PLEASANTLY LIMITED
LONDON

Hellopages » Greater London » Lewisham » SE13 6LJ

Company number 01853983
Status Active
Incorporation Date 10 October 1984
Company Type Private Limited Company
Address 404 LEWISHAM HIGH STREET, LONDON, ENGLAND, SE13 6LJ
Home Country United Kingdom
Nature of Business 87300 - Residential care activities for the elderly and disabled
Phone, email, etc

Since the company registration one hundred and two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Previous accounting period shortened from 30 November 2016 to 31 March 2016; Termination of appointment of Brian James Millen as a director on 23 September 2016. The most likely internet sites of PLEASANTLY LIMITED are www.pleasantly.co.uk, and www.pleasantly.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and twelve months. The distance to to Bickley Rail Station is 4.4 miles; to Barbican Rail Station is 5.8 miles; to Balham Rail Station is 5.8 miles; to Battersea Park Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pleasantly Limited is a Private Limited Company. The company registration number is 01853983. Pleasantly Limited has been working since 10 October 1984. The present status of the company is Active. The registered address of Pleasantly Limited is 404 Lewisham High Street London England Se13 6lj. . SANTHIAPILLAI, Marcellus Vathsayan is a Director of the company. Secretary MILLEN, Barbara Ann has been resigned. Secretary TORRENS, Eleanor has been resigned. Director MILLEN, Brian James has been resigned. Director MILLEN, Robert John has been resigned. Director PRITCHARD, Barbara has been resigned. Director TORRENS, Eleanor has been resigned. Director TORRENS, Roy has been resigned. The company operates in "Residential care activities for the elderly and disabled".


Current Directors

Director
SANTHIAPILLAI, Marcellus Vathsayan
Appointed Date: 23 September 2016
59 years old

Resigned Directors

Secretary
MILLEN, Barbara Ann
Resigned: 23 September 2016
Appointed Date: 01 June 2001

Secretary
TORRENS, Eleanor
Resigned: 31 May 2001

Director
MILLEN, Brian James
Resigned: 23 September 2016
Appointed Date: 07 June 2013
80 years old

Director
MILLEN, Robert John
Resigned: 23 September 2016
Appointed Date: 01 May 1996
82 years old

Director
PRITCHARD, Barbara
Resigned: 29 October 1993
82 years old

Director
TORRENS, Eleanor
Resigned: 31 May 2001
86 years old

Director
TORRENS, Roy
Resigned: 31 May 2001
91 years old

Persons With Significant Control

Mr Marcellus Vathsayan Santhiapillai
Notified on: 23 September 2016
59 years old
Nature of control: Has significant influence or control

PLEASANTLY LIMITED Events

03 Feb 2017
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Previous accounting period shortened from 30 November 2016 to 31 March 2016
03 Oct 2016
Termination of appointment of Brian James Millen as a director on 23 September 2016
26 Sep 2016
Registration of charge 018539830005, created on 23 September 2016
26 Sep 2016
Registration of charge 018539830004, created on 23 September 2016
...
... and 92 more events
17 Dec 1987
Full accounts made up to 30 November 1986

07 Oct 1987
Return made up to 30/04/87; full list of members

18 Nov 1986
Accounting reference date shortened from 31/03 to 30/11

10 Sep 1986
Full accounts made up to 30 November 1985

10 Sep 1986
Return made up to 10/03/86; full list of members

PLEASANTLY LIMITED Charges

23 September 2016
Charge code 0185 3983 0006
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Omnibus guarantee & set-off agreement…
23 September 2016
Charge code 0185 3983 0005
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Debenture…
23 September 2016
Charge code 0185 3983 0004
Delivered: 26 September 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Roselands residential home, cackle street, brede, rye, east…
24 September 1986
Legal charge registered pursuant to an order of court
Delivered: 30 April 1988
Status: Satisfied on 3 August 2016
Persons entitled: Governor and Company of the Bank of Ireland
Description: Roselands brede east sussex. Tog with all fixtures other…
21 July 1986
Legal charge registered pursuant to an order of court
Delivered: 30 April 1988
Status: Satisfied on 16 November 2000
Persons entitled: Governor and Company of the Bank of Ireland
Description: Kingfishers pool 17 dunbar road talbot woods bournemouth…
28 November 1984
Legal charge
Delivered: 14 December 1984
Status: Satisfied on 3 August 2016
Persons entitled: Williams and Glyns Bank PLC.
Description: F/H premises k/a roselands, brede, east sussex together…