About

Registered Number: 05838700
Date of Incorporation: 06/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Clockwork Pharmacy, 217 Victoria Park Road, London, E9 7HD,

 

P & A Developments (London) Ltd was founded on 06 June 2006 and are based in London. We don't currently know the number of employees at this company. The companies directors are listed as Patel, Dhruv Prashant, Gonsalves, Aqinas, Gonsalves, Aquinas at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONSALVES, Aqinas 06 June 2012 28 February 2018 1
GONSALVES, Aquinas 06 June 2006 09 June 2006 1
Secretary Name Appointed Resigned Total Appointments
PATEL, Dhruv Prashant 28 February 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 June 2020
CS01 - N/A 19 May 2020
AA01 - Change of accounting reference date 26 March 2020
CS01 - N/A 17 April 2019
AA - Annual Accounts 25 March 2019
AA - Annual Accounts 22 June 2018
AA01 - Change of accounting reference date 28 March 2018
CS01 - N/A 07 March 2018
PSC02 - N/A 07 March 2018
AP03 - Appointment of secretary 07 March 2018
AP01 - Appointment of director 07 March 2018
PSC07 - N/A 07 March 2018
TM01 - Termination of appointment of director 07 March 2018
CH01 - Change of particulars for director 07 March 2018
PSC04 - N/A 07 March 2018
AD01 - Change of registered office address 07 March 2018
MR01 - N/A 02 March 2018
MR01 - N/A 02 March 2018
DISS40 - Notice of striking-off action discontinued 30 August 2017
CS01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
PSC01 - N/A 29 August 2017
GAZ1 - First notification of strike-off action in London Gazette 29 August 2017
AA - Annual Accounts 28 June 2017
AA01 - Change of accounting reference date 28 March 2017
AR01 - Annual Return 19 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 24 August 2015
AD01 - Change of registered office address 24 August 2015
AA - Annual Accounts 31 March 2015
MR04 - N/A 27 October 2014
DISS40 - Notice of striking-off action discontinued 08 October 2014
AR01 - Annual Return 07 October 2014
GAZ1 - First notification of strike-off action in London Gazette 07 October 2014
AA - Annual Accounts 14 March 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 11 July 2012
TM02 - Termination of appointment of secretary 11 July 2012
AP01 - Appointment of director 11 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 April 2012
AA - Annual Accounts 27 March 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 19 October 2011
GAZ1 - First notification of strike-off action in London Gazette 04 October 2011
DISS40 - Notice of striking-off action discontinued 26 October 2010
AA - Annual Accounts 25 October 2010
AR01 - Annual Return 25 October 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
AA - Annual Accounts 18 March 2010
363a - Annual Return 24 August 2009
AA - Annual Accounts 02 April 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 01 April 2008
363a - Annual Return 05 December 2007
GAZ1 - First notification of strike-off action in London Gazette 04 December 2007
395 - Particulars of a mortgage or charge 05 September 2006
395 - Particulars of a mortgage or charge 10 August 2006
288a - Notice of appointment of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288a - Notice of appointment of directors or secretaries 09 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
NEWINC - New incorporation documents 06 June 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 February 2018 Outstanding

N/A

A registered charge 23 February 2018 Outstanding

N/A

Legal mortgage 31 January 2012 Outstanding

N/A

Mortgage debenture 31 January 2012 Outstanding

N/A

Legal charge 30 August 2006 Fully Satisfied

N/A

Debenture 07 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.