UKBizDB.co.uk

PERTWEE, ANDERSON & GOLDING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pertwee, Anderson & Golding Limited. The company was founded 14 years ago and was given the registration number 06932740. The firm's registered office is in LONDON. You can find them at First Floor, 104-108 Oxford Street, London, . This company's SIC code is 90040 - Operation of arts facilities.

Company Information

Name:PERTWEE, ANDERSON & GOLDING LIMITED
Company Number:06932740
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90040 - Operation of arts facilities

Office Address & Contact

Registered Address:First Floor, 104-108 Oxford Street, London, W1D 1LP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Gleloch Road, London, United Kingdom, NW3 4DJ

Director13 June 2009Active
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ

Secretary12 June 2009Active
Flat G6, 5 King Edwards Road, London, United Kingdom, E9 7SG

Director13 June 2009Active
1 Coller Mews, Jarvis Brook, Crowborough, TN6 3BW

Director12 June 2009Active
Flat 4, 11 Bentinck Street, London, United Kingdom, W1U 2EP

Director13 June 2009Active

People with Significant Control

Mr James Stratton Golding
Notified on:06 April 2016
Status:Active
Date of birth:December 1975
Nationality:British
Country of residence:United Kingdom
Address:Flat G6, 5 King Edwards Road, London, United Kingdom, E9 7SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sean Carl Pertwee
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:United Kingdom
Address:Flat 4, 11 Bentinck Street, London, United Kingdom, W1U 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon George Anderson
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:11, Gleloch Road, London, United Kingdom, NW3 4DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2023-01-10Accounts

Accounts with accounts type micro entity.

Download
2022-07-06Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Confirmation statement

Confirmation statement with updates.

Download
2021-07-07Address

Change registered office address company with date old address new address.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-12Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Accounts

Accounts with accounts type micro entity.

Download
2017-09-12Accounts

Accounts with accounts type total exemption small.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Cessation of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-07-13Persons with significant control

Notification of a person with significant control.

Download
2017-06-24Gazette

Gazette filings brought up to date.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-04-08Dissolution

Dissolved compulsory strike off suspended.

Download

Copyright © 2024. All rights reserved.