Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PLEASURE DROME INTERNATIONAL LIMITED
Company Information for

PLEASURE DROME INTERNATIONAL LIMITED

68 RODNEY STREET, LIVERPOOL, MERSEYSIDE, L1 9AF,
Company Registration Number
03872431
Private Limited Company
Active

Company Overview

About Pleasure Drome International Ltd
PLEASURE DROME INTERNATIONAL LIMITED was founded on 1999-11-05 and has its registered office in Liverpool. The organisation's status is listed as "Active". Pleasure Drome International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PLEASURE DROME INTERNATIONAL LIMITED
 
Legal Registered Office
68 RODNEY STREET
LIVERPOOL
MERSEYSIDE
L1 9AF
Other companies in CH41
 
Filing Information
Company Number 03872431
Company ID Number 03872431
Date formed 1999-11-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 15:22:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PLEASURE DROME INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PLEASURE DROME INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DANIELLE SIAN RAYNER
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
GERALD FINN
Director 2000-08-23 2017-03-10
NEIL WOOD
Director 2000-08-23 2017-03-10
DIANE MORAN
Company Secretary 2005-08-31 2017-01-26
DIANE MORAN
Director 2005-08-31 2017-01-26
GERALD FINN
Company Secretary 2004-11-01 2007-03-07
JOHN ANTHONY BURTON
Director 2000-10-17 2007-02-12
KELLY ANN MCGROTTY
Company Secretary 2002-01-31 2005-08-31
KELLY ANN MCGROTTY
Director 2002-01-31 2005-08-31
MICHAEL JOHN CAVANAGH
Company Secretary 2000-09-15 2002-01-31
MICHAEL JOHN CAVANAGH
Director 2000-09-15 2002-01-31
PETER THOMAS CAVANAGH
Company Secretary 1999-11-05 2000-09-18
PETER THOMAS CAVANAGH
Director 1999-11-05 2000-09-18
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1999-11-05 1999-11-05
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1999-11-05 1999-11-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIELLE SIAN RAYNER OVERCHURCH APARTMENTS LTD Director 2017-08-03 CURRENT 2017-08-03 Active - Proposal to Strike off
DANIELLE SIAN RAYNER DANRAYN INVESTMENTS LTD Director 2016-10-31 CURRENT 2016-10-31 Active
DANIELLE SIAN RAYNER OVERCHURCH BUILDING & COMMERCIAL PROPERTY LIMITED Director 2015-11-01 CURRENT 2013-04-15 Active
DANIELLE SIAN RAYNER WEST RIDGE BUILDING & COMMERCIAL PROPERTY LIMITED Director 2013-04-15 CURRENT 2013-04-15 Dissolved 2015-05-19
DANIELLE SIAN RAYNER THURSBY RESOURCES LIMITED Director 2013-01-28 CURRENT 2013-01-28 Active
DANIELLE SIAN RAYNER GLASSCLIP LIMITED Director 2011-01-17 CURRENT 2006-01-12 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-30CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-04-19CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2021-10-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-04-22CS01CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES
2020-02-14AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038724310005
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 05/04/19, WITH NO UPDATES
2018-05-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-23AA01Previous accounting period extended from 31/08/17 TO 31/10/17
2018-04-23CS01CONFIRMATION STATEMENT MADE ON 05/04/18, WITH NO UPDATES
2018-01-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE SIAN RAYNER
2018-01-05PSC07CESSATION OF NEIL WOOD AS A PSC
2018-01-05PSC07CESSATION OF DIANE MORAN AS A PSC
2018-01-05PSC07CESSATION OF GERALD FINN AS A PSC
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES
2017-05-15AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-15AA31/08/16 TOTAL EXEMPTION SMALL
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FINN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD FINN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOOD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR NEIL WOOD
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MORAN
2017-04-04TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MORAN
2017-04-04AP01DIRECTOR APPOINTED MS DANIELLE SIAN RAYNER
2017-04-04AP01DIRECTOR APPOINTED MS DANIELLE SIAN RAYNER
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY DIANE MORAN
2017-03-30TM02APPOINTMENT TERMINATED, SECRETARY DIANE MORAN
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2017-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/2017 FROM 68 ARGYLE STREET BIRKENHEAD MERSEYSIDE CH41 6AF
2017-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038724310005
2017-03-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 038724310005
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR DIANE MORAN
2017-01-26TM02Termination of appointment of Diane Moran on 2017-01-26
2016-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2016-11-15LATEST SOC15/11/16 STATEMENT OF CAPITAL;GBP 12
2016-11-15CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-05-31AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-12LATEST SOC12/11/15 STATEMENT OF CAPITAL;GBP 12
