Teddington
TW11 0AP
Director Name | Mr Andrew Carl Shepherd |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Secretary Name | Mr Yaron Engel |
---|---|
Status | Current |
Appointed | 09 August 2021(23 years, 8 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Company Director |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Mr Adrian Patrick Finneran |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 03 February 2022(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 3 Park Road Teddington TW11 0AP |
Director Name | Angela Jean McCollum |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Secretary Name | Margaret Mary Watkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 December 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 New Town Uckfield East Sussex TN22 5DE |
Director Name | Mr Peter Burchell |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 Hodgson Road Seasalter Whitstable Kent CT5 4AG |
Director Name | Mr Paul John Butler |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkstone Avenue Hornchurch Essex RM11 3LX |
Director Name | Mr Peter James Hill |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Fairfield Road Petts Wood Bromley Kent BR5 1JR |
Director Name | Mr James Power |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Braeside Avenue Sevenoaks Kent TN13 2JJ |
Secretary Name | Mr Paul John Butler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 1998(2 months, 1 week after company formation) |
Appointment Duration | 23 years, 6 months (resigned 09 August 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Parkstone Avenue Hornchurch Essex RM11 3LX |
Website | www.peterjamesestates.co.uk/ |
---|---|
Telephone | 020 88582555 |
Telephone region | London |
Registered Address | 3 Park Road Teddington TW11 0AP |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Teddington |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
260 at £1 | Paul John Butler 26.00% Ordinary |
---|---|
260 at £1 | Peter James Hill 26.00% Ordinary |
240 at £1 | James Power 24.00% Ordinary |
240 at £1 | Peter Burchell 24.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £598,647 |
Cash | £1,787,091 |
Current Liabilities | £1,362,129 |
Latest Accounts | 30 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 25 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 9 December 2024 (7 months from now) |
5 December 2023 | Confirmation statement made on 25 November 2023 with no updates (3 pages) |
---|---|
8 July 2023 | Total exemption full accounts made up to 30 September 2022 (7 pages) |
8 December 2022 | Confirmation statement made on 25 November 2022 with no updates (3 pages) |
24 March 2022 | Current accounting period extended from 30 June 2022 to 30 September 2022 (1 page) |
22 February 2022 | Total exemption full accounts made up to 30 June 2021 (15 pages) |
9 February 2022 | Appointment of Mr Adrian Patrick Finneran as a director on 3 February 2022 (2 pages) |
25 November 2021 | Confirmation statement made on 25 November 2021 with updates (4 pages) |
18 August 2021 | Termination of appointment of Peter James Hill as a director on 9 August 2021 (1 page) |
18 August 2021 | Change of details for Peter James Holdings Limited as a person with significant control on 9 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Peter Burchell as a director on 9 August 2021 (1 page) |
18 August 2021 | Termination of appointment of James Power as a director on 9 August 2021 (1 page) |
18 August 2021 | Appointment of Mr Ashwin Kashyap as a director on 9 August 2021 (2 pages) |
18 August 2021 | Appointment of Mr Yaron Engel as a secretary on 9 August 2021 (2 pages) |
18 August 2021 | Termination of appointment of Paul John Butler as a director on 9 August 2021 (1 page) |
18 August 2021 | Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 3 Park Road Teddington TW11 0AP on 18 August 2021 (1 page) |
18 August 2021 | Termination of appointment of Paul John Butler as a secretary on 9 August 2021 (1 page) |
18 August 2021 | Appointment of Mr Andrew Carl Shepherd as a director on 9 August 2021 (2 pages) |
23 December 2020 | Confirmation statement made on 5 December 2020 with updates (5 pages) |
11 December 2020 | Cessation of Paul John Butler as a person with significant control on 10 December 2020 (1 page) |
11 December 2020 | Notification of Peter James Holdings Limited as a person with significant control on 10 December 2020 (2 pages) |
11 December 2020 | Cessation of Peter James Hill as a person with significant control on 10 December 2020 (1 page) |
25 November 2020 | Director's details changed for Mr Peter Burchell on 25 November 2020 (2 pages) |
12 November 2020 | Total exemption full accounts made up to 30 June 2020 (15 pages) |
17 December 2019 | Confirmation statement made on 5 December 2019 with no updates (3 pages) |
9 December 2019 | Total exemption full accounts made up to 30 June 2019 (14 pages) |
18 December 2018 | Confirmation statement made on 5 December 2018 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (13 pages) |
16 February 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
13 December 2017 | Confirmation statement made on 5 December 2017 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 5 December 2016 with updates (7 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
15 November 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 February 2016 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page) |
10 February 2016 | Registered office address changed from Kingfisher House 11 Hoffmanns Way Chelmsford Essex CM1 1GU to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 10 February 2016 (1 page) |
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 5 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
9 October 2015 | Total exemption small company accounts made up to 30 June 2015 (8 pages) |
14 August 2015 | Director's details changed for Peter Burchell on 10 August 2015 (2 pages) |
14 August 2015 | Director's details changed for Peter Burchell on 10 August 2015 (2 pages) |
