66 PONT STREET LIMITED
Overview
Company Name | 66 PONT STREET LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04034131 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of 66 PONT STREET LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 66 PONT STREET LIMITED located?
Registered Office Address | 14th Floor 33 Cavendish Square W1G 0PW London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 66 PONT STREET LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for 66 PONT STREET LIMITED?
Last Confirmation Statement Made Up To | Aug 23, 2025 |
---|---|
Next Confirmation Statement Due | Sep 06, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 23, 2024 |
Overdue | No |
What are the latest filings for 66 PONT STREET LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 7 pages | AA | ||
Director's details changed for Mr Stephen Craig Sellar on Nov 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Stephen Craig Sellar on Jun 04, 2024 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 7 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Change of details for Pli No.4 Ltd as a person with significant control on Nov 30, 2021 | 2 pages | PSC05 | ||
Confirmation statement made on Aug 23, 2022 with updates | 4 pages | CS01 | ||
Registered office address changed from Willmott House 12 Blacks Road London W6 9EU England to 14th Floor 33 Cavendish Square London W1G 0PW on Sep 26, 2022 | 1 pages | AD01 | ||
Registration of charge 040341310001, created on Dec 01, 2021 | 39 pages | MR01 | ||
Termination of appointment of Rebecca Suzanne Cox as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Termination of appointment of Joneta Caroline Bruce Hutton as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 23, 2021 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 6 pages | AA | ||
Appointment of Ms Rebecca Suzanne Cox as a director on May 11, 2021 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 23, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Amal Elie Riachi as a director on Aug 17, 2020 | 1 pages | TM01 | ||
Notification of Pli No.4 Ltd as a person with significant control on Dec 13, 2019 | 2 pages | PSC02 | ||
Cessation of Ps66G Ltd. as a person with significant control on Dec 13, 2019 | 1 pages | PSC07 | ||
Who are the officers of 66 PONT STREET LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SELLAR, Stephen Craig | Director | 33 Cavendish Square W1G 0PW London 14th Floor United Kingdom | England | British | Company Director | 98895000026 | ||||||||
PHILLIPS, Frank | Secretary | Birch Cleave Magpie Bridge PL20 7SB Yelverton Devon | British | 101845220002 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
HALCO SECRETARIES LIMITED | Secretary | Fleet Place EC4M 7RD London 5 England |
| 146855460001 | ||||||||||
JANE SECRETARIAL SERVICES LIMITED | Secretary | 45 Pont Street SW1X 0BX London | 23227860001 | |||||||||||
PG SECRETARIAL SERVICES LIMITED | Secretary | 45 Pont Street Knightsbridge SW1X 0BX London | 100271020001 | |||||||||||
BERTELSEN, Per James | Director | 3 66a Pont Street SW1X 0AE London | Danish | Director | 71828740003 | |||||||||
COX, Rebecca Suzanne | Director | 12 Blacks Road W6 9EU London Willmott House England | United Kingdom | British | Director | 262218560001 | ||||||||
DUSORUTH, Ramesh Philippe | Director | SW1X 0AE London Flat 1 66a Pont Street United Kingdom | United Kingdom | British | None | 169718260001 | ||||||||
DUSORUTH, Ramesh Philippe | Director | 66a Pont Street SW1X 0AE London Flat 1 United Kingdom | United Kingdom | British | None | 169718260001 | ||||||||
GREEN, Quamelle Samuel | Director | South Road KT13 9DZ Weybridge Beacon House United Kingdom | United Kingdom | British | Director | 238341010001 | ||||||||
HALL, Frank Leonard | Director | PO BOX 10187 Apo Grand Cayman | Caymanian | Developer | 92415900001 | |||||||||
HUTTON, Joneta Caroline Bruce | Director | 66a Pont Street SW1X 0AE London | United Kingdom | British | Teacher | 92418970001 | ||||||||
PEVNY, Carole | Director | Pont Street SW1X 0AE London 66a United Kingdom | England | French | Project Manager | 202084080001 | ||||||||
PHILLIPS, Frank | Director | Birch Cleave Magpie Bridge PL20 7SB Yelverton Devon | United Kingdom | British | Property Investor | 101845220002 | ||||||||
RIACHI, Amal Elie | Director | 1231 Conches Ge Chemin Des Crets De Florissant 11 Switzerland | Switzerland | British | Finance | 152080330003 | ||||||||
RIACHI, Philippe | Director | 1231 Conches Ge Chemin Des Crets De Florissant 11 Switzerland | Switzerland | British | Managing Partner, Fund Management | 181575500001 | ||||||||
ROTTWILM, Lars | Director | South Road KT13 9DZ Weybridge Beacon House United Kingdom | United Kingdom | German | Director | 244203970001 | ||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
PONT STREET NOMINEES LIMITED | Director | 45 Pont Street SW1X 0BX London | 65130960001 |
Who are the persons with significant control of 66 PONT STREET LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pli No.4 Ltd | Dec 13, 2019 | St Helier JE1 1RB Jersey 15 Jersey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ps66 Ltd | Mar 19, 2018 | South Road KT13 9DZ Weybridge Beacon House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ps66g Ltd. | Mar 19, 2018 | South Road KT13 9DZ Weybridge Beacon House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ps66b Ltd. | Mar 19, 2018 | South Road KT13 9DZ Weybridge Beacon House United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for 66 PONT STREET LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 23, 2016 | Mar 19, 2018 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0