Company NamePelham Incorporated Limited
Company StatusActive
Company Number02473227
CategoryPrivate Limited Company
Incorporation Date22 February 1990(34 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Christopher Edward Shelley
NationalityBritish
StatusCurrent
Appointed22 February 1992(2 years after company formation)
Appointment Duration32 years, 2 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameNorman Martin Waller
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration26 years
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMs Shireen Randeree
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2012(21 years, 10 months after company formation)
Appointment Duration12 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Faisal Ahmed Randeree
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2012(22 years, 10 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address85 Strand
London
WC2R 0DW
Director NameMr Ahmed Randeree
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration11 years, 1 month (resigned 31 March 2003)
RoleCompany Director
Correspondence AddressPO Box 34974
Dubai
United Arab Emirates
Director NameMr Shabir Ahmed Randeree
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration20 years, 10 months (resigned 31 December 2012)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Christopher Edward Shelley
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 February 1992(2 years after company formation)
Appointment Duration20 years, 1 month (resigned 20 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMr Ismail Essack
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 January 1997(6 years, 10 months after company formation)
Appointment Duration6 years, 11 months (resigned 15 December 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Ryfold Road
London
SW19 8DF
Director NameCassim Ahmed Jadvat
Date of BirthOctober 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1997(7 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 2003)
RoleAccountant
Correspondence Address4 Southfield Drive
Westville
Durban South Africa
Director NameAhmed Ebrahim Mahomedy
Date of BirthAugust 1958 (Born 65 years ago)
NationalitySouth African
StatusResigned
Appointed01 September 1997(7 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 February 1999)
RoleBusinessman
Correspondence Address21 Shepstone Place
Westville
Durban
South Africa
Director NameMrs Sandra Margaret Ryan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(8 years, 2 months after company formation)
Appointment Duration17 years, 10 months (resigned 07 March 2016)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Director NameMrs Stephanie Kathrine Holiday
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2012(21 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 November 2013)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA

Contact

Websitepelhamassociates.com
Email address[email protected]
Telephone020 73242000
Telephone regionLondon

Location

Registered Address85 Strand
London
WC2R 0DW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50k at £1Dcd London & Mutual PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,567,377
Gross Profit£1,228,306
Net Worth£1,592,043
Cash£14,921,275
Current Liabilities£15,027,693

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return9 January 2024 (3 months, 3 weeks ago)
Next Return Due23 January 2025 (8 months, 4 weeks from now)

