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