Company NamePedersen Holdings Limited
DirectorsCharles Duncan Gourgey and Neil Joseph Gourgey
Company StatusActive
Company Number01902624
CategoryPrivate Limited Company
Incorporation Date4 April 1985(39 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Charles Duncan Gourgey
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(29 years after company formation)
Appointment Duration9 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameMr Neil Joseph Gourgey
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 April 2014(29 years after company formation)
Appointment Duration9 years, 11 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address35 Ballards Lane
London
N3 1XW
Director NameKathe Gourgey
Date of BirthOctober 1942 (Born 81 years ago)
NationalityNorwegian
StatusResigned
Appointed03 September 1991(6 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 09 April 2014)
RoleSecretary
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Secretary NameNadine Gourgey
NationalityBritish
StatusResigned
Appointed03 September 1991(6 years, 5 months after company formation)
Appointment Duration13 years, 3 months (resigned 01 December 2004)
RoleCompany Director
Correspondence Address36 Cambridge Street
London
SW1V 4QH
Director NameMaurice Saleh Gourgey
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(15 years, 5 months after company formation)
Appointment Duration13 years, 7 months (resigned 09 April 2014)
RoleHotelier
Country of ResidenceEngland
Correspondence Address65 Burghley Road
Wimbledon
London
SW19 5HW
Director NameNadine Gourgey
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2003(18 years, 5 months after company formation)
Appointment Duration10 years, 7 months (resigned 09 April 2014)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address58 Ridgway Place
London
SW19 4SW
Secretary NameNeil Joseph Gourgey
NationalityBritish
StatusResigned
Appointed01 December 2004(19 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address153 Watermans Quay Regent
On The River William Morris Way
London
SW6 2UW
Secretary NamePedersen Group Management Ltd (Corporation)
StatusResigned
Appointed08 May 2006(21 years, 1 month after company formation)
Appointment Duration8 years, 3 months (resigned 15 August 2014)
Correspondence Address35 Ballards Lane
London
N3 1XW

Location

Registered Address35 Ballards Lane
London
N3 1XW
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return2 September 2023 (6 months, 4 weeks ago)
Next Return Due16 September 2024 (5 months, 3 weeks from now)

Charges

27 August 1996Delivered on: 5 September 1996
Persons entitled: Bank of Wales PLC

Classification: Deed of subordination
Secured details: All monies due or to become due from sashden limited and peter robert tennant (the borrower) to the chargee pursuant to a loan agreement dated 2 july 1996.
Particulars: By clause 2.11 any money or other asset which the subordinated lenders (as defined) receive in contravention of this clause. See the mortgage charge document for full details.
Outstanding
24 October 1985Delivered on: 30 October 1985
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or peter robert tennant to the chargee on any account whatsoever.
Particulars: Coppice lea, bletchingley road, mentsham, redhill surrey title no sy 511783.
Outstanding
10 September 1987Delivered on: 16 September 1987
Satisfied on: 14 September 1996
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Including trade fixtures. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
10 September 1985Delivered on: 18 September 1985
Satisfied on: 14 September 1996
Persons entitled: Tcb Limited

