PP ASSET MANAGEMENT LIMITED

First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom
StatusACTIVE
Company No.06794921
CategoryPrivate Limited Company
Incorporated19 Jan 2009
Age15 years, 4 months, 2 days
JurisdictionEngland Wales

SUMMARY

PP ASSET MANAGEMENT LIMITED is an active private limited company with number 06794921. It was incorporated 15 years, 4 months, 2 days ago, on 19 January 2009. The company address is First Floor, Winston House First Floor, Winston House, London, N3 1DH, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 31 Jan 2024

Action Date: 31 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Dec 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA01

New date: 2022-12-31

Made up date: 2023-01-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Apr 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067949210002

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 31 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jan 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Jan 2023

Action Date: 01 Jan 2022

Category: Accounts

Type: AA01

Made up date: 2022-01-02

New date: 2022-01-01

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2022

Action Date: 31 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Dec 2021

Action Date: 02 Jan 2021

Category: Accounts

Type: AA01

New date: 2021-01-02

Made up date: 2021-01-03

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2021

Action Date: 03 Jan 2021

Category: Accounts

Type: AA01

Made up date: 2021-01-04

New date: 2021-01-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Feb 2021

Action Date: 04 Feb 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-02-04

Charge number: 067949210002

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Feb 2021

Action Date: 31 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-31

Documents

View document PDF

Accounts with accounts type group

Date: 26 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 04 Jan 2021

Action Date: 04 Jan 2020

Category: Accounts

Type: AA01

New date: 2020-01-04

Made up date: 2020-01-05

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2020

Action Date: 31 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 05 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067949210001

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Oct 2019

Action Date: 05 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-05

Made up date: 2019-01-06

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Jun 2019

Action Date: 06 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-06

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2019

Action Date: 31 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Feb 2018

Action Date: 31 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jan 2018

Action Date: 08 May 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-05-08

Psc name: Mr Philip Pels

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2017

Action Date: 08 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-08

Officer name: Mr Philip Pels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 May 2017

Action Date: 22 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067949210001

Charge creation date: 2017-05-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 May 2017

Action Date: 18 May 2017

Category: Address

Type: AD01

New address: First Floor, Winston House 349 Regents Park Road London N3 1DH

Change date: 2017-05-18

Old address: Foframe House 35-37 Brent Street London NW4 2EF

Documents

View document PDF

Confirmation statement with updates

Date: 21 Feb 2017

Action Date: 31 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2016

Action Date: 29 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jan 2016

Action Date: 19 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jan 2015

Action Date: 19 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-19

Documents

View document PDF

Change person director company with change date

Date: 16 Jan 2015

Action Date: 12 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Pels

Change date: 2014-12-12

Documents

View document PDF

Change account reference date company current shortened

Date: 28 Oct 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA01

Made up date: 2014-01-30

New date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Mar 2014

Action Date: 19 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-19

Documents

View document PDF

Termination secretary company with name

Date: 04 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Katie Pels

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2013

Action Date: 19 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Feb 2012

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Jan 2012

Action Date: 19 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-19

Documents

View document PDF

Change account reference date company previous shortened

Date: 31 Oct 2011

Action Date: 30 Jan 2011

Category: Accounts

Type: AA01

Made up date: 2011-01-31

New date: 2011-01-30

Documents

View document PDF

Annual return company with made up date

Date: 11 Apr 2011

Action Date: 19 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-19

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2011

Action Date: 16 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Phil Yisroel Pels

Change date: 2010-09-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 May 2010

Action Date: 04 May 2010

Category: Address

Type: AD01

Change date: 2010-05-04

Old address: Harben House Harben Parade Finchley Road London NW3 6LH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2010

Action Date: 19 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-19

Documents

View document PDF

Change person director company with change date

Date: 14 Apr 2010

Action Date: 19 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-19

Officer name: Yisroel Pels

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Officers

Type: 288a

Description: Secretary appointed katie pels

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed yisroel pels

Documents

View document PDF

Legacy

Date: 28 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john purdon

Documents

View document PDF

Incorporation company

Date: 19 Jan 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COOPER DENNISON

20 CARLYON CLOSE,FARNBOROUGH,GU14 7BX

Number:01192498
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Unlimited Company

EDUCATIONAL PUBLISHING SERVICES LIMITED

15 NORTHUNBERLAND STREET,COUNTY DURHAM,DL3 7HJ

Number:05630134
Status:ACTIVE
Category:Private Limited Company

HOLDER PRINT LTD

62D LORD AVENUE,STOCKTON-ON-TEES,TS17 9JX

Number:07680672
Status:ACTIVE
Category:Private Limited Company

MARTINJEWELLERY LTD

36 LANGHAM ROAD,BLACKBURN,BB1 8BN

Number:11442182
Status:ACTIVE
Category:Private Limited Company

POWER-RAMPS LIMITED

26-28 BEDFORD ROW,LONDON,WC1R 4HE

Number:06982779
Status:LIQUIDATION
Category:Private Limited Company

ST CATHERINES ROAD FREEHOLD LIMITED

55 ST. CATHERINES ROAD,SOUTHAMPTON,SO18 1LT

Number:07717501
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source