PICKFORDS 1646 LIMITED - LONDON
Company Profile | Company Filings |
Overview
PICKFORDS 1646 LIMITED is a Private Limited Company from LONDON and has the status: Active.
PICKFORDS 1646 LIMITED was incorporated 56 years ago on 12/02/1968 and has the registered number: 00927197. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
PICKFORDS 1646 LIMITED was incorporated 56 years ago on 12/02/1968 and has the registered number: 00927197. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2024.
PICKFORDS 1646 LIMITED - LONDON
This company is listed in the following categories:
77400 - Leasing of intellectual property and similar products, except copyright works
77400 - Leasing of intellectual property and similar products, except copyright works
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
PICKFORDS PARK LAXCON CLOSE
LONDON
NW10 0TG
This Company Originates in : United Kingdom
Previous trading names include:
A & N REMOVALS LIMITED (until 20/05/2008)
A & N REMOVALS LIMITED (until 20/05/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/07/2023 | 30/07/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR PETER GOWER | Secretary | 2009-10-01 | CURRENT | ||
MR TIMOTHY PAUL ROMER | Nov 1960 | New Zealander | Director | 2008-03-27 | CURRENT |
MR YOGESH MEHTA | Oct 1954 | British | Director | 2008-03-27 | CURRENT |
DOUGLAS VANDERVOOT GATHANY | Nov 1955 | American | Director | 2008-01-14 UNTIL 2008-03-27 | RESIGNED |
MR MICHAEL KEVIN KINGSTON | Jul 1957 | Irish | Secretary | 1999-11-19 UNTIL 2000-05-02 | RESIGNED |
GRANT EDWARD WHITAKER | Sep 1951 | British | Director | 2000-07-04 UNTIL 2003-01-06 | RESIGNED |
MR MICHAEL KEVIN KINGSTON | Jul 1957 | Irish | Director | 1999-10-11 UNTIL 2005-03-31 | RESIGNED |
MICHAEL DAVID TARRANT | Jul 1943 | British | Director | RESIGNED | |
ERYK JESSE SPYTEK | Apr 1968 | British | Director | 2006-08-01 UNTIL 2008-03-27 | RESIGNED |
IAN MARTIN ROGERS | Nov 1954 | British | Director | 1995-05-12 UNTIL 1999-10-11 | RESIGNED |
KEVIN DOUGLAS PICKFORD | Apr 1957 | British | Director | 2005-03-31 UNTIL 2008-01-07 | RESIGNED |
MR JULIAN FREDERICK NICHOLLS | Sep 1951 | British | Director | 1996-11-17 UNTIL 2000-06-12 | RESIGNED |
MR DAVID STANLEY MUIR | Nov 1948 | British | Director | 1994-08-19 UNTIL 1995-02-17 | RESIGNED |
JEREMY WILLIAM CHARLES LETCHFORD | Oct 1950 | British | Director | 1999-06-24 UNTIL 1999-11-19 | RESIGNED |
EXEL SECRETARIAL SERVICES LIMITED | Corporate Secretary | RESIGNED | |||
STEVEN PAUL JUDE | Jun 1963 | British | Director | 2004-10-15 UNTIL 2006-08-01 | RESIGNED |
MALCOLM FREE | Jan 1951 | British | Director | RESIGNED | |
RALPH FORD | Sep 1946 | American | Director | 1999-11-19 UNTIL 2005-03-31 | RESIGNED |
MR WILLIAM ALLAN DONALDSON | Feb 1964 | British | Director | 2003-01-06 UNTIL 2004-11-23 | RESIGNED |
CHRISTOPHER JOHN DENLEY | Apr 1957 | British | Director | 1999-06-24 UNTIL 1999-11-19 | RESIGNED |
JAMES JUDE BRESINGHAM | May 1968 | American | Director | 2008-01-14 UNTIL 2008-01-14 | RESIGNED |
ANDREW PAUL YOUNG | Jun 1959 | British | Director | RESIGNED | |
SOUTHBURY SECRETARIES LIMITED | Corporate Secretary | 2000-05-02 UNTIL 2009-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Yogesh Mehta | 2016-04-06 - 2021-10-21 | 10/1954 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - PICKFORDS 1646 LIMITED | 2023-06-20 | 30-09-2022 | £2,766,677 equity |
Micro-entity Accounts - PICKFORDS 1646 LIMITED | 2021-06-18 | 30-09-2020 | £3,305,497 equity |