About

Registered Number: 06709899
Date of Incorporation: 29/09/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: 11 Woodbine Place, Wanstead, London, E11 2RH

 

Established in 2008, Petty Son & Prestwich Ltd has its registered office in London, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WAGSTAFF, Jennifer Louise 25 August 2015 - 1
WAGSTAFF, John Timothy 29 September 2008 - 1
JPCORD LIMITED 29 September 2008 29 September 2008 1
Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 29 September 2008 29 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 25 September 2020
CS01 - N/A 30 September 2019
AA - Annual Accounts 21 June 2019
CS01 - N/A 01 October 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 04 October 2017
AA - Annual Accounts 03 May 2017
CS01 - N/A 30 September 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 02 October 2015
CH01 - Change of particulars for director 30 September 2015
AP01 - Appointment of director 27 August 2015
AA - Annual Accounts 17 May 2015
CH01 - Change of particulars for director 03 December 2014
AD01 - Change of registered office address 03 December 2014
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 22 September 2014
AD01 - Change of registered office address 07 July 2014
AR01 - Annual Return 20 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 18 October 2012
CH01 - Change of particulars for director 18 October 2012
AA - Annual Accounts 26 July 2012
SH01 - Return of Allotment of shares 26 July 2012
DISS40 - Notice of striking-off action discontinued 28 February 2012
AR01 - Annual Return 27 February 2012
CH01 - Change of particulars for director 27 February 2012
GAZ1 - First notification of strike-off action in London Gazette 24 January 2012
AA - Annual Accounts 03 October 2011
AD01 - Change of registered office address 20 December 2010
AR01 - Annual Return 20 December 2010
MG01 - Particulars of a mortgage or charge 25 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
AA - Annual Accounts 02 July 2010
AA01 - Change of accounting reference date 14 December 2009
AR01 - Annual Return 20 October 2009
288a - Notice of appointment of directors or secretaries 17 October 2008
288a - Notice of appointment of directors or secretaries 17 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
NEWINC - New incorporation documents 29 September 2008

Mortgages & Charges

Description Date Status Charge by
Rent security deposit deed 23 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.