This company is commonly known as Pel Enterprises Limited. The company was founded 31 years ago and was given the registration number 02729729. The firm's registered office is in LONDON. You can find them at Cotswold House, 219 Marsh Wall, London, . This company's SIC code is 59113 - Television programme production activities.
Name | : | PEL ENTERPRISES LIMITED |
---|---|---|
Company Number | : | 02729729 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 July 1992 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cotswold House, 219 Marsh Wall, London, England, E14 9FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ | Secretary | 13 August 2014 | Active |
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ | Director | 01 April 2016 | Active |
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ | Director | 18 December 2013 | Active |
47a Linden Mansions, Hornsey Lane Highgate, London, N6 5LF | Secretary | 01 December 1993 | Active |
120 East Road, London, N1 6AA | Nominee Secretary | 08 July 1992 | Active |
The Rectory, Church Road, Stanford Rivers, CM5 9PW | Secretary | 28 May 1999 | Active |
Sisu, Blagdens Lane Southgate, London, N14 6DG | Secretary | 23 November 2000 | Active |
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL | Secretary | 21 September 2007 | Active |
20 Gibbs Couch, Carpenders Park, Watford, WD1 5EQ | Secretary | 01 October 1992 | Active |
35 Park Lane, Broxbourne, EN10 7NG | Secretary | 08 August 2005 | Active |
52 The Adriatic Building 51 Narrow, Street Horseferry Road Entrance, London, E14 8DN | Secretary | 16 March 1995 | Active |
120 East Road, London, N1 6AA | Corporate Secretary | 08 July 1992 | Active |
23 Westbrooke Road, Sidcup, DA15 7PH | Director | 06 July 2007 | Active |
Brooklands House, Darenth Road, Dartford, DA1 1LY | Director | 16 March 1995 | Active |
The Mill House, Sonning, RG4 6TW | Director | 06 July 2007 | Active |
120 East Road, London, N1 6AA | Nominee Director | 08 July 1992 | Active |
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL | Director | 11 March 2002 | Active |
The Rectory, Church Road, Stanford Rivers, CM5 9PW | Director | 20 March 1995 | Active |
32 Seamark Close, Monkton, Ramsgate, CT12 4JH | Director | 08 September 1995 | Active |
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL | Director | 21 September 2007 | Active |
Windmill Lodge, Windmill Lane, Arkley, EN5 3HX | Director | 26 June 1997 | Active |
5 Greenacre Close, Barnet, London, EN5 4QB | Director | 01 October 1992 | Active |
The Northern & Shell Tower, 4 Selsdon Way, London, E14 9GL | Director | 13 August 2014 | Active |
35 Park Lane, Broxbourne, EN10 7NG | Director | 28 June 2007 | Active |
Cotswold House, 219 Marsh Wall, London, England, E14 9FJ | Director | 01 April 2016 | Active |
120 East Road, London, N1 6AA | Corporate Director | 08 July 1992 | Active |
Portland Uk Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cotswold House, 219 Marsh Wall, London, England, E14 9FJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-03 | Gazette | Gazette dissolved voluntary. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-18 | Gazette | Gazette notice voluntary. | Download |
2021-05-06 | Dissolution | Dissolution application strike off company. | Download |
2020-10-06 | Change of name | Certificate change of name company. | Download |
2020-09-09 | Accounts | Accounts with accounts type small. | Download |
2020-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-15 | Accounts | Accounts with accounts type small. | Download |
2019-05-10 | Officers | Termination director company with name termination date. | Download |
2018-09-17 | Accounts | Accounts with accounts type small. | Download |
2018-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-26 | Accounts | Accounts with accounts type small. | Download |
2017-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-01 | Persons with significant control | Notification of a person with significant control. | Download |
2016-07-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-07 | Accounts | Accounts with accounts type full. | Download |
2016-04-04 | Address | Change registered office address company with date old address new address. | Download |
2016-04-01 | Officers | Appoint person director company with name date. | Download |
2016-04-01 | Officers | Appoint person director company with name date. | Download |
2016-04-01 | Officers | Termination director company with name termination date. | Download |
2015-09-17 | Accounts | Accounts with accounts type full. | Download |
2015-06-17 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-06 | Accounts | Accounts with accounts type full. | Download |
2014-08-13 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.