Pelforth (smallholdings) Limited LONDON


Founded in 1996, Pelforth (smallholdings), classified under reg no. 03218486 is an active company. Currently registered at First Floor Flat N17 6HD, London the company has been in the business for 28 years. Its financial year was closed on Mon, 30th Sep and its latest financial statement was filed on 2022-09-30. Since 1996-08-19 Pelforth (smallholdings) Limited is no longer carrying the name Broomco (1112).

At the moment there are 3 directors in the the company, namely Avril R., Rabia J. and Ahmed J.. In addition one secretary - Avril R. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Ann G. who worked with the the company until 17 November 1999.

Pelforth (smallholdings) Limited Address / Contact

Office Address First Floor Flat
Office Address2 303 Mount Pleasant Road
Town London
Post code N17 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 03218486
Date of Incorporation Fri, 28th Jun 1996
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 28 years old
Account next due date Sun, 30th Jun 2024 (15 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 12th Jul 2024 (2024-07-12)
Last confirmation statement dated Wed, 28th Jun 2023

Company staff

Avril R.

Position: Director

Appointed: 04 July 2000

Avril R.

Position: Secretary

Appointed: 04 July 2000

Rabia J.

Position: Director

Appointed: 02 August 1996

Ahmed J.

Position: Director

Appointed: 02 August 1996

Stephen P.

Position: Director

Appointed: 02 August 1996

Resigned: 17 November 1999

Ann G.

Position: Director

Appointed: 02 August 1996

Resigned: 17 November 1999

Ann G.

Position: Secretary

Appointed: 02 August 1996

Resigned: 17 November 1999

Dla Piper Uk Secretarial Services Limited

Position: Corporate Secretary

Appointed: 28 June 1996

Resigned: 02 August 1996

Dla Piper Uk Nominees Limited

Position: Corporate Director

Appointed: 28 June 1996

Resigned: 02 August 1996

Dla Piper Uk Secretarial Services Limited

Position: Corporate Director

Appointed: 28 June 1996

Resigned: 02 August 1996

People with significant control

The register of persons with significant control who own or have control over the company includes 3 names. As we found, there is Avril R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Ahmed J. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rabia J., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Avril R.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ahmed J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Rabia J.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Broomco (1112) August 19, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Net Assets Liabilities2222222
Property Plant Equipment1 5001 5001 5001 5001 5001 5001 500
Other
Creditors1 4981 4981 4981 4981 4981 4981 498
Loans From Directors1 4981 4981 4981 4981 4981 4981 498
Net Current Assets Liabilities-1 498-1 498-1 498-1 498-1 498-1 498-1 498
Property Plant Equipment Gross Cost1 5001 5001 5001 5001 5001 5001 500

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-09-30
filed on: 21st, June 2023
Free Download (4 pages)

Company search

Advertisements