PERSONAL IMPROVEMENT LIMITED
RUISLIP LAWGRA (NO.1092) LIMITED

Hellopages » Greater London » Hillingdon » HA4 9NA

Company number 05091641
Status Active
Incorporation Date 2 April 2004
Company Type Private Limited Company
Address DIVERSET, CANADA HOUSE, FIELD END ROAD, RUISLIP, MIDDLESEX, HA4 9NA
Home Country United Kingdom
Nature of Business 85600 - Educational support services
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Confirmation statement made on 2 April 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 2 April 2016 with full list of shareholders Statement of capital on 2016-04-05 GBP 100 . The most likely internet sites of PERSONAL IMPROVEMENT LIMITED are www.personalimprovement.co.uk, and www.personal-improvement.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Personal Improvement Limited is a Private Limited Company. The company registration number is 05091641. Personal Improvement Limited has been working since 02 April 2004. The present status of the company is Active. The registered address of Personal Improvement Limited is Diverset Canada House Field End Road Ruislip Middlesex Ha4 9na. . PAPAKOSTA, Anna is a Director of the company. Secretary PAPAKOSTA, Anna has been resigned. Secretary ROSSER, Timothy Richard has been resigned. Secretary VENNING, Richard John has been resigned. Nominee Secretary LAWGRAM SECRETARIES LIMITED has been resigned. Secretary WISTERIA LIMITED has been resigned. Director CORCORAN, Natalie has been resigned. Director PICKERILL, Geoffrey Martin has been resigned. Director VENNING, Richard John has been resigned. Director WARD, David Geoffrey has been resigned. Director WARD, Kevin Michael has been resigned. Nominee Director WHALE ROCK DIRECTORS LIMITED has been resigned. The company operates in "Educational support services".


Current Directors

Director
PAPAKOSTA, Anna
Appointed Date: 30 June 2006
51 years old

Resigned Directors

Secretary
PAPAKOSTA, Anna
Resigned: 06 July 2006
Appointed Date: 30 June 2006

Secretary
ROSSER, Timothy Richard
Resigned: 30 June 2006
Appointed Date: 30 January 2006

Secretary
VENNING, Richard John
Resigned: 30 January 2006
Appointed Date: 29 July 2004

Nominee Secretary
LAWGRAM SECRETARIES LIMITED
Resigned: 29 July 2004
Appointed Date: 02 April 2004

Secretary
WISTERIA LIMITED
Resigned: 01 April 2011
Appointed Date: 06 July 2006

Director
CORCORAN, Natalie
Resigned: 31 January 2011
Appointed Date: 30 June 2006
45 years old

Director
PICKERILL, Geoffrey Martin
Resigned: 30 June 2006
Appointed Date: 29 July 2004
77 years old

Director
VENNING, Richard John
Resigned: 30 January 2006
Appointed Date: 29 July 2004
56 years old

Director
WARD, David Geoffrey
Resigned: 30 June 2006
Appointed Date: 30 January 2006
58 years old

Director
WARD, Kevin Michael
Resigned: 30 June 2006
Appointed Date: 30 January 2006
55 years old

Nominee Director
WHALE ROCK DIRECTORS LIMITED
Resigned: 29 July 2004
Appointed Date: 02 April 2004

Persons With Significant Control

Ms Anna Papakosta
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more

PERSONAL IMPROVEMENT LIMITED Events

03 Apr 2017
Confirmation statement made on 2 April 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 30 April 2016
05 Apr 2016
Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 30 April 2015
15 Apr 2015
Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100

...
... and 50 more events
05 Aug 2004
Particulars of mortgage/charge
05 Aug 2004
New secretary appointed;new director appointed
05 Aug 2004
New director appointed
04 Jun 2004
Company name changed lawgra (no.1092) LIMITED\certificate issued on 04/06/04
02 Apr 2004
Incorporation

PERSONAL IMPROVEMENT LIMITED Charges

2 August 2004
Debenture
Delivered: 5 August 2004
Status: Satisfied on 27 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
30 July 2004
Agreement
Delivered: 10 August 2004
Status: Satisfied on 27 August 2004
Persons entitled: Christopher Joseph Fitzgerald & Marian Marcella Fitzgerald
Description: The assets comprised in the sale agreement and the business…