Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 143, PETHERTON ROAD LIMITED
Company Information for

143, PETHERTON ROAD LIMITED

143 PETHERTON ROAD, LONDON, N5 2RS,
Company Registration Number
01489056
Private Limited Company
Active

Company Overview

About 143, Petherton Road Ltd
143, PETHERTON ROAD LIMITED was founded on 1980-04-02 and has its registered office in . The organisation's status is listed as "Active". 143, Petherton Road Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
143, PETHERTON ROAD LIMITED
 
Legal Registered Office
143 PETHERTON ROAD
LONDON
N5 2RS
Other companies in N5
 
Filing Information
Company Number 01489056
Company ID Number 01489056
Date formed 1980-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-01-09 12:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 143, PETHERTON ROAD LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 143, PETHERTON ROAD LIMITED

Current Directors
Officer Role Date Appointed
JOAKIM ANDERS CONNY PERSSON
Company Secretary 2001-02-19
KAMINI GADHOK
Director 2000-09-30
JOAKIM ANDERS CONNY PERSSON
Director 1999-06-30
KEITH ANTHONY READER
Director 1991-08-12
MATTHEW PETER SPERLING
Director 2017-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN CRAIG LYONS
Director 2007-10-01 2017-09-01
KATE LOUISE HAYES
Director 1999-06-30 2011-01-30
ANTONIO MAZZOCATO MARTINAZZO
Director 2005-01-28 2007-10-01
HELEN BARRACLOUGH
Director 2001-07-17 2005-01-28
PAULINE ELIZABETH MURRAY
Director 1993-11-02 2001-07-17
PAULINE ELIZABETH MURRAY
Company Secretary 1995-02-16 2001-02-19
BARBARA MARIA WANSBOROUGH
Director 1989-05-10 2000-09-29
PATRICK MILLING SMITH
Director 1996-12-31 1999-06-30
IAN FORBES BOURKE
Director 1991-08-12 1996-12-31
STEPHEN JAMES BOURKE
Director 1991-08-12 1996-12-31
STEPHEN JAMES BOURKE
Company Secretary 1991-08-12 1995-02-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KAMINI GADHOK BESSIE'S CAFE LTD Director 2016-01-25 CURRENT 2016-01-25 Liquidation
KAMINI GADHOK COMMUNICATIONS FORUM Director 2008-05-09 CURRENT 2007-04-18 Dissolved 2013-09-03
JOAKIM ANDERS CONNY PERSSON BOOK ANYTHING LTD Director 2016-10-10 CURRENT 2016-10-10 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02APPOINTMENT TERMINATED, DIRECTOR MATTHEW PETER SPERLING
2023-05-02DIRECTOR APPOINTED MR YOHAN BERNARD NICOLAS
2023-05-02CONFIRMATION STATEMENT MADE ON 24/04/23, WITH UPDATES
2022-12-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-26CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH NO UPDATES
2018-12-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES
2018-04-27AP01DIRECTOR APPOINTED DR MATTHEW PETER SPERLING
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN CRAIG LYONS
2017-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 8
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2016-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/16
2016-04-24LATEST SOC24/04/16 STATEMENT OF CAPITAL;GBP 8
2016-04-24AR0124/04/16 ANNUAL RETURN FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 8
2015-05-21AR0124/04/15 ANNUAL RETURN FULL LIST
2014-12-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-27LATEST SOC27/04/14 STATEMENT OF CAPITAL;GBP 8
2014-04-27AR0124/04/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-04AR0124/04/13 ANNUAL RETURN FULL LIST
2012-12-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-12AR0124/04/12 ANNUAL RETURN FULL LIST
2011-12-29AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-19AR0124/04/11 ANNUAL RETURN FULL LIST
2011-05-19CH01Director's details changed for Director Keith Anthony Reader on 2011-04-24
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR KATE HAYES
2011-01-26AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-05-21AR0124/04/10 ANNUAL RETURN FULL LIST
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / JOAKIM PERSSON / 24/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN CRAIG LYONS / 24/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KATE LOUISE HAYES / 24/04/2010
