Company NameKeneth Peters & Company Limited
Company StatusDissolved
Company Number02488166
CategoryPrivate Limited Company
Incorporation Date2 April 1990(34 years ago)
Dissolution Date9 May 2019 (4 years, 11 months ago)
Previous NamesHerbvale Limited and Kenneth Peter & Company Limited

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameKenneth Posner
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed31 March 1991(12 months after company formation)
Appointment Duration28 years, 1 month (closed 09 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Secretary NameKenneth Posner
NationalityBritish
StatusClosed
Appointed30 April 1998(8 years, 1 month after company formation)
Appointment Duration21 years (closed 09 May 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address11 Magnolia Gardens
Edgware
Middlesex
HA8 9GH
Director NameMr Peter Marcus Hoffman
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(12 months after company formation)
Appointment Duration14 years, 8 months (resigned 08 December 2005)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address4 Dukes Avenue
Edgware
Middlesex
HA8 7RX
Secretary NameKenneth Posner
NationalityBritish
StatusResigned
Appointed31 March 1991(12 months after company formation)
Appointment Duration6 years, 8 months (resigned 10 December 1997)
RoleSecretary
Correspondence Address114 Albury Drive
Pinner
Middlesex
HA5 3RG
Director NameBarry Anthony Foreman
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1998)
RoleAccountant
Correspondence Address22 The Ridgeway
Westcliff On Sea
Essex
SS0 8NT
Director NameWayne Howard Birnbaum
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years, 8 months after company formation)
Appointment Duration16 years, 7 months (resigned 18 July 2014)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address44 Mallard Way
Kingsbury
London
NW9 8JH
Secretary NameBarry Anthony Foreman
NationalityBritish
StatusResigned
Appointed10 December 1997(7 years, 8 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 April 1998)
RoleAccountant
Correspondence Address22 The Ridgeway
Westcliff On Sea
Essex
SS0 8NT
Director NameMr Duncan Barclay Maclaren
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2006(15 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 Epple Road
London
SW6 4DH

Contact

Websitekeneth-peters.com

Location

Registered AddressPearl Assurance House
319 Ballards Lane
London
N12 8LY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWest Finchley
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

20k at £1Keneth Posner
50.00%
Ordinary B
20k at £1Kenneth Posner
50.00%
Ordinary A

Financials

Year2014
Net Worth£3,790
Cash£347
Current Liabilities£160,746

Accounts

Latest Accounts30 September 2015 (8 years, 6 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Charges

31 January 2002Delivered on: 8 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums assured and all bonuses and benefits arising under the policy with royal & sun alliance no. RNF00067577A on the life of peter mark hoffman.
Outstanding
31 January 2002Delivered on: 8 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums assured and all bonuses and benefits arising under the policy with royal & sun alliance no. 0306485405/001 on the life of mr wayne birnbaum.
Outstanding
31 January 2002Delivered on: 8 February 2002
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Assignment of keyman life policy
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All sums assured and all bonuses and benefits arising under the policy with royal & sun alliance no. RNF00070448A on the life of kenneth posner.
Outstanding
13 August 1997Delivered on: 16 August 1997
Persons entitled: Josiah Wedgwood & Sons Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee under the terms of the deed.
Particulars: The sum of £10,000 in a deposit account in the name of the landlord.
Outstanding
2 February 1994Delivered on: 8 February 1994
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

