PENDRAGON ASSOCIATES LIMITED

Hellopages » Greater London » Merton » SW19 1AY

Company number 02776951
Status Active
Incorporation Date 4 January 1993
Company Type Private Limited Company
Address 170 MERTON HIGH STREET, LONDON, SW19 1AY
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 4 January 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 4 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 10 . The most likely internet sites of PENDRAGON ASSOCIATES LIMITED are www.pendragonassociates.co.uk, and www.pendragon-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. The distance to to Barnes Bridge Rail Station is 4.7 miles; to Brentford Rail Station is 7.2 miles; to Barbican Rail Station is 8.2 miles; to Brondesbury Park Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pendragon Associates Limited is a Private Limited Company. The company registration number is 02776951. Pendragon Associates Limited has been working since 04 January 1993. The present status of the company is Active. The registered address of Pendragon Associates Limited is 170 Merton High Street London Sw19 1ay. The company`s financial liabilities are £0.43k. It is £0k against last year. . D'SILVA, Gordon Patrick is a Director of the company. Nominee Secretary CORPORATE NOMINEE SECRETARIES LIMITED has been resigned. Secretary D'SILVA, Gordon Patrick has been resigned. Secretary DAVIS, Donna has been resigned. Secretary LAWLOR, Dominic has been resigned. Secretary PATEL, Nilesh Navin has been resigned. Secretary RATTLE, Jacqueline Ann has been resigned. Nominee Director CORPORATE NOMINEE SERVICES LIMITED has been resigned. Director D'SILVA, Janette Patricia has been resigned. Director KHAGRAM, Khusal has been resigned. Director NOORALI, Ali Raza has been resigned. Director SALIM, Suhail has been resigned. The company operates in "Non-trading company".


pendragon associates Key Finiance

LIABILITIES £0.43k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
D'SILVA, Gordon Patrick
Appointed Date: 05 January 1993
67 years old

Resigned Directors

Nominee Secretary
CORPORATE NOMINEE SECRETARIES LIMITED
Resigned: 05 January 1993
Appointed Date: 04 January 1993

Secretary
D'SILVA, Gordon Patrick
Resigned: 15 January 1999
Appointed Date: 05 January 1993

Secretary
DAVIS, Donna
Resigned: 30 June 2000
Appointed Date: 15 January 1999

Secretary
LAWLOR, Dominic
Resigned: 15 January 1999
Appointed Date: 27 September 1996

Secretary
PATEL, Nilesh Navin
Resigned: 30 June 2001
Appointed Date: 30 June 2000

Secretary
RATTLE, Jacqueline Ann
Resigned: 05 March 2013
Appointed Date: 30 June 2001

Nominee Director
CORPORATE NOMINEE SERVICES LIMITED
Resigned: 05 January 1993
Appointed Date: 04 January 1993

Director
D'SILVA, Janette Patricia
Resigned: 12 February 2001
Appointed Date: 01 May 2000
68 years old

Director
KHAGRAM, Khusal
Resigned: 01 June 1995
Appointed Date: 05 January 1993
56 years old

Director
NOORALI, Ali Raza
Resigned: 17 April 1998
Appointed Date: 20 March 1998
67 years old

Director
SALIM, Suhail
Resigned: 30 September 1996
Appointed Date: 26 August 1994
63 years old

Persons With Significant Control

Mr. Gordon Patrick D'Silva
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

PENDRAGON ASSOCIATES LIMITED Events

12 Jan 2017
Confirmation statement made on 4 January 2017 with updates
31 May 2016
Total exemption small company accounts made up to 30 April 2016
01 Feb 2016
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 10

03 Jul 2015
Total exemption small company accounts made up to 30 April 2015
06 Jan 2015
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 10

...
... and 64 more events
16 Mar 1993
New secretary appointed;new director appointed

12 Jan 1993
Director resigned

12 Jan 1993
Registered office changed on 12/01/93 from: harrington chambers 28 north john street liverpool L2 9RU

12 Jan 1993
Secretary resigned

04 Jan 1993
Incorporation