Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PS&N (PR) LIMITED
Company Information for

PS&N (PR) LIMITED

EIGHTH FLOOR 6 NEW STREET SQUARE, NEW FETTER LANE, LONDON, EC4A 3AQ,
Company Registration Number
05065574
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ps&n (pr) Ltd
PS&N (PR) LIMITED was founded on 2004-03-05 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ps&n (pr) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PS&N (PR) LIMITED
 
Legal Registered Office
EIGHTH FLOOR 6 NEW STREET SQUARE
NEW FETTER LANE
LONDON
EC4A 3AQ
Other companies in SW7
 
Previous Names
BONHAMS CREDIT LIMITED08/04/2014
Filing Information
Company Number 05065574
Company ID Number 05065574
Date formed 2004-03-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 01/06/2015
Return next due 29/06/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2020-11-05 19:18:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PS&N (PR) 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 PS&N (PR) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER DAVID WATSON
Company Secretary 2004-03-08
ROBERT BROOKS
Director 2013-12-19
GEOFFREY RONALD DAVIES
Director 2013-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
MATTHEW DAVID GIRLING
Director 2004-05-18 2013-12-19
HUGH JOHN WATCHORN
Director 2004-04-27 2013-12-19
ROBERT VIVIAN BLEASDALE
Director 2006-01-23 2008-12-23
JAMES KNIGHT
Director 2004-03-08 2006-01-13
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2004-03-05 2004-03-08
INCORPORATE DIRECTORS LIMITED
Nominated Director 2004-03-05 2004-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER DAVID WATSON 7 CRESCENT GROVE LIMITED Company Secretary 2008-05-27 CURRENT 2008-05-27 Active
CHRISTOPHER DAVID WATSON 101 NEW BOND STREET LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
CHRISTOPHER DAVID WATSON PS & N (HOLDINGS) LIMITED Company Secretary 2007-10-04 CURRENT 2007-10-04 Active
CHRISTOPHER DAVID WATSON BONHAMS UK LIMITED Company Secretary 2004-11-11 CURRENT 2004-10-22 Active
CHRISTOPHER DAVID WATSON BONHAMS CREDIT LIMITED Company Secretary 2004-04-02 CURRENT 2004-04-02 Active
CHRISTOPHER DAVID WATSON UNITED AUCTIONEERS LIMITED Company Secretary 2002-07-24 CURRENT 2002-07-24 Active
CHRISTOPHER DAVID WATSON BONHAMS SCOTLAND LIMITED Company Secretary 2002-02-22 CURRENT 2002-02-22 Active
CHRISTOPHER DAVID WATSON BONHAMS LIMITED Company Secretary 2002-01-23 CURRENT 2002-01-23 Active
CHRISTOPHER DAVID WATSON BONHAMS 1793 LIMITED Company Secretary 2001-11-21 CURRENT 2001-11-21 Active
CHRISTOPHER DAVID WATSON PS&N LIMITED Company Secretary 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON PS&N (PROPERTIES) Company Secretary 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
CHRISTOPHER DAVID WATSON BONHAMS HOLDINGS LIMITED Company Secretary 2001-10-23 CURRENT 2001-06-11 Active
CHRISTOPHER DAVID WATSON BONHAMS & BROOKS LIMITED Company Secretary 2001-03-19 CURRENT 1994-06-10 Active
CHRISTOPHER DAVID WATSON BBPS&N PROPERTY INVESTMENTS LIMITED Company Secretary 2001-02-02 CURRENT 2000-12-21 Active
CHRISTOPHER DAVID WATSON THE STEERING WHEEL CLUB LIMITED Company Secretary 1997-02-26 CURRENT 1997-02-26 Active
CHRISTOPHER DAVID WATSON ROBERT BROOKS (AUCTIONEERS) LIMITED Company Secretary 1992-02-27 CURRENT 1989-03-30 Active
ROBERT BROOKS BONHAMS BROOKS PS&N LIMITED Director 2011-10-04 CURRENT 2011-10-04 Active
ROBERT BROOKS BBPS&N PROPERTY INVESTMENTS LIMITED Director 2011-05-26 CURRENT 2000-12-21 Active
ROBERT BROOKS PS&N DEVELOPMENTS LIMITED Director 2011-01-07 CURRENT 2011-01-07 Active
ROBERT BROOKS 101 NEW BOND STREET LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS PS & N (HOLDINGS) LIMITED Director 2007-10-04 CURRENT 2007-10-04 Active
ROBERT BROOKS QURU LIMITED Director 2007-09-21 CURRENT 2007-03-07 Liquidation
ROBERT BROOKS UNITED AUCTIONEERS LIMITED Director 2002-07-24 CURRENT 2002-07-24 Active
ROBERT BROOKS BONHAMS LIMITED Director 2002-01-23 CURRENT 2002-01-23 Active
ROBERT BROOKS BONHAMS 1793 LIMITED Director 2001-11-21 CURRENT 2001-11-21 Active
ROBERT BROOKS PS&N LIMITED Director 2001-11-01 CURRENT 1995-02-24 Active - Proposal to Strike off
ROBERT BROOKS PS&N (PROPERTIES) Director 2001-11-01 CURRENT 1966-01-19 Active - Proposal to Strike off
ROBERT BROOKS BONHAMS HOLDINGS LIMITED Director 2001-06-20 CURRENT 2001-06-11 Active
ROBERT BROOKS BONHAMS & BROOKS LIMITED Director 2000-10-31 CURRENT 1994-06-10 Active
ROBERT BROOKS THE STEERING WHEEL CLUB LIMITED Director 1997-02-26 CURRENT 1997-02-26 Active
ROBERT BROOKS ROBERT BROOKS (AUCTIONEERS) LIMITED Director 1992-02-27 CURRENT 1989-03-30 Active
GEOFFREY RONALD DAVIES KIRWIN DAVIES FOUNDATION Director 2017-10-26 CURRENT 2017-10-26 Active
GEOFFREY RONALD DAVIES NEW SCHOOLS NETWORK Director 2012-03-01 CURRENT 2009-07-06 Active
GEOFFREY RONALD DAVIES 40 EARLHAM STREET PROPERTY LIMITED Director 2011-05-05 CURRENT 2004-07-22 Active
GEOFFREY RONALD DAVIES 40 EARLHAM STREET LIMITED Director 2011-05-05 CURRENT 1979-12-28 Active
GEOFFREY RONALD DAVIES BONHAMS 1793 LIMITED Director 2002-12-16 CURRENT 2001-11-21 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
2020-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050655740004
2020-10-13SOAS(A)Voluntary dissolution strike-off suspended
