Company NamePeregan Limited
DirectorsHenry Paul John Meakin and Aspen Corporate Director Limited
Company StatusDissolved
Company Number01449123
CategoryPrivate Limited Company
Incorporation Date18 September 1979(44 years, 7 months ago)
Previous NameLondon Post Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Henry Paul John Meakin
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 1999(19 years, 11 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director Media & Marke
Country of ResidenceEngland
Correspondence AddressGarsdon House
Garsdon
Malmesbury
Wiltshire
SN16 9NJ
Director NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed01 January 1998(18 years, 3 months after company formation)
Appointment Duration26 years, 4 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Secretary NameAspen Corporate Director Limited (Corporation)
StatusCurrent
Appointed19 August 1999(19 years, 11 months after company formation)
Appointment Duration24 years, 8 months
Correspondence AddressAvon House Kensington Village
Avonmore Road
London
W14 8TS
Director NameJohn Edwards
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 11 July 1994)
RoleCompany Director
Correspondence Address9 Burlington Avenue
Kew
Richmond
Surrey
TW9 4DF
Director NameAndrew James McRae
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Director NameDavid John Nicholson
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 May 1993)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKilmore
Yew Lane
East Grinstead
West Sussex
RH19 2AZ
Director NameWilliam Ogden
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 July 1995)
RoleCompany Director
Correspondence Address69 Cowper Road
Hanwell
London
W7 1EL
Secretary NameNeil Forester Worgan
NationalityBritish
StatusResigned
Appointed24 July 1991(11 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1992)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Rothschild Road
London
W4 5HS
Director NameSimon Bradley Ogden
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 3 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Doggetts Farm Road
Higher Denham
Buckinghamshire
UB9 5EH
Secretary NameAndrew James McRae
NationalityBritish
StatusResigned
Appointed01 January 1993(13 years, 3 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 1995)
RoleSecretary
Correspondence Address32 Arlington Road
Ealing
London
W13 8PE
Secretary NameMark Andrew Rogers
NationalityBritish
StatusResigned
Appointed01 July 1995(15 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 19 August 1999)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGrey Roofs
Grey Roofs, Box
Stroud
Gloucestershire
GL6 9HD
Wales
Director NameMr Michael David William Curd
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed20 November 1995(16 years, 2 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 September 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChestnuts
Tinkerpot Rise Woodlands
Sevenoaks
Kent
TN15 6AF
Director NameLeslie Young
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1996(17 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 April 1998)
RoleManaging Director
Correspondence Address67 Warwick Road
London
W5 5QE
Director NameDavid Ryan Chidgey
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(17 years, 6 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 08 August 1997)
RoleMarketing Director
Correspondence Address11 Saint Catherines Road
Winchester
Hampshire
SO23 0PP
Director NameElaine Dempster
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 March 1997(17 years, 6 months after company formation)
Appointment Duration1 year, 9 months (resigned 04 January 1999)
RoleManaging Director
Correspondence Address44 Chaucer Road
Acton
London
W3 6DR
Director NameBa Josephine Margaret Adams
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 April 1998(18 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 04 June 1999)
RoleCompany Director
Correspondence AddressBroadbridge Farm
Broadbridge Lane, Smallfield
Horley
Surrey
RH6 9RF

Location

Registered AddressAvon House
Kensington Village Avonmore Road
London
W14 8TS
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAvonmore and Brook Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2014
Turnover£2,059,538
Gross Profit£485,705
Net Worth-£2,119,105
Cash£2,481
Current Liabilities£3,381,710

Accounts

Latest Accounts31 December 1998 (25 years, 4 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

11 August 2005Dissolved (1 page)
11 May 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
24 January 2005Liquidators statement of receipts and payments (5 pages)
19 July 2004Liquidators statement of receipts and payments (5 pages)
23 January 2004Liquidators statement of receipts and payments (5 pages)
25 July 2003Liquidators statement of receipts and payments (5 pages)
23 January 2003Liquidators statement of receipts and payments (5 pages)
11 September 2002Liquidators statement of receipts and payments (5 pages)
26 September 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 September 2001Statement of affairs (4 pages)
26 September 2001Appointment of a voluntary liquidator (1 page)
31 July 2000Return made up to 22/07/00; full list of members (6 pages)
15 June 2000Accounting reference date extended from 31/12/99 to 30/06/00 (1 page)
28 March 2000Director resigned (1 page)
28 March 2000Director resigned (1 page)
2 November 1999Full accounts made up to 31 December 1998 (16 pages)
28 October 1999Company name changed london post LIMITED\certificate issued on 29/10/99 (3 pages)
21 September 1999Particulars of mortgage/charge (15 pages)
31 August 1999New director appointed (2 pages)
31 August 1999New secretary appointed (2 pages)
31 August 1999Secretary resigned (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
19 August 1999Declaration of satisfaction of mortgage/charge (1 page)
13 August 1999Return made up to 22/07/99; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 August 1999Registered office changed on 05/08/99 from: 34/35 dean street london W1V 5AP (1 page)
20 January 1999Director resigned (1 page)
4 November 1998Auditor's resignation (1 page)
30 September 1998Particulars of mortgage/charge (3 pages)
10 September 1998Director resigned (1 page)
10 September 1998Return made up to 22/07/98; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
24 July 1998Full accounts made up to 31 December 1997 (17 pages)
2 June 1998Particulars of mortgage/charge (5 pages)
27 May 1998Director resigned (1 page)
27 May 1998New director appointed (2 pages)
27 May 1998New director appointed (2 pages)
4 February 1998New director appointed (2 pages)
30 September 1997Return made up to 22/07/97; full list of members (6 pages)
22 September 1997Director resigned (1 page)
26 August 1997Director resigned (1 page)
1 August 1997Full accounts made up to 31 December 1996 (17 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
16 January 1997New director appointed (2 pages)
27 October 1996Auditor's resignation (2 pages)
12 August 1996Return made up to 22/07/96; no change of members (4 pages)
6 August 1996Full accounts made up to 31 December 1995 (15 pages)
7 June 1996Director resigned (1 page)
27 February 1996New director appointed (2 pages)
15 February 1996Particulars of mortgage/charge (3 pages)
14 September 1995New secretary appointed (2 pages)
14 September 1995Return made up to 22/07/95; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(4 pages)
2 August 1995Full accounts made up to 31 December 1994 (13 pages)