27 PONT STREET LIMITED

Register to unlock more data on OkredoRegister

27 PONT STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00835058

Incorporation date

21/01/1965

Size

Micro Entity

Contacts

Registered address

Registered address

27 Pont Street, London SW1X 0AZCopy
copy info iconCopy
See on map
Latest events (Record since 21/01/1965)
dot icon13/03/2026
Micro company accounts made up to 2025-06-24
dot icon15/12/2025
Confirmation statement made on 2025-12-15 with no updates
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon27/02/2024
Micro company accounts made up to 2023-06-24
dot icon11/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon02/08/2023
Termination of appointment of Christopher John Wickham as a director on 2023-08-02
dot icon02/08/2023
Termination of appointment of William Stewart Higson as a director on 2023-08-02
dot icon24/02/2023
Micro company accounts made up to 2022-06-24
dot icon06/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon05/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon03/12/2021
Micro company accounts made up to 2021-06-24
dot icon16/07/2021
Termination of appointment of Joanne Mary Manoukian as a director on 2021-05-11
dot icon13/05/2021
Micro company accounts made up to 2020-06-24
dot icon04/03/2021
Appointment of Mr Alan Jacob Perrin as a director on 2021-03-04
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon20/05/2020
Micro company accounts made up to 2019-06-24
dot icon05/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/02/2019
Micro company accounts made up to 2018-06-24
dot icon08/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon20/03/2018
Micro company accounts made up to 2017-06-24
dot icon20/03/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon20/03/2018
First Gazette notice for compulsory strike-off
dot icon09/08/2017
Appointment of Mrs Joanne Mary Manoukian as a director on 2017-08-01
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon13/03/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/02/2016
Total exemption small company accounts made up to 2015-06-24
dot icon28/01/2016
Annual return made up to 2015-12-31 no member list
dot icon23/04/2015
Total exemption small company accounts made up to 2014-06-24
dot icon25/02/2015
Annual return made up to 2014-12-31 no member list
dot icon13/02/2014
Total exemption full accounts made up to 2013-06-24
dot icon28/01/2014
Annual return made up to 2013-12-31 no member list
dot icon21/03/2013
Total exemption full accounts made up to 2012-06-24
dot icon21/01/2013
Annual return made up to 2012-12-31 no member list
dot icon15/09/2012
Compulsory strike-off action has been discontinued
dot icon14/09/2012
Total exemption full accounts made up to 2011-06-24
dot icon26/06/2012
First Gazette notice for compulsory strike-off
dot icon27/02/2012
Annual return made up to 2011-12-31 no member list
dot icon18/02/2011
Annual return made up to 2010-12-31 no member list
dot icon10/02/2011
Total exemption full accounts made up to 2010-06-24
dot icon09/08/2010
Registered office address changed from 30 Thurloe Street London SW7 2LT on 2010-08-09
dot icon09/08/2010
Termination of appointment of Chelsea Property Management Ltd as a secretary
dot icon15/06/2010
Total exemption full accounts made up to 2009-06-24
dot icon08/01/2010
Annual return made up to 2009-12-31 no member list
dot icon08/01/2010
Secretary's details changed for Chelsea Property Management Ltd on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Christopher John Wickham on 2009-12-31
dot icon07/01/2010
Director's details changed for Mr Steven Ross Press on 2009-12-31
dot icon07/01/2010
Director's details changed for William Stewart Higson on 2009-12-31
dot icon11/06/2009
Total exemption full accounts made up to 2008-06-24
dot icon20/01/2009
Annual return made up to 31/12/08
dot icon26/08/2008
Appointment terminated director levon manoukian
dot icon07/08/2008
Director appointed mr steven ross press
dot icon10/07/2008
Appointment terminated director steven press
dot icon21/01/2008
Annual return made up to 31/12/07
dot icon14/09/2007
Total exemption full accounts made up to 2007-06-24
dot icon07/06/2007
New director appointed
dot icon01/06/2007
New director appointed
dot icon11/05/2007
Director resigned
dot icon04/01/2007
Annual return made up to 31/12/06
dot icon03/01/2007
Director resigned
dot icon25/09/2006
Total exemption full accounts made up to 2006-06-24
dot icon28/03/2006
Total exemption full accounts made up to 2005-06-24
dot icon31/01/2006
Annual return made up to 31/12/05
dot icon02/03/2005
Annual return made up to 31/12/04
dot icon29/10/2004
Total exemption full accounts made up to 2004-06-24
dot icon18/03/2004
Annual return made up to 31/12/03
dot icon25/01/2004
