Company NamePeretti Communications Limited
DirectorFrancoise Peretti
Company StatusActive
Company Number02779838
CategoryPrivate Limited Company
Incorporation Date15 January 1993(31 years, 3 months ago)
Previous NameSpeed 3230 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMrs Francoise Peretti
Date of BirthJune 1958 (Born 65 years ago)
NationalityFrench
StatusCurrent
Appointed08 February 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 58-59 Great Marlborough Street
London
W1F 7JY
Secretary NameMrs Francoise Peretti
NationalityFrench
StatusCurrent
Appointed08 February 1993(3 weeks, 3 days after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor, 58-59 Great Marlborough Street
London
W1F 7JY
Director NameMr Constantine Costa
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1993(3 weeks, 3 days after company formation)
Appointment Duration28 years, 2 months (resigned 30 April 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Pembroke Road
London
W8 6NT
Director NameAnnabel McAvoy
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1996(3 years, 10 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 March 2006)
RoleCompany Director
Correspondence AddressFlat 3
1-2 Bramham Gardens
London
SW5 0JQ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed15 January 1993(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteperetti.com
Telephone020 72441930
Telephone regionLondon

Location

Registered Address4th Floor, 58-59 Great Marlborough Street
London
W1F 7JY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2013
Net Worth£405,344
Cash£63,283
Current Liabilities£152,263

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 January 2024 (3 months, 4 weeks ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Charges

15 September 2004Delivered on: 2 October 2004
Persons entitled: Western Heritable Investment Company Limited

Classification: Western heritable investment company limited
Secured details: £31,329.90 due or to become due from the company to the chargee.
Particulars: £31,329.90.
Outstanding
15 September 2004Delivered on: 18 September 2004
Persons entitled: Western Heritable Investment Properties Limited

Classification: Security deposit deed
Secured details: £31,329.90 due or to become due from the company to the chargee.
Particulars: £31,329.90.
Outstanding
13 September 2004Delivered on: 15 September 2004
Persons entitled: National Westminster Bank PLC

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

30 January 2023Confirmation statement made on 30 January 2023 with no updates (3 pages)
30 August 2022Director's details changed for Mrs Francoise Peretti on 19 August 2022 (2 pages)
30 August 2022Secretary's details changed for Mrs Francoise Peretti on 19 August 2022 (1 page)
30 August 2022Change of details for Mr Francoise Peretti as a person with significant control on 19 August 2022 (2 pages)
9 August 2022Total exemption full accounts made up to 31 March 2022 (12 pages)
2 August 2022Registered office address changed from 1st Floor, 23 Princes Street London Gb W1B 2LX United Kingdom to 1st Floor, 5-6 Argyll Street London W1F 7TE on 2 August 2022 (1 page)
31 January 2022Confirmation statement made on 30 January 2022 with no updates (3 pages)
5 May 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
4 May 2021Change of details for Mr Francoise Peretti as a person with significant control on 6 April 2019 (2 pages)
4 May 2021Cessation of Constantine Costa as a person with significant control on 6 April 2019 (1 page)
4 May 2021Termination of appointment of Constantine Costa as a director on 30 April 2021 (1 page)
23 February 2021Confirmation statement made on 30 January 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (13 pages)
10 December 2020Registered office address changed from 247-249 Cromwell Road London SW5 9GA to 1st Floor, 23 Princes Street London Gb W1B 2LX on 10 December 2020 (1 page)
30 January 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
9 January 2020Confirmation statement made on 30 January 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
29 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
30 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
5 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 June 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
25 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
25 January 2017Confirmation statement made on 22 December 2016 with updates (6 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
25 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
25 February 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000
(5 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
8 September 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
5 January 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
13 January 2014Annual return made up to 22 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,000
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
11 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
31 January 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
11 May 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Francoise Peretti on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Constantine Costa on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Francoise Peretti on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Francoise Peretti on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Constantine Costa on 1 December 2009 (2 pages)
8 January 2010Director's details changed for Constantine Costa on 1 December 2009 (2 pages)
7 December 2009Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page)
7 December 2009Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
18 February 2009Total exemption small company accounts made up to 31 March 2008 (9 pages)
28 January 2009Return made up to 22/12/08; full list of members (4 pages)
28 January 2009Return made up to 22/12/08; full list of members (4 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
20 June 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
4 January 2008Return made up to 22/12/07; full list of members (2 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
22 February 2007Return made up to 22/12/06; full list of members (7 pages)
22 February 2007Return made up to 22/12/06; full list of members (7 pages)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
17 July 2006Director's particulars changed (1 page)
17 July 2006Secretary's particulars changed;director's particulars changed (1 page)
23 May 2006Director resigned (1 page)
23 May 2006Director resigned (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 January 2006Return made up to 22/12/05; full list of members (7 pages)
23 January 2006Return made up to 22/12/05; full list of members (7 pages)
10 November 2005Return made up to 22/12/04; full list of members (7 pages)
10 November 2005Return made up to 22/12/04; full list of members (7 pages)
21 October 2004Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 2004Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
21 October 2004Registered office changed on 21/10/04 from: 58 jermyn street 2ND floor london SW1Y 6LX (1 page)
21 October 2004Registered office changed on 21/10/04 from: 58 jermyn street 2ND floor london SW1Y 6LX (1 page)
2 October 2004Particulars of property mortgage/charge (3 pages)
2 October 2004Particulars of property mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
18 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
6 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
21 January 2004Return made up to 22/12/03; full list of members (7 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
15 December 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
11 February 2003Return made up to 10/01/03; full list of members (7 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
30 October 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
31 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2002Return made up to 10/01/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
19 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
16 January 2001Return made up to 10/01/01; full list of members (7 pages)
16 January 2001Return made up to 10/01/01; full list of members (7 pages)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 February 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
2 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 January 2000Return made up to 14/01/00; full list of members (7 pages)
30 January 2000Return made up to 14/01/00; full list of members (7 pages)
12 February 1999Return made up to 14/01/99; no change of members (4 pages)
12 February 1999Return made up to 14/01/99; no change of members (4 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
8 April 1998Accounts for a small company made up to 31 March 1997 (7 pages)
19 January 1998Return made up to 14/01/98; full list of members (6 pages)
19 January 1998Return made up to 14/01/98; full list of members (6 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
4 April 1997Accounts for a small company made up to 31 March 1996 (8 pages)
25 January 1997Return made up to 15/01/97; no change of members (4 pages)
25 January 1997Return made up to 15/01/97; no change of members (4 pages)
18 December 1996New director appointed (2 pages)
18 December 1996New director appointed (2 pages)
23 January 1996Return made up to 15/01/96; no change of members (4 pages)
23 January 1996Return made up to 15/01/96; no change of members (4 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
11 January 1996Accounts for a small company made up to 31 March 1995 (6 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
19 January 1995Accounts for a small company made up to 31 March 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
24 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 February 1993Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
24 February 1993Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
17 February 1993Company name changed speed 3230 LIMITED\certificate issued on 18/02/93 (2 pages)
17 February 1993Company name changed speed 3230 LIMITED\certificate issued on 18/02/93 (2 pages)
15 January 1993Incorporation (19 pages)
15 January 1993Incorporation (19 pages)