Company NamePeter Saunders Group Limited
Company StatusDissolved
Company Number00507331
CategoryPrivate Limited Company
Incorporation Date25 April 1952(72 years ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)
Previous NamePeter Saunders Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nicholas Salmon
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed30 October 2007(55 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 29 September 2020)
RoleTheatre Producer
Country of ResidenceEngland
Correspondence Address161 Bickenhall Mansions
Bickenhall Street
London
W1U 6BU
Secretary NameMrs Diana Mary Rawstron
NationalityBritish
StatusClosed
Appointed30 October 2007(55 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFifth Floor 10 St. Bride Street
London
EC4A 4AD
Director NameRupert John Rhymes
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2007(55 years, 6 months after company formation)
Appointment Duration12 years, 11 months (closed 29 September 2020)
RoleRetired
Country of ResidenceEngland
Correspondence AddressHoneysuckle Farm
Perrymead
Bath
BA2 5AU
Director NameKatie Boyle
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(40 years after company formation)
Appointment Duration15 years, 6 months (resigned 30 October 2007)
RoleActress
Correspondence AddressMonkswell
Canons Close The Bishops Avenue
London
N2 0BH
Director NameSir Peter Saunders
Date of BirthNovember 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed21 April 1992(40 years after company formation)
Appointment Duration10 years, 9 months (resigned 06 February 2003)
RoleImpresario
Correspondence AddressMonkswell Canons Close
The Bishops Avenue
London
N2 0BH
Secretary NameKatie Boyle
NationalityBritish
StatusResigned
Appointed21 April 1992(40 years after company formation)
Appointment Duration15 years, 6 months (resigned 31 October 2007)
RoleCompany Director
Correspondence AddressMonkswell
Canons Close The Bishops Avenue
London
N2 0BH
Director NameRoy Coote Hoing
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2002(49 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 31 October 2007)
RoleChartered Accountant
Correspondence Address18 Devonshire Close
Amersham
Buckinghamshire
HP6 5JG

Location

Registered AddressFifth Floor
10 St. Bride Street
London
EC4A 4AD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£2,757,055
Cash£168,454
Current Liabilities£3,036

