Old Road, Lower Wick
Worcester
Worcestershire
WR2 4BU
Secretary Name | Mr Martin Robert Couper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 26a Stonor Road London W14 8RZ |
Secretary Name | Mrs Carol Ann Clarkin |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 2009(1 year, 2 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 30 April 2009) |
Role | Secretary |
Correspondence Address | Teme Court Old Road Lower Wick Worcestershire WR2 4BU |
Director Name | Mr Tom Wolfe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 06 January 2013) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 69-79 Fulham High Street London SW6 3JW |
Website | www.pendrum.com |
---|
Registered Address | Flat 4 31 Radipole Road London SW6 5DN |
---|---|
Region | London |
Constituency | Chelsea and Fulham |
County | Greater London |
Ward | Town |
Built Up Area | Greater London |
195 at £1 | Tom Wolfe 65.00% Ordinary A |
---|---|
75 at £1 | River Management LLP 25.00% Ordinary A |
30 at £1 | James Pelton 10.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£128,372 |
Cash | £28,957 |
Current Liabilities | £636,872 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 January 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2014 | Registered office address changed from 32 Kenyon Street Kenyon Street London SW6 6LD England on 30 May 2014 (1 page) |
30 May 2014 | Registered office address changed from 32 Kenyon Street Kenyon Street London SW6 6LD England on 30 May 2014 (1 page) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
10 March 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
12 February 2014 | Registered office address changed from Hares Barn Common Road Hambrook Chichester West Sussex PO18 8UP England on 12 February 2014 (1 page) |
12 February 2014 | Registered office address changed from Hares Barn Common Road Hambrook Chichester West Sussex PO18 8UP England on 12 February 2014 (1 page) |
24 January 2014 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW on 24 January 2014 (1 page) |
24 January 2014 | Registered office address changed from Bedford House 69-79 Fulham High Street London SW6 3JW on 24 January 2014 (1 page) |
6 January 2014 | Termination of appointment of Tom Wolfe as a director on 6 January 2013 (1 page) |
6 January 2014 | Termination of appointment of Tom Wolfe as a director on 6 January 2013 (1 page) |
6 January 2014 | Termination of appointment of Tom Wolfe as a director on 6 January 2013 (1 page) |
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
7 August 2013 | Company name changed pendrum LIMITED\certificate issued on 07/08/13
|
7 August 2013 | Company name changed pendrum LIMITED\certificate issued on 07/08/13
|
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
10 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (3 pages) |
1 August 2012 | Director's details changed for Mr Tom Wolfe on 29 June 2012 (2 pages) |
1 August 2012 | Director's details changed for Mr Tom Wolfe on 29 June 2012 (2 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
11 July 2012 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 1 (3 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
6 July 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 November 2011 | Registered office address changed from Unit 12 Safestore Business Centre Ingate Place Battersea London SW8 3NS on 17 November 2011 (2 pages) |
17 November 2011 | Registered office address changed from Unit 12 Safestore Business Centre Ingate Place Battersea London SW8 3NS on 17 November 2011 (2 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
15 November 2011 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Statement of capital following an allotment of shares on 22 August 2011
|
22 August 2011 | Director's details changed for Mr Tom Wolfe on 6 June 2011 (2 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Mr Tom Wolfe on 6 June 2011 (2 pages) |
22 August 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (3 pages) |
22 August 2011 | Director's details changed for Mr Tom Wolfe on 6 June 2011 (2 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Tom Wolfe on 1 August 2010 (2 pages) |
18 August 2010 | Director's details changed for Mr Tom Wolfe on 1 August 2010 (2 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (3 pages) |
18 August 2010 | Director's details changed for Mr Tom Wolfe on 1 August 2010 (2 pages) |
27 July 2010 | Registered office address changed from Unit 3 Safestore Business Centre Ingate Place London SW8 3NS United Kingdom on 27 July 2010 (1 page) |
27 July 2010 | Registered office address changed from Unit 3 Safestore Business Centre Ingate Place London SW8 3NS United Kingdom on 27 July 2010 (1 page) |
19 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
19 July 2010 | Statement of capital following an allotment of shares on 1 June 2010
|
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
14 November 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 11 tokenhouse yard london EC2R 7AS (1 page) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from 11 tokenhouse yard london EC2R 7AS (1 page) |
27 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
27 August 2009 | Registered office changed on 27/08/2009 from unit 3 safestore business centre ingate place london SW8 3NS united kingdom (1 page) |
27 August 2009 | Registered office changed on 27/08/2009 from unit 3 safestore business centre ingate place london SW8 3NS united kingdom (1 page) |
15 June 2009 | Appointment terminated director nicholas clarkin (1 page) |
15 June 2009 | Appointment terminated director nicholas clarkin (1 page) |
5 June 2009 | Appointment terminated secretary carol clarkin (1 page) |
5 June 2009 | Director appointed mr tom wolfe (1 page) |
5 June 2009 | Director appointed mr tom wolfe (1 page) |
5 June 2009 | Appointment terminated secretary carol clarkin (1 page) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 February 2009 | Secretary appointed mrs carol ann clarkin (1 page) |
20 February 2009 | Secretary appointed mrs carol ann clarkin (1 page) |
20 February 2009 | Appointment terminated secretary martin couper (1 page) |
20 February 2009 | Appointment terminated secretary martin couper (1 page) |
3 February 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
3 February 2009 | Accounting reference date shortened from 30/11/2008 to 31/03/2008 (1 page) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 30/11/08; full list of members (3 pages) |
30 November 2007 | Incorporation (15 pages) |
30 November 2007 | Incorporation (15 pages) |