Company NamePetalord Limited
Company StatusActive
Company Number01569241
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 9 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr William Stallion
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleShop Manager
Country of ResidenceEngland
Correspondence Address17 Pinkerton Place
Riggindale Road
London
SW16 1QS
Secretary NameMrs Valerie Kay Lee
NationalityBritish
StatusCurrent
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Correspondence Address107 Shirley Church Road
Croydon
Surrey
CR0 5AG
Director NameRono Tanay Sinha Roy
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2002(21 years, 4 months after company formation)
Appointment Duration21 years, 5 months
RoleSales Manager Refrigeration &
Country of ResidenceEngland
Correspondence Address13 Pinkerton Place
Riggindale Road
London
SW16 1QS
Director NameMs Alanah Murphy
Date of BirthSeptember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2020(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Samir Tazi
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(39 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleManagement
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Stuart Morris
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2021(39 years, 12 months after company formation)
Appointment Duration2 years, 9 months
RoleOperations Manager
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr David Edward Baldock
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration8 years, 4 months (resigned 27 May 1999)
RoleAccountant
Correspondence Address11 Pinkerton Place
London
SW16 1QS
Director NameMiss Louise Johnston
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 September 1994)
RoleSales Executive
Correspondence Address6 Pinkerton Place
London
SW16 1QS
Director NameMiss Barbara Canham Turner
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration19 years, 1 month (resigned 31 January 2010)
RoleRetired
Correspondence Address9 Pinkerton Place
Riggindale Road
London
SW16 1QS
Director NameMiss Michele Jacqueline Yan Noorden
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(9 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 01 May 1995)
RoleDesigner
Correspondence Address4 Pinkerton Place
London
SW16 1QS
Director NameMr Simon James Clarke
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed26 October 1992(11 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 July 1997)
RoleFinancial Recruitment Consultant
Correspondence Address23 Pinkerton Place
London
SW16 1QS
Director NameJonathan Dinnis Neal
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 September 1994(13 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 14 February 1998)
RoleChartered Surveyor
Correspondence Address8 Pinkerton Place
Tooting Rec Gardens
London
SW16 1QS
Director NamePatricia Marie Murray
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1998(16 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 July 2000)
RoleMetropolitan Police Comm Off
Correspondence Address2 Pinkerton Place
Riggindale Road
Streatham
London
SW16 1QS
Director NameMary Stephanie McKenna
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed01 February 2000(18 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 26 April 2002)
RoleAccounts Clerk
Correspondence Address1 Pinkerton Place
Riggindale Road
London
SW16 1QS
Director NameJames Maxted Khan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2002(21 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 February 2005)
RoleDesigner
Correspondence Address18 Pinkerton Place
Riggindale Road
London
SW16 1QS
Director NameChristina Pamela Ferguson
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(24 years after company formation)
Appointment Duration1 year (resigned 27 July 2006)
RoleAccountant
Correspondence Address20 Pinkerton Place
Riggindale Road
London
SW16 1QS
Director NameSusan Kathryn Gardner
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(25 years, 2 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 December 2009)
RoleHome Maker
Correspondence Address22 Pinkerton Place
Riggindale Road
London
SW16 1QS
Director NameDavid Pullen
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2012(30 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 January 2015)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Pinkerton Place
Streatham Park
London
SW16 1QS
Director NameMr Matthew Hatrick
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2020(38 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 February 2022)
RoleBrand Partnerships - Digital Media
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £5Diane Abela
4.17%
Ordinary C
1 at £5Eileen Bessie Nicholls
4.17%
Ordinary C
1 at £5Elizabeth Jane Nile & Katy Mara Billing
4.17%
Ordinary C
1 at £5Eugene Pius Rooney
4.17%
Ordinary B
1 at £5Jessica Elizabeth Allen
4.17%
Ordinary A
1 at £5Linda Dalton
4.17%
Ordinary A
1 at £5Linda Dalton
4.17%
Ordinary B
1 at £5Luke William Edward Dorman & Wendy Gee
4.17%
Ordinary B
1 at £5Matthew John Laycock
4.17%
Ordinary B
1 at £5Mr David Pullen
4.17%
Ordinary A
1 at £5Mr Jeremy Hugh Allan
4.17%
Ordinary C
1 at £5Mr Kim Leng Han
4.17%
Ordinary A
1 at £5Mr Matthew David Williams
4.17%
Ordinary A
1 at £5Mr Matthew Lee Farmer & Miss Karina Ann Vincent
4.17%
Ordinary A
1 at £5Mr Michael Bryceland & Miss Clodagh Hayes
4.17%
Ordinary B
1 at £5Mr R.t. Sinha-roy & Mrs R.t. Sinha-roy
4.17%
Ordinary A
1 at £5Mr William Stallion & Mrs Gillian Linda Stallion
4.17%
Ordinary C
1 at £5Ms Polly Goodfellow
4.17%
Ordinary C
1 at £5Nicola Diane Hall
4.17%
Ordinary B
1 at £5Norman George Lawson
4.17%
Ordinary B
1 at £5Ourania Shiamtani
4.17%
Ordinary C
1 at £5Paul Gregory Francis Moodey & Nicola Jamie Howells
4.17%
Ordinary A
1 at £5Sally Anne Revell
4.17%
Ordinary B
1 at £5Samir Tazi
4.17%
Ordinary C

