About

Registered Number: 03557004
Date of Incorporation: 01/05/1998 (26 years ago)
Company Status: Active
Registered Address: 97 Lower Marsh, London, SE1 7AB

 

Peter Pendleton & Associates Ltd was founded on 01 May 1998 and has its registered office in London, it has a status of "Active". We do not know the number of employees at this organisation. The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PENDLETON, Peter Frederick 01 May 1998 07 July 2011 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 27 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 17 November 2017
CS01 - N/A 23 April 2017
AA - Annual Accounts 22 November 2016
AR01 - Annual Return 12 April 2016
AA - Annual Accounts 06 December 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 17 November 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 03 December 2013
AD01 - Change of registered office address 17 April 2013
AR01 - Annual Return 17 April 2013
AD01 - Change of registered office address 17 April 2013
AA - Annual Accounts 05 December 2012
AR01 - Annual Return 09 April 2012
AA - Annual Accounts 07 January 2012
RP04 - N/A 11 August 2011
AP01 - Appointment of director 19 July 2011
TM01 - Termination of appointment of director 19 July 2011
AR01 - Annual Return 18 July 2011
AD01 - Change of registered office address 18 July 2011
AD01 - Change of registered office address 08 July 2011
TM02 - Termination of appointment of secretary 08 July 2011
TM02 - Termination of appointment of secretary 07 July 2011
AA - Annual Accounts 29 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 20 May 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 20 October 2008
363a - Annual Return 30 June 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 09 May 2007
AA - Annual Accounts 05 January 2007
363a - Annual Return 12 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 May 2005
AA - Annual Accounts 17 December 2004
287 - Change in situation or address of Registered Office 17 December 2004
363s - Annual Return 01 June 2004
AA - Annual Accounts 07 January 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 01 March 2003
395 - Particulars of a mortgage or charge 09 December 2002
363s - Annual Return 21 May 2002
AA - Annual Accounts 02 January 2002
363s - Annual Return 10 August 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 12 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 June 2000
RESOLUTIONS - N/A 08 June 2000
AA - Annual Accounts 31 May 2000
363s - Annual Return 10 June 1999
225 - Change of Accounting Reference Date 16 April 1999
288a - Notice of appointment of directors or secretaries 09 June 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288b - Notice of resignation of directors or secretaries 20 May 1998
288a - Notice of appointment of directors or secretaries 20 May 1998
287 - Change in situation or address of Registered Office 20 May 1998
NEWINC - New incorporation documents 01 May 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 22 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.