55 Mark Lane
London
EC3R 7NE
Director Name | Duncan Alistair Coleman |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Secretary Name | Andrew Stewart Hunter |
---|---|
Status | Current |
Appointed | 01 July 2023(45 years, 2 months after company formation) |
Appointment Duration | 10 months, 1 week |
Role | Company Director |
Correspondence Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
Director Name | John Geoffrey Cowen |
---|---|
Date of Birth | April 1932 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1992) |
Role | Insurance Broker |
Correspondence Address | 1 Summerdown Close Eastbourne East Sussex BN20 8DW |
Director Name | Keith Roy Garland |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 1996) |
Role | Insurance Broker |
Correspondence Address | 8 Shortacres High St Nutfield Redhill Surrey RH1 4HJ |
Director Name | Stephen Marriott-Smalley |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 1996) |
Role | Insurance Broker |
Correspondence Address | North House High Hurst Allington Road Newick Lewes East Sussex BN8 4NB |
Director Name | Keith Edwin Petherwick |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 03 April 1997) |
Role | Insurance Broker |
Correspondence Address | 12 Roman Crescent Southwick Brighton East Sussex BN42 4TY |
Director Name | David Alexander Thomson |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 27 February 1996) |
Role | Insurance Broker |
Correspondence Address | 182 Havelock Road Brighton East Sussex BN1 6GQ |
Secretary Name | John Geoffrey Cowen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(12 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 February 1992) |
Role | Company Director |
Correspondence Address | 1 Summerdown Close Eastbourne East Sussex BN20 8DW |
Secretary Name | Keith Roy Garland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 1992(13 years, 10 months after company formation) |
Appointment Duration | 4 years (resigned 27 February 1996) |
Role | Insurance Broker |
Correspondence Address | 8 Shortacres High St Nutfield Redhill Surrey RH1 4HJ |
Secretary Name | Robert Charles Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1996(17 years, 11 months after company formation) |
Appointment Duration | 27 years, 3 months (resigned 01 July 2023) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | Linden House Ring Road Lancing West Sussex BN15 0QF |
Director Name | Trevor Graham Tibbetts |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(18 years, 11 months after company formation) |
Appointment Duration | 12 years, 2 months (resigned 26 June 2009) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 23 Rectory Close Ashington Pulborough West Sussex RH20 3LP |
Director Name | Clifford Daniel Piper |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 1997(18 years, 11 months after company formation) |
Appointment Duration | 24 years, 8 months (resigned 01 December 2021) |
Role | Insurance Broker |
Country of Residence | England |
Correspondence Address | 17 Weppons Ravenswood Road Shoreham By Sea West Sussex BN43 5AW |
Website | www.petherwicks.co.uk/home.html |
---|---|
Telephone | 01273 822222 |
Telephone region | Brighton |
Registered Address | 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Tower |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51k at £1 | Robert Charles Anthony White 67.55% Ordinary A |
---|---|
24.5k at £1 | Clifford Daniel Piper 32.45% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £390,754 |
Cash | £87,179 |
Current Liabilities | £126,510 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 December 2023 (4 months ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 2 weeks from now) |
13 April 1992 | Delivered on: 15 April 1992 Satisfied on: 19 May 2009 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to the principal charge dated 16/07/84. Particulars: First fixed charge on all goodwill uncalled capital patents/applications and trade marks etc. (for full details see form 395 tc ref: M365C). Fully Satisfied |
---|---|
1 July 1985 | Delivered on: 16 July 1985 Satisfied on: 19 May 2009 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 81 blatchington road, hove, east sussex BN3 3YG. Fully Satisfied |
16 July 1984 | Delivered on: 23 July 1984 Satisfied on: 19 May 2009 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge undertaking and all property and assets present and future including book debts uncalled capital. Fully Satisfied |
5 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Change of details for Grp Retail Holdco Limited as a person with significant control on 11 September 2023 (2 pages) |
19 July 2023 | Resolutions
|
19 July 2023 | Memorandum and Articles of Association (21 pages) |
18 July 2023 | Current accounting period extended from 31 August 2023 to 31 December 2023 (1 page) |
18 July 2023 | Change of share class name or designation (2 pages) |
11 July 2023 | Statement of company's objects (2 pages) |
10 July 2023 | Cessation of Robert Charles Anthony White as a person with significant control on 1 July 2023 (1 page) |
10 July 2023 | Director's details changed for Robert Charles Anthony White on 1 July 2023 (2 pages) |
10 July 2023 | Notification of Grp Retail Holdco Limited as a person with significant control on 1 July 2023 (2 pages) |
10 July 2023 | Appointment of Andrew Stewart Hunter as a secretary on 1 July 2023 (2 pages) |
10 July 2023 | Appointment of Mr Duncan Alistair Coleman as a director on 1 July 2023 (2 pages) |
10 July 2023 | Termination of appointment of Robert Charles Anthony White as a secretary on 1 July 2023 (1 page) |
10 July 2023 | Registered office address changed from 85 Church Road Hove East Sussex BN3 2BB to 7th Floor Corn Exchange 55 Mark Lane London EC3R 7NE on 10 July 2023 (1 page) |
26 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
11 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
8 July 2022 | Cancellation of shares. Statement of capital on 1 December 2021
|
27 May 2022 | Total exemption full accounts made up to 31 August 2021 (10 pages) |
24 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
18 February 2022 | Purchase of own shares.
|
17 February 2022 | Cancellation of shares. Statement of capital on 1 December 2021
|
21 December 2021 | Change of details for Robert Charles Anthony White as a person with significant control on 1 December 2021 (2 pages) |
21 December 2021 | Cessation of Clifford Daniel Piper as a person with significant control on 1 December 2021 (1 page) |
21 December 2021 | Termination of appointment of Clifford Daniel Piper as a director on 1 December 2021 (1 page) |
25 November 2021 | Resolutions
|
25 November 2021 | Memorandum and Articles of Association (18 pages) |
26 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
20 January 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
6 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
3 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
14 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
29 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
12 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-18
|
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
27 May 2015 | Amending 288A dob (2 pages) |
27 May 2015 | Amending 288A dob (2 pages) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
1 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-05-01
|
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
3 June 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
24 January 2014 | Director's details changed for Clifford Daniel Piper on 31 December 2013 (2 pages) |
24 January 2014 | Director's details changed for Clifford Daniel Piper on 31 December 2013 (2 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
14 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
21 January 2013 | Director's details changed for Clifford Daniel Piper on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Clifford Daniel Piper on 1 December 2012 (2 pages) |
21 January 2013 | Director's details changed for Clifford Daniel Piper on 1 December 2012 (2 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
7 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
13 February 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
31 January 2011 | Director's details changed for Clifford Daniel Piper on 31 December 2010 (2 pages) |
31 January 2011 | Director's details changed for Clifford Daniel Piper on 31 December 2010 (2 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 August 2009 (9 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
26 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
8 September 2009 | Gbp ic 100000/75500\26/06/09\gbp sr 24500@1=24500\ (1 page) |
8 September 2009 | Gbp ic 100000/75500\26/06/09\gbp sr 24500@1=24500\ (1 page) |
19 August 2009 | Appointment terminated director trevor tibbetts (1 page) |
19 August 2009 | Appointment terminated director trevor tibbetts (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 97 church street brighton east sussex BN1 1UJ (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 97 church street brighton east sussex BN1 1UJ (1 page) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 June 2009 | Total exemption small company accounts made up to 31 August 2008 (6 pages) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
22 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Resolutions
|
19 May 2009 | Resolutions
|
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
26 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
1 July 2008 | Total exemption small company accounts made up to 31 August 2007 (6 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
13 June 2007 | Total exemption full accounts made up to 31 August 2006 (14 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
15 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
5 May 2006 | Total exemption full accounts made up to 31 August 2005 (14 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
