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

PELHAM MTO LIMITED

Q3, THE SQUARE, RANDALLS WAY, LEATHERHEAD, SURREY, KT22 7TW,
Company Registration Number
03284700
Private Limited Company
Active

Company Overview

About Pelham Mto Ltd
PELHAM MTO LIMITED was founded on 1996-11-27 and has its registered office in Leatherhead. The organisation's status is listed as "Active". Pelham Mto Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
PELHAM MTO LIMITED
 
Legal Registered Office
Q3, THE SQUARE
RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TW
Other companies in KT17
 
Filing Information
Company Number 03284700
Company ID Number 03284700
Date formed 1996-11-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 27/11/2015
Return next due 25/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 10:25:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PELHAM MTO 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 PELHAM MTO LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN PHILLIP KRAINES
Company Secretary 2010-07-30
STEPHEN BARRY SPITZ
Director 1996-11-27
Previous Officers
Officer Role Date Appointed Date Resigned
GURPREET SINGH SARANG
Company Secretary 2003-01-27 2010-07-30
ATHOLL SARAKINSKY
Company Secretary 2001-05-18 2003-01-24
JONATHAN CROSSICK
Director 1996-12-16 2002-11-29
ROY ANDREW ETTLINGER
Director 1996-11-27 2002-11-29
HAROLD AUBREY GORVY
Director 1998-02-16 2002-11-29
JONATHAN PHILLIP KRAINES
Director 1996-11-27 2002-11-29
PETER MCGUINNESS
Director 1996-11-27 2002-11-29
PHILIP JAMES CURWEN
Company Secretary 1998-11-05 2001-05-18
PHILIP JAMES CURWEN
Director 1999-07-08 2001-05-18
JONATHAN PHILLIP KRAINES
Company Secretary 1996-11-27 1998-11-05
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1996-11-27 1996-11-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN BARRY SPITZ TALLVIEW PROPERTIES LIMITED Director 2017-01-09 CURRENT 2017-01-09 Active
STEPHEN BARRY SPITZ GRAYSTEP INVESTMENTS LIMITED Director 2015-09-29 CURRENT 2015-09-29 Active
STEPHEN BARRY SPITZ PANAMERA PROPERTIES LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active
STEPHEN BARRY SPITZ ABBEY VIEW INVESTMENTS LIMITED Director 2015-05-12 CURRENT 2015-05-12 Active
STEPHEN BARRY SPITZ SRG INVESTMENTS LIMITED Director 2015-05-08 CURRENT 2015-05-08 Dissolved 2016-11-01
STEPHEN BARRY SPITZ BRENTANO SUITE HAMPSTEAD LIMITED Director 2015-03-12 CURRENT 2015-03-12 Active
STEPHEN BARRY SPITZ TECHNOCARBON DESIGN LIMITED Director 2014-07-03 CURRENT 2014-07-03 Dissolved 2016-04-26
STEPHEN BARRY SPITZ BRENTANO SUITE BRENT CROSS LIMITED Director 2013-11-07 CURRENT 2013-11-07 Active
STEPHEN BARRY SPITZ BRENTANO SUITE FINCHLEY LIMITED Director 2012-06-11 CURRENT 2012-06-11 Active
STEPHEN BARRY SPITZ BRENTANO SUITE WHETSTONE LIMITED Director 2011-07-21 CURRENT 2011-07-21 Active
STEPHEN BARRY SPITZ SKEET HILL HOUSE MANAGEMENT TRUST Director 2011-05-20 CURRENT 2011-05-20 Active - Proposal to Strike off
STEPHEN BARRY SPITZ SWITCHFLOPS LIMITED Director 2009-02-25 CURRENT 2009-02-25 Active
STEPHEN BARRY SPITZ JEWISH YOUTH FUND(THE) Director 2008-05-21 CURRENT 1937-07-01 Active
STEPHEN BARRY SPITZ BRENTANO SUITE ELSTREE LIMITED Director 2007-05-09 CURRENT 2007-05-09 Active
STEPHEN BARRY SPITZ TUMI LUGGAGE LIMITED Director 2004-12-14 CURRENT 2004-12-14 Active
STEPHEN BARRY SPITZ DELSEY LUGGAGE LIMITED Director 2004-12-01 CURRENT 1978-10-10 Active
STEPHEN BARRY SPITZ COACH LEATHER GOODS LIMITED Director 2002-04-22 CURRENT 2002-04-22 Dissolved 2016-04-26
STEPHEN BARRY SPITZ REVELATION PICCADILLY LIMITED Director 2000-01-05 CURRENT 2000-01-05 Active
STEPHEN BARRY SPITZ CELLINI INTERNATIONAL LIMITED Director 1999-07-08 CURRENT 1999-07-08 Dissolved 2016-04-26
STEPHEN BARRY SPITZ CELLINI (UK) LIMITED Director 1999-06-16 CURRENT 1999-06-16 Dissolved 2016-04-26
STEPHEN BARRY SPITZ CASE LONDON LIMITED Director 1998-09-16 CURRENT 1998-09-10 Active
STEPHEN BARRY SPITZ BRENTANO PROPERTIES LIMITED Director 1997-10-10 CURRENT 1997-10-10 Dissolved 2016-04-26
STEPHEN BARRY SPITZ BRENTANO INVESTMENTS LIMITED Director 1997-05-06 CURRENT 1997-05-06 Dissolved 2016-04-26
STEPHEN BARRY SPITZ PELHAM LEATHER GOODS LIMITED Director 1991-03-08 CURRENT 1990-03-08 Active

