Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 28 PEMBRIDGE VILLAS LIMITED
Company Information for

28 PEMBRIDGE VILLAS LIMITED

17 ABINGDON ROAD, LONDON, W8 6AH,
Company Registration Number
03822784
Private Limited Company
Active

Company Overview

About 28 Pembridge Villas Ltd
28 PEMBRIDGE VILLAS LIMITED was founded on 1999-08-10 and has its registered office in London. The organisation's status is listed as "Active". 28 Pembridge Villas Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
28 PEMBRIDGE VILLAS LIMITED
 
Legal Registered Office
17 ABINGDON ROAD
LONDON
W8 6AH
Other companies in W3
 
Filing Information
Company Number 03822784
Company ID Number 03822784
Date formed 1999-08-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 29/09/2022
Account next due 29/06/2024
Latest return 10/08/2015
Return next due 07/09/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-09-05 19:09:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 28 PEMBRIDGE VILLAS 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 28 PEMBRIDGE VILLAS LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN NEY DAVOUD
Director 2015-07-02
ADAM EPSTEIN
Director 2010-06-29
MARK NICHOLAS ROPER DRIMIE
Director 2003-08-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SACK
Director 2010-06-29 2018-08-10
MORTON N COHEN
Director 2012-04-12 2018-03-03
WALTER MANARA
Director 2012-04-11 2015-07-01
PANKAJ ADATIA
Company Secretary 2011-04-01 2014-03-01
OLIVIER HERBELOT
Director 2004-09-27 2012-04-11
CATHERINE FAIRWEATHER MCCULLIN
Director 2004-09-27 2011-12-09
ANN SMITH
Company Secretary 2000-11-03 2011-04-01
RICHARD ATKINSON
Director 1999-08-10 2004-09-27
JAMIE GRAHAM
Director 1999-08-10 2004-09-27
TERENCE MAXIMILIAN UMBERTO MOLOSSI
Director 2001-04-30 2004-09-27
RICHARD ATKINSON
Company Secretary 1999-08-10 2000-11-03
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-08-10 1999-08-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK NICHOLAS ROPER DRIMIE TOOMBELL PROPERTY MANAGEMENT LIMITED Director 2008-02-28 CURRENT 1999-03-19 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
2024-03-18APPOINTMENT TERMINATED, DIRECTOR CHARLES DACRE LINDSAY-FYNN
2024-03-18APPOINTMENT TERMINATED, DIRECTOR JEFFREY JO FAI CHOW
2023-09-04CONFIRMATION STATEMENT MADE ON 02/09/23, WITH NO UPDATES
2023-06-19MICRO ENTITY ACCOUNTS MADE UP TO 29/09/22
2022-09-02CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/22, WITH NO UPDATES
2022-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/21
2021-09-02CS01CONFIRMATION STATEMENT MADE ON 02/09/21, WITH NO UPDATES
2021-09-02PSC07CESSATION OF MARK NICHOLAS ROPER DRIMIE AS A PERSON OF SIGNIFICANT CONTROL
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS ROPER DRIMIE
2021-08-26CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH UPDATES
2021-05-28AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/19 FROM 181 Kensington High Street London W8 6SH England
2019-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2018-12-03AP01DIRECTOR APPOINTED MR CHARLES LINDSAY-FYNN
2018-10-06AP01DIRECTOR APPOINTED MR JEFFREY JO FAI CHOW
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SACK
2018-05-25AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 181 KENSINGTON HIGHT STREET KENSINGTON HIGH STREET C/O JMW BARNARD MANAGEMENT LIMITED LONDON W8 6SH ENGLAND
2018-01-25AD01REGISTERED OFFICE CHANGED ON 25/01/2018 FROM 181 KENSINGTON HIGH STREET JMW BARNARD LONDON W3 6SH
2017-08-16CS01CONFIRMATION STATEMENT MADE ON 10/08/17, WITH NO UPDATES
2017-06-27AAMICRO COMPANY ACCOUNTS MADE UP TO 29/09/16
2017-06-27AAMICRO COMPANY ACCOUNTS MADE UP TO 29/09/16
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 5
2016-08-24CS01CONFIRMATION STATEMENT MADE ON 10/08/16, WITH UPDATES
2016-03-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/15
2015-08-25LATEST SOC25/08/15 STATEMENT OF CAPITAL;GBP 5
2015-08-25AR0110/08/15 ANNUAL RETURN FULL LIST
2015-08-25TM01APPOINTMENT TERMINATED, DIRECTOR WALTER MANARA
2015-07-03AP01DIRECTOR APPOINTED MR BENJAMIN NEY DAVOUD
2015-03-20AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 5
2014-08-18AR0110/08/14 ANNUAL RETURN FULL LIST
2014-08-18TM02Termination of appointment of Pankaj Adatia on 2014-03-01
2014-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/14 FROM 367 Portobello Road London W10 5SG United Kingdom
