Active
Company Information for PONT STREET NOMINEES LIMITED
Number 22 Mount Ephraim, Tunbridge Wells, Kent, TN4 8AS,
|
Company Registration Number
02648351
Private Limited Company
Active |
Company Name | |
---|---|
PONT STREET NOMINEES LIMITED | |
Legal Registered Office | |
Number 22 Mount Ephraim Tunbridge Wells Kent TN4 8AS Other companies in SW3 | |
Company Number | 02648351 | |
---|---|---|
Company ID Number | 02648351 | |
Date formed | 1991-09-24 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-09-30 | |
Account next due | 2025-06-30 | |
Latest return | 2023-12-12 | |
Return next due | 2024-12-26 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-09-11 04:19:36 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT SAXBY BARHAM |
||
JEREMY DAVID GODFREY CURTIS |
||
KERRY DENISE GLANVILLE |
||
JOHN CHARLES GOODCHILD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GILES ERIC PEMBERTON |
Director | ||
ANDREW JOHN FRANCIS STEBBINGS |
Director | ||
DAMIAN JOHN WILLIAM GREENISH |
Director | ||
PAUL LIPERT SPECTOR |
Company Secretary | ||
PAUL LIPERT SPECTOR |
Director | ||
MARK DESMOND GRUNDY |
Director | ||
RICHARD ESMOND BARHAM RONEY |
Director | ||
JULIAN RICHARD WHATELY |
Director | ||
KAREN ANNE LINTERN |
Company Secretary | ||
HARRIET JOANNA TO |
Company Secretary | ||
RICHARD VOSPER KIRKBY |
Director | ||
RICHARD ESMOND BARHAM RONEY |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BOXVINE LIMITED | Director | 2013-07-11 | CURRENT | 1994-02-16 | Dissolved 2016-07-11 | |
PARTNERSHIPS IN LAND LTD | Director | 2013-07-11 | CURRENT | 2007-05-31 | Liquidation | |
SUNNYSHORE LIMITED | Director | 2013-03-14 | CURRENT | 2003-12-18 | Dissolved 2016-05-03 | |
PG SECRETARIAL SERVICES LIMITED | Director | 2017-09-20 | CURRENT | 2000-12-19 | Active | |
SW1 NOMINEES LIMITED | Director | 2017-09-20 | CURRENT | 2003-12-03 | Active | |
BRIGHTCEL SOFTWARE LIMITED | Director | 2016-11-21 | CURRENT | 2016-11-21 | Active | |
PROPERTY LITIGATION ASSOCIATION | Director | 2014-11-13 | CURRENT | 2005-02-15 | Active | |
SW1 NOMINEES LIMITED | Director | 2003-12-03 | CURRENT | 2003-12-03 | Active | |
PG SECRETARIAL SERVICES LIMITED | Director | 2001-01-18 | CURRENT | 2000-12-19 | Active |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/23 | ||
DIRECTOR APPOINTED MR MICHAEL LANGSTON SCOTT | ||
CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22 | ||
APPOINTMENT TERMINATED, DIRECTOR GAVIN THOMAS TYLER | ||
APPOINTMENT TERMINATED, DIRECTOR KERRY DENISE GLANVILLE | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 2nd Floor 80 Victoria Street London SW1E 5JL England | ||
REGISTERED OFFICE CHANGED ON 15/11/22 FROM 2nd Floor 80 Victoria Street London SW1E 5JL England | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21 | |
CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT SAXBY BARHAM | |
CH01 | Director's details changed for Mr Robert Saxby Barham on 2021-05-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/05/21 FROM 45 Cadogan Gardens London SW3 2AQ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CHARLES GOODCHILD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR NIGEL JOHN STANFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GAVIN TYLER | |
AP01 | DIRECTOR APPOINTED MR JAMES ROBERT BEATTON | |
PSC07 | CESSATION OF ROBERT SAXBY BARHAM AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Cripps Llp as a person with significant control on 2018-12-11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KERRY DENISE GLANVILLE | |
AP01 | DIRECTOR APPOINTED MR JEREMY DAVID GODFREY CURTIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILES PEMBERTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEBBINGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW STEBBINGS | |
PSC07 | CESSATION OF ANDREW JOHN FRANCIS STEBBINGS AS A PERSON OF SIGNIFICANT CONTROL | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16 | |
LATEST SOC | 07/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/09/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAMIAN JOHN WILLIAM GREENISH | |
LATEST SOC | 29/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 06/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13 | |
LATEST SOC | 14/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 24/09/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 24/09/12 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11 | |
AR01 | 24/09/11 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY PAUL SPECTOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SPECTOR | |
AR01 | 24/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GILES ERIC PEMBERTON / 30/09/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / PAUL LIPERT SPECTOR / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN FRANCIS STEBBINGS / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL LIPERT SPECTOR / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DAMIAN JOHN WILLIAM GREENISH / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES GOODCHILD / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KERRY DENISE GLANVILLE / 30/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT SAXBY BARHAM / 30/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 22/03/2010 FROM 45 PONT STREET LONDON SW1X OBX | |
AR01 | 24/09/09 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08 | |
363a | RETURN MADE UP TO 24/09/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07 | |
363s | RETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01 | |
ELRES | S386 DISP APP AUDS 08/05/02 | |
ELRES | S366A DISP HOLDING AGM 08/05/02 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 24/09/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 24/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/99 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/09/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 24/09/98; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | INVESTEC BANK (UK) LIMITED |
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PONT STREET NOMINEES LIMITED
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as PONT STREET NOMINEES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |