London
EC4M 8AB
Director Name | Mr Warner Peterman |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peternoster House 65 St. Paul's Churchya London EC4M 8AB |
Director Name | Judith Sophia Peterman |
---|---|
Date of Birth | February 1938 (Born 86 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 32 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peternoster House 65 St. Paul's Churchya London EC4M 8AB |
Director Name | Mrs Wendy Elizabeth Penfold |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peternoster House 65 St. Paul's Churchya London EC4M 8AB |
Director Name | Mr Howard Robert Peterman |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 December 2015(52 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peternoster House 65 St. Paul's Churchya London EC4M 8AB |
Director Name | Sidney Peterman |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 03 June 2022) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peternoster House 65 St. Paul's Churchya London EC4M 8AB |
Secretary Name | Sidney Peterman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(28 years, 4 months after company formation) |
Appointment Duration | 30 years, 5 months (resigned 03 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor Peternoster House 65 St. Paul's Churchya London EC4M 8AB |
Website | petermans.co.uk |
---|---|
Telephone | 020 77335454 |
Telephone region | London |
Registered Address | 3rd Floor Peternoster House 65 St. Paul's Churchyard London EC4M 8AB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
1 at £1 | Mr Sidney Peterman & Mr Warner Peterman 25.00% Ordinary |
---|---|
1 at £1 | Mrs Judith Peterman 25.00% Ordinary |
1 at £1 | Mrs Loretta Peterman 25.00% Ordinary |
1 at £1 | S H & W Peterman Partnership 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £491,444 |
Cash | £123,811 |
Current Liabilities | £9,402 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 5 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (3 months, 3 weeks from now) |
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Charge over 66 bromley road, london SE6 2TW. For further information please refer to the instrument. Outstanding |
---|---|
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Charge over flat 25 orchard court, stonegrove, edgware HA8 7SX. For further information please refer to the instrument. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Particulars: L/H property k/a flat 12 bidduloh mansions elgin avenue london t/no NGL715052 and f/h property k/a flat 25 orchard court stonegrove edgeware t/no AGL214383 please see image for details of further land (including buildings), ship, aircraft or intellectual property charged. Outstanding |
22 December 2015 | Delivered on: 24 December 2015 Persons entitled: Nationwide Building Society Classification: A registered charge Outstanding |
9 December 2009 | Delivered on: 19 December 2009 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a 66 bromley road catford london,t/no.SGL151803; f/h property k/a 22 elfindale road london,t/no.LN105397; l/h property k/a flat 25 orchard court stonegrove edware t/no.NGL460796 (for details of further properties charged please refer to form MG01) and all buildings assets fixed plant and machinery see image for full details. Outstanding |
10 January 1989 | Delivered on: 16 January 1989 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: F/H 24 st. James' street bright east sussex title no. Efx 22695. Outstanding |
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Charge over flat 12 biddulph mansions, elgin avenue, london W9 1HZ. For further information please refer to the instrument. Outstanding |
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: Charge over 22 elfindale road, london SE24 9NW. For further information please refer to the instrument. Outstanding |
28 June 2019 | Delivered on: 28 June 2019 Persons entitled: Alpha Bank London Limited Classification: A registered charge Particulars: By way of legal charge, all those properties known as (1) flat 12 biddulph mansions, elgin avenue, london W9 1HZ; (2) flat 25 orchard court, stonegrove, edgware HA8 7SX; (3) 66 bromley road, london SE6 2TW; (4) 22 elfindale road, london SE24 9NW. Refer to instrument for more details. Outstanding |
13 December 1977 | Delivered on: 29 December 1977 Persons entitled: National Westminster Bank LTD Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: See attached schedule to doc M31 for address in london SE24.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
28 February 2006 | Delivered on: 3 March 2006 Satisfied on: 12 December 2009 Persons entitled: Heritable Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 22 elfindale road catford t/no LN105397 66 bromley road catford t/no SGL151803 floating charge. See the mortgage charge document for full details. Fully Satisfied |
27 November 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
---|---|
10 August 2023 | Confirmation statement made on 5 August 2023 with no updates (3 pages) |
23 January 2023 | Total exemption full accounts made up to 31 March 2022 (11 pages) |
8 September 2022 | Termination of appointment of Sidney Peterman as a secretary on 3 June 2022 (1 page) |
8 September 2022 | Termination of appointment of Sidney Peterman as a director on 3 June 2022 (1 page) |
5 August 2022 | Confirmation statement made on 5 August 2022 with updates (4 pages) |
6 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
2 January 2022 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
16 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
11 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
16 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
13 January 2020 | Director's details changed for Judith Sophia Peterman on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Mr Warner Peterman on 13 January 2020 (2 pages) |
13 January 2020 | Secretary's details changed for Sidney Peterman on 13 January 2020 (1 page) |
13 January 2020 | Director's details changed for Loretta Peterman on 13 January 2020 (2 pages) |
13 January 2020 | Director's details changed for Sidney Peterman on 13 January 2020 (2 pages) |
2 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
28 June 2019 | Registration of charge 007705770012, created on 28 June 2019 (22 pages) |
