London
EC2V 8EG
Secretary Name | Mrs Tracey Louise Wainwright |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 April 1996(2 years, 11 months after company formation) |
Appointment Duration | 28 years |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mr Andrew Vyvyan Wainwright |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2012(19 years, 2 months after company formation) |
Appointment Duration | 11 years, 10 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Mrs Rani Kaur Sahota |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 October 2019(26 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | John Eric Greenwood Peiser |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lands Farm Barracks Hill Coleshill Amersham Bucks HP7 0LN |
Director Name | John Eric Greenwood Peiser |
---|---|
Date of Birth | October 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | Lands Farm Barracks Hill Coleshill Amersham Bucks HP7 0LN |
Director Name | Ms Yvonne Wayne |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Secretary Name | Mr Simon Patrick Wainwright |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | 9 Alderville Road London SW6 3RL |
Secretary Name | Harold Wayne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Burlington House 40 Burlington Rise East Barnet Hertfordshire EN4 8NN |
Director Name | Nicholas Mark Wainwright |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(2 months, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 30 November 1993) |
Role | Property Consultant |
Correspondence Address | 30 Westmore Court Carlton Drive London SW15 2BU |
Director Name | Mr Anthony Bamsey |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 October 1994(1 year, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 06 May 2004) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 15 Mount Street London W1K 2RG |
Director Name | Mrs Jessica Mary Graham |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2014(21 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 24 December 2019) |
Role | Chartered Surveyor |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Website | www.jpeiserwainwright.com |
---|---|
Telephone | 020 77762930 |
Telephone region | London |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
50k at £1 | Mr Simon Patrick Wainwright 45.45% Redeemable Preference |
---|---|
50k at £1 | Tracey Louise Wainwright 45.45% Redeemable Preference |
5k at £1 | Mr Simon Patrick Wainwright 4.55% Ordinary |
5k at £1 | Tracey Louise Wainwright 4.55% Ordinary |
Year | 2014 |
---|---|
Net Worth | £45,392 |
Cash | £23,846 |
Current Liabilities | £133,606 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 31 January 2025 (9 months, 1 week from now) |
10 March 2011 | Delivered on: 16 March 2011 Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
27 January 2024 | Confirmation statement made on 17 January 2024 with updates (5 pages) |
---|---|
22 December 2023 | Total exemption full accounts made up to 31 December 2022 (11 pages) |
17 January 2023 | Confirmation statement made on 17 January 2023 with updates (4 pages) |
30 December 2022 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
17 January 2022 | Confirmation statement made on 17 January 2022 with updates (5 pages) |
30 December 2021 | Statement of capital following an allotment of shares on 30 December 2021
|
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
27 October 2021 | Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page) |
27 April 2021 | Director's details changed for Mrs Rani Kaur Sahota on 25 April 2021 (2 pages) |
27 April 2021 | Confirmation statement made on 26 April 2021 with updates (4 pages) |
7 May 2020 | Change of details for Mrs Tracey Louise Wainwright as a person with significant control on 26 April 2020 (2 pages) |
6 May 2020 | Change of details for Mr Simon Simon Wainwright as a person with significant control on 26 April 2020 (2 pages) |
6 May 2020 | Secretary's details changed for Mrs Tracey Louise Wainwright on 26 April 2020 (1 page) |
6 May 2020 | Confirmation statement made on 26 April 2020 with updates (5 pages) |
28 January 2020 | Total exemption full accounts made up to 31 October 2019 (11 pages) |
24 December 2019 | Termination of appointment of Jessica Mary Graham as a director on 24 December 2019 (1 page) |
17 October 2019 | Statement of capital following an allotment of shares on 15 October 2019
|
15 October 2019 | Appointment of Mrs Rani Kaur Sahota as a director on 15 October 2019 (2 pages) |
19 July 2019 | Total exemption full accounts made up to 31 October 2018 (11 pages) |
26 April 2019 | Confirmation statement made on 26 April 2019 with updates (4 pages) |
20 October 2018 | Statement of capital following an allotment of shares on 19 October 2018
|
31 July 2018 | Total exemption full accounts made up to 31 October 2017 (13 pages) |
26 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
26 April 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
9 November 2016 | Statement of capital on 1 July 2016
|
9 November 2016 | Statement of capital on 1 July 2016
|
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
9 May 2016 | Statement of capital on 30 January 2016
|
9 May 2016 | Statement of capital on 20 November 2014
|
9 May 2016 | Statement of capital on 20 November 2014
|
9 May 2016 | Statement of capital on 30 January 2016
|
1 April 2016 | Director's details changed for Miss Jessica Mary Yonwin on 1 April 2016 (2 pages) |
1 April 2016 | Director's details changed for Miss Jessica Mary Yonwin on 1 April 2016 (2 pages) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
29 January 2016 | Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page) |
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
27 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-27
|
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 May 2014 | Appointment of Miss Jessica Mary Yonwin as a director (2 pages) |
15 May 2014 | Appointment of Miss Jessica Mary Yonwin as a director (2 pages) |
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
6 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-06
|
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
24 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
31 December 2013 | Termination of appointment of John Peiser as a director (1 page) |
31 December 2013 | Termination of appointment of John Peiser as a director (1 page) |
19 December 2013 | Second filing of SH01 previously delivered to Companies House
|
