Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EIGHT P.C. LIMITED
Company Information for

EIGHT P.C. LIMITED

1 REES DRIVE, STANMORE, MIDDLESEX, HA7 4YN,
Company Registration Number
01197202
Private Limited Company
Active

Company Overview

About Eight P.c. Ltd
EIGHT P.C. LIMITED was founded on 1975-01-21 and has its registered office in Stanmore. The organisation's status is listed as "Active". Eight P.c. Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EIGHT P.C. LIMITED
 
Legal Registered Office
1 REES DRIVE
STANMORE
MIDDLESEX
HA7 4YN
Other companies in HA7
 
Filing Information
Company Number 01197202
Company ID Number 01197202
Date formed 1975-01-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 21/10/2015
Return next due 18/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:50:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EIGHT P.C. LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EIGHT P.C. LIMITED

Current Directors
Officer Role Date Appointed
PANKAJ ADATIA
Company Secretary 2011-04-01
CATHERINE LUCY HUDSON
Director 2013-08-14
ALEXANDRE MASSART
Director 2014-01-27
ANDREA TSENTAS
Director 2014-02-12
CHRISTIANA TSENTAS
Director 2014-03-20
JOANNA TSENTAS
Director 2014-02-12
Previous Officers
Officer Role Date Appointed Date Resigned
WADIH EMILE SLIM
Director 1991-11-21 2013-08-27
MOYRA JANET NICHOLAS
Director 2002-01-23 2013-08-14
ANN SMITH
Company Secretary 1996-08-14 2011-04-01
CYNNE GEORGULAS
Director 1996-11-01 2004-11-19
JULIAN ANGUS IAN MCALPINE
Director 2002-01-23 2004-01-16
ANTONIO DE BUSTIS
Director 1995-12-21 2002-01-23
AMANDA LUCY CASTLEMAN
Company Secretary 1993-06-30 1996-08-14
AMANDA LUCY CASTLEMAN
Director 1991-11-21 1996-08-14
MICHAEL WILLIAM RICHMOND NICHOLAS
Director 1991-11-21 1996-03-09
WILLIAM STEPHEN MARTIN
Director 1991-11-21 1995-02-21
ALEXANDER UNGAR
Director 1991-11-21 1995-02-21
MICHAEL WILLIAM RICHMOND NICHOLAS
Company Secretary 1991-11-21 1993-06-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE MASSART BLEND VENTURES LTD Director 2016-01-07 CURRENT 2016-01-07 Active
ALEXANDRE MASSART VIARUA LIMITED Director 2014-10-22 CURRENT 2014-10-22 Dissolved 2016-04-05
ALEXANDRE MASSART 8 PEMBRIDGE CRESCENT FREEHOLD LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
JOANNA TSENTAS 8 PEMBRIDGE CRESCENT FREEHOLD LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
JOANNA TSENTAS 39 BUCKLAND CRESCENT LIMITED Director 2010-02-26 CURRENT 1994-07-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-02-29APPOINTMENT TERMINATED, DIRECTOR CATHERINE LUCY HUDSON
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-11-02CS01CONFIRMATION STATEMENT MADE ON 21/10/22, WITH NO UPDATES
2022-06-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-11-03CS01CONFIRMATION STATEMENT MADE ON 21/10/21, WITH NO UPDATES
2021-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 21/10/20, WITH NO UPDATES
2020-03-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-11-20CS01CONFIRMATION STATEMENT MADE ON 21/10/19, WITH NO UPDATES
2019-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 21/10/18, WITH NO UPDATES
2018-03-20AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-10CS01CONFIRMATION STATEMENT MADE ON 21/10/17, WITH NO UPDATES
2017-03-09AA30/06/16 TOTAL EXEMPTION SMALL
2017-03-09AA30/06/16 TOTAL EXEMPTION SMALL
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 5
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES
2016-03-10AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 5
2015-11-16AR0121/10/15 ANNUAL RETURN FULL LIST
2015-03-12AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-23LATEST SOC23/10/14 STATEMENT OF CAPITAL;GBP 5
2014-10-23AR0121/10/14 ANNUAL RETURN FULL LIST
2014-05-02AP01DIRECTOR APPOINTED MRS CHRISTIANA TSENTAS
2014-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/14 FROM 367 Portobello Road London W10 5SG
2014-04-14CH01Director's details changed for Mr Alexandre Massart on 2014-04-13
2014-04-09AP01DIRECTOR APPOINTED MR ALEXANDRE MASSART
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13AP01DIRECTOR APPOINTED MS JOANNA TSENTAS
2014-02-13AP01DIRECTOR APPOINTED MRS ANDREA TSENTAS
2013-12-30LATEST SOC30/12/13 STATEMENT OF CAPITAL;GBP 5
