Background WavePink WaveYellow Wave

PEDERSEN (TEMPLE QUAY) LIMITED (05930971)

PEDERSEN (TEMPLE QUAY) LIMITED (05930971) is an active UK company. incorporated on 11 September 2006. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. PEDERSEN (TEMPLE QUAY) LIMITED has been registered for 19 years. Current directors include GOURGEY, Charles Duncan, GOURGEY, Neil Joseph.

Company Number
05930971
Status
active
Type
ltd
Incorporated
11 September 2006
Age
19 years
Address
48 Rochester Row, London, SW1P 1JU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
GOURGEY, Charles Duncan, GOURGEY, Neil Joseph
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEDERSEN (TEMPLE QUAY) LIMITED

PEDERSEN (TEMPLE QUAY) LIMITED is an active company incorporated on 11 September 2006 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. PEDERSEN (TEMPLE QUAY) LIMITED was registered 19 years ago.(SIC: 55100)

Status

active

Active since 19 years ago

Company No

05930971

LTD Company

Age

19 Years

Incorporated 11 September 2006

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 8 September 2025 (7 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026
Contact
Address

48 Rochester Row London, SW1P 1JU,

Previous Addresses

35 Ballards Lane London N3 1XW
From: 11 September 2006To: 24 February 2025
Timeline

3 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Sept 06
Director Left
Jul 18
Director Joined
Jul 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

GOURGEY, Charles Duncan

Active
Rochester Row, LondonSW1P 1JU
Born July 1971
Director
Appointed 29 Jun 2018

GOURGEY, Neil Joseph

Active
Rochester Row, LondonSW1P 1JU
Born December 1975
Director
Appointed 18 Feb 2009

PEDERSEN GROUP MANAGEMENT LTD

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 11 Sept 2006
Resigned 06 Aug 2014

PEDERSEN HOLDINGS LIMITED

Resigned
Ballards Lane, LondonN3 1XW
Corporate secretary
Appointed 06 Aug 2014
Resigned 15 Feb 2017

SDG SECRETARIES LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee secretary
Appointed 11 Sept 2006
Resigned 11 Sept 2006

GOUREY, Maurice Saleh

Resigned
65 Burghley Road, LondonSW19 5HW
Born November 1935
Director
Appointed 11 Sept 2006
Resigned 02 Jul 2018

HODGE, Robert John

Resigned
60 Pont Street, LondonSW1X 0AE
Born April 1955
Director
Appointed 11 Sept 2006
Resigned 03 Feb 2009

SDG REGISTRARS LIMITED

Resigned
41 Chalton Street, LondonNW1 1JD
Corporate nominee director
Appointed 11 Sept 2006
Resigned 11 Sept 2006

Persons with significant control

1

Bankside Hotels Limited

Active
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Total Exemption Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Change To A Person With Significant Control
1 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 January 2019
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
12 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
15 February 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
27 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Change Person Director Company With Change Date
18 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
6 August 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Small
17 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Account Reference Date Company Previous Extended
23 January 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
12 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
25 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
24 February 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
19 September 2008
363aAnnual Return
Legacy
19 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
5 December 2007
363aAnnual Return
Legacy
4 December 2007
288cChange of Particulars
Legacy
28 October 2007
288cChange of Particulars
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Legacy
11 July 2007
287Change of Registered Office
Legacy
7 March 2007
88(2)R88(2)R
Resolution
7 March 2007
RESOLUTIONSResolutions
Resolution
7 March 2007
RESOLUTIONSResolutions
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
13 December 2006
395Particulars of Mortgage or Charge
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Legacy
29 September 2006
288bResignation of Director or Secretary
Incorporation Company
11 September 2006
NEWINCIncorporation