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 5 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
31 October 2014 | Total exemption small company accounts made up to 30 June 2014 (8 pages) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
1 May 2014 | Registered office address changed from Kensal House 77 Springfield Road Chelmsford Essex CM2 6JG on 1 May 2014 (1 page) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
23 December 2013 | Total exemption small company accounts made up to 30 June 2013 (8 pages) |
17 December 2013 | Annual return made up to 5 December 2013 Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 Statement of capital on 2013-12-17
|
17 December 2013 | Annual return made up to 5 December 2013 Statement of capital on 2013-12-17
|
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
12 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
14 December 2012 | Annual return made up to 5 December 2012 (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 (7 pages) |
14 December 2012 | Annual return made up to 5 December 2012 (7 pages) |
21 February 2012 | Director's details changed for Peter Burchell on 20 February 2012 (2 pages) |
21 February 2012 | Director's details changed for Peter Burchell on 20 February 2012 (2 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
7 December 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 December 2011 | Annual return made up to 5 December 2011 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
8 December 2010 | Annual return made up to 5 December 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
7 December 2010 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
29 December 2009 | Annual return made up to 5 December 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
30 January 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
18 December 2008 | Return made up to 05/12/08; full list of members (5 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
6 December 2007 | Return made up to 05/12/07; no change of members (2 pages) |
6 December 2007 | Return made up to 05/12/07; no change of members (2 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
18 December 2006 | Return made up to 05/12/06; full list of members (3 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 November 2006 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
4 January 2006 | Total exemption small company accounts made up to 30 June 2005 (8 pages) |
9 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
9 December 2005 | Return made up to 05/12/05; full list of members (3 pages) |
8 December 2005 | Director's particulars changed (1 page) |
8 December 2005 | Director's particulars changed (1 page) |
20 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
20 December 2004 | Return made up to 05/12/04; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
26 October 2004 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
10 December 2003 | Return made up to 05/12/03; no change of members (8 pages) |
10 December 2003 | Return made up to 05/12/03; no change of members (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
19 December 2002 | Return made up to 05/12/02; full list of members (9 pages) |
19 December 2002 | Return made up to 05/12/02; full list of members (9 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 October 2002 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
6 August 2002 | Registered office changed on 06/08/02 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
6 August 2002 | Registered office changed on 06/08/02 from: greenwood house 91/99 new london road chelmsford essex CM2 0PP (1 page) |
10 December 2001 | Return made up to 05/12/01; full list of members
|
10 December 2001 | Return made up to 05/12/01; full list of members
|
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
16 October 2001 | Total exemption small company accounts made up to 30 June 2001 (7 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
18 December 2000 | Return made up to 05/12/00; full list of members (8 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
16 October 2000 | Accounts for a small company made up to 30 June 2000 (5 pages) |
9 December 1999 | Return made up to 05/12/99; full list of members
|
9 December 1999 | Return made up to 05/12/99; full list of members
|
2 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
2 December 1999 | Accounts for a small company made up to 30 June 1999 (7 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
29 April 1999 | Accounts for a small company made up to 30 June 1998 (6 pages) |
13 January 1999 | Return made up to 05/12/98; full list of members
|
13 January 1999 | Return made up to 05/12/98; full list of members
|
13 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
13 July 1998 | Accounting reference date shortened from 31/12/98 to 30/06/98 (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 47A london road sevenoaks kent TN13 1AR (1 page) |
30 June 1998 | Registered office changed on 30/06/98 from: 47A london road sevenoaks kent TN13 1AR (1 page) |
11 March 1998 | Director resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: sussex house grange road uckfield east sussex TN22 1QU (1 page) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | Ad 11/02/98--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | Secretary resigned (1 page) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Registered office changed on 11/03/98 from: sussex house grange road uckfield east sussex TN22 1QU (1 page) |
11 March 1998 | Ad 11/02/98--------- £ si 759@1=759 £ ic 1/760 (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New secretary appointed;new director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | New director appointed (2 pages) |
11 March 1998 | Director resigned (1 page) |
18 February 1998 | Company name changed nadolga LIMITED\certificate issued on 19/02/98 (2 pages) |
18 February 1998 | Company name changed nadolga LIMITED\certificate issued on 19/02/98 (2 pages) |
5 December 1997 | Incorporation (15 pages) |
5 December 1997 | Incorporation (15 pages) |