London
E14 8JJ
Secretary Name | Mr Simon McClure |
---|---|
Nationality | British |
Status | Current |
Appointed | 13 February 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Dockmaster House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2012(4 years, 5 months after company formation) |
Appointment Duration | 11 years, 7 months |
Role | Surveryor |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster House 1 Hertsmere Road London E14 8JJ |
Secretary Name | Mr Kailayapillai Ranjan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Garden Way Loughton Essex IG10 2SF |
Director Name | Miss Lesley Roberts |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 13 February 2009(11 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 16 July 2012) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Director Name | Mrs Rachael Saillart |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2012(4 years, 4 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 August 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY |
Website | petchey.co.uk |
---|
Registered Address | Dockmaster House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | Petchey Holdings PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £517,638 |
Net Worth | £123,590 |
Cash | £129,290 |
Current Liabilities | £75,627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 18 March 2025 (11 months from now) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (14 pages) |
---|---|
18 March 2020 | Confirmation statement made on 4 March 2020 with no updates (3 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
19 March 2019 | Confirmation statement made on 4 March 2019 with no updates (3 pages) |
13 September 2018 | Accounts for a small company made up to 31 December 2017 (13 pages) |
10 April 2018 | Confirmation statement made on 4 March 2018 with no updates (3 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
5 October 2017 | Accounts for a small company made up to 31 December 2016 (12 pages) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Dockmaster House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 4 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (13 pages) |
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
13 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
13 November 2015 | Full accounts made up to 31 December 2014 (13 pages) |
6 June 2015 | Full accounts made up to 31 December 2013 (13 pages) |
6 June 2015 | Full accounts made up to 31 December 2013 (13 pages) |
15 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
14 April 2015 | Secretary's details changed for Mr Simon Mcclure on 4 March 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Simon Mcclure on 4 March 2015 (1 page) |
14 April 2015 | Secretary's details changed for Mr Simon Mcclure on 4 March 2015 (1 page) |
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
6 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
6 November 2013 | Full accounts made up to 31 December 2012 (13 pages) |
30 August 2013 | Appointment of Mr James Newland as a director (2 pages) |
30 August 2013 | Termination of appointment of Rachael Saillart as a director (1 page) |
30 August 2013 | Termination of appointment of Rachael Saillart as a director (1 page) |
30 August 2013 | Appointment of Mr James Newland as a director (2 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
16 April 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (4 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (14 pages) |
20 July 2012 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
20 July 2012 | Appointment of Mrs Rachael Saillart as a director (2 pages) |
20 July 2012 | Termination of appointment of Lesley Roberts as a director (1 page) |
20 July 2012 | Termination of appointment of Lesley Roberts as a director (1 page) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (4 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
4 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (4 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
2 July 2010 | Full accounts made up to 31 December 2009 (13 pages) |
18 March 2010 | Director's details changed for Miss Lesley Roberts on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Miss Lesley Roberts on 1 January 2010 (2 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (4 pages) |
18 March 2010 | Director's details changed for Mr Simon Mclure on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Simon Mclure on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Miss Lesley Roberts on 1 January 2010 (2 pages) |
18 March 2010 | Director's details changed for Mr Simon Mclure on 1 January 2010 (2 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
31 December 2009 | Full accounts made up to 31 December 2008 (14 pages) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
30 March 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
16 March 2009 | Return made up to 04/03/09; full list of members (3 pages) |
13 February 2009 | Appointment terminated secretary kailayapillai ranjan (1 page) |
13 February 2009 | Director appointed miss lesley roberts (1 page) |
13 February 2009 | Secretary appointed mr simon mcclure (1 page) |
13 February 2009 | Appointment terminated secretary kailayapillai ranjan (1 page) |
13 February 2009 | Director appointed miss lesley roberts (1 page) |
13 February 2009 | Secretary appointed mr simon mcclure (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ uk (1 page) |
12 February 2009 | Registered office changed on 12/02/2009 from lloran house 42A high street marlborough wiltshire SN8 1HQ uk (1 page) |
8 August 2008 | Company name changed lloran (2008) LIMITED\certificate issued on 11/08/08 (2 pages) |
8 August 2008 | Company name changed lloran (2008) LIMITED\certificate issued on 11/08/08 (2 pages) |
4 March 2008 | Incorporation (13 pages) |
4 March 2008 | Incorporation (13 pages) |