London
W1C 2AP
Director Name | Ian Victor De Peyrecave |
---|---|
Date of Birth | May 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1994(73 years, 1 month after company formation) |
Appointment Duration | 30 years, 1 month |
Role | Architect |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodstock Street London W1C 2AP |
Director Name | Mr William De Peyrecave |
---|---|
Date of Birth | March 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2012(91 years, 2 months after company formation) |
Appointment Duration | 11 years, 12 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 21 Woodstock Street London W1C 2AP |
Director Name | Mrs Amy Lauren De Peyrecave |
---|---|
Date of Birth | December 1991 (Born 32 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(103 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 13 Fairfield Green Four Marks Alton GU34 5BL |
Director Name | Mr Roger Francois De Peyrecave |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 February 2024(103 years, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 21 Woodstock Street London W1C 2AP |
Director Name | Mr Rene Louis De Peyrecave |
---|---|
Date of Birth | June 1917 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(70 years, 11 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 April 2009) |
Role | Surveyor |
Correspondence Address | - Aureol Lodge, The Avenue Sherborne Dorset DT9 3AH |
Director Name | Mr Victor Francois De Peyrecave |
---|---|
Date of Birth | October 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 1992(70 years, 11 months after company formation) |
Appointment Duration | 17 years, 11 months (resigned 14 December 2009) |
Role | Surveyor |
Correspondence Address | The Drive Park Close Rickmansworth Hertfordshire WD3 1QH |
Director Name | Claire Marguerite Scott |
---|---|
Date of Birth | August 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(73 years after company formation) |
Appointment Duration | 19 years, 11 months (resigned 23 December 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Aureol Lodge The Avenue Sherborne Dorset DT9 3AH |
Director Name | Mr Andre Philippe De Peyrecave |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2012(91 years, 2 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 23 December 2013) |
Role | IT Consultant |
Country of Residence | England |
Correspondence Address | 21 Woodstock Street London W1C 2AP |
Website | perryandbell.com |
---|---|
Telephone | 020 74956636 |
Telephone region | London |
Registered Address | 21 Woodstock Street London W1C 2AP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
275 at £1 | Ian De Peyrecave 9.41% Ordinary |
---|---|
271 at £1 | Yvonne Porter 9.27% Ordinary |
136 at £1 | Caroline De Peyrecave 4.65% Ordinary |
136 at £1 | William De Peyrecave 4.65% Ordinary |
1000 at £1 | R.f. De Peyrecave & I.v. De Peyrecave & Y.a. Porter 34.21% Ordinary |
1000 at £1 | Reawick Holdings LTD 34.21% Ordinary |
100 at £1 | V.f. De Peyrecave 3.42% Ordinary |
5 at £1 | Jean De Peyrecave 0.17% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,278,909 |
Cash | £239,526 |
Current Liabilities | £202,118 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 30 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 March |
Latest Return | 2 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (9 months, 3 weeks from now) |
7 November 2019 | Delivered on: 12 November 2019 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The property known as 56 borough high street, london, SE1 1XF registered under title number TGL64956. Outstanding |
---|---|
7 November 2019 | Delivered on: 12 November 2019 Persons entitled: Principality Building Society Classification: A registered charge Particulars: The property known as 21 woodstock street, london, W1C 2AP registered under title number: 291141. Outstanding |
11 December 2013 | Delivered on: 19 December 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
29 November 1991 | Delivered on: 5 December 1991 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21 woodstock street london W1. Outstanding |
17 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
---|---|
2 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
22 January 2020 | Confirmation statement made on 2 January 2020 with no updates (3 pages) |
13 January 2020 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
12 November 2019 | Registration of charge 001730110003, created on 7 November 2019 (19 pages) |
12 November 2019 | Registration of charge 001730110004, created on 7 November 2019 (19 pages) |
4 January 2019 | Confirmation statement made on 2 January 2019 with no updates (3 pages) |
28 December 2018 | Unaudited abridged accounts made up to 30 March 2018 (8 pages) |
12 March 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 March 2018 | Cessation of Reawick Holdings Limited as a person with significant control on 26 February 2018 (1 page) |
12 March 2018 | Notification of Roger De Peyrecave as a person with significant control on 6 April 2016 (2 pages) |
12 March 2018 | Notification of Ian De Peyrecave as a person with significant control on 6 April 2016 (2 pages) |
29 December 2017 | Micro company accounts made up to 30 March 2017 (2 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
9 January 2017 | Confirmation statement made on 2 January 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
29 December 2016 | Total exemption small company accounts made up to 30 March 2016 (4 pages) |
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 February 2015 | Secretary's details changed for Ian Victor De Peyrecave on 1 October 2014 (1 page) |
22 February 2015 | Secretary's details changed for Ian Victor De Peyrecave on 1 October 2014 (1 page) |
22 February 2015 | Director's details changed for Ian Victor De Peyrecave on 1 October 2014 (2 pages) |
22 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Secretary's details changed for Ian Victor De Peyrecave on 1 October 2014 (1 page) |
22 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Director's details changed for Ian Victor De Peyrecave on 1 October 2014 (2 pages) |
22 February 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-02-22
|
