About

Registered Number: 02977677
Date of Incorporation: 11/10/1994 (29 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 02/04/2019 (5 years and 1 month ago)
Registered Address: Sterling House, 42 Worple Road, Wimbledon, London, SW19 4EQ

 

Based in Wimbledon, London, Peldon Rose Holdings Ltd was founded on 11 October 1994, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
UNSWORTH, Christina Anne 16 May 2014 - 1
HEAPHY, Marie 14 October 2009 07 May 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 02 April 2019
GAZ1(A) - First notification of strike-off in London Gazette) 15 January 2019
DS01 - Striking off application by a company 04 January 2019
CS01 - N/A 13 June 2018
CS01 - N/A 02 June 2017
AA - Annual Accounts 30 May 2017
AA - Annual Accounts 03 January 2017
AR01 - Annual Return 06 June 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 09 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 24 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 June 2014
AP03 - Appointment of secretary 17 June 2014
TM02 - Termination of appointment of secretary 09 May 2014
AA - Annual Accounts 15 July 2013
AR01 - Annual Return 03 June 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 June 2013
AA - Annual Accounts 24 December 2012
TM01 - Termination of appointment of director 24 August 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 28 June 2011
AA - Annual Accounts 15 December 2010
AR01 - Annual Return 23 June 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 28 January 2010
TM02 - Termination of appointment of secretary 04 November 2009
AP03 - Appointment of secretary 04 November 2009
363a - Annual Return 05 June 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 13 June 2007
RESOLUTIONS - N/A 26 October 2006
MEM/ARTS - N/A 26 October 2006
AA - Annual Accounts 09 August 2006
363a - Annual Return 02 June 2006
AA - Annual Accounts 24 January 2006
DISS40 - Notice of striking-off action discontinued 22 November 2005
652C - Withdrawal of application for striking off 21 November 2005
GAZ1(A) - First notification of strike-off in London Gazette) 23 August 2005
652a - Application for striking off 13 July 2005
363s - Annual Return 31 May 2005
AA - Annual Accounts 15 September 2004
363a - Annual Return 21 June 2004
287 - Change in situation or address of Registered Office 26 April 2004
AA - Annual Accounts 24 January 2004
AUD - Auditor's letter of resignation 09 January 2004
395 - Particulars of a mortgage or charge 04 September 2003
363s - Annual Return 25 June 2003
CERTNM - Change of name certificate 10 April 2003
AA - Annual Accounts 19 November 2002
363s - Annual Return 02 July 2002
325 - Location of register of directors' interests in shares etc 25 June 2002
353 - Register of members 25 June 2002
AA - Annual Accounts 12 June 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 May 2002
287 - Change in situation or address of Registered Office 04 February 2002
363s - Annual Return 11 September 2001
288b - Notice of resignation of directors or secretaries 14 August 2001
AA - Annual Accounts 21 June 2001
288c - Notice of change of directors or secretaries or in their particulars 13 June 2001
288a - Notice of appointment of directors or secretaries 23 May 2001
363s - Annual Return 16 October 2000
395 - Particulars of a mortgage or charge 09 May 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 14 December 1999
AA - Annual Accounts 07 July 1999
363s - Annual Return 28 October 1998
288a - Notice of appointment of directors or secretaries 21 September 1998
288b - Notice of resignation of directors or secretaries 21 September 1998
288c - Notice of change of directors or secretaries or in their particulars 12 May 1998
287 - Change in situation or address of Registered Office 05 March 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 05 December 1997
363a - Annual Return 05 December 1997
287 - Change in situation or address of Registered Office 05 December 1997
288b - Notice of resignation of directors or secretaries 06 February 1997
288a - Notice of appointment of directors or secretaries 06 February 1997
AA - Annual Accounts 01 February 1997
CERTNM - Change of name certificate 27 January 1997
363s - Annual Return 06 December 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 1995
RESOLUTIONS - N/A 08 December 1994
288 - N/A 08 December 1994
288 - N/A 08 December 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 December 1994
287 - Change in situation or address of Registered Office 29 November 1994
NEWINC - New incorporation documents 11 October 1994

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 29 August 2003 Outstanding

N/A

Deed of charge over credit balances 19 April 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.