Background WavePink WaveYellow Wave

28 PEMBRIDGE VILLAS LIMITED (03822784)

28 PEMBRIDGE VILLAS LIMITED (03822784) is an active UK company. incorporated on 10 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 28 PEMBRIDGE VILLAS LIMITED has been registered for 26 years. Current directors include CARTER, Charles Thomas, DAVOUD, Benjamin Ney, EPSTEIN, Adam.

Company Number
03822784
Status
active
Type
ltd
Incorporated
10 August 1999
Age
26 years
Address
17 Abingdon Road, London, W8 6AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CARTER, Charles Thomas, DAVOUD, Benjamin Ney, EPSTEIN, Adam
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

28 PEMBRIDGE VILLAS LIMITED

28 PEMBRIDGE VILLAS LIMITED is an active company incorporated on 10 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 28 PEMBRIDGE VILLAS LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03822784

LTD Company

Age

26 Years

Incorporated 10 August 1999

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 19 March 2025 (1 year ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

17 Abingdon Road London, W8 6AH,

Previous Addresses

181 Kensington High Street London W8 6SH England
From: 25 January 2018To: 15 August 2019
181 Kensington Hight Street Kensington High Street C/O Jmw Barnard Management Limited London W8 6SH England
From: 25 January 2018To: 25 January 2018
181 Kensington High Street Jmw Barnard London W3 6SH
From: 18 July 2014To: 25 January 2018
367 Portobello Road London W10 5SG United Kingdom
From: 20 July 2010To: 18 July 2014
5 Cornwall Crescent London W11 1PH
From: 10 August 1999To: 20 July 2010
Timeline

19 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Aug 99
Director Joined
Jul 10
Director Joined
Aug 10
Director Left
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jul 15
Director Left
Aug 15
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Dec 18
Owner Exit
Sept 21
Director Left
Sept 21
Director Left
Mar 24
Director Left
Mar 24
Director Joined
Sept 24
Owner Exit
Sept 25
0
Funding
16
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

CARTER, Charles Thomas

Active
Pembridge Villas, LondonW11 3EL
Born July 1994
Director
Appointed 05 Sept 2024

DAVOUD, Benjamin Ney

Active
Abingdon Road, LondonW8 6AH
Born June 1982
Director
Appointed 02 Jul 2015

EPSTEIN, Adam

Active
Abingdon Road, LondonW8 6AH
Born January 1983
Director
Appointed 29 Jun 2010

ADATIA, Pankaj

Resigned
Jmw Barnard, LondonW3 6SH
Secretary
Appointed 01 Apr 2011
Resigned 01 Mar 2014

ATKINSON, Richard

Resigned
28 Pembridge Villas, LondonW11 3EL
Secretary
Appointed 10 Aug 1999
Resigned 03 Nov 2000

SMITH, Ann

Resigned
Flat 1 25 Pembridge Crescent, LondonW11 3DS
Secretary
Appointed 03 Nov 2000
Resigned 01 Apr 2011

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Aug 1999
Resigned 10 Aug 1999

ATKINSON, Richard

Resigned
28 Pembridge Villas, LondonW11 3EL
Born June 1968
Director
Appointed 10 Aug 1999
Resigned 27 Sept 2004

CHOW, Jeffrey Jo Fai

Resigned
Fontana Gardens, Ka Ning Path, Hong Kong
Born May 1995
Director
Appointed 06 Jul 2018
Resigned 09 Mar 2024

COHEN, Morton N

Resigned
Kensington High Street, LondonW8 6SH
Born February 1921
Director
Appointed 12 Apr 2012
Resigned 03 Mar 2018

FAIRWEATHER MCCULLIN, Catherine

Resigned
Ground Floor Flat, LondonW11 3EL
Born November 1963
Director
Appointed 27 Sept 2004
Resigned 09 Dec 2011

GRAHAM, Jamie

Resigned
28a Pembridge Villas, LondonW11 3EL
Born November 1967
Director
Appointed 10 Aug 1999
Resigned 27 Sept 2004

HERBELOT, Olivier, Dr

Resigned
Flat C 1st Floor Flat, LondonW11 3EL
Born July 1965
Director
Appointed 27 Sept 2004
Resigned 11 Apr 2012

LINDSAY-FYNN, Charles Dacre

Resigned
Pembridge Villas, LondonW11 3EL
Born September 1989
Director
Appointed 10 Aug 2018
Resigned 09 Mar 2024

MANARA, Walter

Resigned
28 Pembridge Villas, LondonW11 3EL
Born December 1980
Director
Appointed 11 Apr 2012
Resigned 01 Jul 2015

MOLOSSI, Terence Maximilian Umberto

Resigned
Garden Flat, LondonW11 3EL
Born December 1934
Director
Appointed 30 Apr 2001
Resigned 27 Sept 2004

ROPER DRIMIE, Mark Nicholas

Resigned
28a Pembridge Villas, LondonW11 3EL
Born January 1965
Director
Appointed 06 Aug 2003
Resigned 25 Jun 2021

SACK, David

Resigned
Pembridge Villas, LondonW11 3EL
Born May 1979
Director
Appointed 29 Jun 2010
Resigned 10 Aug 2018

Persons with significant control

5

3 Active
2 Ceased

Mr Morten Cohen

Ceased
Abingdon Road, LondonW8 6AH
Born February 1921

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 09 Sept 2025

Mr Mark Nicholas Roper Drimie

Ceased
Abingdon Road, LondonW8 6AH
Born January 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 25 Jun 2021

Mr Benjamin Ney Davoud

Active
Abingdon Road, LondonW8 6AH
Born June 1982

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Adam Epstein

Active
Abingdon Road, LondonW8 6AH
Born January 1983

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr David Sack

Active
Abingdon Road, LondonW8 6AH
Born May 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
10 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
17 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Confirmation Statement With Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
25 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Termination Director Company With Name Termination Date
25 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Accounts With Accounts Type Dormant
21 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
14 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Dormant
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 June 2008
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 May 2007
AAAnnual Accounts
Legacy
30 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2006
AAAnnual Accounts
Legacy
13 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2005
AAAnnual Accounts
Legacy
30 November 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
7 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
2 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 March 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2003
AAAnnual Accounts
Legacy
21 January 2003
225Change of Accounting Reference Date
Legacy
6 August 2002
363sAnnual Return (shuttle)
Legacy
17 July 2002
287Change of Registered Office
Legacy
20 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 June 2001
AAAnnual Accounts
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288bResignation of Director or Secretary
Legacy
16 August 1999
288bResignation of Director or Secretary
Incorporation Company
10 August 1999
NEWINCIncorporation