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

27 March 2020Application to strike the company off the register (3 pages)
17 December 2019Total exemption full accounts made up to 30 September 2019 (4 pages)
29 April 2019Confirmation statement made on 21 April 2019 with no updates (3 pages)
29 April 2019Cessation of Catherine Irene Helen Mary Saunders as a person with significant control on 20 March 2018 (1 page)
29 April 2019Notification of Nicholas Salmon as a person with significant control on 20 March 2018 (2 pages)
29 April 2019Notification of Rupert John Rymes as a person with significant control on 20 March 2018 (2 pages)
17 January 2019Total exemption full accounts made up to 30 September 2018 (4 pages)
25 April 2018Confirmation statement made on 21 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 September 2017 (4 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 21 April 2017 with updates (5 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
22 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 100
(5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
20 January 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
5 May 2015Annual return made up to 21 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
16 December 2014Total exemption small company accounts made up to 30 September 2014 (5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
28 April 2014Annual return made up to 21 April 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 100
(5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
17 December 2013Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
30 April 2013Annual return made up to 21 April 2013 with a full list of shareholders (5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 December 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
24 April 2012Annual return made up to 21 April 2012 with a full list of shareholders (5 pages)
8 February 2012Secretary's details changed for Diana Mary Rawstron on 16 January 2012 (3 pages)
8 February 2012Secretary's details changed for Diana Mary Rawstron on 16 January 2012 (3 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 February 2012 (2 pages)
8 February 2012Registered office address changed from Sixth Floor 90 Fetter Lane London EC4A 1PT on 8 February 2012 (2 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
7 February 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 21 April 2011 with a full list of shareholders (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
2 July 2010Annual return made up to 21 April 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
3 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
25 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
5 June 2009Return made up to 21/04/09; full list of members (3 pages)
5 June 2009Return made up to 21/04/09; full list of members (3 pages)
21 June 2008Return made up to 21/04/08; full list of members (4 pages)
21 June 2008Return made up to 21/04/08; full list of members (4 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Registered office changed on 20/06/2008 from sixth floor 90 fetter lane london EC4A 1PT (1 page)
20 June 2008Appointment terminated secretary katie boyle (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Appointment terminated secretary katie boyle (1 page)
20 June 2008Registered office changed on 20/06/2008 from sixth floor 90 fetter lane london EC4A 1PT (1 page)
20 June 2008Location of debenture register (1 page)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
10 June 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007New secretary appointed (2 pages)
6 November 2007New director appointed (2 pages)
6 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: monkwell canons close the bishops avenue london N2 0BH (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Director resigned (1 page)
6 November 2007Registered office changed on 06/11/07 from: monkwell canons close the bishops avenue london N2 0BH (1 page)
6 November 2007New director appointed (2 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 October 2007Return made up to 21/04/07; full list of members (6 pages)
12 October 2007Director's particulars changed (1 page)
12 October 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 October 2007Total exemption full accounts made up to 30 September 2003 (10 pages)
12 October 2007Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 October 2007Return made up to 21/04/06; full list of members (6 pages)
12 October 2007Return made up to 21/04/04; full list of members (6 pages)
12 October 2007Return made up to 21/04/07; full list of members (6 pages)
12 October 2007Return made up to 21/04/05; full list of members (6 pages)
12 October 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
12 October 2007Accounts for a dormant company made up to 30 September 2004 (2 pages)
12 October 2007Return made up to 21/04/06; full list of members (6 pages)
12 October 2007Accounts for a dormant company made up to 30 September 2005 (2 pages)
12 October 2007Total exemption full accounts made up to 30 September 2003 (10 pages)
12 October 2007Return made up to 21/04/04; full list of members (6 pages)
12 October 2007Return made up to 21/04/05; full list of members (6 pages)
10 October 2007Restoration by order of the court (4 pages)
10 October 2007Restoration by order of the court (4 pages)
30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
30 March 2004Final Gazette dissolved via voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
16 December 2003First Gazette notice for voluntary strike-off (1 page)
3 November 2003Application for striking-off (1 page)
3 November 2003Application for striking-off (1 page)
16 August 2003Return made up to 21/04/03; full list of members (5 pages)
16 August 2003Director resigned (1 page)
16 August 2003Return made up to 21/04/03; full list of members (5 pages)
16 August 2003Director resigned (1 page)
16 December 2002Full accounts made up to 30 September 2002 (12 pages)
16 December 2002Full accounts made up to 30 September 2002 (12 pages)
24 May 2002Return made up to 21/04/02; full list of members (6 pages)
24 May 2002Return made up to 21/04/02; full list of members (6 pages)
26 March 2002New director appointed (3 pages)
26 March 2002New director appointed (3 pages)
4 March 2002Full accounts made up to 30 September 2001 (12 pages)
4 March 2002Full accounts made up to 30 September 2001 (12 pages)
23 May 2001Return made up to 21/04/01; full list of members (5 pages)
23 May 2001Return made up to 21/04/01; full list of members (5 pages)
17 January 2001Full accounts made up to 30 September 2000 (12 pages)
17 January 2001Full accounts made up to 30 September 2000 (12 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
16 May 2000Return made up to 21/04/00; full list of members (6 pages)
18 February 2000Full accounts made up to 30 September 1999 (12 pages)
18 February 2000Full accounts made up to 30 September 1999 (12 pages)
17 May 1999Return made up to 21/04/99; full list of members (6 pages)
17 May 1999Return made up to 21/04/99; full list of members (6 pages)
12 February 1999Full accounts made up to 30 September 1998 (10 pages)
12 February 1999Full accounts made up to 30 September 1998 (10 pages)
24 April 1998Return made up to 21/04/98; no change of members (6 pages)
24 April 1998Return made up to 21/04/98; no change of members (6 pages)
31 January 1998Full accounts made up to 30 September 1997 (10 pages)
31 January 1998Full accounts made up to 30 September 1997 (10 pages)
27 May 1997Return made up to 21/04/97; full list of members (6 pages)
27 May 1997Return made up to 21/04/97; full list of members (6 pages)
23 April 1997Full accounts made up to 30 September 1996 (10 pages)
23 April 1997Full accounts made up to 30 September 1996 (10 pages)
22 May 1996Return made up to 21/04/96; full list of members (7 pages)
22 May 1996Return made up to 21/04/96; full list of members (7 pages)
8 February 1996Full accounts made up to 30 September 1995 (11 pages)
8 February 1996Full accounts made up to 30 September 1995 (11 pages)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
4 May 1995Full accounts made up to 30 September 1994 (22 pages)
4 May 1995Full accounts made up to 30 September 1994 (22 pages)
25 April 1995Return made up to 21/04/95; full list of members (12 pages)
25 April 1995Return made up to 21/04/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 April 1952Incorporation (12 pages)
25 April 1952Incorporation (12 pages)