Company NamePeerman Investments Limited
Company StatusActive
Company Number01947282
CategoryPrivate Limited Company
Incorporation Date13 September 1985(38 years, 7 months ago)
Previous NameNevrus (238) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameColm Vincent Carvill
Date of BirthJuly 1951 (Born 72 years ago)
NationalityIrish
StatusCurrent
Appointed16 September 1985(3 days after company formation)
Appointment Duration38 years, 7 months
RoleSolicitor
Country of ResidenceIreland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Rory Kerr Carvill
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Richard James Macgregor
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2008(22 years, 6 months after company formation)
Appointment Duration16 years, 1 month
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Andrew Kerr Carvill
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMiss Gillian Margaret Anderson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed13 May 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 11 months
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameDr Robert Harold Fewster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 2016(30 years, 5 months after company formation)
Appointment Duration8 years, 1 month
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Director NameMr Pharis Ahmed
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2023(37 years, 6 months after company formation)
Appointment Duration1 year
RoleHead Of Lettings And Management
Country of ResidenceEngland
Correspondence Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
Secretary NameAlto Secretaries Limited (Corporation)
StatusCurrent
Appointed12 May 2010(24 years, 8 months after company formation)
Appointment Duration13 years, 11 months
Correspondence Address5th Floor Minories House
2 - 5 Minories
London
EC3N 1BJ
Director NameMr Michael Anthony Charkin
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 3 months after company formation)
Appointment Duration17 years, 10 months (resigned 23 October 2009)
RoleAccountant
Correspondence AddressStarlings 150 Ireton Avenue
Walton-On-Thames
KT12 1EN
Director NameMr Keith David Tuson
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 3 months after company formation)
Appointment Duration18 years, 5 months (resigned 27 May 2010)
RoleFinancial Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Secretary NameMr Keith David Tuson
NationalityBritish
StatusResigned
Appointed22 December 1991(6 years, 3 months after company formation)
Appointment Duration18 years, 4 months (resigned 12 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlunts Chase
Coopersale Lane Theydon Bois
Epping
Essex
CM16 7NT
Director NameMr Ian Francis Waddell
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed05 February 1992(6 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 21 October 1996)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressMuirside Glebe Lane
Hartley Wintney
Basingstoke
Hampshire
RG27 8EA
Director NameDr Robert Harold Fewster
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1996(11 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 27 May 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHolderness House Penn Road
Beaconsfield
Buckinghamshire
HP9 2LW
Director NameJonathan James Turnbull
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(15 years, 4 months after company formation)
Appointment Duration7 years (resigned 14 February 2008)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Alexander Place
London
SW7 2SG

Location

Registered Address5th Floor Minories House
2-5 Minories
London
EC3N 1BJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Mr Rory Kerr Carvill
100.00%
Ordinary

Financials

Year2014
Net Worth£51,416,000
Cash£370,474
Current Liabilities£2,773,528

Accounts

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

Returns

Latest Return20 December 2023 (4 months ago)
Next Return Due3 January 2025 (8 months, 2 weeks from now)

Charges

15 September 1986Delivered on: 1 October 1986
Satisfied on: 5 September 2014
Persons entitled: Rory Kerr Carvill

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold, flat 49, kingston house south ennismore gardens, london W7 title no ngl 284732 together with fixed plant machinery and fixtures. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 June 1986Delivered on: 3 July 1986
Satisfied on: 5 September 2014
Persons entitled: Rory Kerr Carvill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a flat 25 thorburn house, kinnerton street, london SW1 T.N. ngl 186974 together with the fixed plant machinery and other fixtures floating charge over all movable plant machinery utensils furniture and equipment stocks of building materials.
Fully Satisfied
11 December 1985Delivered on: 20 December 1985
Satisfied on: 5 September 2014
Persons entitled: Rory Kerr Carvill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat 69, and car parking space 35, 55 ebury street, london SW1 together with the fixed plant and machinery and other fixtures from time to time thereon and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1985Delivered on: 27 November 1985
Satisfied on: 5 September 2014
Persons entitled: Rory Kerr Carvill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat 82 and car parking space 68, 55 ebury street, london SW1 together with the fixed plant and machinery and other fixtures from time to time thereon and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 November 1985Delivered on: 27 November 1985
Satisfied on: 29 July 2010
Persons entitled: Rory Kerr Carvill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property known as flat 7 and store room 7 at 7 curzon street, london W1 together with the fixed plant and machinery and other fixtures from time to time thereon and. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
5 November 1985Delivered on: 15 November 1985
Satisfied on: 5 September 2014
Persons entitled: Rory Kerr Carvill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H property k/a 51 kingston house south ennismore gardens in the city of westminster T.n ngl 220030 together with the fixed plant machinery and other fixtures thereon. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
24 February 1987Delivered on: 3 March 1987
Satisfied on: 5 September 2014
Persons entitled: Rory Kerr Carvill

