Company NameVan Peterson Designs Limited
DirectorsEric Van Peterson and Linda Van Peterson
Company StatusActive
Company Number02905300
CategoryPrivate Limited Company
Incorporation Date7 March 1994(30 years, 2 months ago)
Previous NameSetrail Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Director NameEric Van Peterson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 1 month
RoleDesigner
Correspondence Address125 Beaufort Street
London
Sw3
Director NameLinda Van Peterson
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration30 years, 1 month
RoleRetailer
Country of ResidenceUnited Kingdom
Correspondence Address125 Beaufort Street
London
SW3 6EX
Secretary NameEric Van Peterson
NationalityAmerican
StatusCurrent
Appointed18 January 1999(4 years, 10 months after company formation)
Appointment Duration25 years, 3 months
RoleDesigner
Correspondence Address125 Beaufort Street
London
Sw3
Secretary NameMr Michael Richard Hughes
NationalityBritish
StatusResigned
Appointed15 March 1994(1 week, 1 day after company formation)
Appointment Duration4 years, 10 months (resigned 18 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22a Harley Road
London
NW3 3BN
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed07 March 1994(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.lindapetersondesigns.com

Location

Registered Address47 Sloane Avenue
London
SW3 3DH
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardBrompton & Hans Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£9,453
Cash£220
Current Liabilities£160,810

Accounts

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

Returns

Latest Return7 March 2024 (1 month, 3 weeks ago)
Next Return Due21 March 2025 (10 months, 3 weeks from now)

Charges

25 April 2018Delivered on: 27 April 2018
Persons entitled: Edo Barac

Classification: A registered charge
Particulars: Please refer to instrument.
Outstanding
5 September 1995Delivered on: 11 September 1995
Satisfied on: 8 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold property known as 194-196 walton st,kensington,london and the proceeds of sale thereof; t/no.bgl 10524. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
9 May 1995Delivered on: 24 May 1995
Satisfied on: 8 January 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

