About

Registered Number: 03838086
Date of Incorporation: 08/09/1999 (25 years and 7 months ago)
Company Status: Active
Registered Address: 42-44 Bermondsey Street, London, SE1 3UD,

 

Established in 1999, The Pompey Centre Ltd have registered office in London, it has a status of "Active". There are 2 directors listed as Corner, Stephen, Noel, Sharon for the organisation at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CORNER, Stephen 25 June 2019 - 1
NOEL, Sharon 01 November 2015 25 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
DISS40 - Notice of striking-off action discontinued 11 March 2020
AA - Annual Accounts 10 March 2020
GAZ1 - First notification of strike-off action in London Gazette 10 March 2020
DISS16(SOAS) - N/A 07 March 2020
CH01 - Change of particulars for director 05 February 2020
DISS40 - Notice of striking-off action discontinued 12 October 2019
CS01 - N/A 09 October 2019
DISS16(SOAS) - N/A 06 July 2019
AP03 - Appointment of secretary 02 July 2019
TM02 - Termination of appointment of secretary 02 July 2019
GAZ1 - First notification of strike-off action in London Gazette 04 June 2019
CS01 - N/A 24 September 2018
AA - Annual Accounts 04 April 2018
CH01 - Change of particulars for director 09 February 2018
CH01 - Change of particulars for director 09 February 2018
PSC05 - N/A 09 February 2018
CH03 - Change of particulars for secretary 09 February 2018
AD01 - Change of registered office address 11 October 2017
CS01 - N/A 28 September 2017
AA - Annual Accounts 04 April 2017
TM02 - Termination of appointment of secretary 16 February 2017
CH01 - Change of particulars for director 15 February 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 12 April 2016
AP03 - Appointment of secretary 08 December 2015
AR01 - Annual Return 23 September 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
MR04 - N/A 23 June 2015
AA - Annual Accounts 07 January 2015
AR01 - Annual Return 23 October 2014
AA - Annual Accounts 11 November 2013
AR01 - Annual Return 20 September 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 05 April 2011
AP01 - Appointment of director 10 December 2010
AR01 - Annual Return 15 October 2010
AA - Annual Accounts 26 March 2010
CH01 - Change of particulars for director 13 January 2010
CH03 - Change of particulars for secretary 13 January 2010
AR01 - Annual Return 20 October 2009
288c - Notice of change of directors or secretaries or in their particulars 24 September 2009
AA - Annual Accounts 31 July 2009
363a - Annual Return 12 February 2009
395 - Particulars of a mortgage or charge 18 September 2008
395 - Particulars of a mortgage or charge 12 September 2008
AUD - Auditor's letter of resignation 08 August 2008
225 - Change of Accounting Reference Date 18 June 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 02 November 2007
395 - Particulars of a mortgage or charge 31 October 2007
AA - Annual Accounts 20 July 2007
288b - Notice of resignation of directors or secretaries 25 January 2007
363s - Annual Return 22 November 2006
395 - Particulars of a mortgage or charge 31 March 2006
395 - Particulars of a mortgage or charge 31 March 2006
AAMD - Amended Accounts 09 February 2006
AA - Annual Accounts 17 January 2006
395 - Particulars of a mortgage or charge 01 October 2005
395 - Particulars of a mortgage or charge 01 October 2005
363s - Annual Return 23 September 2005
395 - Particulars of a mortgage or charge 02 March 2005
AA - Annual Accounts 30 December 2004
363s - Annual Return 22 October 2004
395 - Particulars of a mortgage or charge 22 June 2004
395 - Particulars of a mortgage or charge 22 June 2004
287 - Change in situation or address of Registered Office 18 May 2004
363s - Annual Return 23 October 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
395 - Particulars of a mortgage or charge 09 October 2003
MEM/ARTS - N/A 26 February 2003
RESOLUTIONS - N/A 13 February 2003
RESOLUTIONS - N/A 13 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 2003
123 - Notice of increase in nominal capital 13 February 2003
MEM/ARTS - N/A 07 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
395 - Particulars of a mortgage or charge 01 February 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
RESOLUTIONS - N/A 31 January 2003
395 - Particulars of a mortgage or charge 28 January 2003
288a - Notice of appointment of directors or secretaries 23 January 2003
225 - Change of Accounting Reference Date 22 January 2003
AA - Annual Accounts 18 December 2002
AA - Annual Accounts 18 December 2002
363s - Annual Return 06 November 2002
363s - Annual Return 14 September 2001
AA - Annual Accounts 23 August 2001
363s - Annual Return 10 October 2000
288c - Notice of change of directors or secretaries or in their particulars 22 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
288b - Notice of resignation of directors or secretaries 14 September 1999
287 - Change in situation or address of Registered Office 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
288a - Notice of appointment of directors or secretaries 14 September 1999
NEWINC - New incorporation documents 08 September 1999

Mortgages & Charges

Description Date Status Charge by
Assignment over cash 10 September 2008 Fully Satisfied

N/A

Subordination deed 25 October 2007 Fully Satisfied

N/A

Fourth deed of amendment relating to the legal charge dated 23 january 2003 and 30 March 2006 Fully Satisfied

N/A

Fifth deed of amendment relating to the debenture dated 23 january 2003 and 30 March 2006 Fully Satisfied

N/A

Third deed of amendment relating to the legal charge dated 23 january 2003 29 September 2005 Fully Satisfied

N/A

Fourth deed of amendment relating to the debenture dated 23 january 2003 29 September 2005 Fully Satisfied

N/A

Third deed of amendment relating to the debenture dated 23 january 2003 28 February 2005 Fully Satisfied

N/A

Second deed of amendment relating to the legal charge dated 23 january 2003 18 June 2004 Fully Satisfied

N/A

Second deed of amendment relating to the debenture dated 23 january 2003 18 June 2004 Fully Satisfied

N/A

Deed of amendment 26 September 2003 Fully Satisfied

N/A

Deed of amendment 26 September 2003 Fully Satisfied

N/A

Legal charge 23 January 2003 Fully Satisfied

N/A

Debenture 23 January 2003 Fully Satisfied

N/A

Legal charge 23 January 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.