About

Registered Number: 05598284
Date of Incorporation: 20/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: 4 Bellevue Road, Wandsworth Common, London, SW17 7EG

 

Established in 2005, James Pendleton Homes Ltd has its registered office in London, it has a status of "Active". This company has one director listed. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Lucy Emma 20 October 2009 - 1

Filing History

Document Type Date
CS01 - N/A 29 April 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 22 February 2019
AA01 - Change of accounting reference date 15 February 2019
CS01 - N/A 06 June 2018
AA - Annual Accounts 29 March 2018
AA - Annual Accounts 06 April 2017
CS01 - N/A 31 March 2017
MR01 - N/A 20 December 2016
CS01 - N/A 15 December 2016
CH01 - Change of particulars for director 26 July 2016
AP01 - Appointment of director 26 July 2016
AR01 - Annual Return 10 November 2015
AA - Annual Accounts 03 October 2015
AA - Annual Accounts 09 April 2015
MR01 - N/A 23 February 2015
AR01 - Annual Return 27 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 15 December 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 04 November 2013
DISS40 - Notice of striking-off action discontinued 03 July 2013
GAZ1 - First notification of strike-off action in London Gazette 02 July 2013
AA - Annual Accounts 28 June 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 05 December 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2011
AD04 - Change of location of company records to the registered office 02 December 2011
AA01 - Change of accounting reference date 10 November 2011
AA - Annual Accounts 17 August 2011
SH01 - Return of Allotment of shares 16 March 2011
CH01 - Change of particulars for director 14 March 2011
AR01 - Annual Return 24 January 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 January 2011
CH01 - Change of particulars for director 24 January 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 January 2011
TM02 - Termination of appointment of secretary 18 January 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 04 March 2010
AR01 - Annual Return 11 November 2009
CH01 - Change of particulars for director 11 November 2009
AA - Annual Accounts 05 June 2009
288b - Notice of resignation of directors or secretaries 03 February 2009
363a - Annual Return 18 November 2008
AA - Annual Accounts 29 August 2008
363a - Annual Return 25 January 2008
287 - Change in situation or address of Registered Office 16 August 2007
AA - Annual Accounts 08 August 2007
363a - Annual Return 06 November 2006
288b - Notice of resignation of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
288a - Notice of appointment of directors or secretaries 06 October 2006
CERTNM - Change of name certificate 21 September 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288a - Notice of appointment of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
288b - Notice of resignation of directors or secretaries 09 May 2006
NEWINC - New incorporation documents 20 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 December 2016 Outstanding

N/A

A registered charge 23 February 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.