Company Name13 (ABC) Pendle Road Management Limited
DirectorsPaul Martin Russell and Valerie Anne Dennis
Company StatusActive
Company Number03577155
CategoryPrivate Limited Company
Incorporation Date8 June 1998(25 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Martin Russell
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed08 June 1998(same day as company formation)
RoleBroadcast Journalist
Country of ResidenceUnited Kingdom
Correspondence Address13 Pendle Road
London
SW16 6RT
Secretary NameSarah Hilton
NationalityBritish
StatusCurrent
Appointed01 January 2006(7 years, 6 months after company formation)
Appointment Duration18 years, 4 months
RoleCompany Director
Correspondence Address13c Pendle Road
London
SW16 6RT
Director NameMs Valerie Anne Dennis
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2014(16 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Holmead Road
London
SW6 2JD
Secretary NameColin David Melia
NationalityBritish
StatusResigned
Appointed08 June 1998(same day as company formation)
RoleDesigner
Correspondence Address13a Pendle Road
London
SW16 6RT
Director NameSamuel Bruce Fenwick Smith
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2006(8 years after company formation)
Appointment Duration8 years, 1 month (resigned 10 August 2014)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address13a Pendle Road
London
SW16 6RT
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 June 1998(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Telephone020 86771247
Telephone regionLondon

Location

Registered Address13 Pendle Road
London
SW16 6RT
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London

Shareholders

1 at £1Paul Martin Russell
33.33%
Ordinary
1 at £1Sarah Hilton
33.33%
Ordinary
1 at £1Valerie Anne Dennis
33.33%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Accounts for a dormant company made up to 30 June 2023 (2 pages)
9 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
30 June 2022Accounts for a dormant company made up to 30 June 2022 (2 pages)
9 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
30 June 2021Accounts for a dormant company made up to 30 June 2021 (2 pages)
8 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
1 July 2020Accounts for a dormant company made up to 30 June 2020 (2 pages)
9 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
1 July 2019Accounts for a dormant company made up to 30 June 2019 (2 pages)
9 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
1 July 2018Accounts for a dormant company made up to 30 June 2018 (2 pages)
9 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
3 July 2017Accounts for a dormant company made up to 30 June 2017 (2 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
12 June 2017Confirmation statement made on 8 June 2017 with updates (7 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
6 July 2016Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(5 pages)
12 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-12
  • GBP 3
(5 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 July 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
8 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-08
  • GBP 3
(5 pages)
3 December 2014Appointment of Ms Valerie Anne Dennis as a director on 10 August 2014 (2 pages)
3 December 2014Appointment of Ms Valerie Anne Dennis as a director on 10 August 2014 (2 pages)
8 September 2014Termination of appointment of Samuel Bruce Fenwick Smith as a director on 10 August 2014 (1 page)
8 September 2014Termination of appointment of Samuel Bruce Fenwick Smith as a director on 10 August 2014 (1 page)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 3
(5 pages)
17 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
17 January 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (5 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
23 July 2012Accounts for a dormant company made up to 30 June 2012 (3 pages)
16 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
16 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (5 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
24 August 2011Accounts for a dormant company made up to 30 June 2011 (3 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (5 pages)
9 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
9 September 2010Accounts for a dormant company made up to 30 June 2010 (3 pages)
4 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Samuel Bruce Fenwick Smith on 8 June 2010 (2 pages)
4 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Paul Martin Russell on 6 June 2010 (2 pages)
4 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
4 July 2010Director's details changed for Paul Martin Russell on 6 June 2010 (2 pages)
4 July 2010Director's details changed for Samuel Bruce Fenwick Smith on 8 June 2010 (2 pages)
4 July 2010Director's details changed for Paul Martin Russell on 6 June 2010 (2 pages)
4 July 2010Director's details changed for Samuel Bruce Fenwick Smith on 8 June 2010 (2 pages)
31 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
31 July 2009Accounts for a dormant company made up to 30 June 2009 (3 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
16 June 2009Return made up to 08/06/09; full list of members (4 pages)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 July 2008Accounts for a dormant company made up to 30 June 2008 (2 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
11 June 2008Return made up to 08/06/08; full list of members (4 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
15 August 2007Accounts for a dormant company made up to 30 June 2007 (2 pages)
19 June 2007Return made up to 08/06/07; full list of members (3 pages)
19 June 2007Return made up to 08/06/07; full list of members (3 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2006 (2 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
9 October 2006Accounts for a dormant company made up to 30 June 2005 (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
10 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
10 August 2006Return made up to 08/06/06; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
19 July 2006New secretary appointed (2 pages)
19 July 2006New secretary appointed (2 pages)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
17 May 2005Accounts for a dormant company made up to 30 June 2004 (1 page)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
24 June 2004Return made up to 08/06/04; full list of members (6 pages)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
27 February 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
5 June 2003Return made up to 08/06/03; full list of members (6 pages)
5 June 2003Return made up to 08/06/03; full list of members (6 pages)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
22 April 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
13 June 2002Return made up to 08/06/02; full list of members (6 pages)
13 June 2002Return made up to 08/06/02; full list of members (6 pages)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
5 March 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
8 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
8 August 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
13 June 2001Return made up to 08/06/01; full list of members (6 pages)
12 December 2000Return made up to 08/06/00; full list of members (6 pages)
12 December 2000Return made up to 08/06/00; full list of members (6 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
4 November 1999Accounts for a dormant company made up to 30 June 1999 (2 pages)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New secretary appointed (2 pages)
29 September 1999Secretary resigned (1 page)
29 September 1999New director appointed (2 pages)
29 September 1999Director resigned (1 page)
29 September 1999New secretary appointed (2 pages)
29 September 1999Director resigned (1 page)
8 June 1998Incorporation (20 pages)
8 June 1998Incorporation (20 pages)