Company NamePelham Associates Limited
DirectorPeter Cleall
Company StatusActive
Company Number02830864
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date28 June 1993(30 years, 10 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameDione Erika Inman
NationalityBritish
StatusCurrent
Appointed28 June 1993(same day as company formation)
RoleActress
Correspondence Address95 Ditchling Rd
Brighton
BN1 4ST
Director NamePeter Cleall
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2005(11 years, 9 months after company formation)
Appointment Duration19 years
RoleActor Actors Agent
Country of ResidenceUnited Kingdom
Correspondence Address95 Ditchling Rd
Brighton
BN1 4ST
Director NameDione Erika Inman
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleActress
Correspondence Address19 Pelham Square
Brighton
BN1 4ET
Director NameCaroline Alexa Povah
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1993(same day as company formation)
RoleActress
Correspondence Address17 Upper Hamilton Road
Brighton
BN1 5DF
Director NameDavid Barry
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(4 years, 7 months after company formation)
Appointment Duration7 years, 2 months (resigned 02 April 2005)
RoleActor
Correspondence Address62 Queens Road
Tunbridge Wells
Kent
TN4 9JU
Director NameLaura Caitlin Elizabeth Brook
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(4 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 11 June 2003)
RoleActress
Correspondence AddressThree Gates Farm
Pashley Road Ticehurst
Wadhurst
East Sussex
TN5 7HE

Contact

Websitedcdgroup.com

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£7,466
Cash£9,046
Current Liabilities£2,374

Accounts

Latest Accounts31 October 2023 (5 months, 3 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Filing History

