PEDERSEN (BRENTFORD) LIMITED -
Company Profile | Company Filings |
Overview
PEDERSEN (BRENTFORD) LIMITED is a Private Limited Company from and has the status: Dissolved - no longer trading.
PEDERSEN (BRENTFORD) LIMITED was incorporated 16 years ago on 13/06/2007 and has the registered number: 06277917. The accounts status is TOTAL EXEMPTION FULL.
PEDERSEN (BRENTFORD) LIMITED was incorporated 16 years ago on 13/06/2007 and has the registered number: 06277917. The accounts status is TOTAL EXEMPTION FULL.
PEDERSEN (BRENTFORD) LIMITED -
This company is listed in the following categories:
55100 - Hotels and similar accommodation
55100 - Hotels and similar accommodation
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 8 | 31/08/2021 |
Registered Office
35 BALLARDS LANE
N3 1XW
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/06/2022 | 27/06/2023 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MAURICE SALEH GOURGEY | Nov 1935 | British | Director | 2007-06-13 | CURRENT |
SDG REGISTRARS LIMITED | Corporate Nominee Director | 2007-06-13 UNTIL 2007-06-13 | RESIGNED | ||
SDG SECRETARIES LIMITED | Corporate Nominee Secretary | 2007-06-13 UNTIL 2007-06-13 | RESIGNED | ||
PEDERSEN HOLDINGS LIMITED | Corporate Secretary | 2014-08-06 UNTIL 2017-02-15 | RESIGNED | ||
PEDERSEN GROUP MANAGEMENT LTD | Corporate Secretary | 2007-06-13 UNTIL 2014-08-06 | RESIGNED | ||
MR ROBERT JOHN HODGE | Apr 1955 | British | Director | 2007-07-03 UNTIL 2010-07-20 | RESIGNED |
MR NICHOLAS JOHN CLWYD GRIFFITH | Apr 1964 | British | Director | 2007-07-16 UNTIL 2009-05-01 | RESIGNED |
MR NEIL JOSEPH GOURGEY | Dec 1975 | British | Director | 2007-08-09 UNTIL 2012-04-26 | RESIGNED |
MR. CHARLES DUNCAN GOURGEY | Jul 1971 | British | Director | 2007-08-09 UNTIL 2012-04-26 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Compass Leisure Investments Limited | 2021-01-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Mewslade Holdings Lts | 2016-04-06 - 2021-01-04 | Cardiff |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Maurice Saleh Gourgey | 2016-04-06 | 11/1935 |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2022-06-10 | 31-08-2021 | 45 Cash 1,037 equity |
ACCOUNTS - Final Accounts | 2021-05-21 | 31-08-2020 | 45 Cash -18,594 equity |
ACCOUNTS - Final Accounts | 2020-12-24 | 31-08-2019 | 45 Cash -18,594 equity |
ACCOUNTS - Final Accounts | 2019-08-31 | 31-08-2018 | 45 Cash -18,594 equity |