PEL ENTERPRISES LIMITED - LONDON
Company Profile | Company Filings |
Overview
PEL ENTERPRISES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
PEL ENTERPRISES LIMITED was incorporated 31 years ago on 08/07/1992 and has the registered number: 02729729. The accounts status is SMALL.
PEL ENTERPRISES LIMITED was incorporated 31 years ago on 08/07/1992 and has the registered number: 02729729. The accounts status is SMALL.
PEL ENTERPRISES LIMITED - LONDON
This company is listed in the following categories:
59113 - Television programme production activities
59113 - Television programme production activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2019 |
Registered Office
COTSWOLD HOUSE
LONDON
E14 9FJ
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
17/06/2020 | 01/07/2021 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER HAIGH RATCLIFF | Apr 1969 | British | Director | 2013-12-18 | CURRENT |
MS ANNA MARIA KIERAN | May 1969 | British | Director | 2016-04-01 | CURRENT |
MR CHRIS RATCLIFF | Secretary | 2014-08-13 | CURRENT | ||
CAPITAL NOMINEES LIMITED | Corporate Director | 1992-07-08 UNTIL 1992-10-01 | RESIGNED | ||
CR SECRETARIES LIMITED | Corporate Secretary | 1992-07-08 UNTIL 1992-10-01 | RESIGNED | ||
MR MANINDER SINGH GILL | Nov 1967 | Secretary | 2000-11-23 UNTIL 2005-08-08 | RESIGNED | |
SCOTT SMITH | Jan 1966 | British | Secretary | 1995-03-16 UNTIL 1999-05-28 | RESIGNED |
MR ROBERT SANDERSON | Jun 1960 | British | Secretary | 2005-08-08 UNTIL 2007-07-06 | RESIGNED |
MR MARCUS JAMES LEE | Apr 1976 | British | Secretary | 2007-09-21 UNTIL 2014-08-13 | RESIGNED |
BARBARA JOSEPHINE MILNER | Secretary | 1992-10-01 UNTIL 1993-12-01 | RESIGNED | ||
MR MARTIN STEPHEN ELLICE | Apr 1957 | British | Secretary | 1999-05-28 UNTIL 2000-11-23 | RESIGNED |
CCS SECRETARIES LIMITED | Nominee Secretary | 1992-07-08 UNTIL 1992-07-08 | RESIGNED | ||
JAMES BROWN | Secretary | 1993-12-01 UNTIL 1995-03-16 | RESIGNED | ||
MR ROBERT SANDERSON | Jun 1960 | British | Director | 2007-06-28 UNTIL 2007-07-06 | RESIGNED |
MR ADAM ALEXANDER TAYLOR | May 1981 | British | Director | 2016-04-01 UNTIL 2019-05-01 | RESIGNED |
PHILIP JAMES LAWLOR | Nov 1956 | British | Director | 1995-09-08 UNTIL 1996-03-01 | RESIGNED |
CCS DIRECTORS LIMITED | Nov 1990 | Nominee Director | 1992-07-08 UNTIL 1992-07-08 | RESIGNED | |
MR ROBERT SANDERSON | Jun 1960 | British | Director | 2014-08-13 UNTIL 2016-04-01 | RESIGNED |
HARRY NORTHWOOD | Aug 1917 | British | Director | 1992-10-01 UNTIL 1995-03-16 | RESIGNED |
MR STANLEY SYDNEY MYERSON | Mar 1951 | British | Director | 1997-06-26 UNTIL 2007-07-06 | RESIGNED |
MR MARCUS JAMES LEE | Apr 1976 | British | Director | 2007-09-21 UNTIL 2014-08-13 | RESIGNED |
DR PAUL MICHAEL ASHFORD | Mar 1954 | British | Director | 1995-03-16 UNTIL 2007-07-06 | RESIGNED |
MR MARTIN STEPHEN ELLICE | Apr 1957 | British | Director | 1995-03-20 UNTIL 2007-07-16 | RESIGNED |
MR PAUL DUNTHORNE | Oct 1967 | British | Director | 2002-03-11 UNTIL 2014-08-13 | RESIGNED |
OMAR HUGH BAYOUMI | Apr 1955 | British | Director | 2007-07-06 UNTIL 2007-09-21 | RESIGNED |
MR JONATHAN NICHOLAS ANTHONY | Apr 1970 | British | Director | 2007-07-06 UNTIL 2008-07-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Portland Uk Holdings Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
PEL ENTERPRISES LIMITED - Filleted accounts | 2021-05-29 | 31-12-2020 | £6,248 Cash £24,755 equity |