About

Registered Number: 02893062
Date of Incorporation: 31/01/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: 132 Burnt Ash Road, Lee, London, SE12 8PU

 

Established in 1994, Pedham Place Golf Centre Ltd are based in London, it's status is listed as "Active". We do not know the number of employees at the business. There are 6 directors listed for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYES, Emma Rachel 23 March 2015 - 1
FORTUNE, John Frederic 20 July 1994 - 1
POWELL, Donna Marian 23 March 2015 - 1
KEANEY, Bartholomew Joseph 24 May 2010 01 November 2010 1
VAN DER BORGH, Jonathan 15 February 1994 17 January 1995 1
Secretary Name Appointed Resigned Total Appointments
CROCKER, John Wade 17 January 1995 21 December 2001 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 20 September 2020
PSC07 - N/A 03 April 2020
CS01 - N/A 03 April 2020
AP01 - Appointment of director 20 March 2020
CS01 - N/A 03 March 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 31 January 2019
AA - Annual Accounts 19 December 2018
PSC04 - N/A 06 March 2018
CH01 - Change of particulars for director 06 March 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 20 December 2016
TM01 - Termination of appointment of director 25 February 2016
AR01 - Annual Return 05 February 2016
AA - Annual Accounts 21 December 2015
AP01 - Appointment of director 28 April 2015
AP01 - Appointment of director 28 April 2015
AR01 - Annual Return 11 February 2015
AA - Annual Accounts 12 January 2015
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 03 January 2014
CH01 - Change of particulars for director 26 February 2013
AR01 - Annual Return 14 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 22 March 2011
AA - Annual Accounts 05 January 2011
TM01 - Termination of appointment of director 17 December 2010
MG01 - Particulars of a mortgage or charge 16 November 2010
RESOLUTIONS - N/A 27 May 2010
SH01 - Return of Allotment of shares 27 May 2010
AP01 - Appointment of director 27 May 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 25 May 2010
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 24 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 04 June 2007
AA - Annual Accounts 05 February 2007
363a - Annual Return 02 June 2006
AA - Annual Accounts 09 March 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 01 February 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 08 February 2003
288c - Notice of change of directors or secretaries or in their particulars 08 February 2003
AA - Annual Accounts 06 February 2003
225 - Change of Accounting Reference Date 10 August 2002
363s - Annual Return 26 June 2002
288a - Notice of appointment of directors or secretaries 16 June 2002
288b - Notice of resignation of directors or secretaries 16 June 2002
AA - Annual Accounts 31 May 2002
AA - Annual Accounts 22 May 2001
363s - Annual Return 28 March 2001
363s - Annual Return 11 May 2000
AA - Annual Accounts 11 May 2000
288c - Notice of change of directors or secretaries or in their particulars 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
AA - Annual Accounts 02 June 1999
363a - Annual Return 02 May 1999
AA - Annual Accounts 01 June 1998
363a - Annual Return 16 March 1998
AA - Annual Accounts 03 December 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 November 1997
288c - Notice of change of directors or secretaries or in their particulars 21 April 1997
363s - Annual Return 21 April 1997
395 - Particulars of a mortgage or charge 23 August 1996
363s - Annual Return 17 February 1996
AA - Annual Accounts 01 December 1995
287 - Change in situation or address of Registered Office 27 July 1995
363s - Annual Return 25 January 1995
288 - N/A 25 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 23 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 December 1994
288 - N/A 23 December 1994
MEM/ARTS - N/A 23 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 November 1994
287 - Change in situation or address of Registered Office 28 September 1994
288 - N/A 27 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 1994
288 - N/A 27 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 April 1994
CERTNM - Change of name certificate 23 March 1994
RESOLUTIONS - N/A 20 March 1994
RESOLUTIONS - N/A 20 March 1994
123 - Notice of increase in nominal capital 20 March 1994
288 - N/A 20 March 1994
288 - N/A 20 March 1994
287 - Change in situation or address of Registered Office 20 March 1994
NEWINC - New incorporation documents 31 January 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 10 November 2010 Outstanding

N/A

Debenture 31 March 2010 Outstanding

N/A

Mortgage debenture 22 August 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.