28 PEMBRIDGE VILLAS LIMITED

Register to unlock more data on OkredoRegister

28 PEMBRIDGE VILLAS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03822784

Incorporation date

10/08/1999

Size

Micro Entity

Contacts

Registered address

Registered address

17 Abingdon Road, London W8 6AHCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1999)
dot icon21/04/2026
Cessation of David Sack as a person with significant control on 2026-04-21
dot icon10/09/2025
Confirmation statement made on 2025-09-02 with updates
dot icon09/09/2025
Cessation of Morten Cohen as a person with significant control on 2025-09-09
dot icon19/03/2025
Micro company accounts made up to 2024-09-29
dot icon09/09/2024
Confirmation statement made on 2024-09-02 with no updates
dot icon05/09/2024
Appointment of Mr Charles Thomas Carter as a director on 2024-09-05
dot icon17/06/2024
Micro company accounts made up to 2023-09-29
dot icon18/03/2024
Termination of appointment of Charles Dacre Lindsay-Fynn as a director on 2024-03-09
dot icon18/03/2024
Termination of appointment of Jeffrey Jo Fai Chow as a director on 2024-03-09
dot icon04/09/2023
Confirmation statement made on 2023-09-02 with no updates
dot icon19/06/2023
Micro company accounts made up to 2022-09-29
dot icon02/09/2022
Confirmation statement made on 2022-09-02 with no updates
dot icon29/06/2022
Micro company accounts made up to 2021-09-29
dot icon02/09/2021
Confirmation statement made on 2021-09-02 with no updates
dot icon02/09/2021
Cessation of Mark Nicholas Roper Drimie as a person with significant control on 2021-06-25
dot icon02/09/2021
Termination of appointment of Mark Nicholas Roper Drimie as a director on 2021-06-25
dot icon26/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon28/05/2021
Micro company accounts made up to 2020-09-29
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-09-29
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon15/08/2019
Registered office address changed from 181 Kensington High Street London W8 6SH England to 17 Abingdon Road London W8 6AH on 2019-08-15
dot icon16/01/2019
Micro company accounts made up to 2018-09-29
dot icon03/12/2018
Appointment of Mr Charles Lindsay-Fynn as a director on 2018-08-10
dot icon06/10/2018
Appointment of Mr Jeffrey Jo Fai Chow as a director on 2018-07-06
dot icon14/09/2018
Confirmation statement made on 2018-08-10 with updates
dot icon13/09/2018
Termination of appointment of Morton N Cohen as a director on 2018-03-03
dot icon13/09/2018
Termination of appointment of David Sack as a director on 2018-08-10
dot icon25/05/2018
Micro company accounts made up to 2017-09-29
dot icon25/01/2018
Registered office address changed from 181 Kensington Hight Street Kensington High Street C/O Jmw Barnard Management Limited London W8 6SH England to 181 Kensington High Street London W8 6SH on 2018-01-25
dot icon25/01/2018
Registered office address changed from 181 Kensington High Street Jmw Barnard London W3 6SH to 181 Kensington Hight Street Kensington High Street C/O Jmw Barnard Management Limited London W8 6SH on 2018-01-25
dot icon16/08/2017
Confirmation statement made on 2017-08-10 with no updates
dot icon27/06/2017
Micro company accounts made up to 2016-09-29
dot icon24/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon11/03/2016
Micro company accounts made up to 2015-09-29
dot icon25/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon25/08/2015
Termination of appointment of Walter Manara as a director on 2015-07-01
dot icon03/07/2015
Appointment of Mr Benjamin Ney Davoud as a director on 2015-07-02
dot icon20/03/2015
Total exemption small company accounts made up to 2014-09-29
dot icon18/08/2014
Annual return made up to 2014-08-10 with full list of shareholders
dot icon18/08/2014
Termination of appointment of Pankaj Adatia as a secretary on 2014-03-01
dot icon18/07/2014
Registered office address changed from 367 Portobello Road London W10 5SG United Kingdom to 181 Kensington High Street Jmw Barnard London W3 6SH on 2014-07-18
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-29
dot icon27/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-29
dot icon17/08/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon21/05/2012
Accounts for a dormant company made up to 2011-09-29
dot icon16/04/2012
Appointment of Morton N Cohen as a director
dot icon11/04/2012
Appointment of Walter Manara as a director
dot icon11/04/2012
Termination of appointment of Olivier Herbelot as a director
dot icon14/12/2011
Termination of appointment of Catherine Fairweather Mccullin as a director
dot icon14/12/2011
Appointment of Mr Pankaj Adatia as a secretary
dot icon14/12/2011
Termination of appointment of Ann Smith as a secretary
dot icon09/09/2011
Annual return made up to 2011-08-10 with full list of shareholders
dot icon29/06/2011
Accounts for a dormant company made up to 2010-09-29
dot icon20/10/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon20/10/2010
Director's details changed for Dr Olivier Herbelot on 2010-08-10
dot icon20/10/2010
Director's details changed for Catherine Fairweather Mccullin on 2010-08-10
dot icon13/08/2010
Appointment of Mr David Sack as a director
dot icon20/07/2010
Registered office address changed from 5 Cornwall Crescent London W11 1PH on 2010-07-20
dot icon16/07/2010
Total exemption small company accounts made up to 2009-09-29
dot icon08/07/2010
Appointment of Adam Epstein as a director
dot icon14/09/2009
Return made up to 10/08/09; full list of members
dot icon14/07/2009
Total exemption small company accounts made up to 2008-09-29
dot icon16/10/2008
Return made up to 10/08/08; full list of members
dot icon11/06/2008
Total exemption small company accounts made up to 2007-09-29
dot icon25/09/2007
Return made up to 10/08/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-09-29
dot icon30/08/2006
Return made up to 10/08/06; full list of members
dot icon10/03/2006
Total exemption small company accounts made up to 2005-09-29
dot icon13/09/2005
Return made up to 10/08/05; full list of members
dot icon08/02/2005
Total exemption small company accounts made up to 2004-09-29
dot icon30/11/2004
Return made up to 10/08/04; full list of members
dot icon15/10/2004
New director appointed
dot icon07/10/2004
New director appointed
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon04/10/2004
Director resigned
dot icon17/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/09/2003
New director appointed
dot icon27/08/2003
Return made up to 10/08/03; full list of members
dot icon26/03/2003
Total exemption small company accounts made up to 2002-09-29
dot icon03/03/2003
Total exemption small company accounts made up to 2001-08-31
dot icon21/01/2003
Accounting reference date extended from 31/08/02 to 29/09/02
dot icon06/08/2002
Return made up to 10/08/02; full list of members
dot icon17/07/2002
Registered office changed on 17/07/02 from: suite 15 100 westbourne grove london W2 5RU
dot icon20/08/2001
Return made up to 10/08/01; full list of members
dot icon28/06/2001
Accounts for a small company made up to 2000-08-31
dot icon15/05/2001
New director appointed
dot icon23/04/2001
Registered office changed on 23/04/01 from: 28 pembridge villas london W11 3EL
dot icon27/12/2000
Secretary resigned
dot icon09/11/2000
Return made up to 10/08/00; full list of members
dot icon09/11/2000
New secretary appointed
dot icon07/03/2000
Secretary resigned
dot icon16/08/1999
Secretary resigned
dot icon10/08/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
02/09/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-
2022
0
5.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