28 June 2019 | Registration of charge 007705770009, created on 28 June 2019 (22 pages) |
28 June 2019 | Registration of charge 007705770011, created on 28 June 2019 (22 pages) |
28 June 2019 | Registration of charge 007705770010, created on 28 June 2019 (25 pages) |
28 June 2019 | Registration of charge 007705770008, created on 28 June 2019 (22 pages) |
18 March 2019 | Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW to 3rd Floor Peternoster House 65 st. Paul's Churchyard London EC4M 8AB on 18 March 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
16 January 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
21 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption full accounts made up to 31 March 2016 (9 pages) |
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 December 2015 | Registration of charge 007705770006, created on 22 December 2015 (30 pages) |
24 December 2015 | Registration of charge 007705770007, created on 22 December 2015 (20 pages) |
24 December 2015 | Registration of charge 007705770005, created on 22 December 2015 (20 pages) |
24 December 2015 | Registration of charge 007705770007, created on 22 December 2015 (20 pages) |
24 December 2015 | Registration of charge 007705770005, created on 22 December 2015 (20 pages) |
24 December 2015 | Registration of charge 007705770006, created on 22 December 2015 (30 pages) |
24 December 2015 | Appointment of Mrs Wendy Elizabeth Penfold as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Howard Robert Peterman as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mr Howard Robert Peterman as a director on 17 December 2015 (2 pages) |
24 December 2015 | Appointment of Mrs Wendy Elizabeth Penfold as a director on 17 December 2015 (2 pages) |
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-19
|
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
9 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-20
|
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
12 February 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
20 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (7 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 January 2011 | Director's details changed for Warner Peterman on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Judith Peterman on 11 January 2011 (2 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (7 pages) |
20 January 2011 | Director's details changed for Warner Peterman on 31 December 2010 (2 pages) |
20 January 2011 | Director's details changed for Judith Peterman on 11 January 2011 (2 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
8 November 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 March 2010 | Director's details changed for Loretta Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (6 pages) |
25 March 2010 | Secretary's details changed for Sidney Peterman on 31 December 2009 (1 page) |
25 March 2010 | Director's details changed for Warner Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Loretta Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Judith Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Judith Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Sidney Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Secretary's details changed for Sidney Peterman on 31 December 2009 (1 page) |
25 March 2010 | Director's details changed for Sidney Peterman on 31 December 2009 (2 pages) |
25 March 2010 | Director's details changed for Warner Peterman on 31 December 2009 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 December 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
19 December 2009 | Particulars of a mortgage or charge / charge no: 4 (6 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
22 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
14 March 2008 | Registered office changed on 14/03/2008 from lawford hse albert place finchley london N3 1QA (1 page) |
14 March 2008 | Registered office changed on 14/03/2008 from lawford hse albert place finchley london N3 1QA (1 page) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
15 January 2008 | Return made up to 31/12/07; full list of members (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
24 January 2007 | Return made up to 31/12/06; full list of members (4 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
3 March 2006 | Particulars of mortgage/charge (3 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
19 January 2006 | Return made up to 31/12/05; full list of members (4 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
28 December 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
14 January 2005 | Return made up to 31/12/04; full list of members (4 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
16 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 January 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
9 March 2003 | Resolutions
|
9 March 2003 | Resolutions
|
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
25 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
14 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
3 July 2002 | Director's particulars changed (1 page) |
15 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
15 January 2002 | Return made up to 31/12/01; no change of members (5 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
10 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (7 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
17 January 2001 | Return made up to 31/12/00; no change of members (5 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
4 February 2000 | Return made up to 31/12/99; full list of members (8 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
21 December 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
4 March 1999 | Return made up to 31/12/98; no change of members (4 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
14 January 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
21 January 1998 | Accounts for a small company made up to 31 March 1997 (8 pages) |
21 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
31 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
11 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
13 November 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
12 August 1963 | Certificate of incorporation (1 page) |