Company NameJ Peiser Wainwright Limited
Company StatusActive
Company Number02812434
CategoryPrivate Limited Company
Incorporation Date26 April 1993(31 years ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 66220Activities of insurance agents and brokers
Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Simon Patrick Wainwright
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Secretary NameMrs Tracey Louise Wainwright
NationalityBritish
StatusCurrent
Appointed10 April 1996(2 years, 11 months after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMr Andrew Vyvyan Wainwright
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2012(19 years, 2 months after company formation)
Appointment Duration11 years, 10 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address20 King Street
London
EC2V 8EG
Director NameMrs Rani Kaur Sahota
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed15 October 2019(26 years, 5 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG
Director NameJohn Eric Greenwood Peiser
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLands Farm
Barracks Hill Coleshill
Amersham
Bucks
HP7 0LN
Director NameJohn Eric Greenwood Peiser
Date of BirthOctober 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressLands Farm
Barracks Hill Coleshill
Amersham
Bucks
HP7 0LN
Director NameMs Yvonne Wayne
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Secretary NameMr Simon Patrick Wainwright
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleChartered Surveyor
Correspondence Address9 Alderville Road
London
SW6 3RL
Secretary NameHarold Wayne
NationalityBritish
StatusResigned
Appointed26 April 1993(same day as company formation)
RoleCompany Director
Correspondence AddressBurlington House
40 Burlington Rise
East Barnet
Hertfordshire
EN4 8NN
Director NameNicholas Mark Wainwright
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed20 July 1993(2 months, 3 weeks after company formation)
Appointment Duration4 months, 1 week (resigned 30 November 1993)
RoleProperty Consultant
Correspondence Address30 Westmore Court
Carlton Drive
London
SW15 2BU
Director NameMr Anthony Bamsey
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 October 1994(1 year, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 06 May 2004)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address15 Mount Street
London
W1K 2RG
Director NameMrs Jessica Mary Graham
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2014(21 years after company formation)
Appointment Duration5 years, 7 months (resigned 24 December 2019)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address20 King Street
London
EC2V 8EG

Contact

Websitewww.jpeiserwainwright.com
Telephone020 77762930
Telephone regionLondon

Location

Registered Address20 King Street
London
EC2V 8EG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50k at £1Mr Simon Patrick Wainwright
45.45%
Redeemable Preference
50k at £1Tracey Louise Wainwright
45.45%
Redeemable Preference
5k at £1Mr Simon Patrick Wainwright
4.55%
Ordinary
5k at £1Tracey Louise Wainwright
4.55%
Ordinary