22 February 2015 | Director's details changed for Ian Victor De Peyrecave on 1 October 2014 (2 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 February 2014 | Purchase of own shares. (3 pages) |
4 February 2014 | Purchase of own shares. (3 pages) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Andre De Peyrecave as a director (1 page) |
21 January 2014 | Termination of appointment of Claire Scott as a director (1 page) |
21 January 2014 | Termination of appointment of Andre De Peyrecave as a director (1 page) |
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-01-21
|
21 January 2014 | Termination of appointment of Claire Scott as a director (1 page) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Registration of charge 001730110002 (5 pages) |
19 December 2013 | Registration of charge 001730110002 (5 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
29 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
6 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
25 September 2012 | Appointment of Mr William De Peyrecave as a director (2 pages) |
25 September 2012 | Appointment of Mr Andre Philippe De Peyrecave as a director (2 pages) |
25 September 2012 | Appointment of Mr William De Peyrecave as a director (2 pages) |
25 September 2012 | Appointment of Mr Andre Philippe De Peyrecave as a director (2 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
28 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (6 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
8 January 2012 | Accounts for a small company made up to 31 March 2011 (7 pages) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
18 March 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
1 December 2010 | Accounts for a small company made up to 31 March 2010 (6 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (10 pages) |
24 February 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (10 pages) |
23 February 2010 | Termination of appointment of Rene De Peyrecave as a director (1 page) |
23 February 2010 | Director's details changed for Claire Marguerite Scott on 22 January 2010 (2 pages) |
23 February 2010 | Director's details changed for Claire Marguerite Scott on 22 January 2010 (2 pages) |
23 February 2010 | Termination of appointment of Victor De Peyrecave as a director (1 page) |
23 February 2010 | Termination of appointment of Victor De Peyrecave as a director (1 page) |
23 February 2010 | Termination of appointment of Rene De Peyrecave as a director (1 page) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
5 January 2010 | Accounts for a small company made up to 31 March 2009 (7 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (8 pages) |
6 January 2009 | Return made up to 02/01/09; full list of members (8 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
24 November 2008 | Accounts for a small company made up to 31 March 2008 (7 pages) |
1 April 2008 | Return made up to 02/01/08; full list of members (8 pages) |
1 April 2008 | Return made up to 02/01/08; full list of members (8 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
21 January 2008 | Accounts for a small company made up to 31 March 2007 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
12 February 2007 | Accounts for a small company made up to 31 March 2006 (7 pages) |
1 February 2007 | Return made up to 02/01/07; full list of members (6 pages) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
1 February 2007 | Return made up to 02/01/07; full list of members (6 pages) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 February 2006 | Director's particulars changed (1 page) |
24 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
24 February 2006 | Return made up to 02/01/06; full list of members (6 pages) |
24 February 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
1 December 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 January 2005 | Return made up to 02/01/05; full list of members (13 pages) |
24 January 2005 | Return made up to 02/01/05; full list of members (13 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
19 November 2004 | Accounts for a small company made up to 31 March 2004 (7 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
6 April 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 January 2004 | Return made up to 02/01/04; full list of members (13 pages) |
17 January 2004 | Return made up to 02/01/04; full list of members (13 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (13 pages) |
21 February 2003 | Return made up to 02/01/03; full list of members (13 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
29 November 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members
|
7 January 2002 | Accounts for a small company made up to 31 March 2001 (7 pages) |
7 January 2002 | Return made up to 02/01/02; full list of members
|
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 January 2001 | Return made up to 02/01/01; full list of members
|
12 January 2001 | Return made up to 02/01/01; full list of members
|
9 February 2000 | Return made up to 02/01/00; full list of members (13 pages) |
9 February 2000 | Return made up to 02/01/00; full list of members (13 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
9 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
27 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
27 January 1999 | Return made up to 02/01/99; no change of members (4 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
13 January 1998 | Return made up to 02/01/98; full list of members
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
13 January 1998 | Return made up to 02/01/98; full list of members
|
13 January 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
30 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
30 January 1997 | Return made up to 02/01/97; no change of members (4 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
30 January 1997 | Accounts for a small company made up to 31 March 1996 (5 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 January 1996 | Return made up to 02/01/96; change of members
|
15 January 1996 | Return made up to 02/01/96; change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (22 pages) |
21 September 1961 | Incorporation (7 pages) |
21 September 1961 | Incorporation (7 pages) |