2013-12-30AR0121/11/13 ANNUAL RETURN FULL LIST
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR MOYRA NICHOLAS
2013-08-27AP01DIRECTOR APPOINTED MISS CATHERINE LUCY HUDSON
2013-08-27TM01APPOINTMENT TERMINATED, DIRECTOR WADIH SLIM
2013-03-28AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-08AR0121/11/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-22AR0121/11/11 ANNUAL RETURN FULL LIST
2011-06-29AP03SECRETARY APPOINTED MR PANKAJ ADATIA
2011-06-28TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2011-03-28AA30/06/10 TOTAL EXEMPTION SMALL
2011-01-07AR0121/11/10 FULL LIST
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-01-27AA30/06/09 TOTAL EXEMPTION SMALL
2009-12-23AR0121/11/09 FULL LIST
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / WADIH EMILE SLIM / 21/11/2009
2009-12-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MOYRA JANET NICHOLAS / 21/11/2009
2009-04-22AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-08363aRETURN MADE UP TO 21/11/08; FULL LIST OF MEMBERS
2008-04-05AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 21/11/07; FULL LIST OF MEMBERS
2007-02-01363aRETURN MADE UP TO 21/11/06; FULL LIST OF MEMBERS
2006-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-17288bDIRECTOR RESIGNED
2006-01-17363aRETURN MADE UP TO 21/11/05; FULL LIST OF MEMBERS
2004-11-29363sRETURN MADE UP TO 21/11/04; FULL LIST OF MEMBERS
2004-11-29288bDIRECTOR RESIGNED
2004-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-12-19363sRETURN MADE UP TO 21/11/03; FULL LIST OF MEMBERS
2003-11-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2002-12-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2002-12-03363sRETURN MADE UP TO 21/11/02; FULL LIST OF MEMBERS
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: FLAT 1 25 PEMBRIDGE CRESCENT LONDON W11 3ZZ
2002-02-18288aNEW DIRECTOR APPOINTED
2002-02-07288bDIRECTOR RESIGNED
2002-02-07288aNEW DIRECTOR APPOINTED
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-16363sRETURN MADE UP TO 21/11/01; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 21/11/00; FULL LIST OF MEMBERS
2000-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-03-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-12-24363sRETURN MADE UP TO 21/11/99; FULL LIST OF MEMBERS
1999-05-18AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-02-01363sRETURN MADE UP TO 21/11/98; FULL LIST OF MEMBERS
1998-05-01AAFULL ACCOUNTS MADE UP TO 30/06/97
1998-01-23363sRETURN MADE UP TO 21/11/97; NO CHANGE OF MEMBERS
1997-05-29287REGISTERED OFFICE CHANGED ON 29/05/97 FROM: 451 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9LG
1996-12-02288aNEW DIRECTOR APPOINTED
1996-12-02363sRETURN MADE UP TO 21/11/96; NO CHANGE OF MEMBERS
1996-10-30AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-08-21288SECRETARY RESIGNED;DIRECTOR RESIGNED
1996-08-21288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EIGHT P.C. LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EIGHT P.C. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EIGHT P.C. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Creditors
Creditors Due Within One Year 2012-07-01 £ 10,878
Creditors Due Within One Year 2011-07-01 £ 8,708

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EIGHT P.C. LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 5
Called Up Share Capital 2011-07-01 £ 5
Cash Bank In Hand 2012-07-01 £ 10,332
Cash Bank In Hand 2011-07-01 £ 8,431
Current Assets 2012-07-01 £ 10,883
Current Assets 2011-07-01 £ 8,713
Debtors 2012-07-01 £ 551
Debtors 2011-07-01 £ 282
Shareholder Funds 2012-07-01 £ 5
Shareholder Funds 2011-07-01 £ 5

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EIGHT P.C. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EIGHT P.C. LIMITED
Trademarks
We have not found any records of EIGHT P.C. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EIGHT P.C. LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EIGHT P.C. LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EIGHT P.C. LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EIGHT P.C. LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EIGHT P.C. LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.