28 March 2006 | Return made up to 31/12/05; full list of members (3 pages) |
12 September 2005 | Full accounts made up to 31 August 2004 (17 pages) |
12 September 2005 | Full accounts made up to 31 August 2004 (17 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
6 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
8 May 2004 | Full accounts made up to 31 August 2003 (17 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
8 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
18 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
18 July 2003 | Full accounts made up to 31 August 2002 (16 pages) |
15 January 2003 | Full accounts made up to 31 August 2001 (15 pages) |
15 January 2003 | Full accounts made up to 31 August 2001 (15 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
31 December 2002 | Return made up to 31/12/02; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
8 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
4 September 2001 | Full accounts made up to 31 August 2000 (16 pages) |
4 September 2001 | Full accounts made up to 31 August 2000 (16 pages) |
2 January 2001 | Return made up to 31/12/00; full list of members
|
2 January 2001 | Return made up to 31/12/00; full list of members
|
27 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
27 June 2000 | Full accounts made up to 31 August 1999 (17 pages) |
10 January 2000 | Return made up to 31/12/99; full list of members
|
10 January 2000 | Return made up to 31/12/99; full list of members
|
7 July 1999 | Company name changed K.E. petherwick LIMITED\certificate issued on 08/07/99 (2 pages) |
7 July 1999 | Company name changed K.E. petherwick LIMITED\certificate issued on 08/07/99 (2 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (17 pages) |
7 May 1999 | Full accounts made up to 31 August 1998 (17 pages) |
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Return made up to 31/12/98; no change of members
|
17 February 1999 | Return made up to 31/12/98; no change of members
|
17 February 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
17 February 1999 | Director's particulars changed (1 page) |
3 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
3 March 1998 | Full accounts made up to 31 August 1997 (14 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
25 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
24 April 1997 | New director appointed (2 pages) |
9 April 1997 | Director resigned (1 page) |
9 April 1997 | Director resigned (1 page) |
27 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (15 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
3 April 1996 | Secretary resigned;director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Director resigned (2 pages) |
3 April 1996 | Secretary resigned;director resigned (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
25 March 1996 | New secretary appointed (2 pages) |
6 March 1996 | Return made up to 31/12/95; full list of members (6 pages) |
6 March 1996 | Accounts for a small company made up to 31 August 1995 (16 pages) |
9 January 1995 | Return made up to 31/12/94; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (45 pages) |
15 November 1994 | Full accounts made up to 31 August 1994 (16 pages) |
10 February 1994 | Return made up to 31/12/93; no change of members (4 pages) |
17 January 1994 | Full accounts made up to 31 August 1993 (15 pages) |
13 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
24 November 1992 | Full accounts made up to 31 August 1992 (14 pages) |
15 April 1992 | Particulars of mortgage/charge (3 pages) |
24 March 1992 | Secretary resigned;new secretary appointed;director resigned (2 pages) |
5 February 1992 | Full accounts made up to 31 August 1991 (15 pages) |
7 January 1992 | Return made up to 31/12/91; no change of members (7 pages) |
11 March 1991 | Return made up to 31/12/90; full list of members (6 pages) |
3 January 1991 | Ad 13/12/90--------- £ si 45000@1=45000 £ ic 55000/100000 (5 pages) |
3 January 1991 | Resolutions
|
3 January 1991 | Resolutions
|
5 December 1990 | Full accounts made up to 31 August 1990 (15 pages) |
7 June 1990 | Return made up to 31/12/89; full list of members (5 pages) |
6 March 1990 | Full accounts made up to 31 August 1989 (17 pages) |
22 November 1989 | Registered office changed on 22/11/89 from: 81 blatchington road hove sussex BN3 3YG (1 page) |
22 November 1989 | Secretary resigned;director resigned (4 pages) |
28 September 1989 | Return made up to 01/12/88; full list of members (5 pages) |
7 April 1989 | Full accounts made up to 31 August 1988 (11 pages) |
28 June 1988 | Full accounts made up to 31 August 1987 (11 pages) |
13 May 1988 | Return made up to 25/09/87; full list of members (4 pages) |
13 May 1988 | New director appointed (2 pages) |
17 April 1987 | Full accounts made up to 31 August 1986 (10 pages) |
23 May 1986 | Full accounts made up to 31 August 1985 (10 pages) |
23 May 1986 | Return made up to 16/10/85; full list of members (3 pages) |