About

Registered Number: 03459190
Date of Incorporation: 03/11/1997 (27 years and 5 months ago)
Company Status: Active
Registered Address: Brooklyn Lodge, Mott Street, London, E4 7RW,

 

P & R Installation Company Ltd was registered on 03 November 1997 and are based in London, it has a status of "Active". We don't know the number of employees at the company. There are 6 directors listed for P & R Installation Company Ltd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLARD, Matthew Lee 09 April 2019 31 October 2019 1
BANNISTER, Sarah Louise 14 November 1997 07 March 2012 1
EDWARDS, Warren 24 May 2017 05 October 2018 1
HOBBS, Matthew 16 May 2017 03 April 2019 1
LOBEL, Andrew John 29 September 2015 07 February 2019 1
RICHARDSON, David 08 December 2009 19 August 2019 1

Filing History

Document Type Date
AA - Annual Accounts 25 August 2020
MR04 - N/A 19 May 2020
AA - Annual Accounts 19 March 2020
CS01 - N/A 06 December 2019
PSC05 - N/A 05 December 2019
AP01 - Appointment of director 03 December 2019
TM01 - Termination of appointment of director 31 October 2019
TM01 - Termination of appointment of director 19 August 2019
AD01 - Change of registered office address 11 July 2019
AP04 - Appointment of corporate secretary 11 July 2019
AP01 - Appointment of director 17 April 2019
AP01 - Appointment of director 09 April 2019
TM01 - Termination of appointment of director 05 April 2019
TM01 - Termination of appointment of director 04 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 25 February 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 23 October 2018
TM01 - Termination of appointment of director 10 October 2018
TM01 - Termination of appointment of director 11 September 2018
TM01 - Termination of appointment of director 11 September 2018
CS01 - N/A 04 December 2017
AA - Annual Accounts 25 September 2017
AP01 - Appointment of director 26 May 2017
AP01 - Appointment of director 25 May 2017
TM01 - Termination of appointment of director 10 January 2017
CS01 - N/A 28 November 2016
CS01 - N/A 18 November 2016
AA - Annual Accounts 17 September 2016
TM01 - Termination of appointment of director 01 September 2016
CH01 - Change of particulars for director 06 June 2016
AP01 - Appointment of director 01 February 2016
CH01 - Change of particulars for director 26 November 2015
AR01 - Annual Return 16 November 2015
AP01 - Appointment of director 08 October 2015
AA - Annual Accounts 03 August 2015
MR01 - N/A 30 July 2015
MR01 - N/A 23 July 2015
MR04 - N/A 03 July 2015
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
MR04 - N/A 06 December 2014
AR01 - Annual Return 07 November 2014
AA01 - Change of accounting reference date 05 November 2014
AA - Annual Accounts 17 October 2014
AR01 - Annual Return 26 June 2014
AUD - Auditor's letter of resignation 25 April 2014
AP01 - Appointment of director 24 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 21 May 2013
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
CH01 - Change of particulars for director 17 May 2012
TM01 - Termination of appointment of director 17 May 2012
TM02 - Termination of appointment of secretary 17 May 2012
AR01 - Annual Return 07 December 2011
AD01 - Change of registered office address 07 December 2011
AA - Annual Accounts 23 August 2011
MG01 - Particulars of a mortgage or charge 07 June 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 13 September 2010
AP01 - Appointment of director 21 December 2009
AP01 - Appointment of director 21 December 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
CH01 - Change of particulars for director 06 November 2009
AA - Annual Accounts 02 September 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 19 September 2007
363a - Annual Return 05 February 2007
AA - Annual Accounts 07 November 2006
363a - Annual Return 07 March 2006
288c - Notice of change of directors or secretaries or in their particulars 07 March 2006
AA - Annual Accounts 01 September 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 13 October 2004
363s - Annual Return 20 November 2003
AA - Annual Accounts 14 November 2003
363s - Annual Return 16 December 2002
AA - Annual Accounts 09 October 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 18 July 2001
395 - Particulars of a mortgage or charge 07 July 2001
363s - Annual Return 09 November 2000
AA - Annual Accounts 05 September 2000
363s - Annual Return 01 November 1999
395 - Particulars of a mortgage or charge 17 September 1999
AA - Annual Accounts 05 July 1999
225 - Change of Accounting Reference Date 25 March 1999
363s - Annual Return 04 November 1998
225 - Change of Accounting Reference Date 07 September 1998
288a - Notice of appointment of directors or secretaries 20 March 1998
288b - Notice of resignation of directors or secretaries 20 March 1998
395 - Particulars of a mortgage or charge 24 February 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
287 - Change in situation or address of Registered Office 26 November 1997
288a - Notice of appointment of directors or secretaries 26 November 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
288b - Notice of resignation of directors or secretaries 11 November 1997
287 - Change in situation or address of Registered Office 11 November 1997
NEWINC - New incorporation documents 03 November 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2015 Fully Satisfied

N/A

A registered charge 15 July 2015 Outstanding

N/A

Legal charge 06 June 2011 Fully Satisfied

N/A

Legal mortgage 29 June 2001 Fully Satisfied

N/A

Mortgage debenture 09 September 1999 Fully Satisfied

N/A

Mortgage debenture 19 February 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.