Company NamePeter Owen Limited
DirectorAdam Jeremy Freudenheim
Company StatusActive
Company Number00494915
CategoryPrivate Limited Company
Incorporation Date28 April 1951(73 years ago)

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Adam Jeremy Freudenheim
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAmerican,German
StatusCurrent
Appointed14 October 2022(71 years, 6 months after company formation)
Appointment Duration1 year, 6 months
RolePublisher
Country of ResidenceEngland
Correspondence AddressC/O Pushkin Press Somerset House
Strand
London
WC2R 1LA
Director NameMr Peter Lothar Owen
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(40 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 May 2016)
RolePublisher
Country of ResidenceEngland
Correspondence Address81 Ridge Road
London
N8 9NP
Director NameMs Antonia Beatrice Des Moulins Owen
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(40 years, 10 months after company formation)
Appointment Duration30 years, 8 months (resigned 14 October 2022)
RoleEditor
Country of ResidenceEngland
Correspondence AddressBeech Lawn House 10 South Entrance
Saxmundham
Suffolk
IP17 1DQ
Secretary NameMr Peter Lothar Owen
NationalityBritish
StatusResigned
Appointed19 February 1992(40 years, 10 months after company formation)
Appointment Duration24 years, 3 months (resigned 31 May 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Ridge Road
London
N8 9NP
Director NameStephen James Adrian Stuart-Smith
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1996(44 years, 9 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 11 June 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address36 St Georges Avenue
London
N7 0HD
Director NameDaniel McCabe
Date of BirthMarch 1961 (Born 63 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 June 2004(53 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 01 May 2006)
RoleEditor
Correspondence Address9b Pemberton Gardens
London
N19 5RR
Director NameMr Nicholas Kent
Date of BirthMay 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2016(64 years, 9 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 October 2022)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBeech Lawn House 10 South Entrance
Saxmundham
Suffolk
IP17 1DQ

Contact

Websitepeterowen.com

Location

Registered AddressC/O Pushkin Press Somerset House
Strand
London
WC2R 1LA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

437 at £1Peter Lothar Owen
87.40%
Ordinary
63 at £1Antonia Beatrice Des Moulins Owen
12.60%
Ordinary

