London
W1F 7JY
Secretary Name | Mrs Francoise Peretti |
---|---|
Nationality | French |
Status | Current |
Appointed | 08 February 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4th Floor, 58-59 Great Marlborough Street London W1F 7JY |
Director Name | Mr Constantine Costa |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 1993(3 weeks, 3 days after company formation) |
Appointment Duration | 28 years, 2 months (resigned 30 April 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Pembroke Road London W8 6NT |
Director Name | Annabel McAvoy |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1996(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 March 2006) |
Role | Company Director |
Correspondence Address | Flat 3 1-2 Bramham Gardens London SW5 0JQ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 January 1993(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | peretti.com |
---|---|
Telephone | 020 72441930 |
Telephone region | London |
Registered Address | 4th Floor, 58-59 Great Marlborough Street London W1F 7JY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 90 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £405,344 |
Cash | £63,283 |
Current Liabilities | £152,263 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
15 September 2004 | Delivered 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 2004 | Delivered 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 2004 | Delivered 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 |
30 January 2023 | Confirmation statement made on 30 January 2023 with no updates (3 pages) |
---|---|
30 August 2022 | Director's details changed for Mrs Francoise Peretti on 19 August 2022 (2 pages) |
30 August 2022 | Secretary's details changed for Mrs Francoise Peretti on 19 August 2022 (1 page) |
30 August 2022 | Change of details for Mr Francoise Peretti as a person with significant control on 19 August 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
2 August 2022 | Registered 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 2022 | Confirmation statement made on 30 January 2022 with no updates (3 pages) |
5 May 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
4 May 2021 | Change of details for Mr Francoise Peretti as a person with significant control on 6 April 2019 (2 pages) |
4 May 2021 | Cessation of Constantine Costa as a person with significant control on 6 April 2019 (1 page) |
4 May 2021 | Termination of appointment of Constantine Costa as a director on 30 April 2021 (1 page) |
23 February 2021 | Confirmation statement made on 30 January 2021 with updates (4 pages) |
4 January 2021 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
10 December 2020 | Registered 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 2020 | Confirmation statement made on 30 January 2020 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (13 pages) |
29 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
5 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 June 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 22 December 2016 with updates (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 22 December 2015 with a full list of shareholders Statement of capital on 2016-02-25
|
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 22 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 22 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
31 January 2013 | Annual return made up to 22 December 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
22 December 2011 | Annual return made up to 22 December 2011 with a full list of shareholders (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 22 December 2010 with a full list of shareholders (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
10 January 2010 | Annual return made up to 22 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Francoise Peretti on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Constantine Costa on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Francoise Peretti on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Francoise Peretti on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Constantine Costa on 1 December 2009 (2 pages) |
8 January 2010 | Director's details changed for Constantine Costa on 1 December 2009 (2 pages) |
7 December 2009 | Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from Babmaes House 2 Babmaes Street London SW1Y 6HD on 7 December 2009 (1 page) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
6 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
18 February 2009 | Total exemption small company accounts made up to 31 March 2008 (9 pages) |
28 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
28 January 2009 | Return made up to 22/12/08; full list of members (4 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
20 June 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
4 January 2008 | Return made up to 22/12/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
3 May 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
22 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
22 February 2007 | Return made up to 22/12/06; full list of members (7 pages) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
17 July 2006 | Director's particulars changed (1 page) |
17 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
23 May 2006 | Director resigned (1 page) |
23 May 2006 | Director resigned (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
23 January 2006 | Return made up to 22/12/05; full list of members (7 pages) |
10 November 2005 | Return made up to 22/12/04; full list of members (7 pages) |
10 November 2005 | Return made up to 22/12/04; full list of members (7 pages) |
21 October 2004 | Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 October 2004 | Ad 01/04/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
21 October 2004 | Registered office changed on 21/10/04 from: 58 jermyn street 2ND floor london SW1Y 6LX (1 page) |
21 October 2004 | Registered office changed on 21/10/04 from: 58 jermyn street 2ND floor london SW1Y 6LX (1 page) |
2 October 2004 | Particulars of property mortgage/charge (3 pages) |
2 October 2004 | Particulars of property mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
18 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
15 September 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
6 August 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
21 January 2004 | Return made up to 22/12/03; full list of members (7 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
15 December 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 10/01/03; full list of members (7 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
30 October 2002 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
31 January 2002 | Return made up to 10/01/02; full list of members
|
31 January 2002 | Return made up to 10/01/02; full list of members
|
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
19 January 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
16 January 2001 | Return made up to 10/01/01; full list of members (7 pages) |
4 February 2000 | Resolutions
|
4 February 2000 | Resolutions
|
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
2 February 2000 | Accounts for a small company made up to 31 March 1999 (7 pages) |
30 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
30 January 2000 | Return made up to 14/01/00; full list of members (7 pages) |
12 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
12 February 1999 | Return made up to 14/01/99; no change of members (4 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
4 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
8 April 1998 | Accounts for a small company made up to 31 March 1997 (7 pages) |
19 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
19 January 1998 | Return made up to 14/01/98; full list of members (6 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
4 April 1997 | Accounts for a small company made up to 31 March 1996 (8 pages) |
25 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
25 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
18 December 1996 | New director appointed (2 pages) |
18 December 1996 | New director appointed (2 pages) |
23 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
23 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
11 January 1996 | Accounts for a small company made up to 31 March 1995 (6 pages) |
19 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
19 January 1995 | Accounts for a small company made up to 31 March 1994 (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (24 pages) |
24 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
24 February 1993 | Resolutions
|
24 February 1993 | Resolutions
|
24 February 1993 | Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages) |
17 February 1993 | Company name changed speed 3230 LIMITED\certificate issued on 18/02/93 (2 pages) |
17 February 1993 | Company name changed speed 3230 LIMITED\certificate issued on 18/02/93 (2 pages) |
15 January 1993 | Incorporation (19 pages) |
15 January 1993 | Incorporation (19 pages) |