PELFORTH (SMALLHOLDINGS) LIMITED
LONDON

Hellopages » Greater London » Haringey » N17 6HD

Company number 03218486
Status Active
Incorporation Date 28 June 1996
Company Type Private Limited Company
Address FIRST FLOOR FLAT, 303 MOUNT PLEASANT ROAD, LONDON, N17 6HD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 28 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 2 ; Total exemption full accounts made up to 30 September 2015; Annual return made up to 28 June 2015 with full list of shareholders Statement of capital on 2015-07-28 GBP 2 . The most likely internet sites of PELFORTH (SMALLHOLDINGS) LIMITED are www.pelforthsmallholdings.co.uk, and www.pelforth-smallholdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Pelforth Smallholdings Limited is a Private Limited Company. The company registration number is 03218486. Pelforth Smallholdings Limited has been working since 28 June 1996. The present status of the company is Active. The registered address of Pelforth Smallholdings Limited is First Floor Flat 303 Mount Pleasant Road London N17 6hd. . REPETTO TINOCO, Avril is a Secretary of the company. JHUMMUN, Ahmed Reshad is a Director of the company. JHUMMUN, Rabia is a Director of the company. REPETTO TINOCO, Avril is a Director of the company. Secretary GRIFFIN, Ann Elizabeth, Dr has been resigned. Secretary DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. Director GRIFFIN, Ann Elizabeth, Dr has been resigned. Director PARKINSON, Stephen Hugh, Doctor has been resigned. Director DLA NOMINEES LIMITED has been resigned. Director DLA PIPER UK SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
REPETTO TINOCO, Avril
Appointed Date: 04 July 2000

Director
JHUMMUN, Ahmed Reshad
Appointed Date: 02 August 1996
79 years old

Director
JHUMMUN, Rabia
Appointed Date: 02 August 1996
69 years old

Director
REPETTO TINOCO, Avril
Appointed Date: 04 July 2000
63 years old

Resigned Directors

Secretary
GRIFFIN, Ann Elizabeth, Dr
Resigned: 17 November 1999
Appointed Date: 02 August 1996

Secretary
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 02 August 1996
Appointed Date: 28 June 1996

Director
GRIFFIN, Ann Elizabeth, Dr
Resigned: 17 November 1999
Appointed Date: 02 August 1996
64 years old

Director
PARKINSON, Stephen Hugh, Doctor
Resigned: 17 November 1999
Appointed Date: 02 August 1996
65 years old

Director
DLA NOMINEES LIMITED
Resigned: 02 August 1996
Appointed Date: 28 June 1996

Director
DLA PIPER UK SECRETARIAL SERVICES LIMITED
Resigned: 02 August 1996
Appointed Date: 28 June 1996

PELFORTH (SMALLHOLDINGS) LIMITED Events

28 Jun 2016
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2

23 Jun 2016
Total exemption full accounts made up to 30 September 2015
28 Jul 2015
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 2

22 Jun 2015
Total exemption full accounts made up to 30 September 2014
12 Aug 2014
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2

...
... and 48 more events
21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
21 Aug 1996
New director appointed
16 Aug 1996
Company name changed broomco (1112) LIMITED\certificate issued on 19/08/96
28 Jun 1996
Incorporation