PDD GROUP LTD
LONDON PANKHURST DESIGN AND DEVELOPMENTS LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7HJ

Company number 01470953
Status Active
Incorporation Date 3 January 1980
Company Type Private Limited Company
Address 87 RICHFORD STREET, LONDON, W6 7HJ
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Director's details changed for Mr Graham Keith Lacy on 4 November 2016; Accounts for a small company made up to 31 December 2015; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-06-13 GBP 25,000 . The most likely internet sites of PDD GROUP LTD are www.pddgroup.co.uk, and www.pdd-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and nine months. The distance to to Brondesbury Park Rail Station is 2.8 miles; to Brentford Rail Station is 3.6 miles; to Battersea Park Rail Station is 3.8 miles; to Barbican Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pdd Group Ltd is a Private Limited Company. The company registration number is 01470953. Pdd Group Ltd has been working since 03 January 1980. The present status of the company is Active. The registered address of Pdd Group Ltd is 87 Richford Street London W6 7hj. . FISCHER, Karsten is a Secretary of the company. BREIT, Oliver is a Director of the company. BUCKLEY, Jamie is a Director of the company. COURT, Nigel Timothy is a Director of the company. FISCHER, Karsten is a Director of the company. KANELLOPOULOS, Vassilios is a Director of the company. LACY, Graham Keith is a Director of the company. WILCOX, Alun is a Director of the company. Secretary GRAY, Helen has been resigned. Secretary HAYES-PANKHURST, Richard Paul has been resigned. Secretary HESLOP, Jane has been resigned. Secretary MCKEOWN, Fiona has been resigned. Director DREW, Rodney Charles Bethell has been resigned. Director FEARIS, Paul James has been resigned. Director GRAY, Helen has been resigned. Director HAYES-PANKHURST, Richard Paul has been resigned. Director MELAND, Eva has been resigned. Director OSBORN, Peter Gordon has been resigned. Director SMITH, Brian Douglas has been resigned. Director WILLIAMS, Stephen John has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
FISCHER, Karsten
Appointed Date: 12 October 2007

Director
BREIT, Oliver
Appointed Date: 23 January 2013
58 years old

Director
BUCKLEY, Jamie
Appointed Date: 05 June 2009
47 years old

Director
COURT, Nigel Timothy
Appointed Date: 01 January 1992
68 years old

Director
FISCHER, Karsten
Appointed Date: 05 June 2008
47 years old

Director
KANELLOPOULOS, Vassilios
Appointed Date: 02 November 2009
69 years old

Director
LACY, Graham Keith
Appointed Date: 01 January 2003
62 years old

Director
WILCOX, Alun
Appointed Date: 26 February 2009
71 years old

Resigned Directors

Secretary
GRAY, Helen
Resigned: 23 March 2006
Appointed Date: 12 January 1999

Secretary
HAYES-PANKHURST, Richard Paul
Resigned: 28 September 2006
Appointed Date: 23 March 2006

Secretary
HESLOP, Jane
Resigned: 12 January 1999

Secretary
MCKEOWN, Fiona
Resigned: 12 October 2007
Appointed Date: 28 September 2006

Director
DREW, Rodney Charles Bethell
Resigned: 13 September 2007
Appointed Date: 15 July 2003
80 years old

Director
FEARIS, Paul James
Resigned: 19 June 1996
Appointed Date: 02 January 1996
60 years old

Director
GRAY, Helen
Resigned: 23 March 2006
Appointed Date: 04 January 2000
58 years old

Director
HAYES-PANKHURST, Richard Paul
Resigned: 31 January 2013
71 years old

Director
MELAND, Eva
Resigned: 05 March 2008
Appointed Date: 15 November 2007
69 years old

Director
OSBORN, Peter Gordon
Resigned: 06 November 2008
Appointed Date: 20 September 2007
74 years old

Director
SMITH, Brian Douglas
Resigned: 06 February 2001
68 years old

Director
WILLIAMS, Stephen John
Resigned: 24 November 1994
Appointed Date: 01 January 1994
67 years old

PDD GROUP LTD Events

04 Nov 2016
Director's details changed for Mr Graham Keith Lacy on 4 November 2016
01 Oct 2016
Accounts for a small company made up to 31 December 2015
13 Jun 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000

12 Oct 2015
Accounts for a small company made up to 31 December 2014
09 Jun 2015
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 25,000

...
... and 122 more events
07 Nov 1988
Accounts for a small company made up to 31 December 1987

07 Nov 1988
Return made up to 19/10/88; full list of members

28 Apr 1987
Accounts for a small company made up to 31 December 1986

28 Apr 1987
Return made up to 16/04/87; full list of members

03 Jan 1980
Incorporation

PDD GROUP LTD Charges

1 December 2009
All assets debenture
Delivered: 3 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
20 November 2009
Debenture
Delivered: 28 November 2009
Status: Satisfied on 17 April 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
8 November 2007
Debenture
Delivered: 21 November 2007
Status: Satisfied on 23 December 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2002
Deposit deed
Delivered: 15 June 2002
Status: Satisfied on 12 March 2011
Persons entitled: London Underground Limited
Description: The sum of £2,000 and interest on it and any other sum paid.
16 March 2001
Rent deposit agreement relating to tenancy of arch 220 trussley road hammersmith london W6
Delivered: 5 April 2001
Status: Satisfied on 12 March 2011
Persons entitled: London Underground Limited
Description: £1,375.00 and all interest thereon and all other sums paid…
19 December 1995
Single debenture
Delivered: 2 January 1996
Status: Satisfied on 4 January 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…