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
2023-11-28CONFIRMATION STATEMENT MADE ON 27/11/23, WITH NO UPDATES
2022-11-28CS01CONFIRMATION STATEMENT MADE ON 27/11/22, WITH NO UPDATES
2022-11-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/22
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 27/11/21, WITH NO UPDATES
2021-11-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/21
2021-05-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/20
2021-01-28AA01Previous accounting period shortened from 31/01/20 TO 30/01/20
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 27/11/20, WITH NO UPDATES
2019-12-03CS01CONFIRMATION STATEMENT MADE ON 27/11/19, WITH NO UPDATES
2019-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/19
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 27/11/18, WITH NO UPDATES
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/18
2017-12-04CS01CONFIRMATION STATEMENT MADE ON 27/11/17, WITH NO UPDATES
2017-11-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/17
2017-02-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 250000
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES
2016-11-04AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-12-15AD02Register inspection address changed from Lower Mill Kingston Road Epsom Surrey KT17 2AE United Kingdom to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW
2015-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/15 FROM Lower Mill Kingston Road Ewell Surrey KT17 2AE
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 250000
2015-11-30AR0127/11/15 ANNUAL RETURN FULL LIST
2015-11-11AAFULL ACCOUNTS MADE UP TO 31/01/15
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 250000
2014-12-01AR0127/11/14 ANNUAL RETURN FULL LIST
2014-11-06AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-14MISCSection 519
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 250000
2013-11-27AR0127/11/13 ANNUAL RETURN FULL LIST
2013-10-03AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-12-07AR0127/11/12 ANNUAL RETURN FULL LIST
2012-06-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/01/12
2011-12-01AR0127/11/11 ANNUAL RETURN FULL LIST
2011-06-17AAFULL ACCOUNTS MADE UP TO 31/01/11
2010-12-10AR0127/11/10 ANNUAL RETURN FULL LIST
2010-11-02AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-09-06AP03Appointment of Jonathan Phillip Kraines as company secretary
2010-08-19TM02APPOINTMENT TERMINATED, SECRETARY GURPREET SARANG
2009-12-06AR0127/11/09 FULL LIST
2009-12-04CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN BARRY SPITZ / 27/11/2009
2009-12-04CH03SECRETARY'S CHANGE OF PARTICULARS / GURPREET SINGH SARANG / 27/11/2009
2009-12-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2009-12-04AD02SAIL ADDRESS CREATED
2009-12-01AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN SPITZ / 06/08/2009
2009-02-04AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-12-01363aRETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS
2007-12-02AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-10-05225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2007-07-10AAFULL ACCOUNTS MADE UP TO 31/12/05
2007-01-12363aRETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-12-12363aRETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS
2005-02-14363sRETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS
2004-11-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2004-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-12-15CERTNMCOMPANY NAME CHANGED PREMIER MARQUE LIMITED CERTIFICATE ISSUED ON 15/12/03
2003-11-28363sRETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS
2003-03-22288aNEW SECRETARY APPOINTED
2003-03-11288bSECRETARY RESIGNED
2003-01-23ELRESS386 DISP APP AUDS 29/10/02
2003-01-23ELRESS80A AUTH TO ALLOT SEC 29/10/02
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-12288bDIRECTOR RESIGNED
2002-12-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-02363sRETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-12-04363(288)SECRETARY'S PARTICULARS CHANGED
2001-12-04363sRETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS
2001-11-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-11-21395PARTICULARS OF MORTGAGE/CHARGE
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-12-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-12-12363sRETURN MADE UP TO 27/11/00; FULL LIST OF MEMBERS
2000-01-04363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-04363sRETURN MADE UP TO 27/11/99; FULL LIST OF MEMBERS
1999-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-07-16ORES04NC INC ALREADY ADJUSTED 18/06/99
1999-07-16MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1999-07-16123£ NC 100000/250000 18/06/99
1999-07-1688(2)RAD 18/06/99--------- £ SI 70000@1=70000 £ IC 180000/250000
1999-07-1688(2)RAD 18/06/99--------- £ SI 150000@1=150000 £ IC 30000/180000
1999-07-15288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-01-24363aRETURN MADE UP TO 27/11/98; FULL LIST OF MEMBERS
1998-11-11288bSECRETARY RESIGNED
1998-11-11288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
462 - Wholesale of agricultural raw materials and live animals
46240 - Wholesale of hides, skins and leather




Licences & Regulatory approval
We could not find any licences issued to PELHAM MTO 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 PELHAM MTO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-11-21 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-05-28 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of PELHAM MTO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PELHAM MTO LIMITED
Trademarks
We have not found any records of PELHAM MTO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PELHAM MTO 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 (46240 - Wholesale of hides, skins and leather) as PELHAM MTO LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PELHAM MTO 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 PELHAM MTO 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 PELHAM MTO 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.