5.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Epstein, Adam
Director
29/06/2010 - Present
5
Davoud, Benjamin Ney
Director
02/07/2015 - Present
-
Chow, Jeffrey Jo Fai
Director
06/07/2018 - 09/03/2024
-
Carter, Charles Thomas
Director
05/09/2024 - Present
-
Lindsay-Fynn, Charles Dacre
Director
10/08/2018 - 09/03/2024
6

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 28 PEMBRIDGE VILLAS LIMITED

28 PEMBRIDGE VILLAS LIMITED is an(a) Active company incorporated on 10/08/1999 with the registered office located at 17 Abingdon Road, London W8 6AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 28 PEMBRIDGE VILLAS LIMITED?

toggle

28 PEMBRIDGE VILLAS LIMITED is currently Active. It was registered on 10/08/1999 .

Where is 28 PEMBRIDGE VILLAS LIMITED located?

toggle

28 PEMBRIDGE VILLAS LIMITED is registered at 17 Abingdon Road, London W8 6AH.

What does 28 PEMBRIDGE VILLAS LIMITED do?

toggle

28 PEMBRIDGE VILLAS LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 28 PEMBRIDGE VILLAS LIMITED?

toggle

The latest filing was on 21/04/2026: Cessation of David Sack as a person with significant control on 2026-04-21.