Company number 02621422
Status Active
Incorporation Date 18 June 1991
Company Type Private Limited Company
Address 3RD FLOOR, 24, CHISWELL STREET, LONDON, ENGLAND, EC1Y 4YX
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 ninety-eight events have happened. The last three records are Termination of appointment of Joyce Brown as a director on 31 December 2016; Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 16 November 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of THE PELHAM GROUP LIMITED are www.thepelhamgroup.co.uk, and www.the-pelham-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eight months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Pelham Group Limited is a Private Limited Company.
The company registration number is 02621422. The Pelham Group Limited has been working since 18 June 1991.
The present status of the company is Active. The registered address of The Pelham Group Limited is 3rd Floor 24 Chiswell Street London England Ec1y 4yx. . BUTTERFIELD, Mark is a Secretary of the company. BROWN, James Alexander Terence is a Director of the company. BROWN, Kenneth James is a Director of the company. BROWN, Marie Louise is a Director of the company. Secretary BROWN, Joyce has been resigned. Secretary BROWN, Joyce has been resigned. Secretary BROWN, Kenneth James has been resigned. Secretary C H REGISTRARS LIMITED has been resigned. Director BROWN, Joyce has been resigned. Director BROWN, Joyce has been resigned. Director BROWN, Terence William has been resigned. Director HOBLYN, David Edward has been resigned. Director WALLACE, John Mallard Lindsay has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Secretary
BROWN, Joyce
Resigned: 29 October 2012
Appointed Date: 31 January 1998
Secretary
BROWN, Joyce
Resigned: 31 October 1992
Appointed Date: 18 June 1991
Secretary
C H REGISTRARS LIMITED
Resigned: 20 July 2001
Appointed Date: 16 December 1997
Director
BROWN, Joyce
Resigned: 31 December 2016
Appointed Date: 14 December 2000
66 years old
Director
BROWN, Joyce
Resigned: 31 October 1992
Appointed Date: 18 June 1991
66 years old
THE PELHAM GROUP LIMITED Events
01 Jan 2017
Termination of appointment of Joyce Brown as a director on 31 December 2016
16 Nov 2016
Registered office address changed from 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ to 3rd Floor, 24 Chiswell Street London EC1Y 4YX on 16 November 2016
25 Jul 2016
Accounts for a small company made up to 31 December 2015
01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
08 Sep 2015
Accounts for a small company made up to 31 December 2014
...
... and 88 more events
26 Jul 1991
Resolutions
-
SRES01 ‐
Special resolution of adoption of Memorandum of Association
15 Jul 1991
Ad 01/07/91--------- £ si 98@1=98 £ ic 2/100
15 Jul 1991
Accounting reference date notified as 31/12
22 March 2002
Legal charge
Delivered: 28 March 2002
Status: Satisfied
on 15 November 2005
Persons entitled: Latham Group Management Limited
Description: Flat 9 at 1 beauchamp place london SW3 t/n BGL38301, flat…
6 April 2001
Commercial mortgage
Delivered: 29 December 2003
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: Flats 1-12 located on 1ST 2ND 3RD 4TH and 5TH floors of…
6 April 2001
Commercial mortgage
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: Property k/a flat 10 of the building k/a 1 beauchamp place…
6 April 2001
Commercial mortgage
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: Property k/a flat 12 of the building k/a 1 beauchamp place…
6 April 2001
Commercial mortgage
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: Property k/a FLAT11 of the building k/a 1 beauchamp place…
6 April 2001
Commercial mortgage
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: Property k/a flat 9 of the building k/a 1 beauchamp place…
6 April 2001
Deed of rental assignment
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest (whether present…
6 April 2001
Deed of rental assignment
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest (whether present…
6 April 2001
Deed of rental assignment
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest (whether present…
6 April 2001
Deed of rental assignment
Delivered: 19 April 2001
Status: Satisfied
on 15 November 2005
Persons entitled: Bristol & West PLC
Description: All its right title benefit and interest (whether present…