About

Registered Number: 01462255
Date of Incorporation: 21/11/1979 (44 years and 7 months ago)
Company Status: Active
Registered Address: Foresters Hall, 25-27 Westow Street, London, SE19 3RY

 

Based in London, Pma Pensions Management Ltd was registered on 21 November 1979, it has a status of "Active". There are 6 directors listed as Streatham Secretarial Limited, Durasingham, Yogeswaran, O'neill, Stephen Christopher, Buck, Paul David, Buck, Paul, Macnamee, Mhari Elizabeth for the organisation at Companies House. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURASINGHAM, Yogeswaran 21 November 2014 - 1
O'NEILL, Stephen Christopher 09 June 1997 - 1
BUCK, Paul David 28 June 2011 27 April 2012 1
BUCK, Paul 06 August 1997 17 January 2003 1
MACNAMEE, Mhari Elizabeth N/A 07 April 1995 1
Secretary Name Appointed Resigned Total Appointments
STREATHAM SECRETARIAL LIMITED 09 June 1997 - 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 September 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 15 March 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 07 March 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
MR04 - N/A 26 February 2016
AA - Annual Accounts 02 September 2015
AR01 - Annual Return 11 March 2015
TM01 - Termination of appointment of director 21 November 2014
AP01 - Appointment of director 21 November 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 13 September 2012
AP01 - Appointment of director 14 May 2012
AR01 - Annual Return 09 May 2012
TM01 - Termination of appointment of director 28 April 2012
AA - Annual Accounts 06 September 2011
AP01 - Appointment of director 28 June 2011
AR01 - Annual Return 23 March 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 06 April 2010
CH04 - Change of particulars for corporate secretary 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 27 July 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 27 March 2008
288c - Notice of change of directors or secretaries or in their particulars 26 March 2008
AA - Annual Accounts 04 October 2007
363a - Annual Return 15 March 2007
AA - Annual Accounts 17 August 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
287 - Change in situation or address of Registered Office 11 August 2005
AA - Annual Accounts 10 August 2005
363s - Annual Return 03 March 2005
AA - Annual Accounts 17 August 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2004
287 - Change in situation or address of Registered Office 19 May 2004
395 - Particulars of a mortgage or charge 23 April 2004
363s - Annual Return 01 March 2004
AA - Annual Accounts 25 September 2003
363s - Annual Return 08 March 2003
288b - Notice of resignation of directors or secretaries 23 January 2003
AA - Annual Accounts 19 September 2002
363s - Annual Return 24 April 2002
AA - Annual Accounts 03 September 2001
363s - Annual Return 27 February 2001
AA - Annual Accounts 27 September 2000
363s - Annual Return 28 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 25 February 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 02 March 1998
287 - Change in situation or address of Registered Office 13 January 1998
288a - Notice of appointment of directors or secretaries 12 August 1997
288a - Notice of appointment of directors or secretaries 11 July 1997
287 - Change in situation or address of Registered Office 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288b - Notice of resignation of directors or secretaries 29 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
288a - Notice of appointment of directors or secretaries 24 June 1997
AA - Annual Accounts 20 March 1997
363s - Annual Return 20 March 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 17 December 1996
288b - Notice of resignation of directors or secretaries 17 December 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 29 February 1996
AA - Annual Accounts 15 June 1995
288 - N/A 14 June 1995
288 - N/A 11 May 1995
288 - N/A 11 May 1995
363s - Annual Return 02 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 20 May 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 May 1994
363s - Annual Return 19 April 1994
395 - Particulars of a mortgage or charge 16 November 1993
395 - Particulars of a mortgage or charge 04 August 1993
AA - Annual Accounts 08 April 1993
363s - Annual Return 19 March 1993
395 - Particulars of a mortgage or charge 05 October 1992
AA - Annual Accounts 31 March 1992
363s - Annual Return 31 March 1992
395 - Particulars of a mortgage or charge 14 February 1992
363b - Annual Return 13 September 1991
AA - Annual Accounts 10 April 1991
363a - Annual Return 10 April 1991
288 - N/A 21 March 1991
395 - Particulars of a mortgage or charge 02 March 1991
288 - N/A 05 February 1991
288 - N/A 05 February 1991
RESOLUTIONS - N/A 24 January 1991
363a - Annual Return 13 December 1990
AA - Annual Accounts 28 November 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 04 September 1990
395 - Particulars of a mortgage or charge 10 July 1990
287 - Change in situation or address of Registered Office 29 June 1990
288 - N/A 29 June 1990
288 - N/A 30 March 1990
287 - Change in situation or address of Registered Office 09 November 1989
288 - N/A 11 September 1989
AA - Annual Accounts 11 September 1989
288 - N/A 11 September 1989
363 - Annual Return 11 September 1989
288 - N/A 28 July 1989
288 - N/A 11 July 1989
395 - Particulars of a mortgage or charge 10 June 1989
395 - Particulars of a mortgage or charge 04 January 1989
CERTNM - Change of name certificate 03 January 1989
CERTNM - Change of name certificate 03 January 1989
AA - Annual Accounts 22 November 1988
363 - Annual Return 22 November 1988
395 - Particulars of a mortgage or charge 08 October 1988
288 - N/A 03 August 1988
395 - Particulars of a mortgage or charge 27 April 1988
RESOLUTIONS - N/A 12 April 1988
PUC 2 - N/A 12 April 1988
123 - Notice of increase in nominal capital 12 April 1988
288 - N/A 26 October 1987
288 - N/A 26 October 1987
AA - Annual Accounts 14 September 1987
363 - Annual Return 14 September 1987
395 - Particulars of a mortgage or charge 13 August 1987
AA - Annual Accounts 29 June 1987
395 - Particulars of a mortgage or charge 23 May 1987
288 - N/A 13 May 1987
363 - Annual Return 12 March 1987
47 - N/A 14 November 1986
NEWINC - New incorporation documents 21 November 1979

Mortgages & Charges

Description Date Status Charge by
Legal charge 19 April 2004 Fully Satisfied

N/A

Legal mortgage 28 October 1993 Fully Satisfied

N/A

Third party legal charge. 02 August 1993 Fully Satisfied

N/A

Legal charge. 30 September 1992 Fully Satisfied

N/A

Legal charge 05 February 1992 Fully Satisfied

N/A

Legal charge 20 February 1991 Fully Satisfied

N/A

Legal charge 29 June 1990 Fully Satisfied

N/A

Legal mortgage 31 May 1989 Fully Satisfied

N/A

Legal charge 19 December 1988 Fully Satisfied

N/A

Legal charge 07 October 1988 Fully Satisfied

N/A

Legal charge 08 April 1988 Fully Satisfied

N/A

Legal charge 03 August 1987 Fully Satisfied

N/A

Legal charge 05 May 1987 Fully Satisfied

N/A

Legal mortgage 24 October 1986 Fully Satisfied

N/A

Legal charge 18 April 1985 Fully Satisfied

N/A

Legal charge 14 August 1984 Fully Satisfied

N/A

Legal charge 19 April 1984 Fully Satisfied

N/A

Mortgage 01 February 1984 Fully Satisfied

N/A

Legal charge registered pursuant to an order of court dated 3-12-82. 24 September 1982 Fully Satisfied

N/A

Letter of set-off 27 January 1982 Fully Satisfied

N/A

A registered charge 01 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.