Charges

30 June 2020Delivered on: 14 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 January 2024Confirmation statement made on 9 January 2024 with no updates (3 pages)
13 September 2023Full accounts made up to 31 December 2022 (19 pages)
24 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
29 September 2022Full accounts made up to 31 December 2021 (19 pages)
2 February 2022Confirmation statement made on 9 January 2022 with no updates (3 pages)
29 September 2021Full accounts made up to 31 December 2020 (20 pages)
30 June 2021Registered office address changed from 90 Long Acre London WC2E 9RA to 85 Strand London WC2R 0DW on 30 June 2021 (1 page)
22 February 2021Secretary's details changed for Mr Christopher Edward Shelley on 19 February 2021 (1 page)
25 January 2021Confirmation statement made on 9 January 2021 with no updates (3 pages)
3 November 2020Full accounts made up to 31 December 2019 (18 pages)
14 July 2020Registration of charge 024732270001, created on 30 June 2020 (7 pages)
9 January 2020Confirmation statement made on 9 January 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 December 2018 (17 pages)
8 February 2019Confirmation statement made on 8 February 2019 with no updates (3 pages)
8 February 2019Confirmation statement made on 6 February 2019 with no updates (3 pages)
11 September 2018Full accounts made up to 31 December 2017 (20 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
26 September 2016Full accounts made up to 31 December 2015 (16 pages)
7 March 2016Termination of appointment of Sandra Margaret Ryan as a director on 7 March 2016 (1 page)
7 March 2016Termination of appointment of Sandra Margaret Ryan as a director on 7 March 2016 (1 page)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(6 pages)
7 March 2016Annual return made up to 22 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 50,000
(6 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
3 October 2015Full accounts made up to 31 December 2014 (16 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(6 pages)
16 March 2015Annual return made up to 22 February 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 50,000
(6 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
22 September 2014Full accounts made up to 31 December 2013 (15 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(6 pages)
14 March 2014Annual return made up to 22 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 50,000
(6 pages)
19 November 2013Termination of appointment of Stephanie Holiday as a director (1 page)
19 November 2013Termination of appointment of Stephanie Holiday as a director (1 page)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 September 2013Full accounts made up to 31 December 2012 (15 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 22 February 2013 with a full list of shareholders (7 pages)
18 January 2013Appointment of Mr Faisal Ahmed Randeree as a director (2 pages)
18 January 2013Appointment of Mr Faisal Ahmed Randeree as a director (2 pages)
16 January 2013Termination of appointment of Shabir Randeree as a director (1 page)
16 January 2013Termination of appointment of Shabir Randeree as a director (1 page)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
19 September 2012Full accounts made up to 31 December 2011 (15 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
23 March 2012Annual return made up to 22 February 2012 with a full list of shareholders (9 pages)
20 March 2012Termination of appointment of Christopher Shelley as a director (1 page)
20 March 2012Termination of appointment of Christopher Shelley as a director (1 page)
30 January 2012Appointment of Shireen Randeree as a director (2 pages)
30 January 2012Appointment of Shireen Randeree as a director (2 pages)
27 January 2012Appointment of Mrs Stephanie Kathrine Holiday as a director (2 pages)
27 January 2012Appointment of Mrs Stephanie Kathrine Holiday as a director (2 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
13 July 2011Full accounts made up to 31 December 2010 (17 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
10 March 2011Annual return made up to 22 February 2011 with a full list of shareholders (7 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
4 August 2010Full accounts made up to 31 December 2009 (19 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
30 March 2010Director's details changed for Norman Martin Waller on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sandra Margaret Ryan on 30 March 2010 (2 pages)
30 March 2010Annual return made up to 22 February 2010 with a full list of shareholders (6 pages)
30 March 2010Register inspection address has been changed (1 page)
30 March 2010Director's details changed for Norman Martin Waller on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Sandra Margaret Ryan on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Edward Shelley on 30 March 2010 (2 pages)
30 March 2010Director's details changed for Christopher Edward Shelley on 30 March 2010 (2 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 17 March 2010 (3 pages)
22 March 2010Director's details changed for Shabir Ahmed Randeree on 17 March 2010 (3 pages)
22 March 2010Director's details changed for Norman Martin Waller on 18 March 2010 (3 pages)
22 March 2010Director's details changed for Norman Martin Waller on 18 March 2010 (3 pages)
24 November 2009Director's details changed for Christopher Edward Shelley on 2 November 2009 (3 pages)
24 November 2009Director's details changed for Christopher Edward Shelley on 2 November 2009 (3 pages)
