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