor and Commonalty and Citizens of the City of London Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: £500 from the company to the chargee. Outstanding |
---|
15 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
3 August 2023 | Total exemption full accounts made up to 31 December 2022 (6 pages) |
24 September 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
22 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
19 August 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
6 July 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (6 pages) |
10 August 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
4 September 2019 | Satisfaction of charge 1 in full (4 pages) |
2 September 2019 | Total exemption full accounts made up to 31 December 2018 (6 pages) |
1 August 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
29 September 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
8 August 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
13 September 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Michael Monti Colombi as a secretary on 31 January 2016 (1 page) |
8 August 2017 | Confirmation statement made on 31 July 2017 with no updates (3 pages) |
8 August 2017 | Termination of appointment of Michael Monti Colombi as a secretary on 31 January 2016 (1 page) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 31 July 2016 with updates (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
26 March 2013 | Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 26 March 2013 (1 page) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 25 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Registered office address changed from C/O Leigh Philip & Partners 2Nd Floor Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom on 26 March 2013 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
10 December 2012 | Registered office address changed from 1-6 Clay Street London W1U 6DA on 10 December 2012 (1 page) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
20 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
20 April 2012 | Annual return made up to 25 February 2012 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
8 March 2011 | Annual return made up to 25 February 2011 with a full list of shareholders (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 March 2010 | Director's details changed for Graham John Mates on 25 February 2010 (2 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 25 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Secretary's details changed for Michael Monti Colombi on 25 February 2010 (1 page) |
25 March 2010 | Director's details changed for Graham John Mates on 25 February 2010 (2 pages) |
25 March 2010 | Secretary's details changed for Michael Monti Colombi on 25 February 2010 (1 page) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
9 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 25/02/09; no change of members (4 pages) |
4 March 2009 | Return made up to 25/02/09; no change of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
8 July 2008 | Return made up to 25/02/08; no change of members (6 pages) |
8 July 2008 | Return made up to 25/02/08; no change of members (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
9 January 2008 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
21 March 2007 | Return made up to 25/02/07; full list of members (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 25/02/06; full list of members (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
21 March 2005 | Return made up to 25/02/05; full list of members (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
1 November 2004 | Delivery ext'd 3 mth 31/12/03 (2 pages) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
21 September 2004 | New secretary appointed (2 pages) |
21 September 2004 | Secretary resigned (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
10 August 2004 | Director's particulars changed (1 page) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
20 July 2004 | Particulars of mortgage/charge (3 pages) |
4 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
4 May 2004 | Return made up to 25/02/04; full list of members (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
16 December 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
3 November 2003 | Delivery ext'd 3 mth 31/12/02 (2 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
18 March 2003 | Return made up to 25/02/03; full list of members (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
6 February 2003 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
9 September 2002 | Delivery ext'd 3 mth 31/12/01 (2 pages) |
29 April 2002 | Return made up to 25/02/02; full list of members
|
29 April 2002 | Return made up to 25/02/02; full list of members
|
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
31 July 2001 | Full accounts made up to 31 December 2000 (11 pages) |
26 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
26 March 2001 | Return made up to 25/02/01; full list of members (6 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
11 August 2000 | Full accounts made up to 31 December 1999 (11 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 March 2000 | Return made up to 25/02/00; full list of members (6 pages) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
1 November 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
9 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
9 March 1999 | Return made up to 25/02/99; no change of members (4 pages) |
2 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
2 November 1998 | Full accounts made up to 28 February 1998 (13 pages) |
19 October 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 October 1998 | Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 16 lamb street london E1 6EA (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: 16 lamb street london E1 6EA (1 page) |
12 May 1998 | Return made up to 25/02/98; full list of members
|
12 May 1998 | Return made up to 25/02/98; full list of members
|
9 February 1998 | Director resigned (1 page) |
9 February 1998 | Director resigned (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 87 newland street witham essex CM8 1AD (1 page) |
4 July 1997 | Registered office changed on 04/07/97 from: 87 newland street witham essex CM8 1AD (1 page) |
18 March 1997 | Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
18 March 1997 | Ad 07/03/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | Secretary resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | New secretary appointed (2 pages) |
6 March 1997 | New director appointed (2 pages) |
6 March 1997 | Director resigned (1 page) |
6 March 1997 | New director appointed (2 pages) |
25 February 1997 | Incorporation (16 pages) |
25 February 1997 | Incorporation (16 pages) |