Company Information for PEDERSEN (BRENTFORD) LIMITED
35 BALLARDS LANE, LONDON, N3 1XW,
|
Company Registration Number
06277917
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
PEDERSEN (BRENTFORD) LIMITED | |
Legal Registered Office | |
35 BALLARDS LANE LONDON N3 1XW Other companies in N3 | |
Company Number | 06277917 | |
---|---|---|
Company ID Number | 06277917 | |
Date formed | 2007-06-13 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/08/2021 | |
Account next due | 29/05/2023 | |
Latest return | 13/06/2016 | |
Return next due | 11/07/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB908804806 |
Last Datalog update: | 2023-10-08 08:37:58 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
MAURICE SALEH GOURGEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PEDERSEN HOLDINGS LIMITED |
Company Secretary | ||
PEDERSEN GROUP MANAGEMENT LTD |
Company Secretary | ||
CHARLES DUNCAN GOURGEY |
Director | ||
NEIL JOSEPH GOURGEY |
Director | ||
ROBERT JOHN HODGE |
Director | ||
NICHOLAS JOHN CLWYD GRIFFITH |
Director | ||
SDG SECRETARIES LIMITED |
Nominated Secretary | ||
SDG REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEDERSEN (THAMESIDE) LIMITED | Director | 2007-02-28 | CURRENT | 2007-02-26 | Active | |
PEDERSEN (LIVERPOOL) LIMITED | Director | 2006-09-11 | CURRENT | 2006-09-11 | Liquidation | |
SPRINGMORES LIMITED | Director | 2006-08-29 | CURRENT | 1986-06-12 | Active - Proposal to Strike off | |
PEDERSEN (YORK) LIMITED | Director | 2006-03-09 | CURRENT | 2006-03-09 | Dissolved 2015-12-30 | |
PEDERSEN (EALING) LIMITED | Director | 2006-02-06 | CURRENT | 2006-02-06 | Liquidation | |
PEDERSEN (BASINGSTOKE) LIMITED | Director | 2005-10-18 | CURRENT | 2004-05-24 | Dissolved 2016-10-11 | |
PEDERSEN (KNIGHTSBRIDGE) LIMITED | Director | 2005-05-27 | CURRENT | 2005-05-27 | Active | |
PEDERSEN (BROMSGROVE) LIMITED | Director | 2005-03-02 | CURRENT | 2005-03-02 | Liquidation | |
PEDERSEN (BRISTOL) LIMITED | Director | 2004-11-17 | CURRENT | 2004-11-17 | Liquidation | |
PEDERSEN (CARDIFF) LIMITED | Director | 2004-10-26 | CURRENT | 2004-10-26 | Dissolved 2017-12-12 | |
PEDERSEN GROUP LIMITED | Director | 2004-03-23 | CURRENT | 2004-03-23 | Dissolved 2015-03-03 | |
PEDERSEN (GB) LIMITED | Director | 2004-03-17 | CURRENT | 2004-03-17 | Active - Proposal to Strike off | |
CHARTER SERVICES (2004) LIMITED | Director | 2004-02-17 | CURRENT | 2004-02-17 | Liquidation | |
PARK HOTEL (SHEFFIELD) LIMITED | Director | 2003-11-03 | CURRENT | 2003-11-03 | Dissolved 2013-09-13 | |
WINCHESTER HOTEL LIMITED | Director | 2003-10-31 | CURRENT | 2003-10-31 | In Administration/Administrative Receiver | |
PEDERSEN (UK) LIMITED | Director | 2003-09-26 | CURRENT | 2003-09-26 | Dissolved 2014-03-17 | |
QUIRINALE LIMITED | Director | 2002-07-22 | CURRENT | 2002-07-11 | Liquidation | |
PEDERSEN (DUXFORD) LIMITED | Director | 2001-03-07 | CURRENT | 2001-03-07 | Dissolved 2014-07-01 | |
G & G PROPERTIES LIMITED | Director | 2000-03-31 | CURRENT | 1999-02-25 | Active | |
CHEZ NICO 1999 LIMITED | Director | 1998-12-07 | CURRENT | 1998-11-16 | Dissolved 2014-07-03 | |
PEDERSEN LEISURE LIMITED | Director | 1994-03-16 | CURRENT | 1994-03-08 | Active | |
PARLIAMENT HOTELS LIMITED | Director | 1992-08-31 | CURRENT | 1980-12-15 | Active | |
SASHDEN LIMITED | Director | 1991-09-22 | CURRENT | 1977-03-24 | Dissolved 2015-05-27 | |
SCOREBRIDGE LIMITED | Director | 1991-09-03 | CURRENT | 1979-10-16 | Dissolved 2018-01-26 | |
PEDERSEN GROUP MANAGEMENT LIMITED | Director | 1991-09-03 | CURRENT | 1982-05-12 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/22, WITH UPDATES | |
CH01 | Director's details changed for Maurice Saleh Gourgey on 2022-06-01 | |
AA | 31/08/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/21, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20 | |
PSC07 | CESSATION OF MEWSLADE HOLDINGS LTS AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Compass Leisure Investments Limited as a person with significant control on 2021-01-04 | |
AA | 31/08/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 30/08/19 TO 29/08/19 | |
AA01 | Previous accounting period shortened from 30/08/19 TO 29/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/20, WITH NO UPDATES | |
AA | 31/08/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES | |
AA01 | Previous accounting period shortened from 31/08/18 TO 30/08/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/18, WITH NO UPDATES | |
AA | 31/08/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES | |
TM02 | Termination of appointment of Pedersen Holdings Limited on 2017-02-15 | |
AA | 31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | Termination of appointment of Pedersen Group Management Ltd on 2014-08-06 | |
AP04 | Appointment of Pedersen Holdings Limited as company secretary on 2014-08-06 | |
LATEST SOC | 20/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 13/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 13/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL GOURGEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES GOURGEY | |
AR01 | 13/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT HODGE | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NEIL JOSEPH GOURGEY / 22/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES DUNCAN GOURGEY / 26/02/2010 | |
AR01 | 13/06/10 FULL LIST | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PEDERSEN GROUP MANAGEMENT LTD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN HODGE / 15/01/2010 | |
AA | 31/08/09 TOTAL EXEMPTION FULL | |
AA | 31/08/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 13/06/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR NICHOLAS GRIFFITH | |
363a | RETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS | |
RES01 | ADOPT ARTICLES 13/12/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/2008 TO 31/08/2007 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
88(2)R | AD 13/12/07--------- £ SI 998@1=998 £ IC 2/1000 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 04/07/07--------- £ SI 1@1=1 £ IC 1/2 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 2.82 | 9 |
MortgagesNumMortOutstanding | 1.49 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 1.33 | 91 |
This shows the max and average number of mortgages for companies with the same SIC code of 55100 - Hotels and similar accommodation
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PEDERSEN (BRENTFORD) LIMITED
The top companies supplying to UK government with the same SIC code (55100 - Hotels and similar accommodation) as PEDERSEN (BRENTFORD) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |