London
EC1A 9PQ
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 27 May 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(31 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Peter Bernard Thompson |
---|---|
Date of Birth | June 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 April 2001) |
Role | Company Director |
Correspondence Address | The Garden House Bentfield Place Stansted Mountfitchet Essex CM24 8HL |
Director Name | Mr Stuart Peter James Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 29 years, 8 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Mr Stuart Peter James Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 1992(2 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 January 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Cheuk Kee Joseph Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(5 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 31 March 2006) |
Role | Accountant |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Secretary Name | Linda Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(15 years, 6 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham East Sussex TN19 7DD |
Website | ptgplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 72460000 |
Telephone region | London |
Registered Address | 1 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 28 September 2023 (7 months ago) |
---|---|
Next Return Due | 12 October 2024 (5 months, 2 weeks from now) |
28 September 2023 | Confirmation statement made on 28 September 2023 with updates (5 pages) |
---|---|
22 September 2023 | Director's details changed for Mr Edward George Whiffin on 22 September 2023 (2 pages) |
22 September 2023 | Notification of Peter Thompson Group Limited as a person with significant control on 28 May 2022 (2 pages) |
22 September 2023 | Cessation of Gressingham Smithfield Limited as a person with significant control on 28 May 2022 (1 page) |
21 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
22 November 2022 | Confirmation statement made on 28 September 2022 with no updates (3 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (27 pages) |
18 July 2022 | Statement of company's objects (2 pages) |
21 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (27 pages) |
14 June 2022 | Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page) |
1 June 2022 | Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages) |
1 June 2022 | Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
14 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
2 November 2021 | Confirmation statement made on 28 September 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
19 November 2020 | Confirmation statement made on 28 September 2020 with no updates (3 pages) |
17 October 2019 | Confirmation statement made on 28 September 2019 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to 1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page) |
29 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
23 October 2018 | Confirmation statement made on 28 September 2018 with no updates (3 pages) |
24 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
2 November 2017 | Confirmation statement made on 28 September 2017 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 28 September 2016 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (7 pages) |
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 October 2015 | Annual return made up to 28 September 2015 with a full list of shareholders Statement of capital on 2015-10-16
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 28 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (9 pages) |
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 28 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
26 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
16 October 2012 | Annual return made up to 28 September 2012 with a full list of shareholders (4 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
8 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
6 October 2011 | Annual return made up to 28 September 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
1 July 2011 | Accounts for a dormant company made up to 31 December 2010 (5 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 28 September 2010 with a full list of shareholders (4 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
4 November 2009 | Accounts for a dormant company made up to 31 December 2008 (7 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
2 November 2009 | Annual return made up to 28 September 2009 with a full list of shareholders (3 pages) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
1 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
1 November 2008 | Accounts for a dormant company made up to 31 March 2008 (7 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
17 October 2008 | Return made up to 28/09/08; full list of members (3 pages) |
9 May 2008 | Return made up to 28/09/07; full list of members (3 pages) |
9 May 2008 | Return made up to 28/09/07; full list of members (3 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
6 February 2007 | Full accounts made up to 31 March 2006 (10 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 28/09/06; full list of members (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
12 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
18 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
18 November 2005 | Return made up to 28/09/05; full list of members (2 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
16 September 2005 | Full accounts made up to 31 March 2005 (7 pages) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
6 April 2005 | Registered office changed on 06/04/05 from: boundary house 91-93 charterhouse street london EC1M 6PN (1 page) |
24 November 2004 | Return made up to 28/09/04; full list of members (6 pages) |
24 November 2004 | Return made up to 28/09/04; full list of members (6 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
18 October 2004 | Full accounts made up to 31 March 2004 (7 pages) |
5 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
5 December 2003 | Return made up to 28/09/03; full list of members (6 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
28 November 2003 | Full accounts made up to 31 March 2003 (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (7 pages) |
20 September 2002 | Return made up to 28/09/02; full list of members (4 pages) |
20 September 2002 | Return made up to 28/09/02; full list of members (4 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
14 January 2002 | Full accounts made up to 31 March 2001 (7 pages) |
11 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
11 December 2001 | Return made up to 28/09/01; full list of members (6 pages) |
14 May 2001 | Director resigned (1 page) |
14 May 2001 | Director resigned (1 page) |
7 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
7 December 2000 | Full accounts made up to 31 March 2000 (6 pages) |
20 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
20 September 2000 | Return made up to 28/09/00; full list of members (6 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
20 October 1999 | Full accounts made up to 31 March 1999 (8 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
1 October 1999 | Return made up to 28/09/99; full list of members (6 pages) |
12 January 1999 | Return made up to 28/09/98; full list of members (6 pages) |
12 January 1999 | Return made up to 28/09/98; full list of members (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
17 November 1998 | Full accounts made up to 31 March 1998 (6 pages) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
25 June 1998 | Registered office changed on 25/06/98 from: st bartholomew chambers 61 west smithfield london EC1A 9EA (1 page) |
15 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
15 October 1997 | Return made up to 28/09/97; full list of members (6 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
5 September 1997 | Full accounts made up to 31 March 1997 (6 pages) |
8 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
8 November 1996 | Return made up to 28/09/96; full list of members (6 pages) |
8 November 1996 | Full accounts made up to 31 March 1996 (5 pages) |
22 January 1996 | New secretary appointed (2 pages) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | Secretary resigned (1 page) |
22 January 1996 | New secretary appointed (2 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
16 November 1995 | Full accounts made up to 31 March 1995 (6 pages) |
14 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
14 September 1995 | Return made up to 28/09/95; full list of members (6 pages) |
11 June 1991 | Resolutions
|
28 September 1990 | Incorporation (15 pages) |