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that land & buildings known as coppice lea, bletchingley road, menstham, in the county of surrey tn: sy 511783 floating charge over the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
14 August 2023Total exemption full accounts made up to 31 August 2022 (11 pages)
23 May 2023Previous accounting period shortened from 29 August 2022 to 28 August 2022 (1 page)
13 September 2022Change of details for Mr Charles Duncan Gourgey as a person with significant control on 1 September 2022 (2 pages)
13 September 2022Confirmation statement made on 2 September 2022 with updates (4 pages)
13 September 2022Director's details changed for Mr Charles Duncan Gourgey on 1 September 2022 (2 pages)
17 May 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
2 September 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
27 May 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
27 May 2021Satisfaction of charge 4 in full (1 page)
27 May 2021Satisfaction of charge 2 in full (1 page)
20 January 2021Compulsory strike-off action has been discontinued (1 page)
19 January 2021First Gazette notice for compulsory strike-off (1 page)
19 January 2021Total exemption full accounts made up to 31 August 2019 (12 pages)
2 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
20 August 2020Previous accounting period shortened from 30 August 2019 to 29 August 2019 (1 page)
3 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
16 August 2019Total exemption full accounts made up to 31 August 2018 (12 pages)
28 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
25 January 2019Change of details for Mr Neil Joseph Gourgey as a person with significant control on 25 January 2019 (2 pages)
25 January 2019Director's details changed for Mr Neil Joseph Gourgey on 25 January 2019 (2 pages)
31 August 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
24 May 2018Total exemption full accounts made up to 31 August 2017 (12 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 June 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
10 September 2016Compulsory strike-off action has been discontinued (1 page)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr. Charles Duncan Gourgey on 31 August 2016 (2 pages)
9 September 2016Director's details changed for Mr Neil Joseph Gourgey on 31 August 2016 (2 pages)
9 September 2016Confirmation statement made on 31 August 2016 with updates (6 pages)
9 September 2016Director's details changed for Mr Neil Joseph Gourgey on 31 August 2016 (2 pages)
9 September 2016Director's details changed for Mr. Charles Duncan Gourgey on 31 August 2016 (2 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
8 September 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
9 August 2016First Gazette notice for compulsory strike-off (1 page)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 100
(4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
4 June 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
5 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-05
  • GBP 100
(4 pages)
15 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 15 August 2014 (1 page)
15 August 2014Termination of appointment of Pedersen Group Management Ltd as a secretary on 15 August 2014 (1 page)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
4 June 2014Accounts for a dormant company made up to 31 August 2013 (5 pages)
11 April 2014Termination of appointment of Maurice Gourgey as a director (1 page)
11 April 2014Termination of appointment of Kathe Gourgey as a director (1 page)
11 April 2014Termination of appointment of Kathe Gourgey as a director (1 page)
11 April 2014Termination of appointment of Nadine Gourgey as a director (1 page)
11 April 2014Appointment of Neil Joseph Gourgey as a director (2 pages)
11 April 2014Appointment of Neil Joseph Gourgey as a director (2 pages)
11 April 2014Termination of appointment of Maurice Gourgey as a director (1 page)
11 April 2014Termination of appointment of Nadine Gourgey as a director (1 page)
11 April 2014Appointment of Mr Charles Duncan Gourgey as a director (2 pages)
11 April 2014Appointment of Mr Charles Duncan Gourgey as a director (2 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
13 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-13
  • GBP 100
(6 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
31 August 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
7 June 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
21 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
2 September 2011Annual return made up to 31 August 2010 with a full list of shareholders (6 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 June 2011Accounts for a dormant company made up to 31 August 2010 (3 pages)
3 September 2010Director's details changed for Nadine Gourgey on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Nadine Gourgey on 1 October 2009 (2 pages)
3 September 2010Director's details changed for Nadine Gourgey on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
3 September 2010Secretary's details changed for Pedersen Group Management Ltd on 1 October 2009 (2 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (10 pages)
2 June 2010Accounts for a dormant company made up to 31 August 2009 (10 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
2 September 2009Return made up to 31/08/09; full list of members (4 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (10 pages)
