Company NamePediment Group Limited
DirectorAmir Zarrabi
Company StatusActive
Company Number08684492
CategoryPrivate Limited Company
Incorporation Date10 September 2013(10 years, 8 months ago)
Previous NameBuildon Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Amir Zarrabi
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat No.88 Howard Building 368 Queenstown Road
London
SW11 8NR
Secretary NameMr Mehboob Keshani
StatusResigned
Appointed06 April 2017(3 years, 6 months after company formation)
Appointment Duration3 months, 1 week (resigned 13 July 2017)
RoleCompany Director
Correspondence Address506 Kingsbury Road
London
NW9 9HE

Contact

Websiteroyalmail.com

Location

Registered AddressFlat No.88 Howard Building
368 Queenstown Road
London
SW11 8NR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London

Shareholders

100 at £1Amir Zarrabi
100.00%
Ordinary

Financials

Year2014
Net Worth-£40,874
Cash£63,224
Current Liabilities£18,304

Accounts

Latest Accounts31 December 2023 (4 months, 1 week ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return1 December 2023 (5 months, 1 week ago)
Next Return Due15 December 2024 (7 months, 1 week from now)

Filing History

2 February 2024Micro company accounts made up to 31 December 2023 (8 pages)
13 December 2023Confirmation statement made on 1 December 2023 with no updates (3 pages)
26 July 2023Micro company accounts made up to 31 December 2022 (5 pages)
20 December 2022Unaudited abridged accounts made up to 31 December 2021 (8 pages)
1 December 2022Confirmation statement made on 1 December 2022 with no updates (3 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
23 December 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
13 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
17 November 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
31 December 2019Confirmation statement made on 31 December 2019 with no updates (3 pages)
23 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
27 April 2018Unaudited abridged accounts made up to 31 December 2017 (8 pages)
26 April 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
13 July 2017Termination of appointment of Mehboob Keshani as a secretary on 13 July 2017 (1 page)
13 July 2017Termination of appointment of Mehboob Keshani as a secretary on 13 July 2017 (1 page)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
17 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
7 April 2017Confirmation statement made on 6 April 2017 with updates (4 pages)
6 April 2017Withdrawal of the directors' residential address register information from the public register (1 page)
6 April 2017Withdrawal of the directors' residential address register information from the public register (1 page)
6 April 2017Appointment of Mr. Mehboob Keshani as a secretary on 6 April 2017 (2 pages)
6 April 2017Appointment of Mr. Mehboob Keshani as a secretary on 6 April 2017 (2 pages)
3 April 2017Director's details changed for Mr Amir Zarrabi on 3 April 2017 (2 pages)
3 April 2017Registered office address changed from Flat No.88 Howard Building 368 Queenstown Road London SW11 8NR England to Flat No.88 Howard Building 368 Queenstown Road London SW11 8NR on 3 April 2017 (1 page)
3 April 2017Registered office address changed from No.88 Queenstown Road London SW8 4NR to Flat No.88 Howard Building 368 Queenstown Road London SW11 8NR on 3 April 2017 (1 page)
3 April 2017Director's details changed for Mr Amir Zarrabi on 3 April 2017 (2 pages)
3 April 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 April 2017Elect to keep the directors' residential address register information on the public register (1 page)
3 April 2017Registered office address changed from No.88 Queenstown Road London SW8 4NR to Flat No.88 Howard Building 368 Queenstown Road London SW11 8NR on 3 April 2017 (1 page)
3 April 2017Registered office address changed from Flat No.88 Howard Building 368 Queenstown Road London SW11 8NR England to Flat No.88 Howard Building 368 Queenstown Road London SW11 8NR on 3 April 2017 (1 page)
29 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 10 September 2016 with updates (5 pages)
22 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
22 September 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-21
(3 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
5 October 2015Annual return made up to 10 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(3 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
11 June 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
13 November 2014Annual return made up to 10 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 100
(3 pages)
21 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
21 May 2014Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 September 2013Incorporation
Statement of capital on 2013-09-10
  • GBP 200,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)