Active
Company Information for PS & N (HOLDINGS) LIMITED
EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
|
Company Registration Number
06389718
Private Limited Company
Active |
Company Name | |
---|---|
PS & N (HOLDINGS) LIMITED | |
Legal Registered Office | |
EIGHTH FLOOR 6 NEW STREET SQUARE NEW FETTER LANE LONDON EC4A 3AQ Other companies in SW7 | |
Company Number | 06389718 | |
---|---|---|
Company ID Number | 06389718 | |
Date formed | 2007-10-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 04/10/2015 | |
Return next due | 01/11/2016 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB918387978 |
Last Datalog update: | 2024-05-05 15:28:55 |
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 |
---|---|---|
CHRISTOPHER DAVID WATSON |
||
ROBERT BROOKS |
||
JAMES CAMERON KELLY |
||
JOHANNES MARTINAS ADRIANUS SCHALKEN |
||
HANS TULP |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GEOFFREY RONALD DAVIES |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
7 CRESCENT GROVE LIMITED | Company Secretary | 2008-05-27 | CURRENT | 2008-05-27 | Active | |
101 NEW BOND STREET LIMITED | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Active | |
BONHAMS UK LIMITED | Company Secretary | 2004-11-11 | CURRENT | 2004-10-22 | Active | |
BONHAMS CREDIT LIMITED | Company Secretary | 2004-04-02 | CURRENT | 2004-04-02 | Active | |
PS&N (PR) LIMITED | Company Secretary | 2004-03-08 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
UNITED AUCTIONEERS LIMITED | Company Secretary | 2002-07-24 | CURRENT | 2002-07-24 | Active | |
BONHAMS SCOTLAND LIMITED | Company Secretary | 2002-02-22 | CURRENT | 2002-02-22 | Active | |
BONHAMS LIMITED | Company Secretary | 2002-01-23 | CURRENT | 2002-01-23 | Active | |
BONHAMS 1793 LIMITED | Company Secretary | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
PS&N LIMITED | Company Secretary | 2001-11-01 | CURRENT | 1995-02-24 | Active - Proposal to Strike off | |
PS&N (PROPERTIES) | Company Secretary | 2001-11-01 | CURRENT | 1966-01-19 | Active - Proposal to Strike off | |
BONHAMS HOLDINGS LIMITED | Company Secretary | 2001-10-23 | CURRENT | 2001-06-11 | Active | |
BONHAMS & BROOKS LIMITED | Company Secretary | 2001-03-19 | CURRENT | 1994-06-10 | Active | |
BBPS&N PROPERTY INVESTMENTS LIMITED | Company Secretary | 2001-02-02 | CURRENT | 2000-12-21 | Active | |
THE STEERING WHEEL CLUB LIMITED | Company Secretary | 1997-02-26 | CURRENT | 1997-02-26 | Active | |
ROBERT BROOKS (AUCTIONEERS) LIMITED | Company Secretary | 1992-02-27 | CURRENT | 1989-03-30 | Active | |
PS&N (PR) LIMITED | Director | 2013-12-19 | CURRENT | 2004-03-05 | Active - Proposal to Strike off | |
BONHAMS BROOKS PS&N LIMITED | Director | 2011-10-04 | CURRENT | 2011-10-04 | Active | |
BBPS&N PROPERTY INVESTMENTS LIMITED | Director | 2011-05-26 | CURRENT | 2000-12-21 | Active | |
PS&N DEVELOPMENTS LIMITED | Director | 2011-01-07 | CURRENT | 2011-01-07 | Active | |
101 NEW BOND STREET LIMITED | Director | 2007-10-04 | CURRENT | 2007-10-04 | Active | |
QURU LIMITED | Director | 2007-09-21 | CURRENT | 2007-03-07 | Liquidation | |
UNITED AUCTIONEERS LIMITED | Director | 2002-07-24 | CURRENT | 2002-07-24 | Active | |
BONHAMS LIMITED | Director | 2002-01-23 | CURRENT | 2002-01-23 | Active | |
BONHAMS 1793 LIMITED | Director | 2001-11-21 | CURRENT | 2001-11-21 | Active | |
PS&N LIMITED | Director | 2001-11-01 | CURRENT | 1995-02-24 | Active - Proposal to Strike off | |
PS&N (PROPERTIES) | Director | 2001-11-01 | CURRENT | 1966-01-19 | Active - Proposal to Strike off | |
BONHAMS HOLDINGS LIMITED | Director | 2001-06-20 | CURRENT | 2001-06-11 | Active | |
BONHAMS & BROOKS LIMITED | Director | 2000-10-31 | CURRENT | 1994-06-10 | Active | |
THE STEERING WHEEL CLUB LIMITED | Director | 1997-02-26 | CURRENT | 1997-02-26 | Active | |
ROBERT BROOKS (AUCTIONEERS) LIMITED | Director | 1992-02-27 | CURRENT | 1989-03-30 | Active | |
BONHAMS HOLDINGS LIMITED | Director | 2017-11-21 | CURRENT | 2001-06-11 | Active | |
BONHAMS BROOKS PS&N LIMITED | Director | 2017-11-21 | CURRENT | 2011-10-04 | Active | |
2H RESTAURANTS LIMITED | Director | 2015-12-01 | CURRENT | 2015-12-01 | Dissolved 2017-10-03 | |
SCIENCE LIMITED (JERSEY) | Director | 2010-04-01 | CURRENT | 2009-08-24 | Converted / Closed | |
BONHAMS BROOKS PS&N LIMITED | Director | 2011-12-28 | CURRENT | 2011-10-04 | Active | |
101 NEW BOND STREET LIMITED | Director | 2007-12-14 | CURRENT | 2007-10-04 | Active | |
