Company NamePetchey Industrial Investments Limited
DirectorsSimon Guy McClure and James Newland
Company StatusActive
Company Number08603221
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed09 July 2013(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDocksmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr James Newland
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2013(2 months after company formation)
Appointment Duration10 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressDocksmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon Guy McClure
StatusCurrent
Appointed13 September 2013(2 months after company formation)
Appointment Duration10 years, 7 months
RoleCompany Director
Correspondence AddressDocksmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 13-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr James Newland
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2013(2 months after company formation)
Appointment DurationResigned same day (resigned 13 September 2013)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressExchange House 13-14 Clements Court
Clements Lane
Ilford
Essex
IG1 2QY

Location

Registered AddressDocksmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Shareholders

100 at £1Incorporated Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return16 September 2023 (7 months, 1 week ago)
Next Return Due30 September 2024 (5 months, 1 week from now)

Charges

23 September 2022Delivered on: 23 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
23 September 2022Delivered on: 23 September 2022
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
8 February 2019Delivered on: 12 February 2019
Persons entitled: Santander UK PLC as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
23 October 2017Delivered on: 25 October 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: By way of a fixed charge, 100 ordinary (£1) shares in petchey industrial properties (NO5) LTD limited (company number 09829072).
Outstanding

Filing History

10 October 2023Group of companies' accounts made up to 31 December 2022 (26 pages)
4 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (24 pages)
23 September 2022Registration of charge 086032210003, created on 23 September 2022 (18 pages)
23 September 2022Registration of charge 086032210004, created on 23 September 2022 (19 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
7 October 2021Group of companies' accounts made up to 31 December 2020 (24 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 October 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
13 January 2020Memorandum and Articles of Association (18 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
31 October 2019Confirmation statement made on 16 September 2019 with updates (4 pages)
8 October 2019Group of companies' accounts made up to 31 December 2018 (22 pages)
12 February 2019Registration of charge 086032210002, created on 8 February 2019 (18 pages)
18 October 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
20 September 2018Notification of Ihl Property Holdings Ltd as a person with significant control on 16 September 2018 (2 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
20 September 2018Cessation of Incorporated Holdings Limited as a person with significant control on 16 September 2018 (1 page)
25 October 2017Registration of charge 086032210001, created on 23 October 2017 (22 pages)
25 October 2017Registration of charge 086032210001, created on 23 October 2017 (22 pages)
19 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Docksmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to Docksmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 October 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 September 2016Confirmation statement made on 16 September 2016 with no updates (3 pages)
16 September 2016Confirmation statement made on 16 September 2016 with no updates (3 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 9 July 2016 with updates (5 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
7 August 2015Annual return made up to 9 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(4 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
29 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
19 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
16 July 2014Annual return made up to 9 July 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(4 pages)
9 October 2013Appointment of Mr James Newland as a director (2 pages)
9 October 2013Appointment of Mr James Newland as a director (2 pages)
8 October 2013Termination of appointment of James Newland as a director (1 page)
8 October 2013Termination of appointment of James Newland as a director (1 page)
1 October 2013Appointment of Mr Simon Guy Mcclure as a secretary (1 page)
1 October 2013Appointment of Mr Simon Guy Mcclure as a secretary (1 page)
20 September 2013Appointment of Mr James Newland as a director (2 pages)
20 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
20 September 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
20 September 2013Appointment of Mr James Newland as a director (2 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)