PELMEX LIMITED

Hellopages » Greater London » Wandsworth » SW15 2UJ

Company number 02767772
Status Active
Incorporation Date 25 November 1992
Company Type Private Limited Company
Address 72 WEST HILL, LONDON, SW15 2UJ
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 seventy-four events have happened. The last three records are Confirmation statement made on 25 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 November 2015 with full list of shareholders Statement of capital on 2016-02-10 GBP 1,000 . The most likely internet sites of PELMEX LIMITED are www.pelmex.co.uk, and www.pelmex.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and ten months. The distance to to Battersea Park Rail Station is 2.8 miles; to Brentford Rail Station is 5 miles; to Brondesbury Park Rail Station is 5.8 miles; to Barbican Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pelmex Limited is a Private Limited Company. The company registration number is 02767772. Pelmex Limited has been working since 25 November 1992. The present status of the company is Active. The registered address of Pelmex Limited is 72 West Hill London Sw15 2uj. The company`s financial liabilities are £135.96k. It is £-18.64k against last year. The cash in hand is £18.88k. It is £5.62k against last year. And the total assets are £270.4k, which is £5.72k against last year. HELAYEL, Beulah Mccrane is a Secretary of the company. HELAYEL, Michel Wadih is a Director of the company. Secretary WILKIE, Robert James has been resigned. Director HELAYEL, Marc Michael has been resigned. Nominee Director CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


pelmex Key Finiance

LIABILITIES £135.96k
-13%
CASH £18.88k
+42%
TOTAL ASSETS £270.4k
+2%
All Financial Figures

Current Directors

Secretary
HELAYEL, Beulah Mccrane
Appointed Date: 08 March 1993

Director
HELAYEL, Michel Wadih
Appointed Date: 18 January 2000
82 years old

Resigned Directors

Secretary
WILKIE, Robert James
Resigned: 25 November 1993
Appointed Date: 25 November 1992

Director
HELAYEL, Marc Michael
Resigned: 04 January 2013
Appointed Date: 25 November 1992
53 years old

Nominee Director
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 November 1993
Appointed Date: 25 November 1992

Persons With Significant Control

Mrs Beulah Mccrane Helayel
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PELMEX LIMITED Events

29 Dec 2016
Confirmation statement made on 25 November 2016 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
31 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 64 more events
20 Apr 1993
New secretary appointed

27 Jan 1993
Ad 31/12/92--------- £ si 998@1=998 £ ic 2/1000

27 Jan 1993
Accounting reference date notified as 31/12

01 Dec 1992
Secretary resigned

25 Nov 1992
Incorporation

PELMEX LIMITED Charges

10 July 2009
Legal mortgage
Delivered: 14 July 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 5 upper richmond road and 72 west hill london…
22 May 2009
Deed of rental income
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 72 west hill/5 upper richmond road…
22 May 2009
Legal and general charge
Delivered: 29 May 2009
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises k/a 72 west hill/5 upeer richmond road, london…
1 May 2003
Legal charge
Delivered: 16 May 2003
Status: Satisfied on 27 June 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: 72 west hill london SW15 2UJ & 5 upper richmond road london…
24 March 2003
Debenture
Delivered: 2 April 2003
Status: Satisfied on 25 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
8 January 2001
Legal charge
Delivered: 16 January 2001
Status: Satisfied on 27 June 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: All that f/h land k/a 5 upper richmond road and 72 west…
3 January 2001
Debenture
Delivered: 5 January 2001
Status: Satisfied on 25 July 2009
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
15 June 1993
Mortgage of monies
Delivered: 22 June 1993
Status: Satisfied on 22 January 2001
Persons entitled: Allied Trust Bank Limited
Description: All monies standing to the credit of the account with the…
15 June 1993
Legal charge
Delivered: 22 June 1993
Status: Satisfied on 22 January 2001
Persons entitled: Allied Trust Bank Limited
Description: The f/h k/a or being 5 upper richmond road and 72 west hill…
15 June 1993
Debenture
Delivered: 22 June 1993
Status: Satisfied on 22 January 2001
Persons entitled: Allied Trust Bank Limited
Description: Fixed and floating charges over the undertaking and all…