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold flat 17 & car parking space 10, bolebec house, lowndes street, city of westminster together with the fixed plant, machinery & other fixtures thereon and stocks or building materials. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 August 2023Accounts for a small company made up to 31 December 2022 (10 pages)
8 April 2023Appointment of Mr Pharis Ahmed as a director on 1 April 2023 (2 pages)
20 December 2022Confirmation statement made on 20 December 2022 with no updates (3 pages)
2 September 2022Accounts for a small company made up to 31 December 2021 (10 pages)
21 March 2022Appointment of Colm Vincent Carvill as a director on 16 September 1985 (2 pages)
6 January 2022Confirmation statement made on 20 December 2021 with no updates (3 pages)
17 August 2021Accounts for a small company made up to 31 December 2020 (9 pages)
26 February 2021Confirmation statement made on 20 December 2020 with no updates (3 pages)
28 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
13 September 2019Accounts for a small company made up to 31 December 2018 (12 pages)
21 December 2018Confirmation statement made on 21 December 2018 with no updates (3 pages)
14 September 2018Accounts for a small company made up to 31 December 2017 (8 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 22 December 2016 with updates (5 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
21 August 2016Accounts for a small company made up to 31 December 2015 (7 pages)
24 February 2016Appointment of Dr Robert Harold Fewster as a director on 24 February 2016 (2 pages)
24 February 2016Appointment of Dr Robert Harold Fewster as a director on 24 February 2016 (2 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
20 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 100
(5 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
3 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 January 2015Director's details changed for Mr Colm Vincent Carvill on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Rory Kerr Carvill on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Colm Vincent Carvill on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Rory Kerr Carvill on 2 January 2015 (2 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Director's details changed for Mr Richard James Macgregor on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Rory Kerr Carvill on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Colm Vincent Carvill on 2 January 2015 (2 pages)
9 January 2015Director's details changed for Mr Richard James Macgregor on 2 January 2015 (2 pages)
9 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(5 pages)
9 January 2015Director's details changed for Mr Richard James Macgregor on 2 January 2015 (2 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
7 October 2014Accounts for a small company made up to 31 December 2013 (7 pages)
5 September 2014Satisfaction of charge 2 in full (6 pages)
5 September 2014Satisfaction of charge 4 in full (6 pages)
5 September 2014Satisfaction of charge 6 in full (4 pages)
5 September 2014Satisfaction of charge 7 in full (7 pages)
5 September 2014Satisfaction of charge 1 in full (7 pages)
5 September 2014Satisfaction of charge 1 in full (7 pages)
5 September 2014Satisfaction of charge 2 in full (6 pages)
5 September 2014Satisfaction of charge 4 in full (6 pages)
5 September 2014Satisfaction of charge 5 in full (6 pages)
5 September 2014Satisfaction of charge 7 in full (7 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
21 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
8 October 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
22 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
16 January 2012Annual return made up to 22 December 2011 with a full list of shareholders (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 October 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
13 January 2011Annual return made up to 22 December 2010 with a full list of shareholders (7 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
10 August 2010Accounts for a small company made up to 31 December 2009 (6 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
4 August 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 August 2010Declaration that part of the property/undertaking: released/ceased /whole /charge no 3 (3 pages)
11 June 2010Termination of appointment of Robert Fewster as a director (1 page)
11 June 2010Termination of appointment of Keith Tuson as a director (1 page)
11 June 2010Termination of appointment of Keith Tuson as a director (1 page)
11 June 2010Termination of appointment of Robert Fewster as a director (1 page)
13 May 2010Appointment of Alto Secretaries Limited as a secretary (2 pages)
13 May 2010Appointment of Ms Gillian Anderson as a director (2 pages)
13 May 2010Appointment of Ms Gillian Anderson as a director (2 pages)
13 May 2010Appointment of Alto Secretaries Limited as a secretary (2 pages)
12 May 2010Appointment of Mr Andrew Kerr Carvill as a director (2 pages)
12 May 2010Termination of appointment of Keith Tuson as a secretary (1 page)
12 May 2010Appointment of Mr Andrew Kerr Carvill as a director (2 pages)
12 May 2010Termination of appointment of Keith Tuson as a secretary (1 page)
