About

Registered Number: 03459190
Date of Incorporation: 03/11/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Brooklyn Lodge, Mott Street, London, E4 7RW,

 

P & R Installation Company Ltd was established in 1997, it's status in the Companies House registry is set to "Active". The companies directors are listed as Allard, Matthew Lee, Bannister, Sarah Louise, Edwards, Warren, Hobbs, Matthew, Lobel, Andrew John, Richardson, David in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

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.