22 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
20 December 2022Unaudited abridged accounts made up to 31 March 2022 (10 pages)
29 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
24 November 2021Unaudited abridged accounts made up to 31 March 2021 (10 pages)
8 April 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
18 March 2021Change of details for Mr Eric Van Peterson as a person with significant control on 17 March 2021 (2 pages)
14 August 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
15 April 2020Confirmation statement made on 7 March 2020 with updates (4 pages)
2 April 2020Statement of capital following an allotment of shares on 3 October 2019
  • GBP 1,142
(3 pages)
31 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
17 July 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(34 pages)
4 July 2019Statement of capital following an allotment of shares on 17 June 2019
  • GBP 1,096
(3 pages)
2 July 2019Satisfaction of charge 029053000003 in full (1 page)
3 April 2019Confirmation statement made on 7 March 2019 with updates (4 pages)
28 February 2019Unaudited abridged accounts made up to 31 March 2018 (9 pages)
10 August 2018Change of details for Ms Linda Evonne Van Peterson as a person with significant control on 10 August 2018 (2 pages)
10 August 2018Director's details changed for Linda Evonne Van Peterson on 10 August 2018 (2 pages)
10 August 2018Statement of capital following an allotment of shares on 27 July 2018
  • GBP 669
(8 pages)
8 August 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
21 May 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
16 May 2018Second filing of Confirmation Statement dated 07/03/2017 (11 pages)
27 April 2018Registration of charge 029053000003, created on 25 April 2018 (17 pages)
19 March 2018Registered office address changed from C/O Ch Financial Services Unit 3.15 Chester House 1-3 Brixton Road London SW9 6DE England to Unit - 3 35-37 Parkgate Road Ransomes Dock London SW11 4NP on 19 March 2018 (1 page)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
12 September 2017Micro company accounts made up to 31 March 2017 (2 pages)
4 April 2017Registered office address changed from C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS England to C/O Ch Financial Services Unit 3.15 Chester House 1-3 Brixton Road London SW9 6DE on 4 April 2017 (1 page)
4 April 2017Registered office address changed from C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS England to C/O Ch Financial Services Unit 3.15 Chester House 1-3 Brixton Road London SW9 6DE on 4 April 2017 (1 page)
17 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 7 March 2017 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 16/05/2018.
(6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 December 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS on 20 December 2016 (1 page)
20 December 2016Registered office address changed from Acre House 11-15 William Road London NW1 3ER to C/O C H Financial Flat 7 45 Streatham Hill London SW2 4TS on 20 December 2016 (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
8 June 2016Compulsory strike-off action has been discontinued (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 467
(5 pages)
6 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 467
(5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Purchase of own shares. (3 pages)
27 October 2015Purchase of own shares. (3 pages)
14 October 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 467
(4 pages)
14 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
14 October 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 467
(4 pages)
14 October 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 902
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 902
(5 pages)
17 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 902
(5 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 1 in full (4 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
8 January 2015Satisfaction of charge 2 in full (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 902
(5 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 902
(5 pages)
6 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 902
(5 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
4 June 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
17 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
30 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2011Cancellation of shares. Statement of capital on 30 September 2011
  • GBP 902
(4 pages)
30 September 2011Cancellation of shares. Statement of capital on 30 September 2011
  • GBP 902
(4 pages)
30 September 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
30 September 2011Purchase of own shares. (3 pages)
30 September 2011Purchase of own shares. (3 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
29 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (6 pages)
12 January 2011Purchase of own shares. (3 pages)
12 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
12 January 2011Purchase of own shares. (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
29 December 2010Statement by directors (1 page)
29 December 2010Solvency statement dated 21/12/10 (1 page)
29 December 2010Statement of capital on 29 December 2010
  • GBP 1,000
(4 pages)
29 December 2010Resolutions
  • RES13 ‐ Reduced share prem account to nil 21/12/2010
(2 pages)
29 December 2010Statement by directors (1 page)
29 December 2010Resolutions
  • RES13 ‐ Reduced share prem account to nil 21/12/2010
(2 pages)
29 December 2010Solvency statement dated 21/12/10 (1 page)
29 December 2010Statement of capital on 29 December 2010
  • GBP 1,000
(4 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
1 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 April 2009Return made up to 07/03/09; full list of members (4 pages)
22 April 2009Return made up to 07/03/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
22 April 2008Return made up to 07/03/08; full list of members (4 pages)
22 April 2008Return made up to 07/03/08; full list of members (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
14 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
15 March 2007Return made up to 07/03/07; full list of members (3 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
30 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
13 March 2006Return made up to 07/03/06; full list of members (3 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
29 April 2005Return made up to 07/03/05; full list of members (3 pages)
29 April 2005Return made up to 07/03/05; full list of members (3 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 January 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
24 March 2004Return made up to 07/03/04; full list of members (5 pages)
24 March 2004Return made up to 07/03/04; full list of members (5 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
11 June 2003Return made up to 07/03/03; full list of members (5 pages)
11 June 2003Return made up to 07/03/03; full list of members (5 pages)
28 January 2003Ad 10/12/01--------- £ si 567@1 (2 pages)
28 January 2003Ad 10/12/01--------- £ si 567@1 (2 pages)
28 January 2003Ad 10/12/01--------- £ si 333@1 (2 pages)
28 January 2003Ad 10/12/01--------- £ si 333@1 (2 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
8 October 2002Registered office changed on 08/10/02 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
8 October 2002Registered office changed on 08/10/02 from: mb suite 178-202 great portland street london W1N 5TB (1 page)
15 August 2002Return made up to 07/03/02; full list of members (5 pages)
15 August 2002Return made up to 07/03/02; full list of members (5 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
27 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 March 2001Return made up to 07/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
29 September 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 March 2000Return made up to 07/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
23 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
30 June 1999Return made up to 07/03/99; no change of members (4 pages)
30 June 1999Return made up to 07/03/99; no change of members (4 pages)
30 June 1999New secretary appointed (2 pages)
30 June 1999New secretary appointed (2 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
19 February 1999Accounts for a small company made up to 31 March 1998 (7 pages)
27 January 1999Secretary resigned (1 page)
27 January 1999Secretary resigned (1 page)
29 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
29 October 1998Accounts for a small company made up to 31 March 1997 (7 pages)
14 October 1998Return made up to 07/03/98; full list of members (6 pages)
14 October 1998Return made up to 07/03/98; full list of members (6 pages)
9 March 1998Registered office changed on 09/03/98 from: 194/196 walton street london SW3 2JL (1 page)
9 March 1998Registered office changed on 09/03/98 from: 194/196 walton street london SW3 2JL (1 page)
29 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
29 July 1997Accounts for a small company made up to 31 March 1996 (6 pages)
15 April 1997Return made up to 07/03/96; no change of members (4 pages)
15 April 1997Return made up to 07/03/97; no change of members (4 pages)
15 April 1997Return made up to 07/03/96; no change of members (4 pages)
9 April 1997Registered office changed on 09/04/97 from: 117-119 walton street london SW3 (1 page)
9 April 1997Registered office changed on 09/04/97 from: 117-119 walton street london SW3 (1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 May 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
16 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
11 September 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
24 May 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
5 April 1994Memorandum and Articles of Association (8 pages)
5 April 1994Memorandum and Articles of Association (8 pages)
29 March 1994Company name changed\certificate issued on 29/03/94 (2 pages)
29 March 1994Company name changed\certificate issued on 29/03/94 (2 pages)
7 March 1994Incorporation (9 pages)
7 March 1994Incorporation (9 pages)