P & A DEVELOPMENTS (LONDON) LTD
LONDON

Hellopages » Greater London » Enfield » N14 6HF

Company number 05838700
Status Active
Incorporation Date 6 June 2006
Company Type Private Limited Company
Address PHILIPS ACCOUNTANTS (SOUTHGATE) LTD, 286B CHASE ROAD, SOUTHGATE, LONDON, N14 6HF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Previous accounting period shortened from 30 June 2016 to 29 June 2016; Annual return made up to 6 June 2016 with full list of shareholders Statement of capital on 2016-08-19 GBP 1,000 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of P & A DEVELOPMENTS (LONDON) LTD are www.padevelopmentslondon.co.uk, and www.p-a-developments-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and four months. P A Developments London Ltd is a Private Limited Company. The company registration number is 05838700. P A Developments London Ltd has been working since 06 June 2006. The present status of the company is Active. The registered address of P A Developments London Ltd is Philips Accountants Southgate Ltd 286b Chase Road Southgate London N14 6hf. The company`s financial liabilities are £228.91k. It is £-53.68k against last year. The cash in hand is £150.29k. It is £91.32k against last year. And the total assets are £150.29k, which is £91.32k against last year. GONSALVES, Aqinas is a Director of the company. PATEL, Prashant Babubhai is a Director of the company. Secretary PAPAPHILIPPOU, Nicholas has been resigned. Secretary PATEL, Prashant Babubhai has been resigned. Secretary ACE SECRETARIES LIMITED has been resigned. Director GONSALVES, Aquinas has been resigned. Director ACE REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


p & a developments (london) Key Finiance

LIABILITIES £228.91k
-19%
CASH £150.29k
+154%
TOTAL ASSETS £150.29k
+154%
All Financial Figures

Current Directors

Director
GONSALVES, Aqinas
Appointed Date: 06 June 2012
63 years old

Director
PATEL, Prashant Babubhai
Appointed Date: 06 June 2006
68 years old

Resigned Directors

Secretary
PAPAPHILIPPOU, Nicholas
Resigned: 06 June 2012
Appointed Date: 09 June 2006

Secretary
PATEL, Prashant Babubhai
Resigned: 09 June 2006
Appointed Date: 06 June 2006

Secretary
ACE SECRETARIES LIMITED
Resigned: 06 June 2006
Appointed Date: 06 June 2006

Director
GONSALVES, Aquinas
Resigned: 09 June 2006
Appointed Date: 06 June 2006
63 years old

Director
ACE REGISTRARS LIMITED
Resigned: 06 June 2006
Appointed Date: 06 June 2006

P & A DEVELOPMENTS (LONDON) LTD Events

28 Mar 2017
Previous accounting period shortened from 30 June 2016 to 29 June 2016
19 Aug 2016
Annual return made up to 6 June 2016 with full list of shareholders
Statement of capital on 2016-08-19
  • GBP 1,000

15 Mar 2016
Total exemption small company accounts made up to 30 June 2015
24 Aug 2015
Annual return made up to 6 June 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

24 Aug 2015
Registered office address changed from 286B Chase Road Southgate London N14 6HF to C/O Philips Accountants (Southgate) Ltd 286B Chase Road Southgate London N14 6HF on 24 August 2015
...
... and 35 more events
09 Jun 2006
New secretary appointed
09 Jun 2006
New director appointed
06 Jun 2006
Director resigned
06 Jun 2006
Secretary resigned
06 Jun 2006
Incorporation

P & A DEVELOPMENTS (LONDON) LTD Charges

31 January 2012
Legal mortgage
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 84 clifden road clapton london and land to the rear of…
31 January 2012
Mortgage debenture
Delivered: 11 February 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 August 2006
Legal charge
Delivered: 5 September 2006
Status: Satisfied on 13 April 2012
Persons entitled: National Westminster Bank PLC
Description: 84 clifden road clapton london. By way of fixed charge the…
7 August 2006
Debenture
Delivered: 10 August 2006
Status: Satisfied on 27 October 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…