Company NamePeter & George Limited
DirectorJennifer Elizabeth Westmoreland
Company StatusActive
Company Number03784566
CategoryPrivate Limited Company
Incorporation Date9 June 1999(24 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMrs Jennifer Elizabeth Westmoreland
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2015(16 years, 5 months after company formation)
Appointment Duration8 years, 5 months
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
Director NameMehdi Fazli
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityIranian
StatusResigned
Appointed09 June 1999(same day as company formation)
RoleBusinessman
Correspondence Address16 Saei Alley
North Of Saei Park Vali Asr Ave
Tehran
PO Box 15745-713
15119
Director NameJohn Alexander David Thornber
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(2 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 29 June 2008)
RoleManaging Director
Correspondence AddressPedley Brook Barn
Merrymans Lane
Alderley Edge
Cheshire
SK9 7TN
Director NameMr David Marx
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2008(8 years, 12 months after company formation)
Appointment Duration7 years, 5 months (resigned 12 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB
Director NameCorporate Directors Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed09 June 1999(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

157.2k at £1Mehdi Fazli
100.00%
Ordinary

Financials

Year2014
Net Worth£86,214
Cash£376
Current Liabilities£78,510

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
6 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
19 October 2021Total exemption full accounts made up to 30 June 2021 (7 pages)
1 September 2021Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 1 September 2021 (2 pages)
9 June 2021Confirmation statement made on 9 June 2021 with no updates (3 pages)
21 October 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
3 September 2020Registered office address changed from Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom to 2nd Floor 9 Chapel Place London EC2A 3DQ on 3 September 2020 (1 page)
9 June 2020Confirmation statement made on 9 June 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
17 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
6 February 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
26 March 2018Total exemption full accounts made up to 30 June 2017 (7 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mrs Jennifer Elizabeth Westmoreland on 30 June 2017 (2 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
16 June 2017Confirmation statement made on 9 June 2017 with updates (5 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
8 December 2016Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG on 8 December 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 157,191
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 157,191
(3 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
9 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 November 2015Termination of appointment of David Marx as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 12 November 2015 (2 pages)
12 November 2015Termination of appointment of David Marx as a director on 12 November 2015 (1 page)
12 November 2015Appointment of Mrs Jennifer Elizabeth Westmoreland as a director on 12 November 2015 (2 pages)
10 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 157,191
(3 pages)
10 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 157,191
(3 pages)
10 August 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 157,191
(3 pages)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 5 August 2015 (1 page)
5 August 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 5 August 2015 (1 page)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 157,191
(3 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 157,191
(3 pages)
21 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 157,191
(3 pages)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
2 April 2014Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL United Kingdom on 2 April 2014 (1 page)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
12 October 2013Compulsory strike-off action has been discontinued (1 page)
9 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(5 pages)
9 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(5 pages)
9 October 2013Annual return made up to 9 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-10-09
(5 pages)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
8 October 2013First Gazette notice for compulsory strike-off (1 page)
24 July 2013Termination of appointment of Mehdi Fazli as a director (1 page)
24 July 2013Termination of appointment of Mehdi Fazli as a director (1 page)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
9 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (5 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
1 April 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
23 June 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
16 October 2009Director's details changed for Mr David Marx on 15 October 2009 (2 pages)
16 October 2009Director's details changed for Mr David Marx on 15 October 2009 (2 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
26 June 2009Return made up to 09/06/09; full list of members (3 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
28 November 2008Return made up to 09/06/08; full list of members (4 pages)
28 November 2008Return made up to 09/06/08; full list of members (4 pages)
16 July 2008Appointment terminated director john thornber (1 page)
16 July 2008Appointment terminated director john thornber (1 page)
23 June 2008Director appointed david marx (1 page)
23 June 2008Director appointed david marx (1 page)
15 May 2008Return made up to 09/06/07; full list of members; amend (5 pages)
15 May 2008Return made up to 09/06/07; full list of members; amend (5 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
12 May 2008Return made up to 09/06/07; full list of members; amend (5 pages)
12 May 2008Return made up to 09/06/07; full list of members; amend (5 pages)
12 May 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
8 May 2008Ad 10/07/07-10/07/07\gbp si 4502@1=4502\gbp ic 146756/151258\ (2 pages)
8 May 2008Capitals not rolled up (2 pages)
8 May 2008Ad 10/07/07-10/07/07\gbp si 4502@1=4502\gbp ic 146756/151258\ (2 pages)
8 May 2008Capitals not rolled up (2 pages)