Financials

Year2014
Turnover£34,214
Net Worth£39,188
Current Liabilities£1,423

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return21 September 2023 (6 months, 1 week ago)
Next Return Due5 October 2024 (6 months, 1 week from now)

Filing History

13 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
3 October 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
28 June 2023Secretary's details changed for Mrs Valerie Kay Lee on 28 June 2023 (1 page)
28 June 2023Appointment of Ms Emily Louise Owen as a director on 22 June 2023 (2 pages)
21 September 2022Confirmation statement made on 21 September 2022 with updates (6 pages)
9 September 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
31 August 2022Termination of appointment of Matthew Hatrick as a director on 11 February 2022 (1 page)
4 January 2022Confirmation statement made on 31 December 2021 with updates (7 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
5 July 2021Appointment of Mr Samir Tazi as a director on 7 June 2021 (2 pages)
17 June 2021Appointment of Mr Stuart Morris as a director on 7 June 2021 (2 pages)
10 March 2021Confirmation statement made on 31 December 2020 with updates (6 pages)
19 June 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
16 January 2020Appointment of Mr Matthew Hatrick as a director on 6 January 2020 (2 pages)
15 January 2020Appointment of Ms Alanah Murphy as a director on 6 January 2020 (2 pages)
2 January 2020Confirmation statement made on 31 December 2019 with updates (6 pages)
28 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 31 December 2018 with updates (6 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services,1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
15 January 2018Confirmation statement made on 31 December 2017 with updates (6 pages)
16 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 May 2017Total exemption full accounts made up to 31 January 2017 (7 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
16 January 2017Confirmation statement made on 31 December 2016 with updates (8 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
15 June 2016Total exemption small company accounts made up to 31 January 2016 (7 pages)
27 January 2016Director's details changed for Rono Tanay Sinha Roy on 25 January 2016 (2 pages)
27 January 2016Director's details changed for Mr William Stallion on 25 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120
(10 pages)
27 January 2016Director's details changed for Rono Tanay Sinha Roy on 25 January 2016 (2 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 120
(10 pages)
27 January 2016Director's details changed for Mr William Stallion on 25 January 2016 (2 pages)
1 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
1 October 2015Total exemption full accounts made up to 31 January 2015 (11 pages)
20 May 2015Termination of appointment of David Pullen as a director on 31 January 2015 (2 pages)
20 May 2015Termination of appointment of David Pullen as a director on 31 January 2015 (2 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(16 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 120
(16 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(17 pages)
5 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 120
(17 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
26 September 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (17 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
30 April 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
3 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (16 pages)
2 February 2012Appointment of David Pullen as a director (3 pages)
2 February 2012Appointment of David Pullen as a director (3 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 June 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (16 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 October 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
9 April 2010Secretary's details changed for Mrs Valerie Kay Lee on 31 March 2010 (5 pages)
9 April 2010Secretary's details changed for Mrs Valerie Kay Lee on 31 March 2010 (5 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
10 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (15 pages)
3 February 2010Termination of appointment of Barbara Turner as a director (2 pages)
3 February 2010Termination of appointment of Barbara Turner as a director (2 pages)
29 December 2009Termination of appointment of Susan Gardner as a director (2 pages)
29 December 2009Termination of appointment of Susan Gardner as a director (2 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
16 July 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
27 January 2009Return made up to 31/12/08; full list of members (8 pages)
27 January 2009Return made up to 31/12/08; full list of members (8 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
11 July 2008Total exemption small company accounts made up to 31 January 2008 (4 pages)
