Company NamePedstowe (Canterbury) Limited
Company StatusDissolved
Company Number02601711
CategoryPrivate Limited Company
Incorporation Date16 April 1991(33 years ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous Names3

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameNigel Ronald Cartwright
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed03 October 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStaithe The Causeway
Claygate
Surrey
KT10 0NE
Secretary NameSRIP Secretaries Limited (Corporation)
StatusClosed
Appointed03 October 2006(15 years, 5 months after company formation)
Appointment Duration3 years, 10 months (closed 17 August 2010)
Correspondence Address5th Floor
17 Hanover Square
London
W1S 1HU
Director NameAnthony Charles Bramham Lister
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDean Court
Westwell
Ashford
Kent
TN25 4NH
Secretary NameMrs Susan Kitty Lister
NationalityBritish
StatusResigned
Appointed16 April 1991(same day as company formation)
RoleCompany Director
Correspondence AddressDean Court
Westwell
Ashford
Kent
TN25 4NH
Director NameJeremy Pickering
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1991(2 months, 2 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 30 April 2000)
RoleSurveyor
Correspondence AddressWoodmans Cottage The Lees
Sheldwich
Faversham
Kent
ME13 0NU
Director NameMr Giles Anthony Bramham Lister
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2000(9 years after company formation)
Appointment Duration8 years, 5 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSimonwell Farm
Sole Street Crundale
Canterbury
Kent
CT4 7ET
Director NameMike Bax
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleChartered Surveyor
Correspondence AddressMoat Farm
Church Lane, Shadoxhurst
Ashford
Kent
TN26 1LY
Director NameMr Thomas Henry French
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressShottenden
Westwell
Ashford
Kent
TN25 4JR
Director NameMr Richard Plowden Thomas
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWoodcocks
Boarden Lane, Hawkenbury
Staplehurst
Kent
TN12 0EB
Secretary NameMr Giles Anthony Bramham Lister
NationalityBritish
StatusResigned
Appointed01 June 2002(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 03 October 2006)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSimonwell Farm
Sole Street Crundale
Canterbury
Kent
CT4 7ET
Director NameMr William Peter Hinckley
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(13 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2008)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOrchard House
Shepherds Hill, Selling
Faversham
Kent
ME13 9RT
Director NameMr Colin James Hall
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2005(14 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 September 2008)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressGreat Danegate Farm Cottage
Eridge Green
Tunbridge Wells
Kent
TN3 9HU
Director NameMr Simon Maxwell Ziff
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2005(14 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2008)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address5 St Albans Mansion
Kensington Court Palace
London
W8 5QH
Director NameMichael Charles Nower
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2008(16 years, 10 months after company formation)
Appointment Duration4 months, 1 week (resigned 08 July 2008)
RoleAccountant
Correspondence AddressCartref Mayes Lane
Sandon
Chelmsford
Essex
CM2 7RW
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed16 April 1991(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5th Floor
17 Hanover Square
London
W1S 1HU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£1,356,860
Gross Profit£493,762
Net Worth£267,532
Cash£94,112
Current Liabilities£319,077