2015-11-12AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE MORAN / 05/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MORAN / 05/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALD FINN / 05/11/2015
2015-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WOOD / 05/11/2015
2015-06-30AA31/08/14 TOTAL EXEMPTION SMALL
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 12
2014-12-02AR0105/11/14 FULL LIST
2014-06-26AA31/08/13 TOTAL EXEMPTION SMALL
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 12
2013-11-28AR0105/11/13 FULL LIST
2013-05-30AA31/08/12 TOTAL EXEMPTION SMALL
2012-11-22AR0105/11/12 FULL LIST
2012-04-18AA31/08/11 TOTAL EXEMPTION SMALL
2012-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-30MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-11-15AR0105/11/11 FULL LIST
2011-06-29AA31/08/10 TOTAL EXEMPTION SMALL
2010-12-03AR0105/11/10 FULL LIST
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MORAN / 05/11/2010
2010-12-03CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FINN / 05/11/2010
2010-12-03CH03SECRETARY'S CHANGE OF PARTICULARS / DIANE MORAN / 05/11/2010
2010-06-30AA31/08/09 TOTAL EXEMPTION SMALL
2010-01-08AR0105/11/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL WOOD / 05/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DIANE MORAN / 05/11/2009
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / GERALD FINN / 05/11/2009
2009-03-06AA31/08/08 TOTAL EXEMPTION SMALL
2009-03-06AA31/08/07 TOTAL EXEMPTION SMALL
2008-11-28363aRETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS
2008-01-14363aRETURN MADE UP TO 05/11/07; FULL LIST OF MEMBERS
2007-05-10395PARTICULARS OF MORTGAGE/CHARGE
2007-04-2888(2)RAD 29/03/07--------- £ SI 8@1=8 £ IC 4/12
2007-03-16288bSECRETARY RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-02-23288bDIRECTOR RESIGNED
2007-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-11-30363aRETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-04-07363aRETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS
2005-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-09288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-01-25288aNEW SECRETARY APPOINTED
2005-01-25363sRETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS
2004-07-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-03-05363sRETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS
2004-02-16288aNEW SECRETARY APPOINTED
2003-09-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2002-12-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-23363sRETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS
2002-07-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-06-29288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS
2002-02-04395PARTICULARS OF MORTGAGE/CHARGE
2001-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-11-2088(2)RAD 15/09/00--------- £ SI 2@1
2000-11-16363(288)DIRECTOR'S PARTICULARS CHANGED
2000-11-16363sRETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS
2000-11-01395PARTICULARS OF MORTGAGE/CHARGE
2000-10-23288aNEW DIRECTOR APPOINTED
2000-09-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-20288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-08-31225ACC. REF. DATE SHORTENED FROM 30/11/00 TO 31/08/00
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 340 UPTON ROAD PRENTON MERSEYSIDE CH43 9RW
2000-07-18287REGISTERED OFFICE CHANGED ON 18/07/00 FROM: 229 NETHER STREET LONDON N3 1NT
1999-11-24288bSECRETARY RESIGNED
1999-11-24288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to PLEASURE DROME INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PLEASURE DROME INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-03-10 Outstanding GEMINI FINANCE LIMITED (07637674)
MORTGAGE DEED 2012-01-07 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2007-05-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE OF LICENCED PREMISES 2002-01-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2000-10-25 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due Within One Year 2011-09-01 £ 180,825

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PLEASURE DROME INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 12
Cash Bank In Hand 2011-09-01 £ 3,975
Current Assets 2011-09-01 £ 3,975
Fixed Assets 2011-09-01 £ 277,340
Secured Debts 2011-09-01 £ 0
Shareholder Funds 2011-09-01 £ 100,490
Tangible Fixed Assets 2011-09-01 £ 277,340

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of PLEASURE DROME INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PLEASURE DROME INTERNATIONAL LIMITED
Trademarks
We have not found any records of PLEASURE DROME INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PLEASURE DROME INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as PLEASURE DROME INTERNATIONAL LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where PLEASURE DROME INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PLEASURE DROME INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PLEASURE DROME INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.