P D G DEVELOPMENTS LIMITED
LONDON CROWNLAST LIMITED

Hellopages » Greater London » Kensington and Chelsea » SW3 5HN

Company number 03516582
Status Active
Incorporation Date 25 February 1998
Company Type Private Limited Company
Address 78 PIER HOUSE, CHEYNE WALK, LONDON, SW3 5HN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 11 January 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-25 GBP 833,000 . The most likely internet sites of P D G DEVELOPMENTS LIMITED are www.pdgdevelopments.co.uk, and www.p-d-g-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eight months. P D G Developments Limited is a Private Limited Company. The company registration number is 03516582. P D G Developments Limited has been working since 25 February 1998. The present status of the company is Active. The registered address of P D G Developments Limited is 78 Pier House Cheyne Walk London Sw3 5hn. . NEWTON, Beverley Helen is a Secretary of the company. WHITE, Adrian Jonathan is a Director of the company. WHITE, Barry Douglas is a Director of the company. WHITE, Simon Douglas is a Director of the company. Secretary MONTELETTE, Marie Claude has been resigned. Secretary WHITE, Simon Douglas has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
NEWTON, Beverley Helen
Appointed Date: 04 February 2002

Director
WHITE, Adrian Jonathan
Appointed Date: 02 April 2009
78 years old

Director
WHITE, Barry Douglas
Appointed Date: 03 March 1998
86 years old

Director
WHITE, Simon Douglas
Appointed Date: 04 February 2002
59 years old

Resigned Directors

Secretary
MONTELETTE, Marie Claude
Resigned: 05 February 1999
Appointed Date: 03 March 1998

Secretary
WHITE, Simon Douglas
Resigned: 04 February 2002
Appointed Date: 11 February 1999

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 03 March 1998
Appointed Date: 24 February 1998

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 03 March 1998
Appointed Date: 24 February 1998

Persons With Significant Control

Mr Barry Douglas White
Notified on: 31 May 2016
86 years old
Nature of control: Ownership of shares – 75% or more

P D G DEVELOPMENTS LIMITED Events

11 Jan 2017
Confirmation statement made on 11 January 2017 with updates
11 Nov 2016
Total exemption small company accounts made up to 31 May 2016
25 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 833,000

24 Nov 2015
Total exemption small company accounts made up to 31 May 2015
27 Feb 2015
Total exemption small company accounts made up to 31 May 2014
...
... and 57 more events
12 Mar 1998
Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities

12 Mar 1998
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

12 Mar 1998
£ nc 1000/2000000 03/03/98
05 Mar 1998
Registered office changed on 05/03/98 from: 120 east road london N1 6AA
25 Feb 1998
Incorporation

P D G DEVELOPMENTS LIMITED Charges

28 March 2002
Legal charge
Delivered: 5 April 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: F/H property k/a 28 west street, horsham, west sussex t/no…
8 January 2002
Legal charge
Delivered: 17 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 42 nad 44 high street christchurch dorset t/n DT83933…
3 January 2002
Legal charge
Delivered: 8 January 2002
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 69 monnow street, monmouth, t/no WA390385.. Together with…
11 May 2000
Legal mortgage between pdg developments limited and fribourne ((milborne port) limited as mortgagor and hsbc bank PLC
Delivered: 16 May 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The f/h property at davlen and adjoining land at church…
11 April 2000
Legal charge
Delivered: 18 April 2000
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The f/h property k/a land and buildings on the south side…