About

Registered Number: 02394165
Date of Incorporation: 12/06/1989 (34 years and 10 months ago)
Company Status: Active
Registered Address: 121a Peckham High Street, Peckham, London, SE15 5SE

 

Established in 1989, Pecan have registered office in London, it's status is listed as "Active". The current directors of this company are listed as Price, Christopher John, Gordon, Graham, Ogutuga, Omorinola, Dainton, Bernard Maurice, Stedman, Ian John, Adeloye, Oluwole Adekunle, Barlow, Kathleen Sarah Christie, Bryant, Barbara, Carrick Davies, Stephen Lloyd, Collett, Paul, Rev, Dowdall, Dawn Valerie, Fagon, Merlyn Deanna, Folorunsho, Francis Adeola, Grant, Joyce, Rev, Hoare, Bert, Humphriss, Mark George Walter, Jones, Paul Nicholas Robert, Myers, Alison Margaret, Nixon, David, Ofosuware, Dorothy, Olaleye, Frank Olufemi, Dr, Osei Hwere, Philip, Pears, Michael, Rev, Silman, Richard John, Weirsma, Eelco, White, Sharon, Wilde, Anne, Wilde, Anne Irene, Willis, John, Yiannis - Kallika, Ann Marie at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORDON, Graham 10 June 2020 - 1
OGUTUGA, Omorinola 10 March 2017 - 1
ADELOYE, Oluwole Adekunle 19 September 1994 18 October 2011 1
BARLOW, Kathleen Sarah Christie 19 September 1994 01 April 1998 1
BRYANT, Barbara 25 October 1994 12 July 2001 1
CARRICK DAVIES, Stephen Lloyd 16 April 1998 06 November 2001 1
COLLETT, Paul, Rev N/A 21 September 1998 1
DOWDALL, Dawn Valerie 27 July 1992 05 February 2003 1
FAGON, Merlyn Deanna 12 July 1999 07 January 2002 1
FOLORUNSHO, Francis Adeola 20 January 2005 26 March 2006 1
GRANT, Joyce, Rev 28 September 2017 31 March 2020 1
HOARE, Bert N/A 16 June 1992 1
HUMPHRISS, Mark George Walter 06 May 1999 28 January 2004 1
JONES, Paul Nicholas Robert 06 February 2002 05 July 2007 1
MYERS, Alison Margaret 06 February 2002 06 October 2005 1
NIXON, David N/A 21 July 1992 1
OFOSUWARE, Dorothy 02 March 2000 30 April 2003 1
OLALEYE, Frank Olufemi, Dr 06 October 2005 24 October 2007 1
OSEI HWERE, Philip 16 July 2003 10 November 2010 1
PEARS, Michael, Rev N/A 22 January 1996 1
SILMAN, Richard John 23 July 2003 03 February 2005 1
WEIRSMA, Eelco 10 November 2010 27 April 2015 1
WHITE, Sharon 16 June 1992 21 March 1994 1
WILDE, Anne 24 November 2015 11 March 2020 1
WILDE, Anne Irene 05 November 2003 15 January 2010 1
WILLIS, John N/A 07 April 1998 1
YIANNIS - KALLIKA, Ann Marie 16 April 2013 13 February 2016 1
Secretary Name Appointed Resigned Total Appointments
PRICE, Christopher John 10 September 2013 - 1
DAINTON, Bernard Maurice 22 June 1998 12 July 2000 1
STEDMAN, Ian John 21 September 1992 25 October 1994 1

