About

Registered Number: 04024161
Date of Incorporation: 30/06/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 60 Kingsland Wharves 305 Kingsland Road, London, E8 4EG,

 

Founded in 2000, Pelican Property Syndicate Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Pelican Property Syndicate Ltd. There are 2 directors listed as Morrissey, Paul Simon, Mcmahon, Euan Declan Morrissey for this company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MORRISSEY, Paul Simon 08 September 2017 - 1
MCMAHON, Euan Declan Morrissey 23 March 2012 08 September 2017 1

Filing History

Document Type Date
CS01 - N/A 18 June 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 08 July 2019
SH03 - Return of purchase of own shares 08 October 2018
SH08 - Notice of name or other designation of class of shares 02 October 2018
RESOLUTIONS - N/A 30 September 2018
SH01 - Return of Allotment of shares 05 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 16 July 2018
AP03 - Appointment of secretary 08 April 2018
TM02 - Termination of appointment of secretary 08 April 2018
SH01 - Return of Allotment of shares 15 March 2018
SH08 - Notice of name or other designation of class of shares 15 March 2018
RESOLUTIONS - N/A 13 March 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
TM01 - Termination of appointment of director 17 June 2017
AA - Annual Accounts 10 October 2016
AR01 - Annual Return 17 June 2016
AD01 - Change of registered office address 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH01 - Change of particulars for director 17 June 2016
CH03 - Change of particulars for secretary 17 June 2016
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 29 July 2015
AD01 - Change of registered office address 29 July 2015
CH01 - Change of particulars for director 28 July 2015
CH01 - Change of particulars for director 28 July 2015
AA - Annual Accounts 03 October 2014
AR01 - Annual Return 18 June 2014
AD01 - Change of registered office address 18 March 2014
AP01 - Appointment of director 17 March 2014
AP01 - Appointment of director 17 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 05 August 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 August 2012
AP03 - Appointment of secretary 29 March 2012
TM02 - Termination of appointment of secretary 29 March 2012
AA - Annual Accounts 14 July 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 17 June 2010
CH03 - Change of particulars for secretary 17 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 13 October 2008
288b - Notice of resignation of directors or secretaries 07 October 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 19 June 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 19 June 2006
353 - Register of members 19 June 2006
288c - Notice of change of directors or secretaries or in their particulars 19 June 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 May 2006
287 - Change in situation or address of Registered Office 24 October 2005
AA - Annual Accounts 06 October 2005
363s - Annual Return 23 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
288a - Notice of appointment of directors or secretaries 13 June 2005
288b - Notice of resignation of directors or secretaries 13 June 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 06 July 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 23 June 2003
AA - Annual Accounts 31 December 2002
395 - Particulars of a mortgage or charge 13 December 2002
363s - Annual Return 28 June 2002
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
395 - Particulars of a mortgage or charge 14 December 2001
AA - Annual Accounts 31 October 2001
395 - Particulars of a mortgage or charge 21 September 2001
363s - Annual Return 11 July 2001
395 - Particulars of a mortgage or charge 24 April 2001
395 - Particulars of a mortgage or charge 22 December 2000
225 - Change of Accounting Reference Date 28 September 2000
288a - Notice of appointment of directors or secretaries 26 September 2000
288a - Notice of appointment of directors or secretaries 08 August 2000
288b - Notice of resignation of directors or secretaries 08 August 2000
288a - Notice of appointment of directors or secretaries 04 August 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
288b - Notice of resignation of directors or secretaries 19 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
288a - Notice of appointment of directors or secretaries 19 July 2000
287 - Change in situation or address of Registered Office 19 July 2000
NEWINC - New incorporation documents 30 June 2000

Mortgages & Charges

Description Date Status Charge by
Legal charge 04 December 2002 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on the 3 december 2001 and 16 November 2001 Outstanding

N/A

Standard security which was presented for registration in scotland on 17TH september 2001 and 07 September 2001 Fully Satisfied

N/A

Legal charge 05 April 2001 Outstanding

N/A

Legal charge 20 December 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.