Company NamePeterkin Estates Limited
DirectorJudy Karen Green
Company StatusActive
Company Number00462047
CategoryPrivate Limited Company
Incorporation Date8 December 1948(75 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Judy Karen Green
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 1995(46 years, 3 months after company formation)
Appointment Duration29 years, 1 month
RoleGarden Designer
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Director NameMr George Murray
Date of BirthDecember 1909 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 25 November 1994)
RoleCompany Director
Correspondence Address4 Aylmer Road
East Finchley
London
N2 0BX
Director NameMrs Jean Murray
Date of BirthJanuary 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 1996)
RoleHousewife
Correspondence Address4 Aylmer Road
East Finchley
London
N2 0BX
Secretary NameMrs Jean Murray
NationalityBritish
StatusResigned
Appointed31 March 1991(42 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 11 June 1996)
RoleCompany Director
Correspondence Address4 Aylmer Road
East Finchley
London
N2 0BX
Director NameMr Kenneth Peter Murray
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1995(46 years, 3 months after company formation)
Appointment Duration26 years (resigned 08 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
Secretary NameMr Kenneth Peter Murray
NationalityBritish
StatusResigned
Appointed11 June 1996(47 years, 6 months after company formation)
Appointment Duration24 years, 9 months (resigned 08 March 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB

Location

Registered AddressPasser Chevern & Co
5 Spring Villa Road
Edgware
Middlesex
HA8 7EB
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardEdgware
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

401 at £1Judy Green
50.06%
Ordinary
400 at £1Kenneth Peter Murray
49.94%
Ordinary

Financials

Year2014
Net Worth£787,651
Cash£407,650
Current Liabilities£4,593

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due3 January 2025 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End03 April

Returns

Latest Return30 March 2024 (4 weeks ago)
Next Return Due13 April 2025 (11 months, 2 weeks from now)

Charges

2 June 1978Delivered on: 7 June 1978
Satisfied on: 13 January 1996
Persons entitled: Midland Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Freehold land and premises being 60-62 commercial street, london EC1 with all fixtures present and future title no 346287.
Fully Satisfied
23 September 1959Delivered on: 28 September 1959
Persons entitled: Barclays Bank LTD

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 60/62 commercial st. Stepney, london no. 346287.
Outstanding