Accounts

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

Filing History

17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
28 October 2009Compulsory strike-off action has been suspended (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
27 October 2008Appointment terminated director giles lister (1 page)
27 October 2008Appointment terminated director thomas french (1 page)
27 October 2008Appointment Terminated Director richard thomas (1 page)
27 October 2008Appointment Terminated Director colin hall (1 page)
27 October 2008Appointment terminated director colin hall (1 page)
27 October 2008Appointment Terminated Director mike bax (1 page)
27 October 2008Appointment Terminated Director william hinckley (1 page)
27 October 2008Appointment terminated director william hinckley (1 page)
27 October 2008Appointment Terminated Director giles lister (1 page)
27 October 2008Appointment terminated director richard thomas (1 page)
27 October 2008Appointment Terminated Director thomas french (1 page)
27 October 2008Appointment terminated director mike bax (1 page)
10 July 2008Appointment terminated director michael nower (1 page)
10 July 2008Appointment Terminated Director michael nower (1 page)
26 June 2008Company name changed humberts (canterbury) LIMITED\certificate issued on 01/07/08 (2 pages)
26 June 2008Company name changed humberts (canterbury) LIMITED\certificate issued on 01/07/08 (2 pages)
16 June 2008Company name changed btfl LIMITED\certificate issued on 19/06/08 (2 pages)
16 June 2008Company name changed btfl LIMITED\certificate issued on 19/06/08 (2 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
13 June 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
2 May 2008Full accounts made up to 30 September 2007 (20 pages)
2 May 2008Full accounts made up to 30 September 2007 (20 pages)
22 April 2008Return made up to 16/04/08; full list of members (7 pages)
22 April 2008Return made up to 16/04/08; full list of members (7 pages)
2 April 2008Director appointed michael charles nower (2 pages)
2 April 2008Director appointed michael charles nower (2 pages)
27 February 2008Appointment Terminated Director simon ziff (1 page)
27 February 2008Appointment terminated director simon ziff (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
24 August 2007Return made up to 16/04/07; change of members (10 pages)
24 August 2007Return made up to 16/04/07; change of members (10 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
7 December 2006Registered office changed on 07/12/06 from: clockhouse barn, canterbury road challock ashford kent TN25 4BJ (1 page)
7 December 2006New secretary appointed (2 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New director appointed (3 pages)
7 December 2006New secretary appointed (2 pages)
7 December 2006Registered office changed on 07/12/06 from: clockhouse barn, canterbury road challock ashford kent TN25 4BJ (1 page)
7 December 2006New director appointed (3 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
19 October 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
11 October 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Secretary resigned (1 page)
11 October 2006Accounting reference date shortened from 31/01/07 to 30/09/06 (1 page)
15 May 2006Return made up to 16/04/06; full list of members (4 pages)
15 May 2006Registered office changed on 15/05/06 from: clockhouse barn canterbury road challock ashford kent TN25 4BT (1 page)
15 May 2006Registered office changed on 15/05/06 from: clockhouse barn canterbury road challock ashford kent TN25 4BT (1 page)
15 May 2006Return made up to 16/04/06; full list of members (4 pages)
7 December 2005New director appointed (2 pages)
7 December 2005New director appointed (2 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
7 September 2005Total exemption small company accounts made up to 31 January 2005 (4 pages)
27 April 2005Return made up to 16/04/05; full list of members (9 pages)
27 April 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
26 January 2005New director appointed (2 pages)
26 January 2005New director appointed (2 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
31 October 2004Total exemption small company accounts made up to 31 January 2004 (4 pages)
5 May 2004Return made up to 16/04/04; full list of members (9 pages)
5 May 2004Return made up to 16/04/04; full list of members (9 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
29 October 2003Total exemption full accounts made up to 31 January 2003 (11 pages)
3 October 2003Ad 01/01/01--------- £ si 20@1 (2 pages)
3 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 October 2003Ad 01/01/01--------- £ si 20@1 (2 pages)
3 October 2003Particulars of contract relating to shares (4 pages)
7 August 2003Director's particulars changed (1 page)
7 August 2003Return made up to 16/04/03; full list of members (8 pages)
7 August 2003Registered office changed on 07/08/03 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
7 August 2003Registered office changed on 07/08/03 from: kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
7 August 2003Director's particulars changed (1 page)
30 April 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
30 April 2003Accounting reference date shortened from 31/05/03 to 31/01/03 (1 page)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
8 January 2003Total exemption small company accounts made up to 31 May 2002 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
23 September 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
23 September 2002Accounting reference date shortened from 31/12/02 to 31/05/02 (1 page)
17 June 2002Return made up to 16/04/02; full list of members (6 pages)
14 June 2002Director resigned (1 page)
14 June 2002Director resigned (1 page)
7 June 2002Company name changed lister & associates LIMITED\certificate issued on 07/06/02 (2 pages)
7 June 2002Company name changed lister & associates LIMITED\certificate issued on 07/06/02 (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New director appointed (2 pages)
30 May 2002New director appointed (2 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (6 pages)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
12 June 2000New director appointed (2 pages)
12 June 2000Director resigned (1 page)
19 April 2000Return made up to 16/04/00; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: kings lodge london road west kingsdown, sevenoaks kent TN15 6AR (1 page)
19 April 2000Return made up to 16/04/00; full list of members (6 pages)
19 April 2000Registered office changed on 19/04/00 from: kings lodge london road west kingsdown, sevenoaks kent TN15 6AR (1 page)
6 April 2000Registered office changed on 06/04/00 from: 37 station road longfield kent DA3 7QD (1 page)
6 April 2000Registered office changed on 06/04/00 from: 37 station road longfield kent DA3 7QD (1 page)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
25 May 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 April 1999Return made up to 16/04/99; full list of members (6 pages)
29 April 1999Return made up to 16/04/99; full list of members (6 pages)
16 September 1998Registered office changed on 16/09/98 from: suite k barton mill house barton mill road canterbury kent CT1 1BP (1 page)
16 September 1998Registered office changed on 16/09/98 from: suite k barton mill house barton mill road canterbury kent CT1 1BP (1 page)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
12 May 1998Return made up to 16/04/98; full list of members (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
6 May 1998Accounts for a small company made up to 31 December 1997 (6 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
23 September 1997Accounts for a small company made up to 31 December 1996 (4 pages)
3 June 1997Return made up to 16/04/97; no change of members (4 pages)
3 June 1997Return made up to 16/04/97; no change of members (4 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
7 June 1996Accounts for a small company made up to 31 December 1995 (6 pages)
23 April 1996Return made up to 16/04/96; no change of members (4 pages)
23 April 1996Return made up to 16/04/96; no change of members (4 pages)
10 May 1995Return made up to 16/04/95; full list of members (6 pages)
10 May 1995Return made up to 16/04/95; full list of members (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
30 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
13 May 1994Return made up to 16/04/94; no change of members (4 pages)
29 April 1993Return made up to 16/04/93; no change of members (4 pages)
30 April 1992Return made up to 16/04/92; full list of members (6 pages)
16 April 1991Incorporation (20 pages)