About

Registered Number: 04089841
Date of Incorporation: 13/10/2000 (23 years and 7 months ago)
Company Status: Active
Registered Address: 10 Goodwood Road, Redhill, Surrey, RH1 2HH

 

Presidente 3 Ltd was founded on 13 October 2000 and are based in Redhill in Surrey, it's status at Companies House is "Active". We do not know the number of employees at Presidente 3 Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEARCE, Philip 28 October 2008 12 January 2017 1
Secretary Name Appointed Resigned Total Appointments
BOGIN, Robert Andrew 13 January 2016 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 05 January 2019
CS01 - N/A 05 January 2019
PSC01 - N/A 24 May 2018
CS01 - N/A 04 January 2018
AA - Annual Accounts 04 January 2018
PSC07 - N/A 25 October 2017
CH01 - Change of particulars for director 18 January 2017
AA - Annual Accounts 12 January 2017
TM01 - Termination of appointment of director 12 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 13 January 2016
TM02 - Termination of appointment of secretary 13 January 2016
AP03 - Appointment of secretary 13 January 2016
CH01 - Change of particulars for director 13 January 2016
AP01 - Appointment of director 21 December 2015
TM01 - Termination of appointment of director 21 December 2015
AD01 - Change of registered office address 08 December 2015
AR01 - Annual Return 13 March 2015
AA - Annual Accounts 11 November 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 24 March 2014
CH01 - Change of particulars for director 13 March 2014
AD01 - Change of registered office address 13 March 2014
AP01 - Appointment of director 10 December 2013
AR01 - Annual Return 24 January 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 14 January 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 24 February 2010
TM01 - Termination of appointment of director 24 February 2010
TM02 - Termination of appointment of secretary 24 February 2010
AA - Annual Accounts 18 February 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 23 February 2009
363a - Annual Return 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288a - Notice of appointment of directors or secretaries 06 January 2009
288b - Notice of resignation of directors or secretaries 19 December 2008
287 - Change in situation or address of Registered Office 18 December 2008
288b - Notice of resignation of directors or secretaries 18 December 2008
363a - Annual Return 25 November 2008
AA - Annual Accounts 02 October 2008
AA - Annual Accounts 15 November 2007
363s - Annual Return 15 March 2007
363s - Annual Return 02 March 2007
DISS40 - Notice of striking-off action discontinued 27 February 2007
AA - Annual Accounts 06 April 2006
AA - Annual Accounts 06 April 2006
GAZ1 - First notification of strike-off action in London Gazette 28 March 2006
363s - Annual Return 16 November 2004
AA - Annual Accounts 18 February 2004
363s - Annual Return 29 November 2003
288b - Notice of resignation of directors or secretaries 29 November 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 10 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
AA - Annual Accounts 28 July 2003
AAMD - Amended Accounts 27 November 2002
363s - Annual Return 15 October 2002
288b - Notice of resignation of directors or secretaries 18 September 2002
288a - Notice of appointment of directors or secretaries 18 September 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2002
AA - Annual Accounts 14 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 June 2002
395 - Particulars of a mortgage or charge 03 May 2002
395 - Particulars of a mortgage or charge 13 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
363s - Annual Return 14 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 29 January 2002
287 - Change in situation or address of Registered Office 22 January 2002
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288b - Notice of resignation of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 25 June 2001
NEWINC - New incorporation documents 13 October 2000

Mortgages & Charges

Description Date Status Charge by
Deed of variation 25 April 2002 Outstanding

N/A

Debenture 10 April 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.