PETER & GEORGE LIMITED
Overview
Company Name | PETER & GEORGE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03784566 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PETER & GEORGE LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is PETER & GEORGE LIMITED located?
Registered Office Address | 2nd Floor 9 Chapel Place EC2A 3DQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for PETER & GEORGE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for PETER & GEORGE LIMITED?
Last Confirmation Statement Made Up To | Jun 09, 2025 |
---|---|
Next Confirmation Statement Due | Jun 23, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 09, 2024 |
Overdue | No |
What are the latest filings for PETER & GEORGE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2021 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Jennifer Elizabeth Westmoreland on Sep 01, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 09, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2020 | 7 pages | AA | ||||||||||
Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on Sep 03, 2020 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 09, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2018 | 7 pages | AA | ||||||||||
Confirmation statement made on Jun 09, 2018 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2017 | 7 pages | AA | ||||||||||
Director's details changed for Mrs Jennifer Elizabeth Westmoreland on Jun 30, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 09, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 6 pages | AA | ||||||||||
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on Dec 08, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to Jun 09, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 6 pages | AA | ||||||||||
Termination of appointment of David Marx as a director on Nov 12, 2015 | 1 pages | TM01 | ||||||||||
Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on Nov 12, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PETER & GEORGE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WESTMORELAND, Jennifer Elizabeth | Director | 9 Chapel Place EC2A 3DQ London 2nd Floor United Kingdom | United Kingdom | British | Financial Controller | 80115720001 | ||||
CORPORATE SECRETARIES LIMITED | Secretary | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | 50811810004 | |||||||
FAZLI, Mehdi | Director | 16 Saei Alley North Of Saei Park Vali Asr Ave 15119 Tehran PO BOX 15745-713 Iran | Iranian | Businessman | 65179430001 | |||||
MARX, David | Director | 2 Woodberry Grove N12 0FB London Ascot House United Kingdom | United Kingdom | British | Company Director | 28114470001 | ||||
THORNBER, John Alexander David | Director | Pedley Brook Barn Merrymans Lane SK9 7TN Alderley Edge Cheshire | British | Managing Director | 81089370001 | |||||
CORPORATE DIRECTORS LIMITED | Nominee Director | 4th Floor Lawford House Albert Place N3 1RL London | 900015770001 |
Who are the persons with significant control of PETER & GEORGE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mehdi Fazli | Apr 06, 2016 | Tiara Residence Tanzanite Building Jumeira Palm Dubai Flat S3-306 United Arab Emirates | No |
Nationality: Iranian Country of Residence: United Arab Emirates | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0