Filing History

20 December 2023Previous accounting period shortened from 4 April 2023 to 3 April 2023 (1 page)
3 April 2023Micro company accounts made up to 5 April 2022 (3 pages)
30 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
4 January 2023Previous accounting period shortened from 5 April 2022 to 4 April 2022 (1 page)
6 April 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
31 March 2022Confirmation statement made on 29 March 2022 with updates (4 pages)
14 February 2022Notification of Carole Hilary Murray as a person with significant control on 14 February 2022 (2 pages)
6 December 2021Micro company accounts made up to 5 April 2021 (3 pages)
1 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
11 March 2021Termination of appointment of Kenneth Peter Murray as a secretary on 8 March 2021 (1 page)
11 March 2021Cessation of Kenneth Peter Murray as a person with significant control on 8 March 2021 (1 page)
11 March 2021Termination of appointment of Kenneth Peter Murray as a director on 8 March 2021 (1 page)
8 December 2020Micro company accounts made up to 5 April 2020 (3 pages)
1 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
4 July 2019Micro company accounts made up to 5 April 2019 (2 pages)
4 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
17 August 2018Micro company accounts made up to 5 April 2018 (2 pages)
29 March 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
22 November 2017Micro company accounts made up to 5 April 2017 (2 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
3 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
27 September 2016Total exemption small company accounts made up to 5 April 2016 (7 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 801
(4 pages)
5 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 801
(4 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 5 April 2015 (7 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 801
(4 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 801
(4 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
8 September 2014Total exemption small company accounts made up to 5 April 2014 (7 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 801
(4 pages)
2 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 801
(4 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (4 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
3 October 2012Total exemption small company accounts made up to 5 April 2012 (6 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
22 November 2011Total exemption small company accounts made up to 5 April 2011 (6 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
7 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
24 November 2010Total exemption small company accounts made up to 5 April 2010 (4 pages)
1 April 2010Secretary's details changed for Mr Kenneth Peter Murray on 1 April 2010 (1 page)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for Judy Karen Green on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kenneth Peter Murray on 1 April 2010 (2 pages)
1 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 April 2010Secretary's details changed for Mr Kenneth Peter Murray on 1 April 2010 (1 page)
1 April 2010Director's details changed for Kenneth Peter Murray on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Judy Karen Green on 1 April 2010 (2 pages)
1 April 2010Director's details changed for Kenneth Peter Murray on 1 April 2010 (2 pages)
1 April 2010Secretary's details changed for Mr Kenneth Peter Murray on 1 April 2010 (1 page)
1 April 2010Director's details changed for Judy Karen Green on 1 April 2010 (2 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
5 January 2010Total exemption small company accounts made up to 5 April 2009 (8 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
18 May 2009Return made up to 31/03/09; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
14 January 2009Total exemption small company accounts made up to 5 April 2008 (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
17 April 2008Return made up to 31/03/08; full list of members (4 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
25 January 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
18 April 2007Return made up to 31/03/07; full list of members (3 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
2 February 2007Total exemption small company accounts made up to 5 April 2006 (4 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
31 March 2006Return made up to 31/03/06; full list of members (3 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 February 2006Total exemption small company accounts made up to 5 April 2005 (6 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
1 April 2005Return made up to 31/03/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
28 January 2005Total exemption small company accounts made up to 5 April 2004 (5 pages)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BH (1 page)
22 November 2004Registered office changed on 22/11/04 from: 62 haverstock hill london NW3 2BH (1 page)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
14 April 2004Return made up to 31/03/04; full list of members (8 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 5 April 2003 (5 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
9 April 2003Return made up to 31/03/03; full list of members (8 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
28 January 2003Total exemption small company accounts made up to 5 April 2002 (3 pages)
23 April 2002Return made up to 31/03/02; full list of members (7 pages)
23 April 2002Return made up to 31/03/02; full list of members (7 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
27 December 2001Total exemption small company accounts made up to 5 April 2001 (3 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
12 April 2001Return made up to 31/03/01; full list of members (7 pages)
10 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
10 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
10 October 2000Accounts for a small company made up to 5 April 2000 (4 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
28 April 2000Return made up to 31/03/00; full list of members (7 pages)
24 February 2000Secretary's particulars changed (1 page)
24 February 2000Secretary's particulars changed (1 page)
22 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
22 December 1999Accounts for a small company made up to 5 April 1999 (4 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
28 April 1999Return made up to 31/03/99; no change of members (4 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
8 December 1998Accounts for a small company made up to 5 April 1998 (3 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
29 April 1998Return made up to 31/03/98; no change of members (4 pages)
2 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
2 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
2 November 1997Accounts for a small company made up to 5 April 1997 (3 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
19 June 1997Return made up to 31/03/97; full list of members (6 pages)
1 February 1997Full accounts made up to 5 April 1996 (4 pages)
1 February 1997Full accounts made up to 5 April 1996 (4 pages)
1 February 1997Full accounts made up to 5 April 1996 (4 pages)
17 July 1996Secretary resigned;director resigned (1 page)
17 July 1996New secretary appointed (2 pages)
17 July 1996New secretary appointed (2 pages)
17 July 1996Secretary resigned;director resigned (1 page)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
21 June 1996Return made up to 31/03/96; full list of members (6 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
8 February 1996Accounts for a small company made up to 5 April 1995 (3 pages)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 January 1996Declaration of satisfaction of mortgage/charge (1 page)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
13 April 1995Return made up to 31/03/95; full list of members (6 pages)
4 April 1995Director resigned;new director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995New director appointed (2 pages)
4 April 1995Director resigned;new director appointed (2 pages)