PEARSON FUNDING ONE LIMITED

Register to unlock more data on OkredoRegister

PEARSON FUNDING ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02911143

Incorporation date

21/03/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House 11-15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/1994)
dot icon26/10/2017
Final Gazette dissolved following liquidation
dot icon26/07/2017
Return of final meeting in a members' voluntary winding up
dot icon29/03/2017
Termination of appointment of Keith Proffitt as a director on 2017-03-13
dot icon05/10/2016
Registered office address changed from 80 Strand London WC2R 0RL to Acre House 11-15 William Road London NW1 3ER on 2016-10-06
dot icon28/09/2016
Declaration of solvency
dot icon28/09/2016
Appointment of a voluntary liquidator
dot icon28/09/2016
Resolutions
dot icon16/08/2016
Statement by Directors
dot icon16/08/2016
Statement of capital on 2016-08-17
dot icon16/08/2016
Solvency Statement dated 05/08/16
dot icon16/08/2016
Resolutions
dot icon04/08/2016
Termination of appointment of Steven John Ellis as a director on 2016-08-05
dot icon02/08/2016
Certificate of re-registration from Public Limited Company to Private
dot icon02/08/2016
Re-registration of Memorandum and Articles
dot icon02/08/2016
Resolutions
dot icon02/08/2016
Re-registration from a public company to a private limited company
dot icon23/05/2016
Audit exemption subsidiary accounts made up to 2015-12-31
dot icon18/05/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon17/05/2016
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon16/05/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon23/03/2016
Annual return made up to 2016-03-22 with full list of shareholders
dot icon29/02/2016
Appointment of Mr Keith Proffitt as a director on 2016-02-26
dot icon29/02/2016
Termination of appointment of John Richard Ashworth as a director on 2016-02-26
dot icon19/05/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon19/05/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon19/05/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon19/05/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon23/03/2015
Annual return made up to 2015-03-22 with full list of shareholders
dot icon01/01/2015
Termination of appointment of Michael Gerry Day as a director on 2014-12-31
dot icon01/01/2015
Appointment of Mr John Richard Ashworth as a director on 2015-01-01
dot icon18/05/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon18/05/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon18/05/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon18/05/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon23/03/2014
Annual return made up to 2014-03-22 with full list of shareholders
dot icon15/07/2013
Director's details changed for Mr Steven John Ellis on 2013-07-08
dot icon17/04/2013
Full accounts made up to 2012-12-31
dot icon21/03/2013
Annual return made up to 2013-03-22 with full list of shareholders
dot icon12/03/2013
Director's details changed for Mr Andrew John Midgley on 2013-03-12
dot icon26/02/2013
Director's details changed for Mr Steven John Ellis on 2013-02-20
dot icon24/10/2012
Appointment of Natalie Jane Dale as a secretary
dot icon09/10/2012
Termination of appointment of David Colville as a director
dot icon09/10/2012
Appointment of Mr Andrew John Midgley as a director
dot icon02/07/2012
Appointment of Stephen Andrew Jones as a secretary
dot icon01/07/2012
Termination of appointment of Daksha Hirani as a secretary
dot icon23/04/2012
Full accounts made up to 2011-12-31
dot icon21/03/2012
Annual return made up to 2012-03-22 with full list of shareholders
dot icon20/02/2012
Director's details changed for Mr Michael Gerry Day on 2011-07-18
dot icon03/05/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Annual return made up to 2011-03-22 with full list of shareholders
dot icon06/03/2011
Termination of appointment of Jennifer Braunhofer as a secretary
dot icon21/11/2010
Appointment of Daksha Hirani as a secretary
dot icon21/11/2010
Termination of appointment of Stephen Jones as a secretary
dot icon27/04/2010
Full accounts made up to 2009-12-31
dot icon22/03/2010
Annual return made up to 2010-03-22 with full list of shareholders
dot icon28/10/2009
Resolutions
dot icon26/10/2009
Appointment of Stephen Andrew Jones as a secretary
dot icon16/10/2009
Secretary's details changed for Jennifer Sandra Braunhofer on 2009-10-02
dot icon14/10/2009
Director's details changed for David Hulton Colville on 2009-10-02
dot icon14/10/2009
Director's details changed for Steven John Ellis on 2009-10-02
dot icon14/10/2009
Director's details changed for Michael Gerry Day on 2009-10-02
dot icon24/03/2009
Full accounts made up to 2008-12-31
dot icon22/03/2009
Return made up to 22/03/09; full list of members
dot icon25/02/2009
Director's change of particulars / michael day / 01/11/2006
dot icon24/02/2009
Director appointed steven john ellis
dot icon24/02/2009
Appointment terminated director andrew midgley
dot icon24/02/2009
Certificate of change of name
dot icon08/10/2008
Secretary's change of particulars / jennifer burton / 05/09/2008
dot icon09/09/2008
Resolutions
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon25/03/2008
Return made up to 22/03/08; full list of members
dot icon22/10/2007
Director's particulars changed
dot icon31/07/2007
Director's particulars changed
dot icon11/06/2007
Director resigned
dot icon11/06/2007
New director appointed
dot icon29/04/2007
Full accounts made up to 2006-12-31
dot icon12/04/2007
Secretary's particulars changed
dot icon21/03/2007
Return made up to 22/03/07; full list of members
dot icon22/06/2006
Director resigned
dot icon29/03/2006
Return made up to 22/03/06; full list of members
dot icon06/03/2006
Full accounts made up to 2005-12-31
dot icon02/11/2005
New secretary appointed
dot icon02/11/2005
Secretary resigned
dot icon12/04/2005
Director's particulars changed
dot icon23/03/2005
Return made up to 22/03/05; full list of members
dot icon16/03/2005
Secretary resigned
dot icon16/03/2005
New secretary appointed
dot icon08/03/2005
Full accounts made up to 2004-12-31
dot icon05/10/2004
Secretary resigned
dot icon05/10/2004
New secretary appointed
dot icon30/03/2004
Return made up to 22/03/04; full list of members
dot icon05/03/2004
Full accounts made up to 2003-12-31
dot icon19/02/2004
Director's particulars changed
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon30/03/2003
Return made up to 22/03/03; full list of members
dot icon07/02/2003
Auditor's resignation
dot icon13/05/2002
Director's particulars changed
dot icon06/05/2002
Secretary resigned
dot icon06/05/2002
New secretary appointed
dot icon27/03/2002
Return made up to 22/03/02; full list of members
dot icon08/03/2002
Full accounts made up to 2001-12-31
dot icon20/11/2001
New director appointed
dot icon08/08/2001
Registered office changed on 09/08/01 from: 3 burlington gardens london W1X 1LE
dot icon27/03/2001
Return made up to 22/03/01; full list of members
dot icon13/03/2001
Full accounts made up to 2000-12-31
dot icon27/03/2000
Return made up to 22/03/00; full list of members
dot icon08/03/2000
Full accounts made up to 1999-12-31
dot icon11/07/1999
Director resigned
dot icon30/03/1999
Return made up to 22/03/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-12-31
dot icon12/08/1998
Auditor's resignation
dot icon12/08/1998
Auditor's resignation
dot icon28/06/1998
Full accounts made up to 1997-12-31
dot icon11/06/1998
New director appointed
dot icon12/05/1998
Director resigned
dot icon26/03/1998
Return made up to 22/03/98; full list of members
dot icon19/01/1998
New director appointed
dot icon20/11/1997
Accounting reference date extended from 31/10/97 to 31/12/97
dot icon24/04/1997
Full accounts made up to 1996-10-31
dot icon07/04/1997
Return made up to 22/03/97; full list of members
dot icon17/02/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon16/07/1996
Auditor's resignation
dot icon30/04/1996
Full accounts made up to 1995-10-31
dot icon28/03/1996
Return made up to 22/03/96; full list of members
dot icon28/03/1996
Location of register of members address changed
dot icon28/03/1996
Location of debenture register address changed
dot icon30/05/1995
Secretary resigned;new secretary appointed
dot icon24/05/1995
Full accounts made up to 1994-10-31
dot icon03/05/1995
Registered office changed on 04/05/95 from: millbank tower millbank london SW1P 4QZ
dot icon28/03/1995
Return made up to 24/03/95; full list of members
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon12/10/1994
Director's particulars changed
dot icon11/10/1994
Secretary's particulars changed
dot icon06/10/1994
Listing of particulars
dot icon19/09/1994
Accounting reference date notified as 31/10
dot icon14/09/1994
Memorandum and Articles of Association
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Ad 08/09/94--------- £ si 12450000@1=12450000 £ ic 50000/12500000
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
Resolutions
dot icon14/09/1994
£ nc 100000/12500000 08/09/92
dot icon04/09/1994
Certificate of change of name
dot icon04/09/1994
Registered office changed on 05/09/94 from: 1 mitchell lane bristol BS1 6BU
dot icon04/09/1994
New director appointed
dot icon04/09/1994
New director appointed
dot icon04/09/1994
Secretary resigned;new secretary appointed
dot icon04/09/1994
Director resigned;new director appointed
dot icon01/09/1994
Certificate of authorisation to commence business and borrow
dot icon01/09/1994
Application to commence business
dot icon01/09/1994
Ad 01/09/94--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/03/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2015
dot iconLast change occurred
30/12/2015

