PELICAN PROPERTY SYNDICATE LIMITED
LONDON

Hellopages » Greater London » Hackney » E8 4EG

Company number 04024161
Status Active
Incorporation Date 30 June 2000
Company Type Private Limited Company
Address 60 KINGSLAND WHARVES, 305 KINGSLAND ROAD, LONDON, ENGLAND, E8 4EG
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 17 June 2016 with full list of shareholders Statement of capital on 2016-06-17 GBP 303 ; Registered office address changed from Unit 2, Barons Gate 33-35 Rothschild Road London W4 5HT to 60 Kingsland Wharves 305 Kingsland Road London E8 4EG on 17 June 2016. The most likely internet sites of PELICAN PROPERTY SYNDICATE LIMITED are www.pelicanpropertysyndicate.co.uk, and www.pelican-property-syndicate.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and three months. The distance to to Battersea Park Rail Station is 5.2 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 8.2 miles; to Bickley Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelican Property Syndicate Limited is a Private Limited Company. The company registration number is 04024161. Pelican Property Syndicate Limited has been working since 30 June 2000. The present status of the company is Active. The registered address of Pelican Property Syndicate Limited is 60 Kingsland Wharves 305 Kingsland Road London England E8 4eg. . MCMAHON, Euan Declan Morrissey is a Secretary of the company. MCMAHON, Euan Declan Morrissey is a Director of the company. MCMAHON, Peter Alan is a Director of the company. MCMAHON, Rory Robert Morrissey is a Director of the company. Secretary MCMAHON, Peter Alan has been resigned. Secretary MORRISSEY, Joan Madeleine has been resigned. Secretary TURNBULL, Steven Francis has been resigned. Nominee Secretary APPLETON SECRETARIES LIMITED has been resigned. Director FLINN, John Malcolm has been resigned. Director MARSH, Anthony has been resigned. Nominee Director APPLETON DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
MCMAHON, Euan Declan Morrissey
Appointed Date: 23 March 2012

Director
MCMAHON, Euan Declan Morrissey
Appointed Date: 10 August 2013
37 years old

Director
MCMAHON, Peter Alan
Appointed Date: 30 June 2000
73 years old

Director
MCMAHON, Rory Robert Morrissey
Appointed Date: 10 August 2013
35 years old

Resigned Directors

Secretary
MCMAHON, Peter Alan
Resigned: 31 July 2000
Appointed Date: 03 July 2000

Secretary
MORRISSEY, Joan Madeleine
Resigned: 23 March 2012
Appointed Date: 03 June 2005

Secretary
TURNBULL, Steven Francis
Resigned: 03 June 2005
Appointed Date: 31 July 2000

Nominee Secretary
APPLETON SECRETARIES LIMITED
Resigned: 03 July 2000
Appointed Date: 30 June 2000

Director
FLINN, John Malcolm
Resigned: 03 June 2005
Appointed Date: 31 July 2000
72 years old

Director
MARSH, Anthony
Resigned: 30 September 2008
Appointed Date: 03 July 2000
72 years old

Nominee Director
APPLETON DIRECTORS LIMITED
Resigned: 03 July 2000
Appointed Date: 30 June 2000

PELICAN PROPERTY SYNDICATE LIMITED Events

10 Oct 2016
Total exemption small company accounts made up to 31 December 2015
17 Jun 2016
Annual return made up to 17 June 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 303

17 Jun 2016
Registered office address changed from Unit 2, Barons Gate 33-35 Rothschild Road London W4 5HT to 60 Kingsland Wharves 305 Kingsland Road London E8 4EG on 17 June 2016
17 Jun 2016
Director's details changed for Mr Rory Robert Morrissey Mcmahon on 13 June 2015
17 Jun 2016
Director's details changed for Mr Euan Declan Morrissey Mcmahon on 18 June 2015
...
... and 77 more events
19 Jul 2000
Ad 03/07/00--------- £ si 302@1=302 £ ic 1/303
19 Jul 2000
New director appointed
19 Jul 2000
New secretary appointed
19 Jul 2000
Registered office changed on 19/07/00 from: 186 hammersmith road london W6 7DJ
30 Jun 2000
Incorporation

PELICAN PROPERTY SYNDICATE LIMITED Charges

4 December 2002
Legal charge
Delivered: 13 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 3 walmer courtyard walmer road london borough of…
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 4 walker place polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 6 walker place polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3 walker place polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 12 walker place polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 13 st ann's avenue polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 1 st ann's avenue polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 st ann's avenue polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 11 st ann's avenue polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 70 polton road west polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 74 polton road west polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 19 st ann's avenue polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 2 st ann's path polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3 st ann's path polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 5 walker place polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 3 st. Ann's avenue polton hall lasswade.
16 November 2001
Standard security which was presented for registration in scotland on the 3 december 2001 and
Delivered: 14 December 2001
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: 7 walker place polton hall lasswade.
7 September 2001
Standard security which was presented for registration in scotland on 17TH september 2001 and
Delivered: 21 September 2001
Status: Satisfied on 10 May 2006
Persons entitled: The Royal Bank of Scotland PLC
Description: The ground,1ST,2ND and attic floors at 24 york…
5 April 2001
Legal charge
Delivered: 24 April 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: F/H property k/a 18 burnett street bradford west yorkshire…
20 December 2000
Legal charge
Delivered: 22 December 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The property k/a 5 baron gate rothschild road chiswick. By…