2010-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / KAMINI GADHOK / 24/04/2010
2010-01-21AA01/04/09 TOTAL EXEMPTION FULL
2009-04-27363aRETURN MADE UP TO 24/04/09; FULL LIST OF MEMBERS
2009-01-29AA01/04/08 TOTAL EXEMPTION FULL
2008-05-20363aRETURN MADE UP TO 24/04/08; FULL LIST OF MEMBERS
2008-05-20288bAPPOINTMENT TERMINATED DIRECTOR ANTONIO MARTINAZZO
2008-05-20288aDIRECTOR APPOINTED MR JONATHAN CRAIG LYONS
2008-01-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/07
2007-06-11363sRETURN MADE UP TO 24/04/07; NO CHANGE OF MEMBERS
2007-02-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/06
2006-05-23363sRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/05
2005-05-26363(288)DIRECTOR'S PARTICULARS CHANGED
2005-05-26363sRETURN MADE UP TO 24/04/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-03-14288bDIRECTOR RESIGNED
2005-01-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/04
2004-05-13363sRETURN MADE UP TO 24/04/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/03
2003-05-20363(288)DIRECTOR'S PARTICULARS CHANGED
2003-05-20363sRETURN MADE UP TO 24/04/03; FULL LIST OF MEMBERS
2003-01-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/02
2002-05-21288aNEW DIRECTOR APPOINTED
2002-05-21363(288)DIRECTOR RESIGNED
2002-05-21363sRETURN MADE UP TO 24/04/02; FULL LIST OF MEMBERS
2002-01-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 01/04/01
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 24/04/01; FULL LIST OF MEMBERS
2001-02-26288aNEW SECRETARY APPOINTED
2001-02-26288bSECRETARY RESIGNED
2001-01-26AAFULL ACCOUNTS MADE UP TO 01/04/00
2000-10-30288aNEW DIRECTOR APPOINTED
2000-10-30288bDIRECTOR RESIGNED
2000-05-25363sRETURN MADE UP TO 24/04/00; FULL LIST OF MEMBERS
2000-01-25AAFULL ACCOUNTS MADE UP TO 01/04/99
1999-09-09288aNEW DIRECTOR APPOINTED
1999-08-19288bDIRECTOR RESIGNED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-08-19288aNEW DIRECTOR APPOINTED
1999-05-25363sRETURN MADE UP TO 24/04/99; NO CHANGE OF MEMBERS
1999-02-02AAFULL ACCOUNTS MADE UP TO 01/04/98
1998-06-22363sRETURN MADE UP TO 24/04/98; NO CHANGE OF MEMBERS
1998-02-05AAFULL ACCOUNTS MADE UP TO 01/04/97
1997-05-23288aNEW DIRECTOR APPOINTED
1997-05-23363(288)DIRECTOR RESIGNED
1997-05-23363sRETURN MADE UP TO 24/04/97; FULL LIST OF MEMBERS
1997-02-27AAFULL ACCOUNTS MADE UP TO 01/04/96
1996-05-25363sRETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS
1996-02-13AAFULL ACCOUNTS MADE UP TO 01/04/95
1995-05-25363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1995-05-25363sRETURN MADE UP TO 24/04/95; NO CHANGE OF MEMBERS
1995-04-06288NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 143, PETHERTON ROAD LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 143, PETHERTON ROAD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
143, PETHERTON ROAD LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 32

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 143, PETHERTON ROAD LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 8
Cash Bank In Hand 2012-04-01 £ 2,320
Current Assets 2012-04-01 £ 2,320
Shareholder Funds 2012-04-01 £ 2,296

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 143, PETHERTON ROAD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 143, PETHERTON ROAD LIMITED
Trademarks
We have not found any records of 143, PETHERTON ROAD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 143, PETHERTON ROAD LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 143, PETHERTON ROAD LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 143, PETHERTON ROAD LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 143, PETHERTON ROAD LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 143, PETHERTON ROAD LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.