PETLEY LIMITED

Hellopages » Greater London » Hackney » N16 6NJ

Company number 02930703
Status Active
Incorporation Date 19 May 1994
Company Type Private Limited Company
Address 162 OSBALDESTON ROAD, LONDON, N16 6NJ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Current accounting period shortened from 30 May 2017 to 29 May 2017; Annual return made up to 19 May 2016 with full list of shareholders Statement of capital on 2016-07-11 GBP 2 . The most likely internet sites of PETLEY LIMITED are www.petley.co.uk, and www.petley.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-one years and five months. Petley Limited is a Private Limited Company. The company registration number is 02930703. Petley Limited has been working since 19 May 1994. The present status of the company is Active. The registered address of Petley Limited is 162 Osbaldeston Road London N16 6nj. The company`s financial liabilities are £374.51k. It is £232.26k against last year. The cash in hand is £15.24k. It is £-3k against last year. And the total assets are £801.64k, which is £233.17k against last year. OESTREICHER, Chana is a Secretary of the company. OSTREICHER, Abraham is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Buying and selling of own real estate".


petley Key Finiance

LIABILITIES £374.51k
+163%
CASH £15.24k
-17%
TOTAL ASSETS £801.64k
+41%
All Financial Figures

Current Directors

Secretary
OESTREICHER, Chana
Appointed Date: 01 August 1994

Director
OSTREICHER, Abraham
Appointed Date: 01 August 1994
59 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 01 August 1994
Appointed Date: 19 May 1994

Nominee Director
BUYVIEW LTD
Resigned: 01 August 1994
Appointed Date: 19 May 1994

PETLEY LIMITED Events

27 Mar 2017
Total exemption small company accounts made up to 31 May 2016
27 Feb 2017
Current accounting period shortened from 30 May 2017 to 29 May 2017
11 Jul 2016
Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-07-11
  • GBP 2

09 Mar 2016
Registration of charge 029307030031, created on 7 March 2016
09 Mar 2016
Registration of charge 029307030030, created on 7 March 2016
...
... and 74 more events
17 May 1995
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

06 Aug 1994
Secretary resigned;new secretary appointed

06 Aug 1994
Director resigned;new director appointed

06 Aug 1994
Registered office changed on 06/08/94 from: 1ST floor offices 8-10 stamford hill london N16 6XZ

19 May 1994
Incorporation

PETLEY LIMITED Charges

7 March 2016
Charge code 0293 0703 0031
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
7 March 2016
Charge code 0293 0703 0030
Delivered: 9 March 2016
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as 56…
18 November 2015
Charge code 0293 0703 0029
Delivered: 19 November 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Freehold property - briaris close, park lane, london, N17…
19 November 2014
Charge code 0293 0703 0028
Delivered: 21 November 2014
Status: Outstanding
Persons entitled: Bath Road Cheltenham Limited
Description: L/H property k/a flat 4 clock house 149 stamford hill…
29 January 2014
Charge code 0293 0703 0027
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that freehold property situate and known as briaris…
29 January 2014
Charge code 0293 0703 0026
Delivered: 6 February 2014
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: 1 by way of legal mortgage all freehold and leasehold…
3 May 2013
Charge code 0293 0703 0025
Delivered: 15 May 2013
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that leasehold property situate and known as 4 clock…
8 February 2013
Mortgage
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 23 hillside road, london, t/no: mx 414654 together with…
8 February 2013
Mortgage
Delivered: 9 February 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H flat 1F, 84 osbaldeston road, london, t/no: EGL525506…
19 December 2012
Debenture deed
Delivered: 22 December 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 May 2012
Debenture
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
29 May 2012
Third party legal charge
Delivered: 14 June 2012
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: L/H property k/a flat 4, clock house, 149 stamford hill…
8 December 2011
Debenture
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: Fixed and floating charge over the undertaking and all…
8 December 2011
Legal charge
Delivered: 13 December 2011
Status: Outstanding
Persons entitled: Commercial Acceptances Limited
Description: All that property situate and known as 327-329 stanstead…
18 November 2011
Legal and general charge
Delivered: 19 November 2011
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H flat 25 stamford hill kansions stamford hill london all…
3 November 2011
Legal charge
Delivered: 5 November 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H 17 athelstan road margate.
3 September 2010
Legal charge
Delivered: 4 September 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 25 stamford hill mansions stamford hill t/no. NGL340969…
23 June 2010
Legal charge
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 7 japan street salford t/no GM128802 together with all…
23 June 2010
Legal charge
Delivered: 1 July 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 9 japan street salford t/no LA46120 together with all…
28 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 70B lynmouth road london together with all covenants and…
28 May 2010
Legal charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: 25 durban road london together with all covenants and…
28 May 2010
Legal and general charge
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of fixed charge other property at any time…
16 November 2000
Legal mortgage
Delivered: 20 November 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 23 hillside road tottenham london -…
26 February 1999
Legal charge
Delivered: 4 March 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 2 beaconsfield road london NW10 2JG.
3 July 1998
Legal charge
Delivered: 9 July 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H property k/a flat 3, 296 holloway road london N7…
3 April 1998
Debenture
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Floating charge over the undertaking and all rights…
3 April 1998
Legal charge
Delivered: 7 April 1998
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: 305 mount pleasant road, london 300 cann hall road london…
6 May 1997
Legal charge
Delivered: 15 May 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 305 mount pleasant road, tottenham, london borough of…
31 May 1996
Legal charge
Delivered: 7 June 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Flat 4, william house, 2 king edward road, hackney, l/b of…
31 May 1996
Legal charge
Delivered: 7 June 1996
Status: Satisfied on 3 July 2015
Persons entitled: Barclays Bank PLC
Description: William house, 2 king edward road, hackney, l/b of hackney…
31 May 1996
Legal charge
Delivered: 7 June 1996
Status: Satisfied on 3 July 2015
Persons entitled: Barclays Bank PLC
Description: Flat 6, william house, 2 king edward road, hackney, l/b of…