PELHAM (PUTNEY) LIMITED
BEAMOND END

Hellopages » Buckinghamshire » Chiltern » HP7 0QT
Company number 04226427
Status Active
Incorporation Date 31 May 2001
Company Type Private Limited Company
Address OLD PAVILION, BEAMOND LODGE, BEAMOND END, NR. AMERSHAM, HP7 0QT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration fifty-five events have happened. The last three records are Micro company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-14 GBP 1 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PELHAM (PUTNEY) LIMITED are www.pelhamputney.co.uk, and www.pelham-putney.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Pelham Putney Limited is a Private Limited Company. The company registration number is 04226427. Pelham Putney Limited has been working since 31 May 2001. The present status of the company is Active. The registered address of Pelham Putney Limited is Old Pavilion Beamond Lodge Beamond End Nr Amersham Hp7 0qt. . PARKER, Martin David is a Secretary of the company. PARKER, Martin David is a Director of the company. PARKER, Wilfred John is a Director of the company. Secretary ADAM & CO SECRETARIAL LIMITED has been resigned. Director FINNEY, Michael George has been resigned. Director ADAM & CO DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
PARKER, Martin David
Appointed Date: 31 May 2001

Director
PARKER, Martin David
Appointed Date: 31 May 2001
63 years old

Director
PARKER, Wilfred John
Appointed Date: 31 May 2001
90 years old

Resigned Directors

Secretary
ADAM & CO SECRETARIAL LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

Director
FINNEY, Michael George
Resigned: 07 September 2011
Appointed Date: 28 May 2003
81 years old

Director
ADAM & CO DIRECTORS LIMITED
Resigned: 31 May 2001
Appointed Date: 31 May 2001

PELHAM (PUTNEY) LIMITED Events

15 Feb 2017
Micro company accounts made up to 31 March 2016
14 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1

08 Feb 2016
Total exemption full accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1

27 Jan 2015
Total exemption full accounts made up to 31 March 2014
...
... and 45 more events
04 Jan 2002
Particulars of mortgage/charge
04 Jan 2002
Particulars of mortgage/charge
27 Jun 2001
Director resigned
27 Jun 2001
Secretary resigned
31 May 2001
Incorporation

PELHAM (PUTNEY) LIMITED Charges

10 June 2011
Third party legal charge
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Close Brothers Limited
Description: F/H land k/a 50 burr road london including all buildings…
30 July 2003
Legal charge
Delivered: 7 August 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Ireland
Description: F/Hold land at 36/60 (even) burr road london SW18 4SQ;…
20 September 2002
Legal mortgage
Delivered: 3 October 2002
Status: Outstanding
Persons entitled: Wintrust Securities Limited
Description: All and every interest in or over all that freehold…
2 January 2002
Debenture
Delivered: 4 January 2002
Status: Satisfied on 15 July 2003
Persons entitled: The Governor and Company of the Bank of Scotland
Description: (Including trade fixtures). Fixed and floating charges over…
2 January 2002
Legal charge
Delivered: 4 January 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a 65 putney bridge road wandsworth london…