London
E14 8JJ
Director Name | Mr James Newland |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2014(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Director Name | Mr Robert Douglas Allan McArthur |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2020(5 years, 7 months after company formation) |
Appointment Duration | 3 years, 11 months |
Role | Head Asset Manager |
Country of Residence | England |
Correspondence Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
Registered Address | Dockmaster's House 1 Hertsmere Road London E14 8JJ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Petchey Industrial Investments LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 15 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 29 September 2024 (5 months, 1 week from now) |
23 September 2022 | Delivered on: 27 September 2022 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land known as sandy industrial centre, 2 blaydon road, sandy, bedfordshire, SG19 irz with title number BD274295 and all properties described in schedule 1 of the legal charge. Outstanding |
---|---|
4 January 2016 | Delivered on: 11 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: The freehold land being 1 whitings way, london E6 6LR and registered at the land registry with title number EGL324952; the freehold land being land lying to the north of winsor terrace, beckton and registered at the land registry with title number EGL90650; the freehold land being unit 8-9, bankside park industrial estate, thames road, barking IG11 ohz and registered at the land registry with title number EGL123703;. The freehold land being land lying to the south of thames road, barking and registered at the land. Registry with title number EGL123704; the freehold land being land at bankside park, thames road, barking and registered at the land registry with title number EGL454101; the freehold land being unit 2-6, bankside park industrial estate, thames road, barking IG11 ohz. And registered at the land registry with title number NGL158679; the freehold land being unit 12, murdock road, dorcan, swindon SN3 5HY and registered at the land registry with title number WT319528; the freehold land being 197 farnham road, slough SL1 4XS and registered at the land registry with title number BK386834; the freehold land being 199-203 farnham road, slough SL1 4XS and registered at the land registry with title number BK315113; the leasehold land being argonaut park and the glass house, galleymead road, colnbrook SL3 oew and registered at the land registry with title number BK370033; the freehold land being land lying to the north west side of ferry lane, rainham and registered at. The land registry with title number BGL115520. Outstanding |
4 January 2016 | Delivered on: 11 January 2016 Persons entitled: Santander UK PLC Classification: A registered charge Particulars: Debenture including fixed and floating charges as well as a negative pledge. Outstanding |
11 October 2023 | Accounts for a small company made up to 31 December 2022 (21 pages) |
---|---|
4 October 2023 | Confirmation statement made on 15 September 2023 with no updates (3 pages) |
10 October 2022 | Accounts for a small company made up to 31 December 2021 (20 pages) |
27 September 2022 | Registration of charge 092194830003, created on 23 September 2022 (39 pages) |
15 September 2022 | Confirmation statement made on 15 September 2022 with no updates (3 pages) |
6 October 2021 | Accounts for a small company made up to 31 December 2020 (21 pages) |
21 September 2021 | Confirmation statement made on 15 September 2021 with no updates (3 pages) |
13 October 2020 | Accounts for a small company made up to 31 December 2019 (21 pages) |
17 September 2020 | Confirmation statement made on 15 September 2020 with no updates (3 pages) |
5 May 2020 | Appointment of Mr Robert Douglas Allan Mcarthur as a director on 1 May 2020 (2 pages) |
8 October 2019 | Accounts for a small company made up to 31 December 2018 (15 pages) |
25 September 2019 | Confirmation statement made on 15 September 2019 with no updates (3 pages) |
25 September 2019 | Change of details for Petchey Industrial Investments Ltd as a person with significant control on 15 September 2019 (2 pages) |
4 October 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
20 September 2018 | Confirmation statement made on 15 September 2018 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
19 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (13 pages) |
27 March 2017 | Registered office address changed from 1 Hertmere 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 2017 | Registered office address changed from 1 Hertmere 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 2017 | Registered office address changed from 13-14 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to 1 Hertmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from 13-14 13-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to 1 Hertmere Road Hertsmere Road London E14 8JJ on 24 March 2017 (1 page) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
16 September 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
5 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
11 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
11 January 2016 | Registration of charge 092194830002, created on 4 January 2016 (31 pages) |
11 January 2016 | Registration of charge 092194830001, created on 4 January 2016 (43 pages) |
11 January 2016 | Registration of charge 092194830001, created on 4 January 2016 (43 pages) |
11 January 2016 | Registration of charge 092194830002, created on 4 January 2016 (31 pages) |
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
9 October 2015 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2015-10-09
|
15 September 2014 | Incorporation
|
15 September 2014 | Incorporation
|