Pebbleford Limited LONDON


Pebbleford started in year 1986 as Private Limited Company with registration number 02077562. The Pebbleford company has been functioning successfully for 38 years now and its status is active. The firm's office is based in London at 67 Westow Street. Postal code: SE19 3RW.

At the moment there are 3 directors in the the company, namely Ali M., Osama M. and Martin W.. In addition one secretary - Osama M. - is with the firm. At the moment there is one former director listed by the company - Alexando V., who left the company on 7 June 1993. In addition, the company lists several former secretaries whose names might be found in the box below.

Pebbleford Limited Address / Contact

Office Address 67 Westow Street
Office Address2 Upper Norwood
Town London
Post code SE19 3RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077562
Date of Incorporation Wed, 26th Nov 1986
Industry Hotels and similar accommodation
End of financial Year 31st December
Company age 38 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Ali M.

Position: Director

Appointed: 19 October 2017

Osama M.

Position: Director

Appointed: 01 January 2011

Osama M.

Position: Secretary

Appointed: 23 March 2009

Martin W.

Position: Director

Appointed: 07 June 1993

Ali M.

Position: Secretary

Appointed: 13 June 2006

Resigned: 23 March 2009

Omar M.

Position: Secretary

Appointed: 31 December 1991

Resigned: 13 June 2006

Alexando V.

Position: Director

Appointed: 31 December 1991

Resigned: 07 June 1993

People with significant control

The register of persons with significant control that own or have control over the company includes 2 names. As BizStats discovered, there is Elhadi R. This PSC has significiant influence or control over the company,. Another entity in the PSC register is Martin W. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Elhadi R.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: significiant influence or control

Martin W.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 9145 0942 30949 7264 17316 86325 534110
Current Assets604 9795 0945 43749 7274 17416 86425 535137 817
Debtors603 065 3 1281111137 707
Net Assets Liabilities18 648 42818 904 00123 720 00523 758 16121 757 21619 777 72020 949 09020 458 669
Other Debtors  3 127    137 707
Property Plant Equipment1 7021 4471 2301 045888755 28 600 000
Other
Accumulated Amortisation Impairment Intangible Assets1 236 7251 236 7251 236 7251 236 7251 236 7251 236 7251 236 725 
Accumulated Depreciation Impairment Property Plant Equipment203 870204 125204 342204 527204 684204 817  
Additional Provisions Increase From New Provisions Recognised 141 681    285 0001 321 264
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  -273 990 -475 000-475 000  
Amounts Owed By Group Undertakings603 065 11111 
Amounts Owed To Group Undertakings4 224 8944 407 94640 000277 515404 837  978 561
Average Number Employees During Period22333333
Bank Borrowings3 217 3843 043 4022 886 9682 669 1072 471 1512 298 5292 060 599 
Bank Borrowings Overdrafts3 047 3012 863 4962 700 7722 468 7772 279 1512 061 4691 823 539 
Creditors3 047 3012 863 4962 700 7722 468 7772 279 1512 061 4691 823 5392 912 700
Fixed Assets29 017 39030 001 44930 001 23130 001 04627 500 88925 000 75626 500 00128 600 001
Increase Decrease Due To Transfers Between Classes Property Plant Equipment       26 500 000
Increase From Depreciation Charge For Year Property Plant Equipment 255217185157133  
Intangible Assets11111111
Intangible Assets Gross Cost1 236 7261 236 7261 236 7261 236 7261 236 7261 236 7261 236 726 
Investment Property29 000 00030 000 00030 000 00030 000 00027 500 00025 000 00026 500 000 
Investment Property Fair Value Model29 000 00030 000 00030 000 00030 000 00027 500 00025 000 00026 500 000 
Investments Fixed Assets15 6871      
Investments In Group Undertakings15 6871-930 000     
Net Current Assets Liabilities-3 853 932-4 624 542-245 034-438 688-604 102-776 147-1 056 952-1 236 948
Number Shares Issued Fully Paid 1004 411 8694 411 8694 411 8694 411 8694 411 8694 411 869
Other Creditors6 47712 15762 71810 57011 43913 13912 0652 912 700
Other Remaining Borrowings       2 912 700
Other Taxation Social Security Payable57 45729 6271 557     
Par Value Share 1111111
Profit Loss 255 573404 23538 156-2 000 945-1 979 4961 171 370-1 081 053
Property Plant Equipment Gross Cost205 572205 572205 572205 572205 572205 572 28 600 000
Provisions3 467 7293 609 4103 335 4203 335 4202 860 4202 385 4202 670 4203 991 684
Provisions For Liabilities Balance Sheet Subtotal3 467 7293 609 4103 335 4203 335 4202 860 4202 385 4202 670 4203 991 684
Total Additions Including From Business Combinations Property Plant Equipment       188 104
Total Assets Less Current Liabilities25 163 45825 376 90729 756 19729 562 35826 896 78724 224 60925 443 04927 363 053
Total Borrowings      2 060 5992 912 700
Total Increase Decrease From Revaluations Property Plant Equipment       1 911 896
Trade Creditors Trade Payables       139 589
Disposals Decrease In Depreciation Impairment Property Plant Equipment      204 817 
Disposals Property Plant Equipment      205 572 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2022-12-31
filed on: 29th, March 2024
Free Download (9 pages)

Company search

Advertisements