PIDOM EXPORT LIMITED

Hellopages » Greater London » Enfield » N18 1SY

Company number 00388051
Status Active
Incorporation Date 6 June 1944
Company Type Private Limited Company
Address ROMEO HOUSE 160 BRIDPORT ROAD, LONDON, N18 1SY
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 23 August 2016 with updates; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of PIDOM EXPORT LIMITED are www.pidomexport.co.uk, and www.pidom-export.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-one years and four months. Pidom Export Limited is a Private Limited Company. The company registration number is 00388051. Pidom Export Limited has been working since 06 June 1944. The present status of the company is Active. The registered address of Pidom Export Limited is Romeo House 160 Bridport Road London N18 1sy. . TAGER, Esther Marianne is a Secretary of the company. TAGER, Joseph Peter is a Director of the company. TAGER, Romie is a Director of the company. TAGER, Simon Jonathan is a Director of the company. Secretary FROMMER, Perry has been resigned. Director GLUCK, Samuel has been resigned. Director TAGER, Osias has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TAGER, Esther Marianne
Appointed Date: 11 April 2005

Director
TAGER, Joseph Peter
Appointed Date: 11 April 2005
44 years old

Director
TAGER, Romie
Appointed Date: 24 March 2005
78 years old

Director
TAGER, Simon Jonathan
Appointed Date: 11 April 2005
44 years old

Resigned Directors

Secretary
FROMMER, Perry
Resigned: 11 April 2005

Director
GLUCK, Samuel
Resigned: 07 November 2002
Appointed Date: 10 October 2002
67 years old

Director
TAGER, Osias
Resigned: 26 March 2005
111 years old

Persons With Significant Control

Mr Romie Tager Qc
Notified on: 1 August 2016
78 years old
Nature of control: Right to appoint and remove directors

PIDOM EXPORT LIMITED Events

27 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Sep 2016
Confirmation statement made on 23 August 2016 with updates
22 Dec 2015
Total exemption small company accounts made up to 31 December 2014
30 Sep 2015
Previous accounting period shortened from 31 December 2014 to 29 December 2014
24 Sep 2015
Annual return made up to 23 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 54,550

...
... and 105 more events
16 Apr 1958
Annual return made up to 11/04/58
12 Mar 1957
Annual return made up to 28/02/57
28 Mar 1956
Annual return made up to 23/03/56
27 Mar 1956
Annual return made up to 31/12/55
18 Nov 1954
Annual return made up to 10/11/54

PIDOM EXPORT LIMITED Charges

17 December 2003
Deed of legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Norwich Union Mortgage Finance LTD
Description: F/H land and buildings k/a goldsmiths house 10 to 14 (even)…
17 December 2003
Deed of assignment
Delivered: 31 December 2003
Status: Satisfied on 2 December 2006
Persons entitled: Norwich Union Mortgage Finance LTD
Description: All the rights titles benefits and interests of the company…
1 August 2003
First party charge over credit balances
Delivered: 15 August 2003
Status: Satisfied on 9 September 2005
Persons entitled: Bank Leumi (UK) PLC
Description: First fixed charge all monies from time to time held to the…
23 June 2000
Legal charge
Delivered: 30 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Property k/a unit 13 davy road runcorn halton t/no CH332143.
2 June 2000
Legal charge
Delivered: 12 June 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 37 luton high street, chatham, medway towns. T/no. K98566.
4 November 1999
Legal charge
Delivered: 18 November 1999
Status: Satisfied on 2 December 2006
Persons entitled: Kbc Bank Nv
Description: The property at goldsmiths house 10-14 (even) cambridge…
4 November 1999
Debenture
Delivered: 18 November 1999
Status: Satisfied on 4 November 2006
Persons entitled: Kbc Bank Nv
Description: The property at goldsmiths house 10-14 (even) cambridge…
4 November 1999
Deed of assignment
Delivered: 18 November 1999
Status: Outstanding
Persons entitled: Kbc Bank Nv
Description: All rents and interest arising from the leases of the…
22 April 1999
Deposit letter (cash)
Delivered: 1 May 1999
Status: Outstanding
Persons entitled: Bank Julius Baer & Co.LTD
Description: Cash deposit of gbp 30,000 held at bank julius baer and co…
25 January 1999
Deposit letter (cash)
Delivered: 4 February 1999
Status: Outstanding
Persons entitled: Bank Julius Baer & Co LTD
Description: Cash deposit of gbp 100,000.
16 October 1998
Deposit letter (cash)
Delivered: 28 October 1998
Status: Outstanding
Persons entitled: Bank Julius Baer & Co LTD
Description: Cash deposit lettet dated 16 ocyober 1998 for gbp 100,000…
24 September 1998
Deposit letter (cash)
Delivered: 6 October 1998
Status: Outstanding
Persons entitled: Bank Julius Baer & Co. Limited
Description: Cash deposit of gbp 50,000.
5 November 1976
Deed of charge
Delivered: 11 November 1976
Status: Satisfied on 6 December 2006
Persons entitled: Moscow Narodny Bank Limited
Description: All those debts due to the mortgagor and referred to as…