Company NamePetchey Industrial Properties (No 2) Limited
Company StatusActive
Company Number08603421
CategoryPrivate Limited Company
Incorporation Date9 July 2013(10 years, 9 months ago)
Previous NamePetchey Industrial (Deptford) Limited

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

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 Limited
100.00%
Ordinary

Financials

Year2014
Turnover£444,248
Net Worth-£15,604
Cash£294,062
Current Liabilities£679,084

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

Charges

2 March 2015Delivered on: 3 March 2015
Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee)

Classification: A registered charge
Particulars: F/H land k/a unit 15A eurolink industrial centre upper field road sittingbourne t/no K803857 and f/h land k/a units 15B and 15C eurolink industrial centre upper field road sittingbourne t/no K816387 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 (22 pages)
4 October 2023Confirmation statement made on 16 September 2023 with no updates (3 pages)
10 October 2022Accounts for a small company made up to 31 December 2021 (21 pages)
16 September 2022Confirmation statement made on 16 September 2022 with no updates (3 pages)
6 October 2021Accounts for a small company made up to 31 December 2020 (20 pages)
21 September 2021Confirmation statement made on 16 September 2021 with no updates (3 pages)
13 October 2020Accounts for a small company made up to 31 December 2019 (21 pages)
17 September 2020Confirmation statement made on 16 September 2020 with no updates (3 pages)
5 May 2020Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages)
8 October 2019Accounts for a small company made up to 31 December 2018 (15 pages)
25 September 2019Confirmation statement made on 16 September 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (15 pages)
20 September 2018Confirmation statement made on 16 September 2018 with no updates (3 pages)
19 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
19 October 2017Change of details for Petchey Industrial Investments Limited as a person with significant control on 16 September 2017 (2 pages)
19 October 2017Change of details for Petchey Industrial Investments Limited as a person with significant control on 16 September 2017 (2 pages)
19 October 2017Confirmation statement made on 16 September 2017 with no updates (3 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 pages)
6 October 2017Full accounts made up to 31 December 2016 (14 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)
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)
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 9 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 9 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 9 July 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(4 pages)
3 March 2015Registration of charge 086034210001, created on 2 March 2015 (35 pages)
3 March 2015Registration of charge 086034210001, created on 2 March 2015 (35 pages)
3 March 2015Registration of charge 086034210001, created on 2 March 2015 (35 pages)
30 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
30 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 May 2014Company name changed petchey industrial (deptford) LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
9 May 2014Company name changed petchey industrial (deptford) LIMITED\certificate issued on 09/05/14
  • RES15 ‐ Change company name resolution on 2014-05-08
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Termination of appointment of James Newland as a director (1 page)
21 October 2013Appointment of Mr James Newland as a director (2 pages)
21 October 2013Appointment of Mr James Newland as a director (2 pages)
21 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 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)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
9 July 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)