Filing History

Document Type Date
CS01 - N/A 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
AP01 - Appointment of director 03 July 2020
TM01 - Termination of appointment of director 03 July 2020
TM01 - Termination of appointment of director 10 June 2020
TM01 - Termination of appointment of director 10 June 2020
CH01 - Change of particulars for director 26 February 2020
AA - Annual Accounts 16 October 2019
CS01 - N/A 10 July 2019
AA - Annual Accounts 18 October 2018
AP01 - Appointment of director 11 September 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 12 October 2017
PSC08 - N/A 26 July 2017
CS01 - N/A 13 July 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 17 August 2016
TM01 - Termination of appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AP01 - Appointment of director 15 February 2016
AA - Annual Accounts 07 October 2015
AR01 - Annual Return 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
TM01 - Termination of appointment of director 23 July 2015
AA - Annual Accounts 13 October 2014
AR01 - Annual Return 14 July 2014
RESOLUTIONS - N/A 11 June 2014
AA - Annual Accounts 13 December 2013
AP03 - Appointment of secretary 22 November 2013
AP01 - Appointment of director 22 November 2013
TM01 - Termination of appointment of director 22 November 2013
AP01 - Appointment of director 29 August 2013
AR01 - Annual Return 08 August 2013
TM02 - Termination of appointment of secretary 08 August 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 10 July 2012
CH03 - Change of particulars for secretary 10 July 2012
AA - Annual Accounts 27 October 2011
TM01 - Termination of appointment of director 19 October 2011
TM01 - Termination of appointment of director 04 October 2011
AR01 - Annual Return 06 July 2011
AP01 - Appointment of director 06 January 2011
TM01 - Termination of appointment of director 04 January 2011
TM01 - Termination of appointment of director 04 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
CH01 - Change of particulars for director 07 July 2010
TM01 - Termination of appointment of director 07 June 2010
AA - Annual Accounts 05 February 2010
363a - Annual Return 02 July 2009
288a - Notice of appointment of directors or secretaries 01 April 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 12 December 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288a - Notice of appointment of directors or secretaries 20 November 2008
288b - Notice of resignation of directors or secretaries 08 November 2007
288b - Notice of resignation of directors or secretaries 16 October 2007
363a - Annual Return 24 September 2007
AA - Annual Accounts 31 August 2007
MEM/ARTS - N/A 06 December 2006
288a - Notice of appointment of directors or secretaries 06 December 2006
CERTNM - Change of name certificate 30 November 2006
AA - Annual Accounts 20 November 2006
395 - Particulars of a mortgage or charge 03 November 2006
288b - Notice of resignation of directors or secretaries 02 August 2006
288a - Notice of appointment of directors or secretaries 02 August 2006
363s - Annual Return 12 July 2006
288c - Notice of change of directors or secretaries or in their particulars 12 July 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 31 January 2006
395 - Particulars of a mortgage or charge 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 16 December 2005
288c - Notice of change of directors or secretaries or in their particulars 05 December 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 10 November 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 May 2005
395 - Particulars of a mortgage or charge 21 April 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
288a - Notice of appointment of directors or secretaries 22 February 2005
AA - Annual Accounts 08 November 2004
363s - Annual Return 30 June 2004
288a - Notice of appointment of directors or secretaries 30 June 2004
288a - Notice of appointment of directors or secretaries 17 February 2004
288b - Notice of resignation of directors or secretaries 17 February 2004
AA - Annual Accounts 30 September 2003
287 - Change in situation or address of Registered Office 25 September 2003
395 - Particulars of a mortgage or charge 18 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
395 - Particulars of a mortgage or charge 13 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
288a - Notice of appointment of directors or secretaries 03 September 2003
363s - Annual Return 28 June 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
288b - Notice of resignation of directors or secretaries 13 May 2003
AA - Annual Accounts 31 October 2002
363s - Annual Return 04 July 2002
395 - Particulars of a mortgage or charge 23 May 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288b - Notice of resignation of directors or secretaries 11 January 2002
288b - Notice of resignation of directors or secretaries 10 December 2001
AA - Annual Accounts 29 October 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
363s - Annual Return 14 June 2001
288c - Notice of change of directors or secretaries or in their particulars 12 April 2001
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
288c - Notice of change of directors or secretaries or in their particulars 10 November 2000
AA - Annual Accounts 06 November 2000
288a - Notice of appointment of directors or secretaries 15 September 2000
288b - Notice of resignation of directors or secretaries 15 September 2000
363s - Annual Return 11 July 2000
288b - Notice of resignation of directors or secretaries 11 July 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 13 October 1999
225 - Change of Accounting Reference Date 15 July 1999
363s - Annual Return 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
288a - Notice of appointment of directors or secretaries 07 July 1999
AA - Annual Accounts 10 November 1998
363s - Annual Return 13 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288a - Notice of appointment of directors or secretaries 03 July 1998
288b - Notice of resignation of directors or secretaries 22 May 1998
288b - Notice of resignation of directors or secretaries 12 May 1998
AA - Annual Accounts 01 December 1997
395 - Particulars of a mortgage or charge 22 July 1997
287 - Change in situation or address of Registered Office 15 July 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 13 November 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 17 November 1995
288 - N/A 26 June 1995
363s - Annual Return 13 June 1995
AA - Annual Accounts 24 November 1994
288 - N/A 10 November 1994
288 - N/A 17 October 1994
288 - N/A 17 October 1994
363s - Annual Return 06 June 1994
288 - N/A 06 June 1994
288 - N/A 06 June 1994
AA - Annual Accounts 01 November 1993
386 - Notice of passing of resolution removing an auditor 19 August 1993
363s - Annual Return 16 June 1993
AA - Annual Accounts 16 April 1993
288 - N/A 12 October 1992
288 - N/A 06 October 1992
288 - N/A 28 August 1992
288 - N/A 17 August 1992
363s - Annual Return 04 June 1992
AA - Annual Accounts 29 October 1991
288 - N/A 14 October 1991
288 - N/A 14 October 1991
363b - Annual Return 16 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 May 1991
AA - Annual Accounts 17 April 1991
287 - Change in situation or address of Registered Office 08 January 1991
288 - N/A 21 December 1990
288 - N/A 12 October 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
288 - N/A 12 October 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 26 September 1989
288 - N/A 25 July 1989
NEWINC - New incorporation documents 12 June 1989

Mortgages & Charges

Description Date Status Charge by
Legal charge 01 November 2006 Outstanding

N/A

Legal mortgage 23 January 2006 Outstanding

N/A

Legal mortgage 23 January 2006 Outstanding

N/A

Legal mortgage 23 January 2006 Outstanding

N/A

Legal charge 18 April 2005 Outstanding

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Legal mortgage 11 September 2003 Outstanding

N/A

03 11 September 2003 Outstanding

N/A

Legal mortgage 11 September 2003 Outstanding

N/A

Charge deed 17 May 2002 Outstanding

N/A

Legal charge 09 July 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.