About

Registered Number: 04028349
Date of Incorporation: 06/07/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: Egale 1 80 St Albans Road, Watford, Herts, WD17 1DL,

 

Having been setup in 2000, 27 Pgt (Management) Ltd are based in Herts, it's status is listed as "Active". The company has 10 directors listed as Brihi, Yasmine, Cheung, Arnaud Gei-wai, Lim, Ronald Hock Jin, Cheng, Arnard Gei Wai, Lawson (London) Limited, Dobrikat, Joachim, Ledwidge, Anne, Naylor, Claire Louise, Pinder, Clive, Wilkinson, Mary Jane in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRIHI, Yasmine 15 September 2015 - 1
CHEUNG, Arnaud Gei-Wai 19 September 2007 - 1
LIM, Ronald Hock Jin 25 October 2006 - 1
DOBRIKAT, Joachim 03 September 2002 01 September 2006 1
LEDWIDGE, Anne 06 July 2000 18 January 2002 1
NAYLOR, Claire Louise 06 July 2000 06 July 2000 1
PINDER, Clive 03 September 2002 21 December 2007 1
WILKINSON, Mary Jane 06 July 2000 19 September 2007 1
Secretary Name Appointed Resigned Total Appointments
CHENG, Arnard Gei Wai 19 September 2007 17 May 2016 1
LAWSON (LONDON) LIMITED 06 July 2000 06 July 2000 1

Filing History

Document Type Date
AA - Annual Accounts 01 September 2020
CS01 - N/A 07 July 2020
CH01 - Change of particulars for director 12 June 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 06 June 2019
AA - Annual Accounts 23 October 2018
CH01 - Change of particulars for director 18 July 2018
CS01 - N/A 17 July 2018
PSC04 - N/A 17 July 2018
AA - Annual Accounts 24 January 2018
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 26 July 2017
PSC01 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
PSC04 - N/A 26 July 2017
CH01 - Change of particulars for director 26 July 2017
CH01 - Change of particulars for director 25 July 2017
CH01 - Change of particulars for director 25 July 2017
AA - Annual Accounts 19 September 2016
TM02 - Termination of appointment of secretary 21 August 2016
CH01 - Change of particulars for director 21 August 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 19 August 2016
CH01 - Change of particulars for director 15 December 2015
AA - Annual Accounts 08 December 2015
AD01 - Change of registered office address 03 November 2015
AP01 - Appointment of director 23 September 2015
AR01 - Annual Return 14 August 2015
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 31 July 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 10 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 27 June 2012
AR01 - Annual Return 13 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 12 July 2010
CH01 - Change of particulars for director 12 July 2010
CH01 - Change of particulars for director 12 July 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 16 July 2009
AA - Annual Accounts 08 June 2009
287 - Change in situation or address of Registered Office 27 May 2009
363s - Annual Return 11 August 2008
288b - Notice of resignation of directors or secretaries 15 July 2008
AA - Annual Accounts 15 July 2008
288a - Notice of appointment of directors or secretaries 02 October 2007
288b - Notice of resignation of directors or secretaries 02 October 2007
363s - Annual Return 01 August 2007
AA - Annual Accounts 16 July 2007
288a - Notice of appointment of directors or secretaries 29 November 2006
363s - Annual Return 22 September 2006
AA - Annual Accounts 11 August 2006
363s - Annual Return 22 August 2005
AA - Annual Accounts 27 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 29 July 2004
AA - Annual Accounts 23 January 2004
363s - Annual Return 18 July 2003
288a - Notice of appointment of directors or secretaries 29 October 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
AA - Annual Accounts 18 July 2002
363s - Annual Return 18 July 2002
288b - Notice of resignation of directors or secretaries 18 July 2002
AA - Annual Accounts 24 October 2001
363s - Annual Return 07 August 2001
225 - Change of Accounting Reference Date 23 April 2001
287 - Change in situation or address of Registered Office 21 February 2001
288a - Notice of appointment of directors or secretaries 29 August 2000
288a - Notice of appointment of directors or secretaries 29 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 July 2000
NEWINC - New incorporation documents 06 July 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.