1 July 2009Accounts for a dormant company made up to 31 August 2008 (10 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
19 September 2008Return made up to 31/08/08; full list of members (4 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
1 July 2008Total exemption full accounts made up to 31 August 2007 (10 pages)
2 November 2007Director's particulars changed (1 page)
2 November 2007Return made up to 31/08/07; full list of members (3 pages)
2 November 2007Return made up to 31/08/07; full list of members (3 pages)
2 November 2007Director's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
1 November 2007Secretary's particulars changed (1 page)
11 July 2007Registered office changed on 11/07/07 from: 2/6 friern park north finchley london N12 9BY (1 page)
11 July 2007Registered office changed on 11/07/07 from: 2/6 friern park north finchley london N12 9BY (1 page)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
9 July 2007Total exemption full accounts made up to 31 August 2006 (10 pages)
2 January 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
2 January 2007Total exemption full accounts made up to 31 August 2005 (9 pages)
5 October 2006Return made up to 31/08/06; full list of members (3 pages)
5 October 2006Return made up to 31/08/06; full list of members (3 pages)
26 May 2006Secretary resigned (1 page)
26 May 2006Secretary resigned (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
14 September 2005Return made up to 31/08/05; full list of members (3 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
6 July 2005Total exemption full accounts made up to 31 August 2004 (9 pages)
15 December 2004Secretary resigned (1 page)
15 December 2004Secretary resigned (1 page)
15 December 2004New secretary appointed (1 page)
15 December 2004New secretary appointed (1 page)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
16 September 2004Return made up to 31/08/04; full list of members (7 pages)
9 June 2004Full accounts made up to 31 August 2003 (10 pages)
9 June 2004Full accounts made up to 31 August 2003 (10 pages)
15 September 2003New director appointed (2 pages)
15 September 2003New director appointed (2 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
9 September 2003Return made up to 31/08/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 June 2003Full accounts made up to 31 August 2002 (10 pages)
26 June 2003Full accounts made up to 31 August 2002 (10 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 September 2002Return made up to 31/08/02; full list of members (7 pages)
18 June 2002Full accounts made up to 31 August 2001 (10 pages)
18 June 2002Full accounts made up to 31 August 2001 (10 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
27 September 2001Return made up to 31/08/01; full list of members (6 pages)
25 April 2001Full accounts made up to 31 August 2000 (10 pages)
25 April 2001Full accounts made up to 31 August 2000 (10 pages)
27 September 2000New director appointed (3 pages)
27 September 2000New director appointed (3 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
20 September 2000Return made up to 31/08/00; full list of members (6 pages)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
7 June 2000Full accounts made up to 31 August 1999 (10 pages)
14 September 1999Return made up to 31/08/99; full list of members (8 pages)
14 September 1999Return made up to 31/08/99; full list of members (8 pages)
16 June 1999Full accounts made up to 31 August 1998 (13 pages)
16 June 1999Full accounts made up to 31 August 1998 (13 pages)
30 September 1998Return made up to 31/08/98; no change of members (5 pages)
30 September 1998Return made up to 31/08/98; no change of members (5 pages)
24 June 1998Full accounts made up to 31 August 1997 (12 pages)
24 June 1998Full accounts made up to 31 August 1997 (12 pages)
15 October 1997Registered office changed on 15/10/97 from: hill house highgate hill london N19 5UU (1 page)
15 October 1997Return made up to 31/08/97; no change of members (5 pages)
15 October 1997Return made up to 31/08/97; no change of members (5 pages)
15 October 1997Registered office changed on 15/10/97 from: hill house highgate hill london N19 5UU (1 page)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
30 June 1997Full accounts made up to 31 August 1996 (11 pages)
27 January 1997Registered office changed on 27/01/97 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
27 January 1997Registered office changed on 27/01/97 from: hillside house 2/6 friern park north finchley london N12 9BY (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
14 September 1996Declaration of satisfaction of mortgage/charge (1 page)
11 September 1996Return made up to 31/08/96; full list of members (7 pages)
11 September 1996Return made up to 31/08/96; full list of members (7 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
5 September 1996Particulars of mortgage/charge (3 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
17 June 1996Accounts for a small company made up to 31 August 1995 (9 pages)
25 September 1995Return made up to 31/08/95; no change of members (6 pages)
25 September 1995Return made up to 31/08/95; no change of members (6 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
30 June 1995Accounts for a small company made up to 31 August 1994 (8 pages)
4 April 1985Incorporation (19 pages)
4 April 1985Incorporation (19 pages)