19 PEMBRIDGE SQUARE LIMITED

Company Documents

DateDescription
21/08/2521 August 2025 NewMicro company accounts made up to 2024-12-31

View Document

26/04/2526 April 2025 Confirmation statement made on 2025-04-20 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024

View Document

30/08/2430 August 2024 Micro company accounts made up to 2023-12-31

View Document

30/04/2430 April 2024 Confirmation statement made on 2024-04-20 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

14/12/2314 December 2023 Termination of appointment of Elverston Enterprises Limited as a director on 2023-12-14

View Document

07/09/237 September 2023 Termination of appointment of Mercier Carroll Kinney as a director on 2023-09-01

View Document

07/09/237 September 2023 Appointment of Mr Paul Brennan as a director on 2023-09-06

View Document

07/09/237 September 2023 Termination of appointment of Redmond Thomas Finer as a director on 2023-09-01

View Document

23/08/2323 August 2023 Micro company accounts made up to 2022-12-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-20 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/10/2214 October 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/03/219 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

25/01/2125 January 2021 REGISTERED OFFICE CHANGED ON 25/01/2021 FROM WESTBOURNE BLOCK MANAGEMENT 19 EASTBOURNE TERRACE LONDON W2 6LG

View Document

25/01/2125 January 2021 Registered office address changed from , Westbourne Block Management 19 Eastbourne Terrace, London, W2 6LG to Westbourne Block Management 9 Spring Street London W2 3RA on 2021-01-25

View Document

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES HUGHES-HALLETT

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

24/04/1924 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

30/04/1830 April 2018 CONFIRMATION STATEMENT MADE ON 20/04/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/04/1621 April 2016 20/04/16 NO MEMBER LIST

View Document

20/04/1620 April 2016 APPOINTMENT TERMINATED, DIRECTOR MARCO BISAZZA

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

21/08/1521 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

20/04/1520 April 2015 20/04/15 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

14/10/1414 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

04/08/144 August 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTBOURNE ESTATES / 01/07/2014

View Document

01/08/141 August 2014 REGISTERED OFFICE CHANGED ON 01/08/2014 FROM WESTBOURNE ESTATES 120 WESTBOURNE GROVE LONDON W11 2RR

View Document

01/08/141 August 2014 Registered office address changed from , Westbourne Estates 120 Westbourne Grove, London, W11 2RR to Westbourne Block Management 9 Spring Street London W2 3RA on 2014-08-01

View Document

02/05/142 May 2014 20/04/14 NO MEMBER LIST

View Document

01/05/141 May 2014 REGISTERED OFFICE CHANGED ON 01/05/2014 FROM 19 PEMBRIDGE SQUARE LONDON W2 4EJ ENGLAND

View Document

01/05/141 May 2014 Registered office address changed from , 19 Pembridge Square, London, W2 4EJ, England on 2014-05-01

View Document

01/05/141 May 2014 CORPORATE SECRETARY APPOINTED WESTBOURNE ESTATES

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/05/1314 May 2013 20/04/13 NO MEMBER LIST

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR HECHT MANAGEMENT LTD

View Document

13/05/1313 May 2013 APPOINTMENT TERMINATED, DIRECTOR HECHT MANAGEMENT LTD

View Document

19/04/1319 April 2013 CORPORATE DIRECTOR APPOINTED HECHT MANAGEMENT LTD

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

30/07/1230 July 2012 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE GILIS

View Document

25/04/1225 April 2012 20/04/12 NO MEMBER LIST

View Document

10/02/1210 February 2012 CORPORATE DIRECTOR APPOINTED ELVERSTON ENTERPRISES LIMITED

View Document

09/02/129 February 2012 APPOINTMENT TERMINATED, DIRECTOR CEDRIC SELLIN

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MS MERCIER CARROLL KINNEY

View Document

13/12/1113 December 2011 APPOINTMENT TERMINATED, DIRECTOR RAFFIA MANAGEMENT HOLDINGS LIMITED

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR REDMOND THOMAS FINER

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/05/1125 May 2011 DIRECTOR APPOINTED MR MARCO BISAZZA

View Document

20/04/1120 April 2011 20/04/11 NO MEMBER LIST

View Document

12/04/1112 April 2011 DIRECTOR APPOINTED MR JAMES WYNDON JOHN HUGHES-HALLETT

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR 19PS (FLAT 5) LTD

View Document

14/12/1014 December 2010 DIRECTOR APPOINTED MS ANNE-MARIE GILIS

View Document

09/12/109 December 2010 APPOINTMENT TERMINATED, DIRECTOR 19PS (FLAT 2) LTD

View Document

03/12/103 December 2010 APPOINTMENT TERMINATED, DIRECTOR 19PS (FLAT 4) LTD

View Document

15/10/1015 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/05/105 May 2010 20/04/10 NO MEMBER LIST

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CEDRIC SELLIN / 01/04/2010

View Document

04/05/104 May 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / RAFFIA MANAGEMENT HOLDINGS LIMITED / 01/01/2010

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR APPOINTED 19PS (FLAT 4) LTD

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR APPOINTED 19PS (FLAT 2) LTD

View Document

26/04/1026 April 2010 CORPORATE DIRECTOR APPOINTED 19PS (FLAT 5) LTD

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, DIRECTOR PEMBRIDGE SQUARE FLATS LTD

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, DIRECTOR PSF2 LIMITED

View Document

25/04/1025 April 2010 APPOINTMENT TERMINATED, DIRECTOR RACING 101 LIMITED

View Document

24/03/1024 March 2010 Registered office address changed from , 510 Centennial Park, Centennial Avenue, Elstree, Hertfordshire, WD6 3FG, England on 2010-03-24

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM 510 CENTENNIAL PARK CENTENNIAL AVENUE ELSTREE HERTFORDSHIRE WD6 3FG ENGLAND

View Document

17/03/1017 March 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

06/03/106 March 2010 Registered office address changed from , 19 Pembridge Square, London, W2 4EJ on 2010-03-06

View Document

06/03/106 March 2010 REGISTERED OFFICE CHANGED ON 06/03/2010 FROM 19 PEMBRIDGE SQUARE LONDON W2 4EJ

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, SECRETARY JEFFREY MESSIAS

View Document

26/06/0926 June 2009 ANNUAL RETURN MADE UP TO 20/04/09

View Document

29/08/0829 August 2008 ANNUAL RETURN MADE UP TO 20/04/08

View Document

17/06/0817 June 2008 PREVSHO FROM 30/04/2008 TO 31/12/2007

View Document

17/06/0817 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/01/084 January 2008 NEW SECRETARY APPOINTED

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM: 34 SOUTH MOLTON STREET LONDON W1K 5BP

View Document

15/11/0715 November 2007

View Document

24/09/0724 September 2007 SECRETARY RESIGNED

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

10/07/0710 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

26/04/0726 April 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 ANNUAL RETURN MADE UP TO 20/04/07

View Document

27/02/0727 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/12/0618 December 2006 ANNUAL RETURN MADE UP TO 20/04/06

View Document

12/06/0612 June 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 5 VIGO STREET LONDON W1S 3HB

View Document

27/02/0627 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

29/06/0529 June 2005 ANNUAL RETURN MADE UP TO 20/04/05

View Document

24/06/0424 June 2004 S366A DISP HOLDING AGM 20/04/04

View Document

20/04/0420 April 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company