66 PONT STREET LIMITED - LONDON
Company Profile | Company Filings |
Overview
66 PONT STREET LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
66 PONT STREET LIMITED was incorporated 23 years ago on 14/07/2000 and has the registered number: 04034131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
66 PONT STREET LIMITED was incorporated 23 years ago on 14/07/2000 and has the registered number: 04034131. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
66 PONT STREET LIMITED - LONDON
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
14TH FLOOR
LONDON
W1G 0PW
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/08/2023 | 06/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR STEPHEN CRAIG SELLAR | Jul 1966 | British | Director | 2020-01-15 | CURRENT |
MR QUAMELLE SAMUEL GREEN | Jun 1993 | British | Director | 2018-05-13 UNTIL 2020-01-15 | RESIGNED |
MR FRANK PHILLIPS | Nov 1934 | British | Secretary | 2004-03-30 UNTIL 2012-05-08 | RESIGNED |
COMBINED NOMINEES LIMITED | Aug 1990 | Corporate Nominee Director | 2000-07-14 UNTIL 2000-07-14 | RESIGNED | |
MR LARS ROTTWILM | Jun 1971 | German | Director | 2018-05-13 UNTIL 2020-01-15 | RESIGNED |
PHILIPPE RIACHI | Aug 1967 | British | Director | 2013-09-24 UNTIL 2014-07-01 | RESIGNED |
FRANK LEONARD HALL | Mar 1934 | Caymanian | Director | 2003-08-14 UNTIL 2006-06-16 | RESIGNED |
JONETA CAROLINE BRUCE HUTTON | Jan 1939 | British | Director | 2003-08-14 UNTIL 2021-08-31 | RESIGNED |
MS CAROLE PEVNY | Mar 1980 | French | Director | 2015-09-01 UNTIL 2016-07-01 | RESIGNED |
MR FRANK PHILLIPS | Nov 1934 | British | Director | 2003-08-14 UNTIL 2012-05-08 | RESIGNED |
AMAL ELIE RIACHI | Feb 1977 | British | Director | 2007-11-29 UNTIL 2020-08-17 | RESIGNED |
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2000-07-14 UNTIL 2000-07-14 | RESIGNED | ||
RAMESH PHILIPPE DUSORUTH | Nov 1963 | British | Director | 2014-06-13 UNTIL 2015-09-01 | RESIGNED |
RAMESH PHILIPPE DUSORUTH | Nov 1963 | British | Director | 2016-07-01 UNTIL 2020-01-15 | RESIGNED |
REBECCA COX | Feb 1979 | British | Director | 2021-05-11 UNTIL 2021-08-31 | RESIGNED |
PER JAMES BERTELSEN | Oct 1965 | Danish | Director | 2003-08-14 UNTIL 2005-10-19 | RESIGNED |
PG SECRETARIAL SERVICES LIMITED | Corporate Secretary | 2001-01-18 UNTIL 2004-03-30 | RESIGNED | ||
THRINGS COMPANY SECRETARIAL LIMITED | Corporate Secretary | 2000-07-14 UNTIL 2001-01-18 | RESIGNED | ||
HALCO SECRETARIES LIMITED | Corporate Secretary | 2013-07-25 UNTIL 2019-09-10 | RESIGNED | ||
COMBINED SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2000-07-14 UNTIL 2000-07-14 | RESIGNED | ||
PONT STREET NOMINEES LIMITED | Corporate Director | 2000-07-14 UNTIL 2003-08-14 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Pli No.4 Ltd | 2019-12-13 | Jersey |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ps66b Ltd. | 2018-03-19 - 2019-12-13 | Weybridge |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Ps66 Ltd | 2018-03-19 - 2019-12-13 | Weybridge |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Ps66g Ltd. | 2018-03-19 - 2019-12-13 | Weybridge |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-12-30 | 31-12-2022 | 18 Cash 490,586 equity |
ACCOUNTS - Final Accounts | 2023-04-01 | 31-12-2021 | 18 Cash 493,730 equity |
66 Pont Street Limited - Dormant accounts - members and to registrar (filleted) 21.1 | 2021-08-04 | 31-12-2020 | £18 Cash £18 equity |
Micro-entity Accounts - 66 PONT STREET LIMITED | 2020-12-24 | 31-12-2019 | £18 equity |
Abbreviated Company Accounts - 66 PONT STREET LIMITED | 2016-10-01 | 31-12-2015 | £18 equity |