Financials

Year2014
Net Worth£45,392
Cash£23,846
Current Liabilities£133,606

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

10 March 2011Delivered 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

Filing History

27 January 2024Confirmation statement made on 17 January 2024 with updates (5 pages)
22 December 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
17 January 2023Confirmation statement made on 17 January 2023 with updates (4 pages)
30 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
17 January 2022Confirmation statement made on 17 January 2022 with updates (5 pages)
30 December 2021Statement of capital following an allotment of shares on 30 December 2021
  • GBP 300,000
(3 pages)
29 October 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
27 October 2021Current accounting period extended from 31 October 2021 to 31 December 2021 (1 page)
27 April 2021Director's details changed for Mrs Rani Kaur Sahota on 25 April 2021 (2 pages)
27 April 2021Confirmation statement made on 26 April 2021 with updates (4 pages)
7 May 2020Change of details for Mrs Tracey Louise Wainwright as a person with significant control on 26 April 2020 (2 pages)
6 May 2020Change of details for Mr Simon Simon Wainwright as a person with significant control on 26 April 2020 (2 pages)
6 May 2020Secretary's details changed for Mrs Tracey Louise Wainwright on 26 April 2020 (1 page)
6 May 2020Confirmation statement made on 26 April 2020 with updates (5 pages)
28 January 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
24 December 2019Termination of appointment of Jessica Mary Graham as a director on 24 December 2019 (1 page)
17 October 2019Statement of capital following an allotment of shares on 15 October 2019
  • GBP 200,000
(3 pages)
15 October 2019Appointment of Mrs Rani Kaur Sahota as a director on 15 October 2019 (2 pages)
19 July 2019Total exemption full accounts made up to 31 October 2018 (11 pages)
26 April 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
20 October 2018Statement of capital following an allotment of shares on 19 October 2018
  • GBP 100,000
(3 pages)
31 July 2018Total exemption full accounts made up to 31 October 2017 (13 pages)
26 April 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 26 April 2017 with updates (6 pages)
9 November 2016Statement of capital on 1 July 2016
  • GBP 10,000
(6 pages)
9 November 2016Statement of capital on 1 July 2016
  • GBP 10,000
(6 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
14 July 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 29,000
(5 pages)
10 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 29,000
(5 pages)
9 May 2016Statement of capital on 30 January 2016
  • GBP 29,000
(5 pages)
9 May 2016Statement of capital on 20 November 2014
  • GBP 60,000
(5 pages)
9 May 2016Statement of capital on 20 November 2014
  • GBP 60,000
(5 pages)
9 May 2016Statement of capital on 30 January 2016
  • GBP 29,000
(5 pages)
1 April 2016Director's details changed for Miss Jessica Mary Yonwin on 1 April 2016 (2 pages)
1 April 2016Director's details changed for Miss Jessica Mary Yonwin on 1 April 2016 (2 pages)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
29 January 2016Previous accounting period extended from 30 April 2015 to 31 October 2015 (1 page)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110,000
(5 pages)
27 April 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 110,000
(5 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
15 May 2014Appointment of Miss Jessica Mary Yonwin as a director (2 pages)
15 May 2014Appointment of Miss Jessica Mary Yonwin as a director (2 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
(5 pages)
6 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 110,000
(5 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
31 December 2013Termination of appointment of John Peiser as a director (1 page)
31 December 2013Termination of appointment of John Peiser as a director (1 page)
19 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/04/2013
(6 pages)
19 December 2013Second filing of SH01 previously delivered to Companies House
  • ANNOTATION A second filed SH01 for 29/04/2013
(6 pages)
15 November 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 90,000
  • ANNOTATION A second filed SH01 was registered on 19/12/2013
(4 pages)
15 November 2013Statement of capital following an allotment of shares on 29 April 2013
  • GBP 90,000
  • ANNOTATION A second filed SH01 was registered on 19/12/2013
(4 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
17 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
11 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 90,000
(3 pages)
11 December 2012Statement of capital following an allotment of shares on 31 October 2012
  • GBP 90,000
(3 pages)
25 June 2012Appointment of Mr Andrew Vyvyan Wainwright as a director (2 pages)
25 June 2012Appointment of Mr Andrew Vyvyan Wainwright as a director (2 pages)
1 May 2012Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012 (1 page)
1 May 2012Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012 (2 pages)
1 May 2012Director's details changed for Mr Simon Patrick Wainwright on 1 May 2012 (2 pages)
1 May 2012Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012 (1 page)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (4 pages)
1 May 2012Secretary's details changed for Mrs Tracey Louise Wainwright on 1 May 2012 (1 page)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
28 April 2011Annual return made up to 26 April 2011 with a full list of shareholders (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 March 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
25 January 2011Total exemption full accounts made up to 30 April 2010 (7 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
26 April 2010Annual return made up to 26 April 2010 with a full list of shareholders (5 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