6 May 2008Registered office changed on 06/05/2008 from 4TH floor lawford house albert place london N3 1RL (1 page)
6 May 2008Registered office changed on 06/05/2008 from 4TH floor lawford house albert place london N3 1RL (1 page)
1 May 2008Ad 04/07/07-04/07/07\gbp si 4489@1=4489\gbp ic 142267/146756\ (2 pages)
1 May 2008Ad 04/07/07-04/07/07\gbp si 4489@1=4489\gbp ic 142267/146756\ (2 pages)
25 April 2008Capitals not rolled up (2 pages)
25 April 2008Capitals not rolled up (2 pages)
25 July 2007Return made up to 09/06/07; full list of members (2 pages)
25 July 2007Return made up to 09/06/07; full list of members (2 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
1 March 2007Ad 06/10/06-06/10/06 £ si [email protected]=12236 £ ic 130031/142267 (1 page)
1 March 2007Ad 06/10/06-06/10/06 £ si [email protected]=12236 £ ic 130031/142267 (1 page)
3 November 2006Return made up to 09/06/06; full list of members (2 pages)
3 November 2006Return made up to 09/06/06; full list of members (2 pages)
2 November 2006Director's particulars changed (1 page)
2 November 2006Director's particulars changed (1 page)
31 March 2006Return made up to 09/06/05; full list of members; amend (6 pages)
31 March 2006Return made up to 09/06/05; full list of members; amend (6 pages)
23 March 2006Return made up to 09/06/04; full list of members; amend (6 pages)
23 March 2006Return made up to 09/06/04; full list of members; amend (6 pages)
21 March 2006Ad 09/03/06-09/03/06 £ si [email protected]=6012 £ ic 97688/103700 (1 page)
21 March 2006Ad 09/03/06-09/03/06 £ si [email protected]=6012 £ ic 97688/103700 (1 page)
21 March 2006Ad 07/10/04-07/10/04 £ si [email protected]=8720 (1 page)
21 March 2006Ad 07/10/04-07/10/04 £ si [email protected]=8720 (1 page)
26 January 2006Amended accounts made up to 30 June 2005 (4 pages)
26 January 2006Amended accounts made up to 30 June 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
4 January 2006Total exemption small company accounts made up to 30 June 2005 (2 pages)
23 June 2005Return made up to 09/06/05; full list of members (5 pages)
23 June 2005Return made up to 09/06/05; full list of members (5 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
10 March 2005Ad 09/06/04-29/06/04 £ si 12210@1 (2 pages)
10 March 2005Ad 23/06/03--------- £ si 617@1 (2 pages)
10 March 2005Ad 09/06/04-29/06/04 £ si 12210@1 (2 pages)
10 March 2005Ad 04/07/03-14/07/03 £ si 2526@1 (2 pages)
10 March 2005Ad 23/06/03--------- £ si 617@1 (2 pages)
10 March 2005Ad 20/08/03--------- £ si 2258@1 (2 pages)
10 March 2005Ad 04/07/03-14/07/03 £ si 2526@1 (2 pages)
10 March 2005Ad 20/08/03--------- £ si 2258@1 (2 pages)
16 December 2004Return made up to 09/06/04; full list of members (5 pages)
16 December 2004Return made up to 09/06/04; full list of members (5 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
3 October 2003Total exemption small company accounts made up to 30 June 2003 (4 pages)
26 September 2003Return made up to 09/06/03; full list of members; amend (5 pages)
26 September 2003Return made up to 09/06/03; full list of members; amend (5 pages)
24 September 2003Ad 01/11/02--------- £ si 8000@1 (2 pages)
24 September 2003Ad 21/08/02--------- £ si 9977@1 (2 pages)
24 September 2003Ad 23/06/03--------- £ si 619@1=619 £ ic 2/621 (2 pages)
24 September 2003Ad 08/10/02--------- £ si 4156@1 (2 pages)
24 September 2003Ad 01/11/02--------- £ si 8000@1 (2 pages)
24 September 2003Ad 08/10/02--------- £ si 4156@1 (2 pages)
24 September 2003Ad 03/09/02--------- £ si 10000@1 (2 pages)
24 September 2003Ad 21/08/02--------- £ si 9977@1 (2 pages)
24 September 2003Ad 17/02/03--------- £ si 5150@1 (2 pages)
24 September 2003Ad 23/04/03--------- £ si 5284@1 (2 pages)
24 September 2003Ad 26/11/02--------- £ si 14500@1 (2 pages)
24 September 2003Ad 23/06/03--------- £ si 619@1=619 £ ic 2/621 (2 pages)
24 September 2003Ad 26/11/02--------- £ si 14500@1 (2 pages)
24 September 2003Ad 03/09/02--------- £ si 10000@1 (2 pages)
24 September 2003Ad 23/04/03--------- £ si 5284@1 (2 pages)
24 September 2003Ad 17/02/03--------- £ si 5150@1 (2 pages)
5 August 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Secretary's particulars changed (1 page)
5 August 2003Return made up to 09/06/03; full list of members
  • 363(287) ‐ Registered office changed on 05/08/03
(7 pages)
5 August 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Secretary's particulars changed (1 page)
25 July 2003Registered office changed on 25/07/03 from: lawford house albert place london N3 1QA (1 page)
25 July 2003Registered office changed on 25/07/03 from: lawford house albert place london N3 1QA (1 page)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
28 November 2002Total exemption small company accounts made up to 30 June 2002 (4 pages)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
10 August 2002Ad 30/06/02--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
10 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2002£ nc 10000/1000000 30/06/02 (1 page)
10 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 August 2002Ad 30/06/02--------- £ si 40000@1=40000 £ ic 2/40002 (2 pages)
10 August 2002£ nc 10000/1000000 30/06/02 (1 page)
10 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
3 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
3 July 2002Secretary's particulars changed (1 page)
3 July 2002Secretary's particulars changed (1 page)
3 July 2002Return made up to 09/06/02; full list of members
  • 363(287) ‐ Registered office changed on 03/07/02
(7 pages)
10 June 2002Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page)
10 June 2002Registered office changed on 10/06/02 from: athene house the broadway london NW7 3TB (1 page)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
8 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
28 March 2002New director appointed (2 pages)
28 March 2002New director appointed (2 pages)
7 September 2001Return made up to 09/06/01; full list of members (6 pages)
7 September 2001Return made up to 09/06/01; full list of members (6 pages)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 October 2000Accounts for a dormant company made up to 30 June 2000 (1 page)
19 July 2000Return made up to 09/06/00; full list of members (6 pages)
19 July 2000Return made up to 09/06/00; full list of members (6 pages)
20 July 1999Director resigned (1 page)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999Director resigned (1 page)
9 June 1999Incorporation (14 pages)
9 June 1999Incorporation (14 pages)