Company NamePetchey Industrial Properties (No 1) Limited
Company StatusActive
Company Number08603313
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

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 AddressDockmaster'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 AddressDockmaster'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 AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Robert Douglas Allan McArthur
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2020(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months
RoleHead Asset Manager
Country of ResidenceEngland
Correspondence AddressDockmaster'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
Director NameMr Robert McArthur
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2020(6 years, 9 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2020)
RoleHead Asset Manager
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ

Contact

Telephone020 82528000
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Petchey Industrial Investments LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,508,498
Gross Profit£1,490,623
Net Worth£15,718
Cash£216,140
Current Liabilities£2,393,976

Accounts

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

Returns

Latest Return12 July 2023 (9 months, 1 week ago)
Next Return Due26 July 2024 (3 months from now)

Charges

12 December 2019Delivered on: 17 December 2019
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Castlegrove business park, durban road, bognor regis PO22 9QT with title number WSX266859. For more details please refer to the instrument.
Outstanding
2 September 2014Delivered on: 9 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land known as schurter LTD, durban road, bognor regis t/no WSX295174.
Outstanding
30 June 2014Delivered on: 8 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north west side of tolpits lane watford t/no HD5691, and vale industrial park tolpits lane watford t/no HD174264 unit 2 eastman way hemel hempstead t/no HD231974 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding
30 June 2014Delivered on: 2 July 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Land on the north west side of tolpits lane watford t/no HD5691, land known as vale industrial park tolpits lane watford t/no HD174264 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged.
Outstanding

Filing History

11 October 2023Accounts for a small company made up to 31 December 2022 (21 pages)
14 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (20 pages)
12 July 2022Confirmation statement made on 12 July 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (21 pages)
14 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (20 pages)
10 August 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
3 August 2020Cessation of Petchey Investments Limited as a person with significant control on 12 July 2020 (1 page)
5 May 2020Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages)
5 May 2020Termination of appointment of Robert Mcarthur as a director on 1 May 2020 (1 page)
5 May 2020Appointment of Mr Robert Mcarthur as a director on 1 May 2020 (2 pages)
17 January 2020Memorandum and Articles of Association (18 pages)
17 December 2019Registration of charge 086033130004, created on 12 December 2019 (43 pages)
4 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (16 pages)
1 August 2019Notification of Petchey Industrial Investments Ltd as a person with significant control on 1 January 2017 (2 pages)
1 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
18 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
4 October 2017Full accounts made up to 31 December 2016 (14 pages)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
27 March 2017Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
27 March 2017Registered office address changed from 1 Hertsmere Road Hertsmere Road London E14 8JJ England to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 27 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Clements Lane Ilford Essex IG1 2QY to 1 Hertsmere Road 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 1 Hertsmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
14 October 2015Full accounts made up to 31 December 2014 (14 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
27 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
8 October 2014Full accounts made up to 31 December 2013 (11 pages)
9 September 2014Registration of charge 086033130003, created on 2 September 2014 (28 pages)
9 September 2014Registration of charge 086033130003, created on 2 September 2014 (28 pages)
9 September 2014Registration of charge 086033130003, created on 2 September 2014 (28 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)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
31 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 100
(4 pages)
8 July 2014Registration of charge 086033130002, created on 30 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
8 July 2014Registration of charge 086033130002, created on 30 June 2014
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(43 pages)
2 July 2014Registration of charge 086033130001 (28 pages)
2 July 2014Registration of charge 086033130001 (28 pages)
8 October 2013Appointment of Mr James Newland as a director (2 pages)
8 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 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)
20 September 2013Appointment of Mr James Newland as a director (2 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
12 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(3 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)