New secretary appointed
dot icon25/01/2004
Registered office changed on 25/01/04 from: 9 harley street london W1N 1DA
dot icon22/11/2003
Secretary resigned
dot icon06/10/2003
Total exemption full accounts made up to 2003-06-24
dot icon17/02/2003
Annual return made up to 31/12/02
dot icon08/02/2003
Total exemption small company accounts made up to 2002-06-24
dot icon08/02/2003
Total exemption full accounts made up to 2001-06-24
dot icon14/11/2002
New secretary appointed
dot icon13/05/2002
Annual return made up to 31/12/01
dot icon04/04/2002
New secretary appointed
dot icon13/02/2002
Secretary resigned
dot icon16/01/2001
Annual return made up to 31/12/00
dot icon11/12/2000
Full accounts made up to 2000-06-24
dot icon05/12/2000
New secretary appointed
dot icon02/06/2000
Full accounts made up to 1999-06-24
dot icon11/04/2000
Full accounts made up to 1998-06-24
dot icon10/02/2000
Annual return made up to 31/12/99
dot icon27/04/1999
Registered office changed on 27/04/99 from: 27 pont street london SW1X 0AZ
dot icon26/02/1999
Secretary resigned
dot icon22/02/1999
Annual return made up to 31/12/98
dot icon22/01/1998
Full accounts made up to 1997-06-24
dot icon22/01/1998
Annual return made up to 31/12/97
dot icon28/04/1997
Annual return made up to 31/12/96
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
Secretary resigned
dot icon27/11/1996
Full accounts made up to 1996-06-24
dot icon04/08/1996
Director resigned
dot icon04/08/1996
New director appointed
dot icon17/07/1996
Annual return made up to 31/12/95
dot icon05/06/1996
New director appointed
dot icon05/06/1996
New secretary appointed
dot icon05/06/1996
Secretary resigned
dot icon05/06/1996
Director resigned
dot icon28/05/1996
Full accounts made up to 1995-06-24
dot icon28/05/1996
Annual return made up to 31/12/94
dot icon23/04/1995
Accounts for a small company made up to 1994-06-24
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/03/1994
Accounts for a small company made up to 1993-06-24
dot icon03/02/1994
Annual return made up to 31/12/93
dot icon08/01/1993
Full accounts made up to 1992-06-24
dot icon08/01/1993
Annual return made up to 31/12/92
dot icon03/12/1992
Director resigned;new director appointed
dot icon05/01/1992
Full accounts made up to 1991-06-24
dot icon05/01/1992
Annual return made up to 31/12/91
dot icon25/04/1991
Registered office changed on 25/04/91 from: 99 aldwych london WC2B 4LJ
dot icon25/03/1991
New director appointed
dot icon14/02/1991
Director resigned;new director appointed
dot icon25/01/1991
Annual return made up to 31/12/89
dot icon25/01/1991
Annual return made up to 31/12/90
dot icon15/01/1991
Compulsory strike-off action has been discontinued
dot icon15/01/1991
Full accounts made up to 1989-06-24
dot icon15/01/1991
Full accounts made up to 1990-06-24
dot icon23/10/1990
First Gazette notice for compulsory strike-off
dot icon04/08/1989
Full accounts made up to 1988-06-24
dot icon04/08/1989
Annual return made up to 30/12/88
dot icon29/01/1988
Full accounts made up to 1987-06-24
dot icon29/01/1988
Annual return made up to 29/12/87
dot icon13/12/1986
Full accounts made up to 1986-06-24
dot icon13/12/1986
Annual return made up to 10/12/86
dot icon14/08/1986
Director resigned;new director appointed
dot icon04/07/1986
Full accounts made up to 1984-06-24
dot icon04/07/1986
Full accounts made up to 1985-06-24
dot icon04/07/1986
Full accounts made up to 1983-06-24
dot icon04/07/1986
Annual return made up to 14/01/86
dot icon04/07/1986
Annual return made up to 31/10/84
dot icon15/04/1986
First gazette
dot icon21/01/1965
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/06/2025
dot iconNext confirmation date
15/12/2026
dot iconLast change occurred
24/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2025
dot iconNext account date
24/06/2026
dot iconNext due on
24/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higson, William Stewart
Director
22/05/2007 - 02/08/2023
2
Mr Steven Ross Press
Director
03/03/2008 - Present
9
Perrin, Alan Jacob
Director
04/03/2021 - Present
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 27 PONT STREET LIMITED

27 PONT STREET LIMITED is an(a) Active company incorporated on 21/01/1965 with the registered office located at 27 Pont Street, London SW1X 0AZ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 27 PONT STREET LIMITED?

toggle

27 PONT STREET LIMITED is currently Active. It was registered on 21/01/1965 .

Where is 27 PONT STREET LIMITED located?

toggle

27 PONT STREET LIMITED is registered at 27 Pont Street, London SW1X 0AZ.

What does 27 PONT STREET LIMITED do?

toggle

27 PONT STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 27 PONT STREET LIMITED?

toggle

The latest filing was on 13/03/2026: Micro company accounts made up to 2025-06-24.