PELGROW LIMITED
SURREY

Hellopages » Greater London » Richmond upon Thames » TW9 1UF

Company number 02209977
Status Active
Incorporation Date 6 January 1988
Company Type Private Limited Company
Address 82-86 SHEEN ROAD, RICHMOND, SURREY, TW9 1UF
Home Country United Kingdom
Nature of Business 47749 - Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Confirmation statement made on 31 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 January 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 100 . The most likely internet sites of PELGROW LIMITED are www.pelgrow.co.uk, and www.pelgrow.co.uk. The predicted number of employees is 20 to 30. The company’s age is thirty-seven years and nine months. Pelgrow Limited is a Private Limited Company. The company registration number is 02209977. Pelgrow Limited has been working since 06 January 1988. The present status of the company is Active. The registered address of Pelgrow Limited is 82 86 Sheen Road Richmond Surrey Tw9 1uf. The company`s financial liabilities are £690.98k. It is £25.1k against last year. The cash in hand is £506.53k. It is £27.28k against last year. And the total assets are £856.96k, which is £16.33k against last year. ROHILLA, Harinder is a Secretary of the company. ROHILLA, Pritam Kaur is a Director of the company. ROHILLA, Raj is a Director of the company. ROHILLA, Saroop is a Director of the company. Secretary ROHILLA, Harinda has been resigned. Director ROHILLA, Harinda has been resigned. The company operates in "Retail sale of medical and orthopaedic goods in specialised stores (not incl. hearing aids) n.e.c.".


pelgrow Key Finiance

LIABILITIES £690.98k
+3%
CASH £506.53k
+5%
TOTAL ASSETS £856.96k
+1%
All Financial Figures

Current Directors

Secretary
ROHILLA, Harinder
Appointed Date: 02 January 2015

Director
ROHILLA, Pritam Kaur

94 years old

Director
ROHILLA, Raj

62 years old

Director
ROHILLA, Saroop

94 years old

Resigned Directors

Secretary
ROHILLA, Harinda
Resigned: 04 July 2014

Director
ROHILLA, Harinda
Resigned: 04 July 2014
124 years old

Persons With Significant Control

Mr Saroop Rohilla
Notified on: 1 January 2017
94 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELGROW LIMITED Events

10 Feb 2017
Confirmation statement made on 31 January 2017 with updates
28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
15 Mar 2016
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100

24 Dec 2015
Total exemption small company accounts made up to 31 March 2015
28 Feb 2015
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-28
  • GBP 100

...
... and 74 more events
29 Mar 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

29 Mar 1988
Director resigned;new director appointed

29 Mar 1988
Registered office changed on 29/03/88 from: 70/74 city road london EC1Y 2DQ

28 Mar 1988
Company name changed pelgrow LIMITED\certificate issued on 29/03/88

06 Jan 1988
Incorporation

PELGROW LIMITED Charges

18 June 1999
Mortgage deed
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 38 crown road twickenham t/n SGL81240. Together with all…
18 June 1999
Mortgage deed
Delivered: 19 June 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 82 sheen road richmond surrey t/n SGL394858. Together with…
4 May 1999
Debenture
Delivered: 5 May 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 July 1997
Debenture
Delivered: 5 August 1997
Status: Satisfied on 21 January 2005
Persons entitled: Midland Bank PLC
Description: L/H property k/a 14 crown road st margarets twickenham…
5 March 1991
Legal mortgage
Delivered: 15 March 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 82, sheen road richmond surrey and/or the proceeds of sale…