PIMLICO & CO LTD
LONDON WORKHELM LIMITED

Hellopages » City of London » City of London » EC4V 6BJ

Company number 02338668
Status Active
Incorporation Date 24 January 1989
Company Type Private Limited Company
Address NEW BRIDGE STREET HOUSE, 30-34 NEW BRIDGE STREET, LONDON, EC4V 6BJ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-21 GBP 100 . The most likely internet sites of PIMLICO & CO LTD are www.pimlicoco.co.uk, and www.pimlico-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and nine months. The distance to to Brondesbury Park Rail Station is 5 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.1 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pimlico Co Ltd is a Private Limited Company. The company registration number is 02338668. Pimlico Co Ltd has been working since 24 January 1989. The present status of the company is Active. The registered address of Pimlico Co Ltd is New Bridge Street House 30 34 New Bridge Street London Ec4v 6bj. The company`s financial liabilities are £23.71k. It is £0k against last year. The cash in hand is £0.1k. It is £0k against last year. And the total assets are £0.28k, which is £0k against last year. AVERY-GEE, Steven Mark is a Director of the company. Secretary BACRI, Meryll has been resigned. Secretary GEE, Sidney, Dr has been resigned. Secretary ALBEMARLE REGISTRARS LTD has been resigned. The company operates in "Development of building projects".


pimlico & co Key Finiance

LIABILITIES £23.71k
CASH £0.1k
TOTAL ASSETS £0.28k
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
BACRI, Meryll
Resigned: 06 April 2008
Appointed Date: 25 March 2008

Secretary
GEE, Sidney, Dr
Resigned: 12 February 2007
Appointed Date: 31 December 1992

Secretary
ALBEMARLE REGISTRARS LTD
Resigned: 31 December 1992

Persons With Significant Control

Mr Steven Mark Avery-Gee
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PIMLICO & CO LTD Events

24 Jan 2017
Confirmation statement made on 31 December 2016 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
21 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100

04 Dec 2015
Total exemption small company accounts made up to 31 March 2015
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 61 more events
02 May 1989
Wd 17/04/89 ad 28/02/89--------- £ si 98@1=98 £ ic 2/100

13 Mar 1989
Director resigned;new director appointed

13 Mar 1989
Secretary resigned;new secretary appointed

13 Mar 1989
Registered office changed on 13/03/89 from: 2 baches st london N1 6UB

24 Jan 1989
Incorporation