PEGASUS EXECUTIVE LIMITED
LONDON

Hellopages » Greater London » Barnet » NW7 2DF

Company number 05533276
Status Active
Incorporation Date 10 August 2005
Company Type Private Limited Company
Address 9 MOORLANDS AVENUE, MILL HILL, LONDON, ENGLAND, NW7 2DF
Home Country United Kingdom
Nature of Business 49390 - Other passenger land transport
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 10 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Registered office address changed from 11 Lytton Road New Barnet Barnet Hertfordshire EN5 5BX to 9 Moorlands Avenue Mill Hill London NW7 2DF on 14 April 2016. The most likely internet sites of PEGASUS EXECUTIVE LIMITED are www.pegasusexecutive.co.uk, and www.pegasus-executive.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Pegasus Executive Limited is a Private Limited Company. The company registration number is 05533276. Pegasus Executive Limited has been working since 10 August 2005. The present status of the company is Active. The registered address of Pegasus Executive Limited is 9 Moorlands Avenue Mill Hill London England Nw7 2df. The company`s financial liabilities are £57.21k. It is £23.71k against last year. The cash in hand is £10.93k. It is £-5.71k against last year. And the total assets are £63.54k, which is £-27.27k against last year. APPLEYARD, Samantha Claire is a Secretary of the company. TAYLOR, Richard James is a Director of the company. Secretary COOK, Laura Jayne has been resigned. Secretary HALLAM, Paul Austin has been resigned. Secretary LAWRENCE ROSE LTD has been resigned. Director HALLAM, Alfred Dennis has been resigned. Director HALLAM, Paul Austin has been resigned. The company operates in "Other passenger land transport".


pegasus executive Key Finiance

LIABILITIES £57.21k
+70%
CASH £10.93k
-35%
TOTAL ASSETS £63.54k
-31%
All Financial Figures

Current Directors

Secretary
APPLEYARD, Samantha Claire
Appointed Date: 17 April 2008

Director
TAYLOR, Richard James
Appointed Date: 17 April 2008
55 years old

Resigned Directors

Secretary
COOK, Laura Jayne
Resigned: 30 April 2007
Appointed Date: 10 November 2005

Secretary
HALLAM, Paul Austin
Resigned: 10 November 2005
Appointed Date: 10 August 2005

Secretary
LAWRENCE ROSE LTD
Resigned: 17 April 2008
Appointed Date: 01 May 2007

Director
HALLAM, Alfred Dennis
Resigned: 10 November 2005
Appointed Date: 10 August 2005
100 years old

Director
HALLAM, Paul Austin
Resigned: 06 July 2009
Appointed Date: 10 November 2005
61 years old

Persons With Significant Control

Mr Richard James Taylor
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of voting rights - 75% or more

PEGASUS EXECUTIVE LIMITED Events

23 Sep 2016
Confirmation statement made on 10 August 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Apr 2016
Registered office address changed from 11 Lytton Road New Barnet Barnet Hertfordshire EN5 5BX to 9 Moorlands Avenue Mill Hill London NW7 2DF on 14 April 2016
13 Aug 2015
Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 1,000

29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 29 more events
22 Nov 2005
Registered office changed on 22/11/05 from: unit 16 basepoint business centre, rivermead drive westlea swindon wiltshire SN4 7EX
22 Nov 2005
Director resigned
22 Nov 2005
Secretary resigned
22 Nov 2005
New director appointed
10 Aug 2005
Incorporation

PEGASUS EXECUTIVE LIMITED Charges

9 July 2008
Debenture
Delivered: 12 July 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…