19 December 2013 | Second filing of SH01 previously delivered to Companies House
|
15 November 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
15 November 2013 | Statement of capital following an allotment of shares on 29 April 2013
|
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
11 December 2012 | Statement of capital following an allotment of shares on 31 October 2012
|
25 June 2012 | Appointment of Mr Andrew Vyvyan Wainwright as a director (2 pages) |
25 June 2012 | Appointment of Mr Andrew Vyvyan Wainwright as a director (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012 (1 page) |
1 May 2012 | Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012 (2 pages) |
1 May 2012 | Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012 (2 pages) |
1 May 2012 | Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012 (1 page) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
1 May 2012 | Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012 (1 page) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
25 January 2011 | Total exemption full accounts made up to 30 April 2010 (7 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
27 January 2010 | Total exemption full accounts made up to 30 April 2009 (7 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
27 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
9 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
7 February 2008 | Total exemption full accounts made up to 30 April 2007 (7 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
10 May 2007 | Return made up to 26/04/07; full list of members (2 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
2 March 2007 | Total exemption full accounts made up to 30 April 2006 (7 pages) |
23 January 2007 | Registered office changed on 23/01/07 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
23 January 2007 | Registered office changed on 23/01/07 from: 21-22 grosvenor street london W1K 4QJ (1 page) |
10 October 2006 | New director appointed (1 page) |
10 October 2006 | New director appointed (1 page) |
12 September 2006 | Resolutions
|
12 September 2006 | Resolutions
|
17 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
17 May 2006 | Return made up to 26/04/06; full list of members (3 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
27 February 2006 | Total exemption full accounts made up to 30 April 2005 (7 pages) |
11 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
11 July 2005 | Return made up to 26/04/05; full list of members (7 pages) |
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
13 June 2005 | Resolutions
|
31 May 2005 | Ad 19/05/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
31 May 2005 | Ad 19/05/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages) |
31 May 2005 | Resolutions
|
31 May 2005 | Resolutions
|
23 February 2005 | Ad 20/01/05--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages) |
23 February 2005 | Resolutions
|
23 February 2005 | Resolutions
|
23 February 2005 | Ad 20/01/05--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
25 November 2004 | Total exemption full accounts made up to 30 April 2004 (7 pages) |
30 September 2004 | Company name changed jpw peiser wainwright LIMITED\certificate issued on 30/09/04 (2 pages) |
30 September 2004 | Company name changed jpw peiser wainwright LIMITED\certificate issued on 30/09/04 (2 pages) |
3 June 2004 | £ ic 1000/500 06/05/04 £ sr 500@1=500 (1 page) |
3 June 2004 | £ ic 1000/500 06/05/04 £ sr 500@1=500 (1 page) |
17 May 2004 | Director resigned (1 page) |
17 May 2004 | Director resigned (1 page) |
7 May 2004 | Return made up to 26/04/04; full list of members
|
7 May 2004 | Return made up to 26/04/04; full list of members
|
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
3 March 2004 | Total exemption full accounts made up to 30 April 2003 (7 pages) |
24 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
24 June 2003 | Return made up to 26/04/03; full list of members (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
3 March 2003 | Total exemption full accounts made up to 30 April 2002 (7 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
1 May 2002 | Return made up to 26/04/02; full list of members (7 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
2 February 2002 | Total exemption small company accounts made up to 30 April 2001 (8 pages) |
2 May 2001 | Return made up to 26/04/01; full list of members
|
2 May 2001 | Return made up to 26/04/01; full list of members
|
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Director resigned (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page) |
14 February 2001 | Registered office changed on 14/02/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page) |
31 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
31 January 2001 | Full accounts made up to 30 April 2000 (8 pages) |
25 January 2001 | Company name changed john peiser wainwright LIMITED\certificate issued on 25/01/01 (2 pages) |
25 January 2001 | Company name changed john peiser wainwright LIMITED\certificate issued on 25/01/01 (2 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
17 May 2000 | Return made up to 26/04/00; full list of members (7 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
2 March 2000 | Full accounts made up to 30 April 1999 (8 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
17 February 1999 | Full accounts made up to 30 April 1998 (8 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
18 February 1998 | Full accounts made up to 30 April 1997 (8 pages) |
28 May 1997 | Return made up to 26/04/97; full list of members
|
28 May 1997 | Return made up to 26/04/97; full list of members
|
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
3 March 1997 | Full accounts made up to 30 April 1996 (8 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
10 May 1996 | Return made up to 26/04/96; no change of members (4 pages) |
10 May 1996 | New secretary appointed (2 pages) |
10 May 1996 | Secretary resigned (1 page) |
10 May 1996 | New secretary appointed (2 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
29 February 1996 | Full accounts made up to 30 April 1995 (7 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
1 May 1995 | Return made up to 26/04/95; no change of members (4 pages) |
2 December 1993 | Company name changed\certificate issued on 02/12/93 (2 pages) |
2 December 1993 | Company name changed\certificate issued on 02/12/93 (2 pages) |
26 April 1993 | Incorporation (12 pages) |
26 April 1993 | Incorporation (12 pages) |