15 January 2008Return made up to 31/12/07; full list of members (12 pages)
15 January 2008Return made up to 31/12/07; full list of members (12 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
18 September 2007Total exemption small company accounts made up to 31 January 2007 (4 pages)
20 February 2007Return made up to 31/12/06; full list of members (12 pages)
20 February 2007Return made up to 31/12/06; full list of members (12 pages)
6 October 2006New director appointed (3 pages)
6 October 2006New director appointed (3 pages)
31 July 2006Director resigned (1 page)
31 July 2006Director resigned (1 page)
27 July 2006Accounts for a small company made up to 31 January 2006 (4 pages)
27 July 2006Accounts for a small company made up to 31 January 2006 (4 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
19 January 2006Return made up to 31/12/05; full list of members (11 pages)
9 September 2005Accounts for a small company made up to 31 January 2005 (4 pages)
9 September 2005Accounts for a small company made up to 31 January 2005 (4 pages)
9 August 2005New director appointed (3 pages)
9 August 2005New director appointed (3 pages)
13 July 2005Director resigned (1 page)
13 July 2005Director resigned (1 page)
17 January 2005Return made up to 31/12/04; full list of members (11 pages)
17 January 2005Return made up to 31/12/04; full list of members (11 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (4 pages)
11 November 2004Accounts for a small company made up to 31 January 2004 (4 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
16 January 2004Return made up to 31/12/03; full list of members (11 pages)
3 July 2003Accounts for a small company made up to 31 January 2003 (4 pages)
3 July 2003Accounts for a small company made up to 31 January 2003 (4 pages)
28 January 2003Return made up to 31/12/02; full list of members (12 pages)
28 January 2003Return made up to 31/12/02; full list of members (12 pages)
22 November 2002New director appointed (3 pages)
22 November 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
27 October 2002New director appointed (3 pages)
25 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
25 October 2002Accounts for a small company made up to 31 January 2002 (4 pages)
24 October 2002Director resigned (1 page)
24 October 2002Director resigned (1 page)
24 January 2002Return made up to 31/12/01; change of members (7 pages)
24 January 2002Secretary's particulars changed (1 page)
24 January 2002Secretary's particulars changed (1 page)
24 January 2002Return made up to 31/12/01; change of members (7 pages)
3 January 2002Accounts for a small company made up to 31 January 2001 (4 pages)
3 January 2002Accounts for a small company made up to 31 January 2001 (4 pages)
5 February 2001Return made up to 31/12/00; full list of members (9 pages)
5 February 2001Return made up to 31/12/00; full list of members (9 pages)
20 January 2001Director resigned (1 page)
20 January 2001Director resigned (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road addiscombe croydon surrey cro 7HS (1 page)
12 December 2000Secretary's particulars changed (1 page)
12 December 2000Registered office changed on 12/12/00 from: 27 sefton road addiscombe croydon surrey cro 7HS (1 page)
9 October 2000New director appointed (2 pages)
9 October 2000New director appointed (2 pages)
18 August 2000Return made up to 31/12/99; full list of members; amend (9 pages)
18 August 2000Return made up to 31/12/99; full list of members; amend (9 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
16 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 January 2000Director resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
2 December 1999Accounts for a small company made up to 31 January 1999 (4 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
21 February 1999Return made up to 31/12/98; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
20 October 1998Accounts for a small company made up to 31 January 1998 (4 pages)
30 June 1998New director appointed (2 pages)
30 June 1998New director appointed (2 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
13 January 1998Return made up to 31/12/97; full list of members
  • 363(288) ‐ Director resigned
(10 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
2 December 1997Accounts for a small company made up to 31 January 1997 (3 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
4 December 1996Accounts for a small company made up to 31 January 1996 (4 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
11 January 1996Return made up to 31/12/95; full list of members (8 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
1 December 1995Accounts for a small company made up to 31 January 1995 (4 pages)
24 November 1995Auditor's resignation (2 pages)
24 November 1995Auditor's resignation (2 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)