London
SE19 1AJ
Director Name | Mr Michael Murray |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 April 2009(same day as company formation) |
Role | Managing Partner |
Country of Residence | England |
Correspondence Address | 190 Wingletye Lane Hornchurch RM11 3AL |
Website | pelusa.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 81239545 |
Telephone region | London |
Registered Address | Impact Brixton 17a Electric Lane London SW9 8LA |
---|---|
Region | London |
Constituency | Dulwich and West Norwood |
County | Greater London |
Ward | Coldharbour |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
500 at £1 | Ben David 50.00% Ordinary |
---|---|
500 at £1 | Michael Murray 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£24,641 |
Current Liabilities | £30,088 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 8 April 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 22 April 2025 (11 months, 4 weeks from now) |
9 July 2023 | Micro company accounts made up to 28 February 2023 (4 pages) |
---|---|
26 June 2023 | Amended micro company accounts made up to 28 February 2022 (4 pages) |
18 April 2023 | Director's details changed for Mr Ben David on 3 December 2022 (2 pages) |
18 April 2023 | Change of details for Mr Benjamin David as a person with significant control on 3 December 2022 (2 pages) |
18 April 2023 | Confirmation statement made on 8 April 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (4 pages) |
22 April 2022 | Confirmation statement made on 8 April 2022 with no updates (3 pages) |
21 April 2022 | Change of details for Mr Michael Murray as a person with significant control on 20 April 2022 (2 pages) |
21 April 2022 | Change of details for Mr Michael Murray as a person with significant control on 20 April 2022 (2 pages) |
20 April 2022 | Director's details changed for Mr Michael Murray on 20 April 2022 (2 pages) |
20 April 2022 | Change of details for Mr Michael Murray as a person with significant control on 20 April 2022 (2 pages) |
24 February 2022 | Micro company accounts made up to 28 February 2021 (4 pages) |
10 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
26 April 2021 | Confirmation statement made on 8 April 2021 with no updates (3 pages) |
17 June 2020 | Micro company accounts made up to 29 February 2020 (4 pages) |
24 April 2020 | Change of details for Mr Michael Murray as a person with significant control on 24 April 2020 (2 pages) |
24 April 2020 | Change of details for Mr Benjamin David as a person with significant control on 24 April 2020 (2 pages) |
24 April 2020 | Confirmation statement made on 8 April 2020 with no updates (3 pages) |
24 April 2020 | Director's details changed for Mr Michael Murray on 24 April 2020 (2 pages) |
24 April 2020 | Director's details changed for Mr Ben David on 24 April 2020 (2 pages) |
29 December 2019 | Micro company accounts made up to 28 February 2019 (4 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with no updates (3 pages) |
23 October 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
1 May 2018 | Change of details for Mr Benjamin David as a person with significant control on 16 March 2018 (2 pages) |
1 May 2018 | Director's details changed for Mr Ben David on 16 March 2018 (2 pages) |
1 May 2018 | Registered office address changed from 57 Westow Hill London SE19 1TS England to Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on 1 May 2018 (1 page) |
1 May 2018 | Change of details for Mr Michael Murray as a person with significant control on 15 October 2016 (2 pages) |
1 May 2018 | Director's details changed for Mr Michael Murray on 15 October 2016 (2 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with no updates (3 pages) |
9 April 2018 | Registered office address changed from Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ England to 57 Westow Hill London SE19 1TS on 9 April 2018 (1 page) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
24 November 2017 | Micro company accounts made up to 28 February 2017 (4 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 8 April 2017 with updates (6 pages) |
1 December 2016 | Registered office address changed from 57 Westow Hill London SE19 1TS to Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on 1 December 2016 (1 page) |
1 December 2016 | Director's details changed for Mr Michael Murray on 15 August 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Ben David on 15 August 2016 (2 pages) |
1 December 2016 | Registered office address changed from 57 Westow Hill London SE19 1TS to Impact Hub Pop Brixton 49 Brixton Station Road London SW9 8PQ on 1 December 2016 (1 page) |
1 December 2016 | Director's details changed for Mr Michael Murray on 15 August 2016 (2 pages) |
1 December 2016 | Director's details changed for Mr Ben David on 15 August 2016 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
26 January 2016 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Michael Murray on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Michael Murray on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Michael Murray on 1 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Director's details changed for Mr Ben David on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Ben David on 1 April 2015 (2 pages) |
1 May 2015 | Director's details changed for Mr Ben David on 1 April 2015 (2 pages) |
1 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
4 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-04
|
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
11 October 2013 | Total exemption small company accounts made up to 28 February 2013 (13 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
28 November 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
21 June 2012 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 21 June 2012 (1 page) |
21 June 2012 | Registered office address changed from 409-411 Croydon Road Beckenham Kent BR3 3PP on 21 June 2012 (1 page) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
20 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
20 February 2012 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
30 December 2011 | Previous accounting period shortened from 31 March 2011 to 28 February 2011 (1 page) |
2 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
2 May 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
5 January 2011 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (1 page) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
11 May 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Director's details changed for Mr Michael Murray on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Murray on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Ben David on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Ben David on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Michael Murray on 1 October 2009 (2 pages) |
10 May 2010 | Director's details changed for Mr Ben David on 1 October 2009 (2 pages) |
23 April 2009 | Registered office changed on 23/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
23 April 2009 | Registered office changed on 23/04/2009 from 2ND floor 145-157 st john street london EC1V 4PY united kingdom (1 page) |
8 April 2009 | Incorporation (13 pages) |
8 April 2009 | Incorporation (13 pages) |