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2015
dot iconNext account date
30/12/2016
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
21/03/1994 - 31/08/1994
99599
Fairhead, Rona Alison
Director
12/11/2001 - 11/06/2006
29
Colville, David Hulton
Director
31/08/1994 - 30/09/2012
41
SWIFT INCORPORATIONS LIMITED
Nominee Director
21/03/1994 - 23/03/1995
99599
Day, Michael Gerry
Director
12/01/1998 - 30/12/2014
8

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About PEARSON FUNDING ONE LIMITED

PEARSON FUNDING ONE LIMITED is an(a) Dissolved company incorporated on 21/03/1994 with the registered office located at Acre House 11-15 William Road, London NW1 3ER. There are currently 3 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 PEARSON FUNDING ONE LIMITED?

toggle

PEARSON FUNDING ONE LIMITED is currently Dissolved. It was registered on 21/03/1994 and dissolved on 26/10/2017.

Where is PEARSON FUNDING ONE LIMITED located?

toggle

PEARSON FUNDING ONE LIMITED is registered at Acre House 11-15 William Road, London NW1 3ER.

What does PEARSON FUNDING ONE LIMITED do?

toggle

PEARSON FUNDING ONE LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for PEARSON FUNDING ONE LIMITED?

toggle

The latest filing was on 26/10/2017: Final Gazette dissolved following liquidation.