4 January 2010Director's details changed for Dr Robert Harold Fewster on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rory Kerr Carvill on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Colm Vincent Carvill on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Robert Harold Fewster on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rory Kerr Carvill on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Richard James Macgregor on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Mr Rory Kerr Carvill on 1 October 2009 (2 pages)
4 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (6 pages)
4 January 2010Director's details changed for Colm Vincent Carvill on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Richard James Macgregor on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Dr Robert Harold Fewster on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Richard James Macgregor on 1 October 2009 (2 pages)
4 January 2010Director's details changed for Colm Vincent Carvill on 1 October 2009 (2 pages)
2 December 2009Termination of appointment of Michael Charkin as a director (1 page)
2 December 2009Termination of appointment of Michael Charkin as a director (1 page)
16 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 June 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 January 2009Return made up to 22/12/08; full list of members (5 pages)
16 January 2009Return made up to 22/12/08; full list of members (5 pages)
5 August 2008Full accounts made up to 31 December 2007 (12 pages)
5 August 2008Full accounts made up to 31 December 2007 (12 pages)
30 April 2008Director appointed richard macgregor (2 pages)
30 April 2008Director appointed richard macgregor (2 pages)
10 March 2008Appointment terminated director jonathan turnbull (1 page)
10 March 2008Appointment terminated director jonathan turnbull (1 page)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
27 December 2007Return made up to 22/12/07; full list of members (3 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
11 July 2007Full accounts made up to 31 December 2006 (13 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
12 January 2007Return made up to 22/12/06; full list of members (3 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
25 October 2006Full accounts made up to 31 December 2005 (14 pages)
20 January 2006Return made up to 22/12/05; full list of members (9 pages)
20 January 2006Return made up to 22/12/05; full list of members (9 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
17 August 2005Full accounts made up to 31 December 2004 (13 pages)
12 January 2005Return made up to 22/12/04; full list of members (9 pages)
12 January 2005Return made up to 22/12/04; full list of members (9 pages)
8 November 2004Full accounts made up to 31 December 2003 (13 pages)
8 November 2004Full accounts made up to 31 December 2003 (13 pages)
23 September 2004Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
23 September 2004Registered office changed on 23/09/04 from: alto house 29/30 newbury street london EC1A 7HZ (1 page)
14 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 January 2004Return made up to 22/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
31 October 2003Full accounts made up to 31 December 2002 (13 pages)
20 January 2003Return made up to 22/12/02; full list of members (9 pages)
20 January 2003Return made up to 22/12/02; full list of members (9 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
2 November 2002Full accounts made up to 31 December 2001 (14 pages)
10 January 2002Return made up to 22/12/01; full list of members (8 pages)
10 January 2002Return made up to 22/12/01; full list of members (8 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
2 October 2001Full accounts made up to 31 December 2000 (13 pages)
8 February 2001New director appointed (3 pages)
8 February 2001New director appointed (3 pages)
15 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
15 January 2001Return made up to 22/12/00; full list of members
  • 363(287) ‐ Registered office changed on 15/01/01
(7 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
23 October 2000Full accounts made up to 31 December 1999 (13 pages)
18 January 2000Return made up to 22/12/99; full list of members (7 pages)
18 January 2000Return made up to 22/12/99; full list of members (7 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
14 October 1999Full accounts made up to 31 December 1998 (13 pages)
18 January 1999Return made up to 22/12/98; no change of members (9 pages)
18 January 1999Return made up to 22/12/98; no change of members (9 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
30 October 1998Full accounts made up to 31 December 1997 (12 pages)
15 January 1998Return made up to 22/12/97; full list of members (11 pages)
15 January 1998Return made up to 22/12/97; full list of members (11 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
3 November 1997Full accounts made up to 31 December 1996 (12 pages)
13 January 1997Return made up to 22/12/96; no change of members (8 pages)
13 January 1997Return made up to 22/12/96; no change of members (8 pages)
29 October 1996Director resigned (1 page)
29 October 1996New director appointed (2 pages)
29 October 1996New director appointed (2 pages)
29 October 1996Director resigned (1 page)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
20 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 January 1996Full accounts made up to 31 December 1994 (12 pages)
22 January 1996Full accounts made up to 31 December 1994 (12 pages)
12 January 1996Return made up to 22/12/95; full list of members (11 pages)
12 January 1996Return made up to 22/12/95; full list of members (11 pages)