PETER PENDLETON & ASSOCIATES LIMITED
LONDON

Hellopages » Greater London » Lambeth » SE1 7AB
Company number 03557004
Status Active
Incorporation Date 1 May 1998
Company Type Private Limited Company
Address 97 LOWER MARSH, LONDON, SE1 7AB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings, 41202 - Construction of domestic buildings, 71112 - Urban planning and landscape architectural activities
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 April 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 1,000 ; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of PETER PENDLETON & ASSOCIATES LIMITED are www.peterpendletonassociates.co.uk, and www.peter-pendleton-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and ten months. Peter Pendleton Associates Limited is a Private Limited Company. The company registration number is 03557004. Peter Pendleton Associates Limited has been working since 01 May 1998. The present status of the company is Active. The registered address of Peter Pendleton Associates Limited is 97 Lower Marsh London Se1 7ab. . PATEL, Jayanti Mohanlal is a Director of the company. PATEL, Jayesh Raojibhai is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary PENDLETON, Peter Frederick has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director PENDLETON, Peter Frederick has been resigned. The company operates in "Development of building projects".


Current Directors

Director
PATEL, Jayanti Mohanlal
Appointed Date: 01 May 1998
76 years old

Director
PATEL, Jayesh Raojibhai
Appointed Date: 07 July 2011
68 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 01 May 1998
Appointed Date: 01 May 1998

Secretary
PENDLETON, Peter Frederick
Resigned: 27 June 2011
Appointed Date: 01 May 1998

Nominee Director
DOYLE, Betty June
Resigned: 01 May 1998
Appointed Date: 01 May 1998
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 01 May 1998
Appointed Date: 01 May 1998
84 years old

Director
PENDLETON, Peter Frederick
Resigned: 07 July 2011
Appointed Date: 01 May 1998
82 years old

PETER PENDLETON & ASSOCIATES LIMITED Events

22 Nov 2016
Total exemption small company accounts made up to 29 February 2016
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 1,000

06 Dec 2015
Total exemption small company accounts made up to 28 February 2015
09 Apr 2015
Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 1,000

17 Nov 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 47 more events
20 May 1998
Director resigned
20 May 1998
Secretary resigned;director resigned
20 May 1998
New secretary appointed;new director appointed
20 May 1998
Registered office changed on 20/05/98 from: 96/99 temple chambers, temple avenue, london, EC4Y 0HP
01 May 1998
Incorporation

PETER PENDLETON & ASSOCIATES LIMITED Charges

22 November 2002
Debenture
Delivered: 9 December 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…