24 November 2009Director's details changed for Christopher Edward Shelley on 2 November 2009 (3 pages)
7 November 2009Director's details changed for Sandra Margaret Ryan on 2 November 2009 (3 pages)
7 November 2009Director's details changed for Sandra Margaret Ryan on 2 November 2009 (3 pages)
7 November 2009Director's details changed for Sandra Margaret Ryan on 2 November 2009 (3 pages)
21 August 2009Full accounts made up to 31 December 2008 (17 pages)
21 August 2009Full accounts made up to 31 December 2008 (17 pages)
20 April 2009Return made up to 22/02/09; full list of members (4 pages)
20 April 2009Return made up to 22/02/09; full list of members (4 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
30 June 2008Return made up to 22/02/08; no change of members (8 pages)
30 June 2008Return made up to 22/02/08; no change of members (8 pages)
6 March 2008Auditor's resignation (1 page)
6 March 2008Auditor's resignation (1 page)
12 December 2007Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page)
12 December 2007Registered office changed on 12/12/07 from: churchill house 142-146 old street london EC1V 9BW (1 page)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
2 April 2007Full accounts made up to 31 December 2006 (16 pages)
12 March 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(8 pages)
12 March 2007Return made up to 22/02/07; full list of members
  • 363(287) ‐ Registered office changed on 12/03/07
(8 pages)
25 April 2006Full accounts made up to 31 December 2005 (16 pages)
25 April 2006Full accounts made up to 31 December 2005 (16 pages)
15 March 2006Return made up to 22/02/06; full list of members (8 pages)
15 March 2006Return made up to 22/02/06; full list of members (8 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
12 April 2005Full accounts made up to 31 December 2004 (15 pages)
2 March 2005Return made up to 22/02/05; full list of members (8 pages)
2 March 2005Return made up to 22/02/05; full list of members (8 pages)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
27 March 2004Full accounts made up to 31 December 2003 (15 pages)
23 February 2004Return made up to 22/02/04; full list of members (8 pages)
23 February 2004Return made up to 22/02/04; full list of members (8 pages)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
9 January 2004Auditor's resignation (1 page)
9 January 2004Auditor's resignation (1 page)
30 September 2003Director resigned (2 pages)
30 September 2003Director resigned (2 pages)
7 August 2003Director resigned (1 page)
7 August 2003Director resigned (1 page)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
9 April 2003Full accounts made up to 31 December 2002 (15 pages)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 March 2003Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 September 2002Full accounts made up to 31 December 2001 (15 pages)
6 September 2002Full accounts made up to 31 December 2001 (15 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 April 2002Return made up to 22/02/02; full list of members (8 pages)
8 April 2002Return made up to 22/02/02; full list of members (8 pages)
21 August 2001Director's particulars changed (1 page)
21 August 2001Director's particulars changed (1 page)
12 June 2001Full accounts made up to 31 December 2000 (13 pages)
12 June 2001Full accounts made up to 31 December 2000 (13 pages)
23 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(8 pages)
23 April 2001Return made up to 22/02/01; full list of members
  • 363(287) ‐ Registered office changed on 23/04/01
(8 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 November 2000Full accounts made up to 31 December 1999 (14 pages)
2 March 2000Return made up to 22/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
2 March 2000Return made up to 22/02/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
31 August 1999Full accounts made up to 31 December 1998 (14 pages)
26 March 1999Director resigned (1 page)
26 March 1999Director resigned (1 page)
1 March 1999Return made up to 22/02/99; full list of members (8 pages)
1 March 1999Return made up to 22/02/99; full list of members (8 pages)
3 August 1998Full accounts made up to 31 December 1997 (13 pages)
3 August 1998Full accounts made up to 31 December 1997 (13 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
1 June 1998New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
5 September 1997New director appointed (2 pages)
6 June 1997Full accounts made up to 31 December 1996 (13 pages)
6 June 1997Full accounts made up to 31 December 1996 (13 pages)
14 January 1997New director appointed (2 pages)
14 January 1997New director appointed (2 pages)
21 May 1996Full accounts made up to 31 December 1995 (13 pages)
21 May 1996Full accounts made up to 31 December 1995 (13 pages)
7 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 March 1996Return made up to 22/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
21 November 1995Registered office changed on 21/11/95 from: citfin house 73 great eastern street london EC2A 3HU (1 page)
16 August 1995Full accounts made up to 31 December 1994 (13 pages)
16 August 1995Full accounts made up to 31 December 1994 (13 pages)
3 April 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
3 April 1995Return made up to 22/02/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
22 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1991Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 February 1990Incorporation (15 pages)
22 February 1990Incorporation (15 pages)