9 May 2019Final Gazette dissolved following liquidation (1 page)
9 February 2019Return of final meeting in a creditors' voluntary winding up (14 pages)
5 July 2018Liquidators' statement of receipts and payments to 5 January 2018 (13 pages)
20 January 2017Registered office address changed from 250 Hendon Way London NW4 3NL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 January 2017 (2 pages)
20 January 2017Registered office address changed from 250 Hendon Way London NW4 3NL to Pearl Assurance House 319 Ballards Lane London N12 8LY on 20 January 2017 (2 pages)
16 January 2017Statement of affairs with form 4.19 (4 pages)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
16 January 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-01-06
(1 page)
16 January 2017Appointment of a voluntary liquidator (1 page)
16 January 2017Statement of affairs with form 4.19 (4 pages)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 August 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(5 pages)
25 May 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-05-25
  • GBP 40,000
(5 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40,000
(5 pages)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40,000
(5 pages)
24 April 2015Registered office address changed from 56 Queen Anne Street London W1G 8LA to 250 Hendon Way London NW4 3NL on 24 April 2015 (1 page)
24 April 2015Registered office address changed from 56 Queen Anne Street London W1G 8LA to 250 Hendon Way London NW4 3NL on 24 April 2015 (1 page)
24 April 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 40,000
(5 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
15 April 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
21 February 2015Termination of appointment of Wayne Howard Birnbaum as a director on 18 July 2014 (2 pages)
21 February 2015Termination of appointment of Wayne Howard Birnbaum as a director on 18 July 2014 (2 pages)
22 April 2014Director's details changed for Kenneth Posner on 31 March 2014 (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(6 pages)
22 April 2014Director's details changed for Kenneth Posner on 31 March 2014 (2 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(6 pages)
22 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 40,000
(6 pages)
22 April 2014Secretary's details changed for Kenneth Posner on 31 March 2014 (1 page)
22 April 2014Secretary's details changed for Kenneth Posner on 31 March 2014 (1 page)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
22 January 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
25 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
30 April 2013Annual return made up to 2 April 2013 with a full list of shareholders (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
27 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
19 April 2012Annual return made up to 2 April 2012 with a full list of shareholders (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
28 June 2011Registered office address changed from , 10 Gees Court, St Christophers' Place, London, W1U 1JJ on 28 June 2011 (1 page)
28 June 2011Registered office address changed from , 10 Gees Court, St Christophers' Place, London, W1U 1JJ on 28 June 2011 (1 page)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 May 2011Annual return made up to 2 April 2011 with a full list of shareholders (6 pages)
20 May 2011Termination of appointment of Duncan Maclaren as a director (1 page)
20 May 2011Termination of appointment of Duncan Maclaren as a director (1 page)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 August 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
21 June 2010Director's details changed for Duncan Maclaren on 1 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
21 June 2010Director's details changed for Duncan Maclaren on 1 April 2010 (2 pages)
21 June 2010Director's details changed for Duncan Maclaren on 1 April 2010 (2 pages)
21 June 2010Annual return made up to 2 April 2010 with a full list of shareholders (5 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
1 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
22 April 2009Return made up to 02/04/09; full list of members (4 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 June 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
7 May 2008Return made up to 02/04/08; full list of members (4 pages)
7 May 2008Return made up to 02/04/08; full list of members (4 pages)
6 May 2008Registered office changed on 06/05/2008 from, second floor, 9-10 gees court, london, W1U 1JJ (1 page)
6 May 2008Registered office changed on 06/05/2008 from, second floor, 9-10 gees court, london, W1U 1JJ (1 page)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
4 August 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
21 June 2007Registered office changed on 21/06/07 from: 32 wigmore street london W1U 2RR (1 page)
21 June 2007Registered office changed on 21/06/07 from: 32 wigmore street london W1U 2RR (1 page)
30 April 2007Return made up to 02/04/07; full list of members (3 pages)
30 April 2007Return made up to 02/04/07; full list of members (3 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 July 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
6 April 2006Return made up to 02/04/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Return made up to 02/04/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
2 March 2006New director appointed (2 pages)
2 March 2006New director appointed (2 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
1 July 2005Total exemption small company accounts made up to 30 September 2004 (9 pages)
4 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 May 2005Return made up to 02/04/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
12 August 2004Accounts for a small company made up to 30 September 2003 (9 pages)
4 May 2004Return made up to 02/04/04; full list of members (8 pages)
4 May 2004Return made up to 02/04/04; full list of members (8 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
23 July 2003Accounts for a small company made up to 30 September 2002 (9 pages)
24 April 2003Return made up to 02/04/03; full list of members (7 pages)
24 April 2003Return made up to 02/04/03; full list of members (7 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
3 August 2002Accounts for a small company made up to 30 September 2001 (9 pages)
2 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
2 April 2002Return made up to 02/04/02; full list of members
  • 363(287) ‐ Registered office changed on 02/04/02
(7 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (4 pages)
8 February 2002Particulars of mortgage/charge (3 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
26 July 2001Accounts for a small company made up to 30 September 2000 (9 pages)
12 April 2001Return made up to 02/04/01; full list of members (7 pages)
12 April 2001Return made up to 02/04/01; full list of members (7 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
31 August 2000Accounts for a small company made up to 30 September 1999 (9 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
11 April 2000Return made up to 02/04/00; full list of members (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
4 August 1999Accounts for a small company made up to 30 September 1998 (7 pages)
6 June 1999Return made up to 02/04/99; no change of members (4 pages)
6 June 1999Return made up to 02/04/99; no change of members (4 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
22 July 1998Accounts for a small company made up to 30 September 1997 (8 pages)
12 June 1998Return made up to 02/04/98; full list of members (6 pages)
12 June 1998Return made up to 02/04/98; full list of members (6 pages)
15 May 1998Secretary resigned;director resigned (1 page)
15 May 1998New secretary appointed (2 pages)
15 May 1998New secretary appointed (2 pages)
15 May 1998Secretary resigned;director resigned (1 page)
5 January 1998Secretary resigned (1 page)
5 January 1998New director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998New secretary appointed;new director appointed (2 pages)
5 January 1998New director appointed (2 pages)
5 January 1998Secretary resigned (1 page)
12 October 1997Registered office changed on 12/10/97 from: 15 cavendish square, london, W1M 0BR (1 page)
12 October 1997Registered office changed on 12/10/97 from: 15 cavendish square london W1M 0BR (1 page)
16 August 1997Particulars of mortgage/charge (3 pages)
16 August 1997Particulars of mortgage/charge (3 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
4 July 1997Accounts for a small company made up to 30 September 1996 (8 pages)
1 May 1997Return made up to 02/04/97; no change of members (4 pages)
1 May 1997Return made up to 02/04/97; no change of members (4 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
22 June 1996Accounts for a small company made up to 30 September 1995 (8 pages)
28 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 March 1996Return made up to 02/04/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 June 1995Return made up to 02/04/95; full list of members (6 pages)
30 June 1995Return made up to 02/04/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
15 June 1990Company name changed herbvale LIMITED\certificate issued on 18/06/90 (2 pages)
15 June 1990Company name changed herbvale LIMITED\certificate issued on 18/06/90 (2 pages)