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 09/08/20, WITH NO UPDATES
2020-09-01GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-08-24DS01Application to strike the company off the register
2020-05-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 09/08/19, WITH NO UPDATES
2019-07-29AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CH01Director's details changed for Edward James Rothwell Lee on 2019-05-23
2019-04-02TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY RONALD DAVIES
2019-03-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050655740003
2019-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 050655740004
2018-12-19AP01DIRECTOR APPOINTED EDWARD JAMES ROTHWELL LEE
2018-11-08AD02Register inspection address changed from 101 New Bond Street London W1S 1SR United Kingdom to Q3, the Square Randalls Way Leatherhead KT22 7TW
2018-11-08TM02Termination of appointment of Christopher David Watson on 2018-09-11
2018-11-08AD01REGISTERED OFFICE CHANGED ON 08/11/18 FROM Montpelier Galleries Montpelier Street London SW7 1HH
2018-10-06AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-20CS01CONFIRMATION STATEMENT MADE ON 09/08/18, WITH NO UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 09/08/17, WITH NO UPDATES
2017-06-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-10-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-12LATEST SOC12/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-12CS01CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 050655740003
2015-06-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-17AR0101/06/15 ANNUAL RETURN FULL LIST
2015-05-21AR0105/03/15 ANNUAL RETURN FULL LIST
2014-05-25LATEST SOC25/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-25AR0105/03/14 ANNUAL RETURN FULL LIST
2014-04-08RES15CHANGE OF NAME 20/03/2014
2014-04-08CERTNMCompany name changed bonhams credit LIMITED\certificate issued on 08/04/14
2014-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-03-19AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-25AP01DIRECTOR APPOINTED MR GEOFFREY RONALD DAVIES
2014-02-25AP01DIRECTOR APPOINTED MR ROBERT BROOKS
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR HUGH WATCHORN
2014-02-25TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW GIRLING
2013-09-27AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-03-27AR0105/03/13 ANNUAL RETURN FULL LIST
2012-09-17AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-20AR0105/03/12 FULL LIST
2012-03-08AR0130/06/11 FULL LIST
2011-05-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-09AR0105/03/11 FULL LIST
2011-03-31MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-09-24AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-10AR0105/03/10 FULL LIST
2010-03-10AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-10AD02SAIL ADDRESS CREATED
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / HUGH JOHN WATCHORN / 01/10/2009
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID GIRLING / 01/10/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID WATSON / 01/10/2009
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-26363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-01-09288bAPPOINTMENT TERMINATED DIRECTOR ROBERT BLEASDALE
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-05363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2007-06-07AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-03-09363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-03-27363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-02-01288aNEW DIRECTOR APPOINTED
2006-01-23288bDIRECTOR RESIGNED
2005-06-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-07363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-07363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-05395PARTICULARS OF MORTGAGE/CHARGE
2004-05-25288aNEW DIRECTOR APPOINTED
2004-05-10288aNEW DIRECTOR APPOINTED
2004-03-23225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-03-16288aNEW SECRETARY APPOINTED
2004-03-16288aNEW DIRECTOR APPOINTED
2004-03-1688(2)RAD 08/03/04--------- £ SI 1@1=1 £ IC 1/2
2004-03-08288bDIRECTOR RESIGNED
2004-03-08288bSECRETARY RESIGNED
2004-03-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to PS&N (PR) 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 PS&N (PR) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-24 Outstanding ABBEY NATIONAL TREASURY SERVICES PLC
A COMPOSITE DEBENTURE 2010-04-27 Satisfied PASQUALE INVESTMENTS LIMITED
DEBENTURE 2005-01-05 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31

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 PS&N (PR) LIMITED

Intangible Assets
Patents
We have not found any records of PS&N (PR) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PS&N (PR) LIMITED
Trademarks
We have not found any records of PS&N (PR) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PS&N (PR) 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 (68100 - Buying and selling of own real estate) as PS&N (PR) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PS&N (PR) 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 PS&N (PR) 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 PS&N (PR) 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.