Company NamePedstowe (Kensington) Limited
Company StatusDissolved
Company Number02378564
CategoryPrivate Limited Company
Incorporation Date2 May 1989(35 years ago)
Dissolution Date19 October 2010 (13 years, 6 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Director NameMr John Nigel Major McLean
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2008(19 years, 1 month after company formation)
Appointment Duration2 years, 4 months (closed 19 October 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtholl House Church Lane Worplesdon
Guildford
Surrey
GU3 3RU
Secretary NameScrip Secretaries Limited (Corporation)
StatusClosed
Appointed14 June 2007(18 years, 1 month after company formation)
Appointment Duration3 years, 4 months (closed 19 October 2010)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NamePatricia Farley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration16 years, 1 month (resigned 09 June 2008)
RoleEstate Agent
Correspondence Address10 Tregunter Road
London
SW10 9LR
Director NameMr Timothy Michael James
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration15 years, 8 months (resigned 21 January 2008)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Director NameMr Michael Murphy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration2 years, 7 months (resigned 19 December 1994)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressBroadlands
Manor Park Stud Farm
Westoning
Bedfordshire
MK45 5LA
Secretary NameMr Timothy Michael James
NationalityBritish
StatusResigned
Appointed30 April 1992(2 years, 12 months after company formation)
Appointment Duration15 years, 1 month (resigned 14 June 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestfield House
Marden
Tonbridge
Kent
TN12 9JA
Director NameMr Simon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed07 April 2006(16 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 21 January 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 St Albans Mansion
Kensington Court Palace
London
W8 5QH

Location

Registered Address17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 September 2007 (16 years, 7 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
19 October 2010Final Gazette dissolved via voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
6 July 2010First Gazette notice for voluntary strike-off (1 page)
23 June 2010Application to strike the company off the register (4 pages)
23 June 2010Application to strike the company off the register (4 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 199,888
(5 pages)
6 April 2010Annual return made up to 31 March 2010 with a full list of shareholders
Statement of capital on 2010-04-06
  • GBP 199,888
(5 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
9 April 2009Return made up to 31/03/09; full list of members (3 pages)
10 March 2009Full accounts made up to 30 September 2007 (27 pages)
10 March 2009Full accounts made up to 30 September 2007 (27 pages)
19 June 2008Appointment Terminated Director patricia farley (1 page)
19 June 2008Appointment terminated director patricia farley (1 page)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
18 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
16 June 2008Director appointed nigel ronald cartwright (5 pages)
16 June 2008Director appointed nigel ronald cartwright (5 pages)
13 June 2008Director appointed john nigel major mclean (3 pages)
13 June 2008Company name changed farleys LIMITED\certificate issued on 13/06/08 (4 pages)
13 June 2008Director appointed john nigel major mclean (3 pages)
13 June 2008Company name changed farleys LIMITED\certificate issued on 13/06/08 (4 pages)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 April 2008Return made up to 31/03/08; full list of members (3 pages)
3 April 2008Registered office changed on 03/04/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Registered office changed on 03/04/2008 from 5TH floor 17 hanover square london W1S 1HU (1 page)
3 April 2008Location of register of members (1 page)
3 April 2008Location of debenture register (1 page)
3 April 2008Location of debenture register (1 page)
27 February 2008Appointment terminated director timothy james (1 page)
27 February 2008Appointment Terminated Director simon ziff (1 page)
27 February 2008Appointment terminated director simon ziff (1 page)
27 February 2008Appointment Terminated Director timothy james (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
22 November 2007Return made up to 31/03/07; full list of members (8 pages)
22 November 2007Return made up to 31/03/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 October 2007Full accounts made up to 30 September 2006 (22 pages)
9 October 2007Full accounts made up to 30 September 2006 (22 pages)
4 July 2007New secretary appointed (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007Secretary resigned (1 page)
4 July 2007New secretary appointed (1 page)
9 March 2007Company name changed farley & co LIMITED\certificate issued on 09/03/07 (2 pages)
9 March 2007Company name changed farley & co LIMITED\certificate issued on 09/03/07 (2 pages)
7 December 2006Director's particulars changed (1 page)
7 December 2006Director's particulars changed (1 page)
26 May 2006New director appointed (1 page)
26 May 2006New director appointed (1 page)
13 April 2006Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
