London
W5 4SD
Director Name | Mr Alessandro Basso |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Italian |
Status | Current |
Appointed | 01 April 2016(15 years after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Director Name | Mr Tom Porter |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 26b Boscombe Road Shepherds Bush London W12 9HP |
Director Name | Mr Guy Courtney |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Darwin Road Ealing London W5 4BH |
Secretary Name | Mr Guy Courtney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 132 Darwin Road Ealing London W5 4BH |
Director Name | Mr Brian William Coleman |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2016(15 years after company formation) |
Appointment Duration | 6 years, 2 months (resigned 31 May 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Milton House 33a Milton Road Hampton Middlesex TW12 2LL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.pedalo.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 87473274 |
Telephone region | London |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £72,473 |
Cash | £74,103 |
Current Liabilities | £111,310 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 25 March 2025 (11 months from now) |
29 January 2013 | Delivered on: 1 February 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 May 2003 | Delivered on: 28 May 2003 Persons entitled: Text 100 Limited Classification: Cash deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £4,262.50 plus interest and any other sums paid into the deposit account. Outstanding |
11 March 2020 | Confirmation statement made on 11 March 2020 with updates (5 pages) |
---|---|
29 November 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
15 March 2019 | Confirmation statement made on 11 March 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 11 March 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
29 September 2017 | Resolutions
|
29 September 2017 | Resolutions
|
15 June 2017 | Registered office address changed from 64 Victoria Street London SW1E 6QP England to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 15 June 2017 (1 page) |
15 June 2017 | Registered office address changed from 64 Victoria Street London SW1E 6QP England to 1st Floor Millbank Tower 21-24 Millbank London SW1P 4QP on 15 June 2017 (1 page) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
13 March 2017 | Confirmation statement made on 11 March 2017 with updates (6 pages) |
10 March 2017 | Registered office address changed from 64 Victoria Street Victoria Street London SW1E 6QP England to 64 Victoria Street London SW1E 6QP on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 64 Victoria Street Victoria Street London SW1E 6QP England to 64 Victoria Street London SW1E 6QP on 10 March 2017 (1 page) |
2 March 2017 | Appointment of Mr Alessandro Basso as a director on 1 April 2016 (2 pages) |
2 March 2017 | Appointment of Mr Brian William Coleman as a director on 1 April 2016 (2 pages) |
2 March 2017 | Appointment of Mr Alessandro Basso as a director on 1 April 2016 (2 pages) |
2 March 2017 | Appointment of Mr Brian William Coleman as a director on 1 April 2016 (2 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 June 2016 | Registered office address changed from Power Road Studios, 114 Power Road, Chiswick London W4 5PY to 64 Victoria Street Victoria Street London SW1E 6QP on 16 June 2016 (1 page) |
16 June 2016 | Satisfaction of charge 1 in full (1 page) |
16 June 2016 | Satisfaction of charge 2 in full (1 page) |
16 June 2016 | Satisfaction of charge 2 in full (1 page) |
16 June 2016 | Registered office address changed from Power Road Studios, 114 Power Road, Chiswick London W4 5PY to 64 Victoria Street Victoria Street London SW1E 6QP on 16 June 2016 (1 page) |
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
25 September 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 August 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
6 August 2014 | Resolutions
|
6 August 2014 | Resolutions
|
6 August 2014 | Statement of capital following an allotment of shares on 12 March 2014
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders (5 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
21 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
11 March 2013 | Annual return made up to 11 March 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (5 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
31 October 2011 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
4 April 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (5 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
6 December 2010 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
31 March 2010 | Director's details changed for Guy Courtney on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Joseph Christopher Newall on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Guy Courtney on 31 March 2010 (2 pages) |
31 March 2010 | Director's details changed for Joseph Christopher Newall on 31 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (5 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
19 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
23 March 2009 | Return made up to 21/03/09; full list of members (4 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 October 2008 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
9 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
9 April 2008 | Director's change of particulars / joseph newall / 17/08/2007 (1 page) |
9 April 2008 | Director's change of particulars / joseph newall / 17/08/2007 (1 page) |
9 April 2008 | Return made up to 21/03/08; full list of members (4 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
11 October 2007 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
5 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
5 April 2007 | Return made up to 21/03/07; full list of members (3 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
25 August 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 August 2006 | Director resigned (1 page) |
4 August 2006 | Director resigned (1 page) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
24 March 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 March 2006 | Return made up to 21/03/06; full list of members (3 pages) |
24 March 2006 | Director's particulars changed (1 page) |
24 March 2006 | Director's particulars changed (1 page) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
18 October 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
27 April 2005 | Registered office changed on 27/04/05 from: 4 heathfield terrace chiswick london W4 4JE (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: 4 heathfield terrace chiswick london W4 4JE (1 page) |
27 April 2005 | Director's particulars changed (1 page) |
6 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
6 April 2005 | Return made up to 21/03/05; full list of members (3 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
21 October 2004 | Total exemption small company accounts made up to 31 March 2004 (8 pages) |
6 September 2004 | Director's particulars changed (1 page) |
6 September 2004 | Director's particulars changed (1 page) |
5 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
5 April 2004 | Return made up to 21/03/04; full list of members (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
19 November 2003 | Total exemption full accounts made up to 31 March 2003 (8 pages) |
7 November 2003 | New director appointed (2 pages) |
7 November 2003 | New director appointed (2 pages) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 greenock road london W3 8DU (1 page) |
4 June 2003 | Registered office changed on 04/06/03 from: 4 greenock road london W3 8DU (1 page) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
28 May 2003 | Particulars of mortgage/charge (3 pages) |
22 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
22 April 2003 | Return made up to 21/03/03; full list of members (8 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
3 October 2002 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
15 April 2002 | Return made up to 21/03/02; full list of members
|
15 April 2002 | Return made up to 21/03/02; full list of members
|
23 March 2001 | Secretary resigned (1 page) |
23 March 2001 | Secretary resigned (1 page) |
21 March 2001 | Incorporation (17 pages) |
21 March 2001 | Incorporation (17 pages) |