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.
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 | : |
|
Registered Address | : | First Floor, 104-108 Oxford Street, London, W1D 1LP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Gleloch Road, London, United Kingdom, NW3 4DJ | Director | 13 June 2009 | Active |
Flat 2, Isenhurst Court, Streatfield Road, Heathfield, United Kingdom, TN21 8LJ | Secretary | 12 June 2009 | Active |
Flat G6, 5 King Edwards Road, London, United Kingdom, E9 7SG | Director | 13 June 2009 | Active |
1 Coller Mews, Jarvis Brook, Crowborough, TN6 3BW | Director | 12 June 2009 | Active |
Flat 4, 11 Bentinck Street, London, United Kingdom, W1U 2EP | Director | 13 June 2009 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-07 | Address | Change registered office address company with date old address new address. | Download |
2021-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-09-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Change to a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-24 | Gazette | Gazette filings brought up to date. | Download |
2017-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-08 | Dissolution | Dissolved compulsory strike off suspended. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.