PUBLIC AFFAIRS ASSOCIATES LIMITED
OXON


Company number 01502917
Status Active
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address RECTORY FARMHOUSE, 2 CHURCH, STREET, BLADON, OXON, OX2 1RS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of PUBLIC AFFAIRS ASSOCIATES LIMITED are www.publicaffairsassociates.co.uk, and www.public-affairs-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Public Affairs Associates Limited is a Private Limited Company. The company registration number is 01502917. Public Affairs Associates Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of Public Affairs Associates Limited is Rectory Farmhouse 2 Church Street Bladon Oxon Ox2 1rs. The company`s financial liabilities are £5.51k. It is £-6.48k against last year. The cash in hand is £4.96k. It is £4.96k against last year. And the total assets are £19.46k, which is £-4.74k against last year. BENYON, Olivia Jane is a Secretary of the company. WEBB, Sharon Elizabeth is a Director of the company. Secretary BENYON, Olivia Jane has been resigned. Secretary FAIRWEATHER, Mark Percy, Sol has been resigned. Secretary HAYNS, Clare Julia Yates has been resigned. Director BENYON, Olivia Jane has been resigned. Director BENYON, Thomas Yates has been resigned. Director BENYON, Thomas Yates has been resigned. Director BENYON, Thomas Yates has been resigned. Director HAYNS, Clare Julia Yates has been resigned. Director HAYNS, Clare Julia Yates has been resigned. The company operates in "Other business support service activities n.e.c.".


public affairs associates Key Finiance

LIABILITIES £5.51k
-55%
CASH £4.96k
TOTAL ASSETS £19.46k
-20%
All Financial Figures

Current Directors

Secretary
BENYON, Olivia Jane
Appointed Date: 18 January 2000

Director
WEBB, Sharon Elizabeth
Appointed Date: 29 March 2013
68 years old

Resigned Directors

Secretary
BENYON, Olivia Jane
Resigned: 01 November 1993

Secretary
FAIRWEATHER, Mark Percy, Sol
Resigned: 18 January 2000
Appointed Date: 12 May 1997

Secretary
HAYNS, Clare Julia Yates
Resigned: 18 January 2000
Appointed Date: 01 November 1993

Director
BENYON, Olivia Jane
Resigned: 01 November 1993
78 years old

Director
BENYON, Thomas Yates
Resigned: 29 March 2013
Appointed Date: 01 March 2010
50 years old

Director
BENYON, Thomas Yates
Resigned: 01 March 2010
Appointed Date: 06 May 1998
83 years old

Director
BENYON, Thomas Yates
Resigned: 12 May 1997
83 years old

Director
HAYNS, Clare Julia Yates
Resigned: 29 March 2012
Appointed Date: 01 March 2010
55 years old

Director
HAYNS, Clare Julia Yates
Resigned: 08 April 1998
Appointed Date: 01 November 1993
55 years old

Persons With Significant Control

Ms Sharon Elizabeth Webb
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

PUBLIC AFFAIRS ASSOCIATES LIMITED Events

13 Mar 2017
Total exemption small company accounts made up to 30 June 2016
05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
25 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100

30 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 88 more events
06 Oct 1987
Return made up to 21/05/86; full list of members

03 Apr 1987
Declaration of satisfaction of mortgage/charge

19 Sep 1986
Full accounts made up to 30 June 1984

19 Sep 1986
Return made up to 28/06/85; full list of members

19 Jun 1980
Incorporation

PUBLIC AFFAIRS ASSOCIATES LIMITED Charges

23 December 1998
Debenture
Delivered: 9 January 1999
Status: Outstanding
Persons entitled: The Guild (Conferences) Limited
Description: Fixed and floating charges over the undertaking and all…
23 July 1984
Legal charge
Delivered: 28 July 1984
Status: Satisfied
Persons entitled: Douglas Bank Limited
Description: F/H property k/a 15 market square winslow buckinghamshire…
12 September 1983
Debenture
Delivered: 15 September 1983
Status: Satisfied
Persons entitled: Douglas Bank Limited
Description: Fixed and floating charges over undertaking and all…
23 March 1982
Memorandum of deposit
Delivered: 26 March 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 33 marsham court, marsham street, london SW1 title no…
20 July 1981
Standard security
Delivered: 4 August 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Dwellinghouse and others 6 gillsland road edinburgh…
1 July 1981
Memorandum of deposit
Delivered: 8 July 1981
Status: Satisfied
Persons entitled: Lloyds Bank LTD
Description: Land & barn adjacent to little adstock nr winslow…
14 July 1980
Legal charge
Delivered: 16 July 1980
Status: Satisfied
Persons entitled: Rossminster Limited
Description: F/H property known as 15, market square winslow, bucks.