Company number 06875340
Status Active
Incorporation Date 9 April 2009
Company Type Private Limited Company
Address 539-547 WANDSWORTH ROAD, LONDON, SW8 3JD
Home Country United Kingdom
Nature of Business 56101 - Licensed restaurants
Phone, email, etc
Since the company registration fifty-three events have happened. The last three records are Accounts for a small company made up to 31 August 2015; Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
GBP 10,000
; Memorandum and Articles of Association. The most likely internet sites of PETRUS (KINNERTON STREET) LIMITED are www.petruskinnertonstreet.co.uk, and www.petrus-kinnerton-street.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and seven months. Petrus Kinnerton Street Limited is a Private Limited Company.
The company registration number is 06875340. Petrus Kinnerton Street Limited has been working since 09 April 2009.
The present status of the company is Active. The registered address of Petrus Kinnerton Street Limited is 539 547 Wandsworth Road London Sw8 3jd. . EADES, Geoffrey John is a Director of the company. GILLIES, Stuart is a Director of the company. RAMSAY, Gordon James is a Director of the company. Secretary HUTCHESON, Christopher has been resigned. Secretary JAMES, Trevor has been resigned. Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director COWDRY, John Jeremy Arthur has been resigned. Director FLETCHER, Nicholas has been resigned. Director HUTCHESON, Adam has been resigned. Director HUTCHESON, Christopher has been resigned. The company operates in "Licensed restaurants".
Current Directors
Resigned Directors
Secretary
JAMES, Trevor
Resigned: 07 May 2013
Appointed Date: 05 September 2011
Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 09 April 2009
Appointed Date: 09 April 2009
Director
HUTCHESON, Adam
Resigned: 17 December 2010
Appointed Date: 01 November 2010
55 years old
PETRUS (KINNERTON STREET) LIMITED Events
08 Jun 2016
Accounts for a small company made up to 31 August 2015
12 Apr 2016
Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-12
16 Oct 2015
Memorandum and Articles of Association
16 Oct 2015
Resolutions
-
RES01 ‐
Resolution of alteration of Articles of Association
-
RES01 ‐
Resolution of alteration of Articles of Association
03 Oct 2015
Satisfaction of charge 2 in full
...
... and 43 more events
15 Apr 2009
Director appointed nicholas fletcher
15 Apr 2009
Director and secretary appointed christopher hutcheson
15 Apr 2009
Appointment terminated director john cowdry
15 Apr 2009
Registered office changed on 15/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england
09 Apr 2009
Incorporation
28 September 2015
Charge code 0687 5340 0003
Delivered: 30 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
18 March 2013
Debenture
Delivered: 21 March 2013
Status: Satisfied
on 3 October 2015
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 May 2011
Debenture
Delivered: 18 May 2011
Status: Satisfied
on 22 March 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…