27 January 2010Total exemption full accounts made up to 30 April 2009 (7 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
11 May 2009Return made up to 26/04/09; full list of members (4 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
27 February 2009Total exemption full accounts made up to 30 April 2008 (7 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
9 May 2008Return made up to 26/04/08; full list of members (4 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
7 February 2008Total exemption full accounts made up to 30 April 2007 (7 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
10 May 2007Return made up to 26/04/07; full list of members (2 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
2 March 2007Total exemption full accounts made up to 30 April 2006 (7 pages)
23 January 2007Registered office changed on 23/01/07 from: 21-22 grosvenor street london W1K 4QJ (1 page)
23 January 2007Registered office changed on 23/01/07 from: 21-22 grosvenor street london W1K 4QJ (1 page)
10 October 2006New director appointed (1 page)
10 October 2006New director appointed (1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
12 September 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 May 2006Return made up to 26/04/06; full list of members (3 pages)
17 May 2006Return made up to 26/04/06; full list of members (3 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
27 February 2006Total exemption full accounts made up to 30 April 2005 (7 pages)
11 July 2005Return made up to 26/04/05; full list of members (7 pages)
11 July 2005Return made up to 26/04/05; full list of members (7 pages)
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 June 2005Resolutions
  • RES13 ‐ Proposed contract 06/05/05
(1 page)
13 June 2005Resolutions
  • RES13 ‐ Proposed contract 06/05/05
(1 page)
13 June 2005Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
31 May 2005Ad 19/05/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
31 May 2005Ad 19/05/05--------- £ si 5000@1=5000 £ ic 5000/10000 (2 pages)
31 May 2005Resolutions
  • RES14 ‐ Re-£5000 by scrip issue 19/05/05
(1 page)
31 May 2005Resolutions
  • RES14 ‐ Re-£5000 by scrip issue 19/05/05
(1 page)
23 February 2005Ad 20/01/05--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages)
23 February 2005Resolutions
  • RES13 ‐ Capitalised of £4500 20/01/05
(1 page)
23 February 2005Resolutions
  • RES13 ‐ Capitalised of £4500 20/01/05
(1 page)
23 February 2005Ad 20/01/05--------- £ si 4500@1=4500 £ ic 500/5000 (2 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
25 November 2004Total exemption full accounts made up to 30 April 2004 (7 pages)
30 September 2004Company name changed jpw peiser wainwright LIMITED\certificate issued on 30/09/04 (2 pages)
30 September 2004Company 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 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
7 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 May 2004Return made up to 26/04/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (7 pages)
24 June 2003Return made up to 26/04/03; full list of members (7 pages)
24 June 2003Return made up to 26/04/03; full list of members (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
3 March 2003Total exemption full accounts made up to 30 April 2002 (7 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
1 May 2002Return made up to 26/04/02; full list of members (7 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
2 February 2002Total exemption small company accounts made up to 30 April 2001 (8 pages)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
2 May 2001Return made up to 26/04/01; full list of members
  • 363(287) ‐ Registered office changed on 02/05/01
(6 pages)
14 February 2001Director resigned (1 page)
14 February 2001Director resigned (1 page)
14 February 2001Registered office changed on 14/02/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page)
14 February 2001Registered office changed on 14/02/01 from: grosvenor gardens house 35/37 grosvenor gardens london SW1W 0BY (1 page)
31 January 2001Full accounts made up to 30 April 2000 (8 pages)
31 January 2001Full accounts made up to 30 April 2000 (8 pages)
25 January 2001Company name changed john peiser wainwright LIMITED\certificate issued on 25/01/01 (2 pages)
25 January 2001Company name changed john peiser wainwright LIMITED\certificate issued on 25/01/01 (2 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
17 May 2000Return made up to 26/04/00; full list of members (7 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
2 March 2000Full accounts made up to 30 April 1999 (8 pages)
17 February 1999Full accounts made up to 30 April 1998 (8 pages)
17 February 1999Full accounts made up to 30 April 1998 (8 pages)
18 February 1998Full accounts made up to 30 April 1997 (8 pages)
18 February 1998Full accounts made up to 30 April 1997 (8 pages)
28 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 May 1997Return made up to 26/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
3 March 1997Full accounts made up to 30 April 1996 (8 pages)
3 March 1997Full accounts made up to 30 April 1996 (8 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996Return made up to 26/04/96; no change of members (4 pages)
10 May 1996Return made up to 26/04/96; no change of members (4 pages)
10 May 1996New secretary appointed (2 pages)
10 May 1996Secretary resigned (1 page)
10 May 1996New secretary appointed (2 pages)
29 February 1996Full accounts made up to 30 April 1995 (7 pages)
29 February 1996Full accounts made up to 30 April 1995 (7 pages)
1 May 1995Return made up to 26/04/95; no change of members (4 pages)
1 May 1995Return made up to 26/04/95; no change of members (4 pages)
2 December 1993Company name changed\certificate issued on 02/12/93 (2 pages)
2 December 1993Company name changed\certificate issued on 02/12/93 (2 pages)
26 April 1993Incorporation (12 pages)
26 April 1993Incorporation (12 pages)