2014-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/13
2013-08-27AR0110/08/13 ANNUAL RETURN FULL LIST
2013-06-27AA29/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-17AR0110/08/12 ANNUAL RETURN FULL LIST
2012-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 29/09/11
2012-04-16AP01DIRECTOR APPOINTED MORTON N COHEN
2012-04-11AP01DIRECTOR APPOINTED WALTER MANARA
2012-04-11TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER HERBELOT
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE FAIRWEATHER MCCULLIN
2011-12-14AP03SECRETARY APPOINTED MR PANKAJ ADATIA
2011-12-14TM02APPOINTMENT TERMINATED, SECRETARY ANN SMITH
2011-09-09AR0110/08/11 FULL LIST
2011-06-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/10
2010-10-20AR0110/08/10 FULL LIST
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / DR OLIVIER HERBELOT / 10/08/2010
2010-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE FAIRWEATHER MCCULLIN / 10/08/2010
2010-08-13AP01DIRECTOR APPOINTED MR DAVID SACK
2010-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/2010 FROM 5 CORNWALL CRESCENT LONDON W11 1PH
2010-07-16AA29/09/09 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED ADAM EPSTEIN
2009-09-14363aRETURN MADE UP TO 10/08/09; FULL LIST OF MEMBERS
2009-07-14AA29/09/08 TOTAL EXEMPTION SMALL
2008-10-16363aRETURN MADE UP TO 10/08/08; FULL LIST OF MEMBERS
2008-06-11AA29/09/07 TOTAL EXEMPTION SMALL
2007-09-25363aRETURN MADE UP TO 10/08/07; FULL LIST OF MEMBERS
2007-05-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/06
2006-08-30363aRETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS
2006-03-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/05
2005-09-13363aRETURN MADE UP TO 10/08/05; FULL LIST OF MEMBERS
2005-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/04
2004-11-30363sRETURN MADE UP TO 10/08/04; FULL LIST OF MEMBERS
2004-10-15288aNEW DIRECTOR APPOINTED
2004-10-07288aNEW DIRECTOR APPOINTED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288bDIRECTOR RESIGNED
2004-10-04288bDIRECTOR RESIGNED
2004-08-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-02288aNEW DIRECTOR APPOINTED
2003-08-27363sRETURN MADE UP TO 10/08/03; FULL LIST OF MEMBERS
2003-03-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/09/02
2003-03-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2003-01-21225ACC. REF. DATE EXTENDED FROM 31/08/02 TO 29/09/02
2002-08-06363sRETURN MADE UP TO 10/08/02; FULL LIST OF MEMBERS
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: SUITE 15 100 WESTBOURNE GROVE LONDON W2 5RU
2001-08-20363sRETURN MADE UP TO 10/08/01; FULL LIST OF MEMBERS
2001-06-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2001-05-15288aNEW DIRECTOR APPOINTED
2001-04-23287REGISTERED OFFICE CHANGED ON 23/04/01 FROM: 28 PEMBRIDGE VILLAS LONDON W11 3EL
2000-12-27288bSECRETARY RESIGNED
2000-11-09363sRETURN MADE UP TO 10/08/00; FULL LIST OF MEMBERS
2000-11-09288aNEW SECRETARY APPOINTED
2000-03-07288bSECRETARY RESIGNED
1999-08-16288bSECRETARY RESIGNED
1999-08-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to 28 PEMBRIDGE VILLAS 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 28 PEMBRIDGE VILLAS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
28 PEMBRIDGE VILLAS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-09-29
Annual Accounts
2013-09-29
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-29

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 28 PEMBRIDGE VILLAS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-30 £ 7
Current Assets 2011-09-30 £ 7
Debtors 2011-09-30 £ 7
Shareholder Funds 2011-09-30 £ 7

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 28 PEMBRIDGE VILLAS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 28 PEMBRIDGE VILLAS LIMITED
Trademarks
We have not found any records of 28 PEMBRIDGE VILLAS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 28 PEMBRIDGE VILLAS 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 (96090 - Other service activities n.e.c.) as 28 PEMBRIDGE VILLAS LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where 28 PEMBRIDGE VILLAS 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 28 PEMBRIDGE VILLAS 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 28 PEMBRIDGE VILLAS 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.