13 April 2006Registered office changed on 13/04/06 from: russell square house 10-12 russell square london WC1B 5LF (1 page)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
7 April 2006Return made up to 31/03/06; full list of members (2 pages)
6 April 2006Accounts made up to 30 September 2005 (16 pages)
6 April 2006Full accounts made up to 30 September 2005 (16 pages)
5 August 2005Full accounts made up to 30 September 2004 (16 pages)
5 August 2005Accounts made up to 30 September 2004 (16 pages)
22 April 2005Return made up to 31/03/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
7 April 2004Return made up to 31/03/04; full list of members (5 pages)
7 April 2004Return made up to 31/03/04; full list of members (5 pages)
9 December 2003Full accounts made up to 30 September 2003 (19 pages)
9 December 2003Accounts made up to 30 September 2003 (19 pages)
24 October 2003Ad 30/09/03--------- £ si 27888@1=27888 £ ic 172000/199888 (2 pages)
24 October 2003Nc inc already adjusted 30/09/03 (2 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Ad 30/09/03--------- £ si 27888@1=27888 £ ic 172000/199888 (2 pages)
24 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
24 October 2003Particulars of contract relating to shares (4 pages)
24 October 2003Nc inc already adjusted 30/09/03 (2 pages)
24 October 2003Particulars of contract relating to shares (4 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
7 April 2003Return made up to 31/03/03; full list of members (5 pages)
20 March 2003Full accounts made up to 30 September 2002 (17 pages)
20 March 2003Accounts made up to 30 September 2002 (17 pages)
3 August 2002Full accounts made up to 30 September 2001 (17 pages)
3 August 2002Accounts made up to 30 September 2001 (17 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Return made up to 31/03/02; full list of members (5 pages)
18 April 2002Location of register of members (1 page)
18 April 2002Location of register of members (1 page)
17 January 2002Registered office changed on 17/01/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
17 January 2002Registered office changed on 17/01/02 from: 3RD floor audrey house 16/20 ely place london EC1N 6SN (1 page)
16 October 2001Auditor's resignation (1 page)
16 October 2001Auditor's resignation (1 page)
27 June 2001Accounts made up to 30 September 2000 (14 pages)
27 June 2001Full accounts made up to 30 September 2000 (14 pages)
5 April 2001Director's particulars changed (1 page)
5 April 2001Director's particulars changed (1 page)
5 April 2001Return made up to 31/03/01; full list of members (5 pages)
5 April 2001Return made up to 31/03/01; full list of members (5 pages)
7 April 2000Accounts made up to 30 September 1999 (14 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Return made up to 31/03/00; full list of members (7 pages)
7 April 2000Full accounts made up to 30 September 1999 (14 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
9 April 1999Return made up to 31/03/99; full list of members (7 pages)
8 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 April 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (10 pages)
6 October 1998Accounts for a small company made up to 30 September 1997 (10 pages)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 July 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
26 June 1997Accounts for a small company made up to 30 September 1996 (10 pages)
26 June 1997Accounts for a small company made up to 30 September 1995 (11 pages)
26 June 1997Accounts for a small company made up to 30 September 1995 (11 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
3 April 1997Return made up to 31/03/97; full list of members (6 pages)
27 March 1996Return made up to 31/03/96; full list of members (7 pages)
27 March 1996Return made up to 31/03/96; full list of members (7 pages)
27 July 1995£ sr 18000@1 30/03/95 (1 page)
27 July 1995£ sr 18000@1 30/03/95 (1 page)
20 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
20 April 1995Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
4 April 1995Full accounts made up to 30 September 1994 (11 pages)
4 April 1995Accounts made up to 30 September 1994 (11 pages)
27 March 1995Return made up to 31/03/95; full list of members (14 pages)
27 March 1995Registered office changed on 27/03/95 from: audrey house 16/20 ely place london EC1N 6SN (1 page)
14 March 1995Company name changed logteam LIMITED\certificate issued on 15/03/95 (2 pages)
14 March 1995Company name changed logteam LIMITED\certificate issued on 15/03/95 (2 pages)
14 March 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (12 pages)
29 January 1990Ad 16/12/89--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
29 January 1990Ad 16/12/89--------- £ si 189998@1=189998 £ ic 2/190000 (2 pages)
24 January 1990Nc inc already adjusted 16/12/89 (1 page)
24 January 1990Nc inc already adjusted 16/12/89 (1 page)
24 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
24 January 1990Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 November 1989Memorandum and Articles of Association (5 pages)
16 November 1989Memorandum and Articles of Association (5 pages)
10 November 1989Nc inc already adjusted 02/11/89 (1 page)
10 November 1989Nc inc already adjusted 02/11/89 (1 page)
31 October 1989Memorandum and Articles of Association (5 pages)
31 October 1989Memorandum and Articles of Association (5 pages)
2 May 1989Incorporation (9 pages)
2 May 1989Incorporation (9 pages)