Financials

Year2014
Net Worth-£216,177
Cash£2
Current Liabilities£24,110

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Filing History

28 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
13 March 2023Confirmation statement made on 19 February 2023 with updates (4 pages)
12 December 2022Registered office address changed from Somerset House Strand London WC2R 1LA England to C/O Pushkin Press Somerset House Strand London WC2R 1LA on 12 December 2022 (1 page)
3 December 2022Registered office address changed from Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ England to Somerset House Strand London WC2R 1LA on 3 December 2022 (1 page)
20 October 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
20 October 2022Memorandum and Articles of Association (9 pages)
17 October 2022Appointment of Mr Adam Jeremy Freudenheim as a director on 14 October 2022 (2 pages)
17 October 2022Termination of appointment of Nicholas Kent as a director on 14 October 2022 (1 page)
17 October 2022Cessation of Antonia Beatrice Des Moulins Owen as a person with significant control on 14 October 2022 (1 page)
17 October 2022Termination of appointment of Antonia Beatrice Des Moulins Owen as a director on 14 October 2022 (1 page)
17 October 2022Amended micro company accounts made up to 31 December 2021 (3 pages)
17 October 2022Notification of Pushkin Press Limited as a person with significant control on 14 October 2022 (2 pages)
29 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
1 March 2022Confirmation statement made on 19 February 2022 with updates (4 pages)
28 January 2022Statement of capital following an allotment of shares on 31 December 2021
  • GBP 125,500.00
(4 pages)
19 January 2022Resolutions
  • RES13 ‐ Re-loan account 31/12/2021
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
10 August 2021Compulsory strike-off action has been discontinued (1 page)
9 August 2021Confirmation statement made on 19 February 2021 with no updates (3 pages)
26 June 2021Compulsory strike-off action has been suspended (1 page)
8 June 2021First Gazette notice for compulsory strike-off (1 page)
1 December 2020Micro company accounts made up to 31 December 2019 (4 pages)
18 April 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
14 August 2019Micro company accounts made up to 31 December 2018 (4 pages)
28 March 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
11 July 2017Registered office address changed from 81 Ridge Road London N8 9NP to Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ on 11 July 2017 (1 page)
11 July 2017Registered office address changed from 81 Ridge Road London N8 9NP to Beech Lawn House 10 South Entrance Saxmundham Suffolk IP17 1DQ on 11 July 2017 (1 page)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
3 May 2017Total exemption small company accounts made up to 30 September 2016 (3 pages)
20 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
20 April 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
8 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
7 December 2016Termination of appointment of Peter Lothar Owen as a secretary on 31 May 2016 (1 page)
7 December 2016Termination of appointment of Peter Lothar Owen as a director on 31 May 2016 (1 page)
7 December 2016Termination of appointment of Peter Lothar Owen as a director on 31 May 2016 (1 page)
7 December 2016Termination of appointment of Peter Lothar Owen as a secretary on 31 May 2016 (1 page)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
3 August 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500
(4 pages)
23 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-23
  • GBP 500
(4 pages)
26 January 2016Appointment of Mr Nicholas Kent as a director on 25 January 2016 (2 pages)
26 January 2016Appointment of Mr Nicholas Kent as a director on 25 January 2016 (2 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(4 pages)
24 February 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 500
(4 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
28 May 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(4 pages)
25 February 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 500
(4 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 March 2013Director's details changed for Antonia Beatrice Des Moulins Owen on 11 April 2012 (2 pages)
5 March 2013Secretary's details changed for Mr Peter Lothar Owen on 11 April 2012 (1 page)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 March 2013Secretary's details changed for Mr Peter Lothar Owen on 11 April 2012 (1 page)
5 March 2013Director's details changed for Mr Peter Lothar Owen on 11 April 2012 (2 pages)
5 March 2013Annual return made up to 19 February 2013 with a full list of shareholders (4 pages)
5 March 2013Director's details changed for Antonia Beatrice Des Moulins Owen on 11 April 2012 (2 pages)
5 March 2013Director's details changed for Mr Peter Lothar Owen on 11 April 2012 (2 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
11 April 2012Registered office address changed from 20 Holland Park Avenue London W11 3QU England on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 20 Holland Park Avenue London W11 3QU England on 11 April 2012 (1 page)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
29 February 2012Annual return made up to 19 February 2012 with a full list of shareholders (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 March 2011Registered office address changed from 73 Kenway Road London SW5 0RE on 5 March 2011 (1 page)
5 March 2011Registered office address changed from 73 Kenway Road London SW5 0RE on 5 March 2011 (1 page)
5 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (5 pages)
5 March 2011Registered office address changed from 73 Kenway Road London SW5 0RE on 5 March 2011 (1 page)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
10 March 2010Director's details changed for Mr Peter Lothar Owen on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Mr Peter Lothar Owen on 10 March 2010 (2 pages)
10 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 March 2009Return made up to 19/02/09; full list of members (4 pages)
11 March 2009Return made up to 19/02/09; full list of members (4 pages)
26 June 2008Return made up to 19/02/08; full list of members (4 pages)
26 June 2008Return made up to 19/02/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
8 May 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
30 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
22 March 2007Return made up to 19/02/07; full list of members (8 pages)
22 March 2007Return made up to 19/02/07; full list of members (8 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 May 2006Director resigned (1 page)
10 May 2006Director resigned (1 page)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
14 March 2006Return made up to 19/02/06; full list of members (7 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
22 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
15 June 2005New director appointed (2 pages)
15 June 2005New director appointed (2 pages)
3 June 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
3 June 2005Return made up to 19/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 May 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
27 April 2004Return made up to 19/02/04; full list of members (7 pages)
27 April 2004Return made up to 19/02/04; full list of members (7 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
1 May 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
13 March 2003Return made up to 19/02/03; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
18 June 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 March 2002Return made up to 19/02/02; full list of members (6 pages)
25 March 2002Return made up to 19/02/02; full list of members (6 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (7 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
16 March 2001Return made up to 19/02/01; full list of members (6 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
4 May 2000Accounts for a small company made up to 30 September 1999 (7 pages)
19 April 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 April 2000Return made up to 19/02/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
8 June 1999Accounts for a small company made up to 30 September 1998 (7 pages)
10 March 1999Return made up to 19/02/99; no change of members (4 pages)
10 March 1999Return made up to 19/02/99; no change of members (4 pages)
15 July 1998Full accounts made up to 30 September 1997 (7 pages)
15 July 1998Full accounts made up to 30 September 1997 (7 pages)
7 May 1998Return made up to 19/02/98; full list of members (6 pages)
7 May 1998Return made up to 19/02/98; full list of members (6 pages)
16 April 1997Registered office changed on 16/04/97 from: 73 kenway road london SW5 0RE (1 page)
16 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
16 April 1997Registered office changed on 16/04/97 from: 73 kenway road london SW5 0RE (1 page)
16 April 1997Accounts for a small company made up to 30 September 1996 (7 pages)
12 March 1997Return made up to 19/02/97; change of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
12 March 1997Return made up to 19/02/97; change of members
  • 363(287) ‐ Registered office changed on 12/03/97
(6 pages)
17 June 1996Director resigned (1 page)
17 June 1996Director resigned (1 page)
22 March 1996Return made up to 19/02/96; no change of members (4 pages)
22 March 1996Return made up to 19/02/96; no change of members (4 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
13 February 1996Accounts for a small company made up to 30 September 1995 (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
5 July 1995Accounts for a small company made up to 30 September 1994 (6 pages)
13 March 1995Return made up to 19/02/95; full list of members (14 pages)
13 March 1995Return made up to 19/02/95; full list of members (14 pages)
28 April 1951Incorporation (15 pages)
28 April 1951Incorporation (15 pages)