19 December 2023Micro company accounts made up to 31 October 2023 (3 pages)
24 May 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
18 April 2023Micro company accounts made up to 31 October 2022 (3 pages)
18 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
8 March 2022Micro company accounts made up to 31 October 2021 (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
18 May 2021Confirmation statement made on 18 May 2021 with no updates (3 pages)
6 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
19 May 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
26 September 2019Director's details changed for Peter Cleall on 13 September 2019 (2 pages)
26 September 2019Secretary's details changed for Dione Erika Inman on 13 September 2019 (2 pages)
4 June 2019Director's details changed for Peter Cleall on 23 May 2019 (2 pages)
3 June 2019Secretary's details changed for Dione Erika Inman on 23 May 2019 (3 pages)
20 May 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 October 2018 (2 pages)
18 May 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
12 January 2018Micro company accounts made up to 31 October 2017 (2 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
24 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
24 February 2017Micro company accounts made up to 31 October 2016 (2 pages)
2 June 2016Annual return made up to 19 May 2016 no member list (3 pages)
2 June 2016Annual return made up to 19 May 2016 no member list (3 pages)
14 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
14 March 2016Micro company accounts made up to 31 October 2015 (2 pages)
15 June 2015Annual return made up to 19 May 2015 no member list (3 pages)
15 June 2015Annual return made up to 19 May 2015 no member list (3 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 March 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
11 June 2014Annual return made up to 19 May 2014 no member list (3 pages)
11 June 2014Annual return made up to 19 May 2014 no member list (3 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
17 February 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
20 May 2013Annual return made up to 19 May 2013 no member list (3 pages)
20 May 2013Annual return made up to 19 May 2013 no member list (3 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
29 January 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
23 May 2012Annual return made up to 19 May 2012 no member list (3 pages)
23 May 2012Annual return made up to 19 May 2012 no member list (3 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 October 2011 (4 pages)
31 May 2011Annual return made up to 19 May 2011 no member list (3 pages)
31 May 2011Annual return made up to 19 May 2011 no member list (3 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 February 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
25 May 2010Annual return made up to 19 May 2010 no member list (2 pages)
25 May 2010Director's details changed for Peter Cleall on 19 May 2010 (2 pages)
25 May 2010Director's details changed for Peter Cleall on 19 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 no member list (2 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
15 June 2009Annual return made up to 19/05/09 (4 pages)
15 June 2009Annual return made up to 19/05/09 (4 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
26 February 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
20 February 2009Registered office changed on 20/02/2009 from simpson wreford & co wesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
20 February 2009Registered office changed on 20/02/2009 from simpson wreford & co wesley house duke of wellington avenue royal arsenal london SE18 6SS (1 page)
6 February 2009Registered office changed on 06/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
6 February 2009Registered office changed on 06/02/2009 from c/o blanche & co thames house wellington street woolwich london SE18 6NZ (1 page)
11 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
11 July 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
9 July 2008Annual return made up to 19/05/08
  • 363(287) ‐ Registered office changed on 09/07/08
(3 pages)
9 July 2008Annual return made up to 19/05/08
  • 363(287) ‐ Registered office changed on 09/07/08
(3 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
4 September 2007Total exemption full accounts made up to 31 October 2006 (7 pages)
1 June 2007Annual return made up to 19/05/07 (3 pages)
1 June 2007Annual return made up to 19/05/07 (3 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
23 August 2006Total exemption full accounts made up to 31 October 2005 (7 pages)
25 May 2006Annual return made up to 19/05/06 (3 pages)
25 May 2006Annual return made up to 19/05/06 (3 pages)
16 June 2005New director appointed (2 pages)
16 June 2005New director appointed (2 pages)
16 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
16 June 2005Annual return made up to 25/05/05
  • 363(288) ‐ Director's particulars changed
(3 pages)
7 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
7 June 2005Total exemption full accounts made up to 31 October 2004 (7 pages)
6 June 2005Director resigned (1 page)
6 June 2005Director resigned (1 page)
10 June 2004Annual return made up to 01/06/04 (3 pages)
10 June 2004Annual return made up to 01/06/04 (3 pages)
12 March 2004Full accounts made up to 31 October 2003 (7 pages)
12 March 2004Full accounts made up to 31 October 2003 (7 pages)
18 June 2003Director resigned (1 page)
18 June 2003Director resigned (1 page)
13 June 2003Annual return made up to 09/06/03 (4 pages)
13 June 2003Annual return made up to 09/06/03 (4 pages)
11 February 2003Full accounts made up to 31 October 2002 (8 pages)
11 February 2003Full accounts made up to 31 October 2002 (8 pages)
24 June 2002Annual return made up to 19/06/02
  • 363(287) ‐ Registered office changed on 24/06/02
(4 pages)
24 June 2002Annual return made up to 19/06/02
  • 363(287) ‐ Registered office changed on 24/06/02
(4 pages)
7 February 2002Full accounts made up to 31 October 2001 (8 pages)
7 February 2002Full accounts made up to 31 October 2001 (8 pages)
21 June 2001Annual return made up to 21/06/01 (3 pages)
21 June 2001Annual return made up to 21/06/01 (3 pages)
19 February 2001Full accounts made up to 31 October 2000 (8 pages)
19 February 2001Full accounts made up to 31 October 2000 (8 pages)
27 June 2000Annual return made up to 21/06/00 (3 pages)
27 June 2000Annual return made up to 21/06/00 (3 pages)
17 February 2000Full accounts made up to 31 October 1999 (8 pages)
17 February 2000Full accounts made up to 31 October 1999 (8 pages)
24 August 1999Annual return made up to 28/06/99 (4 pages)
24 August 1999Annual return made up to 28/06/99 (4 pages)
9 March 1999Full accounts made up to 31 October 1998 (8 pages)
9 March 1999Full accounts made up to 31 October 1998 (8 pages)
25 June 1998Annual return made up to 28/06/98 (4 pages)
25 June 1998Annual return made up to 28/06/98 (4 pages)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
13 March 1998Director resigned (1 page)
13 March 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
17 February 1998New director appointed (2 pages)
6 February 1998Full accounts made up to 31 October 1997 (8 pages)
6 February 1998Full accounts made up to 31 October 1997 (8 pages)
1 July 1997Annual return made up to 28/06/97 (4 pages)
1 July 1997Annual return made up to 28/06/97 (4 pages)
26 February 1997Full accounts made up to 31 October 1996 (8 pages)
26 February 1997Full accounts made up to 31 October 1996 (8 pages)
28 July 1996Annual return made up to 28/06/96 (4 pages)
28 July 1996Annual return made up to 28/06/96 (4 pages)
21 February 1996Full accounts made up to 31 October 1995 (8 pages)
21 February 1996Full accounts made up to 31 October 1995 (8 pages)
28 June 1995Annual return made up to 28/06/95 (4 pages)
28 June 1995Annual return made up to 28/06/95 (4 pages)
27 June 1994Annual return made up to 28/06/94 (4 pages)
27 June 1994Annual return made up to 28/06/94 (4 pages)
28 June 1993Incorporation (23 pages)
28 June 1993Incorporation (23 pages)