QURU LIMITED | Director | 2007-09-21 | CURRENT | 2007-03-07 | Liquidation | |
PS&N LIMITED | Director | 2005-07-20 | CURRENT | 1995-02-24 | Active - Proposal to Strike off | |
PS&N (PROPERTIES) | Director | 2005-07-20 | CURRENT | 1966-01-19 | Active - Proposal to Strike off | |
BONHAMS 1793 LIMITED | Director | 2002-04-11 | CURRENT | 2001-11-21 | Active | |
BONHAMS HOLDINGS LIMITED | Director | 2001-10-31 | CURRENT | 2001-06-11 | Active | |
BONHAMS & BROOKS LIMITED | Director | 2000-10-31 | CURRENT | 1994-06-10 | Active | |
TOTALSURE LIMITED | Director | 2000-01-14 | CURRENT | 1990-10-31 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 04/10/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
Director's details changed for Mr Edward James Rothwell Lee on 2023-04-03 | ||
CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/22, WITH NO UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/21, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CHARLES GALT BROOKS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT BROOKS | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC02 | Notification of Trowellco Limited as a person with significant control on 2019-12-12 | |
PSC07 | CESSATION OF ROBERT BROOKS AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/20, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Edward James Rothwell Lee on 2019-05-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES CAMERON KELLY | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063897180002 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063897180004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED EDWARD JAMES ROTHWELL LEE | |
AD02 | Register inspection address changed from 101 New Bond St London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW | |
AD01 | REGISTERED OFFICE CHANGED ON 05/10/18 FROM Montpelier Galleries Montpelier Street London SW7 1HH | |
TM02 | Termination of appointment of Christopher David Watson on 2018-09-11 | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERT VALENTIJN NORMAN LOUWMAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANS TULP | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD DOUGLAS | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THOMAS CAMERON HENDERSON | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM WALMSLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/17, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR JAMES CAMERON KELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD DAVIES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 7000000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 7000000 | |
AR01 | 04/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 063897180002 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LATEST SOC | 03/12/14 STATEMENT OF CAPITAL;GBP 7000000 | |
AR01 | 04/10/14 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 04/10/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 04/10/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 04/10/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 04/10/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATSON / 01/10/2010 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 04/10/09 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HANS TULP / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHANNES MARTINAS ADRIANUS SCHALKEN / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY RONALD DAVIES / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BROOKS / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
288a | DIRECTOR APPOINTED MR HANS TULP | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
225 | CURRSHO FROM 31/12/2008 TO 31/12/2007 | |
363a | RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED GEOFFREY RONALD DAVIES | |
88(2)O | AD 21/12/07--------- £ SI 6999999@1 | |
123 | NC INC ALREADY ADJUSTED 21/12/07 | |
RES04 | £ NC 6500000/7000000 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 21/12/07--------- £ SI 6999999@1=6999999 £ IC 1/7000000 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/10/08 TO 31/12/08 | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | THE ROYAL BANK OF SCOTLAND PLC AS AGENT FOR NATIONAL WESTMINSTER BANK PLC |
The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as PS & N (HOLDINGS) 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. |