This company is commonly known as Pedersen (gb) Limited. The company was founded 20 years ago and was given the registration number 05076811. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | PEDERSEN (GB) LIMITED |
---|---|---|
Company Number | : | 05076811 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 March 2004 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 Ballards Lane, London, N3 1XW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | 17 March 2004 | Active |
153 Watermans Quay Regent, On The River William Morris Way, London, SW6 2UW | Secretary | 17 March 2004 | Active |
Hillside, Chalkpit Lane, Marlow, SL7 2JE | Secretary | 08 July 2004 | Active |
35, Ballards Lane, Finchley, London, United Kingdom, N3 1XW | Corporate Secretary | 06 August 2014 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 17 March 2004 | Active |
Ty Newydd, St Brides Super Ely, Vale Of Glamorgan, CF5 6EY | Director | 05 July 2004 | Active |
Hillside, Chalkpit Lane, Marlow, SL7 2JE | Director | 08 July 2004 | Active |
Nant Fawr, Graig Road, Lisvane, Cardiff, United Kingdom, CF14 0UF | Director | 17 March 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 17 March 2004 | Active |
Compass Leisure Investments Limited | ||
Notified on | : | 04 January 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 35, Ballards Lane, London, United Kingdom, N3 1XW |
Nature of control | : |
|
Mewslade Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Cromwell House, 1-3 Fitzalan Place, Cardiff, Wales, CF24 0ED |
Nature of control | : |
|
Parliament Hotels Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 35, Ballards Lane, London, England, N3 1XW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Gazette | Gazette dissolved compulsory. | Download |
2023-06-06 | Gazette | Gazette notice compulsory. | Download |
2022-06-09 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-18 | Accounts | Accounts with accounts type dormant. | Download |
2021-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-11 | Gazette | Gazette filings brought up to date. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-01-19 | Gazette | Gazette notice compulsory. | Download |
2020-08-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Accounts | Change account reference date company previous shortened. | Download |
2019-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Termination secretary company with name termination date. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-05-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.