UKBizDB.co.uk

PBL CHEFS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pbl Chefs Limited. The company was founded 9 years ago and was given the registration number 09202141. The firm's registered office is in LONDON. You can find them at 101 New Cavendish Street, Fitzrovia, London, . This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:PBL CHEFS LIMITED
Company Number:09202141
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2014
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:101 New Cavendish Street, Fitzrovia, London, England, W1W 6XH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
53, Parker Street, London, England, WC2B 5PT

Director04 May 2018Active
226, Arlington Road, London, England, NW1 7HY

Director04 May 2018Active
6433, Champion Grandview Way, Austin, United States, 78750

Director01 June 2019Active
6433, Champion Grandview Way, Austin, United States, 78750

Director01 June 2019Active
177, Broad St., Floor 4, Stamford, United States, 06901

Director01 June 2019Active
Kemp House, 152-160, City Road, London, England, EC1V 2NX

Director03 September 2014Active

People with Significant Control

Syft Online Limited
Notified on:14 April 2018
Status:Active
Country of residence:England
Address:53, Parker Street, London, England, WC2B 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Philip Houlihan
Notified on:01 August 2016
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:England
Address:53, Parker Street, London, England, WC2B 5PT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-11-07Gazette

Gazette dissolved liquidation.

Download
2021-08-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-01-07Address

Change registered office address company with date old address new address.

Download
2021-01-07Insolvency

Liquidation voluntary statement of affairs.

Download
2021-01-07Resolution

Resolution.

Download
2019-12-17Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Address

Change registered office address company with date old address new address.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Officers

Appoint person director company with name date.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-06-04Mortgage

Mortgage satisfy charge full.

Download
2019-05-30Officers

Change person director company with change date.

Download
2019-04-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-22Accounts

Change account reference date company previous extended.

Download
2018-12-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-21Persons with significant control

Notification of a person with significant control.

Download
2018-11-21Persons with significant control

Cessation of a person with significant control.

Download
2018-11-21Mortgage

Mortgage satisfy charge full.

Download
2018-10-01Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.