This company is commonly known as Pedersen (newport) Limited. The company was founded 17 years ago and was given the registration number 05968500. The firm's registered office is in . You can find them at 35 Ballards Lane, London, , . This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | PEDERSEN (NEWPORT) LIMITED |
---|---|---|
Company Number | : | 05968500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2006 |
End of financial year | : | 31 December 2022 |
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 |
---|---|---|---|
35 Ballards Lane, London, N3 1XW | Director | 28 June 2018 | Active |
35 Ballards Lane, London, N3 1XW | Director | 01 July 2015 | Active |
6 Rhyd Y Penau Close, Llanishen, CF14 0NF | Director | 19 March 2007 | Active |
35, Ballards Lane, London, United Kingdom, N3 1XW | Corporate Secretary | 16 October 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 16 October 2006 | Active |
65 Burghley Road, Wimbledon, London, SW19 5HW | Director | 16 October 2006 | Active |
Nant Fawr, Graig Road, Lisvane, Cardiff, United Kingdom, CF14 0UF | Director | 16 October 2006 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 16 October 2006 | Active |
Riverbank 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 | |
---|---|---|---|
2024-04-17 | Officers | Change person director company with change date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-05-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-04 | Accounts | Accounts with accounts type small. | Download |
2019-01-25 | Officers | Change person director company with change date. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-14 | Accounts | Accounts with accounts type small. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-07-02 | Officers | Termination director company with name termination date. | Download |
2018-07-02 | Officers | Appoint person director company with name date. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-13 | Accounts | Accounts with accounts type small. | Download |
2016-10-28 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.