Company NameAnnette Peters Design Limited
DirectorAnnette Marie Peters
Company StatusActive
Company Number03864930
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameAnnette Marie Peters
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 1999(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address75 Kenilworth Avenue
London
SW19 7LP
Secretary NameJames Crosby Associates Limited (Corporation)
StatusCurrent
Appointed17 December 2019(20 years, 1 month after company formation)
Appointment Duration4 years, 4 months
Correspondence AddressDawcombe House Dawcombe Cottage
Pebblehill Road
Betchworth
Surrey
RH3 7BP
Secretary NameMr Guy Richard Peters
NationalityBritish
StatusResigned
Appointed25 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address75 Kenilworth Avenue
London
SW19 7LP
Director NameMr David Williams
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2004(4 years, 6 months after company formation)
Appointment Duration10 years (resigned 08 May 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address60 York Road
Sutton
Surrey
SM2 6HJ
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameJames Crosby Secretarial Services Limited (Corporation)
StatusResigned
Appointed30 November 2006(7 years, 1 month after company formation)
Appointment Duration11 years, 10 months (resigned 15 October 2018)
Correspondence AddressEmber House 35-37 Creek Road
East Molesey
Surrey
KT8 9BE

Contact

Websitewww.annettepetersdesign.co.uk
Email address[email protected]

Location

Registered Address96 High Street Mews
London
SW19 7RG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardVillage
Built Up AreaGreater London

Shareholders

100k at £0.01A.m. Peters
100.00%
Ordinary

Financials

Year2014
Net Worth£67,588
Cash£41,618
Current Liabilities£21,760

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return10 October 2023 (6 months, 4 weeks ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

22 October 2023Confirmation statement made on 10 October 2023 with no updates (3 pages)
25 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 October 2022Confirmation statement made on 10 October 2022 with no updates (3 pages)
2 June 2022Director's details changed for Annette Marie Peters on 1 June 2022 (2 pages)
2 June 2022Registered office address changed from 12 the Apprentice Shop Watermill Way London SW19 2rd to 96 High Street Mews London SW19 7RG on 2 June 2022 (1 page)
3 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
21 October 2021Confirmation statement made on 10 October 2021 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 July 2021Previous accounting period extended from 31 October 2020 to 31 December 2020 (1 page)
29 October 2020Confirmation statement made on 10 October 2020 with no updates (3 pages)
17 December 2019Appointment of James Crosby Associates Limited as a secretary on 17 December 2019 (2 pages)
9 December 2019Micro company accounts made up to 31 October 2019 (3 pages)
29 October 2019Confirmation statement made on 10 October 2019 with no updates (3 pages)
5 March 2019Micro company accounts made up to 31 October 2018 (3 pages)
15 October 2018Termination of appointment of James Crosby Secretarial Services Limited as a secretary on 15 October 2018 (1 page)
10 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
22 December 2017Micro company accounts made up to 31 October 2017 (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (3 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 October 2015 (5 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
26 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 1,000
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
19 December 2014Total exemption small company accounts made up to 31 October 2014 (5 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(4 pages)
29 July 2014Termination of appointment of David Williams as a director on 8 May 2014 (1 page)
29 July 2014Termination of appointment of David Williams as a director on 8 May 2014 (1 page)
29 July 2014Termination of appointment of David Williams as a director on 8 May 2014 (1 page)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
31 December 2013Total exemption small company accounts made up to 31 October 2013 (6 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1,000
(5 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
21 February 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 October 2011 (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
2 November 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
10 December 2010Total exemption small company accounts made up to 31 October 2010 (7 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
26 October 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
29 January 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
6 January 2010Director's details changed for David Williams on 25 October 2009 (2 pages)
6 January 2010Secretary's details changed for James Crosby Secretarial Services Limited on 25 October 2009 (2 pages)
6 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
6 January 2010Director's details changed for Annette Marie Peters on 25 October 2009 (2 pages)
6 January 2010Director's details changed for David Williams on 25 October 2009 (2 pages)
6 January 2010Director's details changed for Annette Marie Peters on 25 October 2009 (2 pages)
6 January 2010Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
6 January 2010Secretary's details changed for James Crosby Secretarial Services Limited on 25 October 2009 (2 pages)
30 April 2009Registered office changed on 30/04/2009 from 12 the apprentice shop watermill way london SW19 2RD united kingdom (1 page)
30 April 2009Registered office changed on 30/04/2009 from 12 the apprentice shop watermill way london SW19 2RD united kingdom (1 page)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
9 March 2009Total exemption small company accounts made up to 31 October 2008 (6 pages)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
21 November 2008Return made up to 25/10/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from 68 home park road london SW19 7HN (1 page)
19 September 2008Registered office changed on 19/09/2008 from 68 home park road london SW19 7HN (1 page)
20 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
20 March 2008Total exemption full accounts made up to 31 October 2007 (11 pages)
28 November 2007Registered office changed on 28/11/07 from: 75 kenilworth avenue london SW19 7LP (1 page)
28 November 2007Return made up to 25/10/07; full list of members (2 pages)
28 November 2007Return made up to 25/10/07; full list of members (2 pages)
28 November 2007Registered office changed on 28/11/07 from: 75 kenilworth avenue london SW19 7LP (1 page)
17 May 2007Director's particulars changed (1 page)
17 May 2007Director's particulars changed (1 page)
9 May 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
9 May 2007Total exemption full accounts made up to 31 October 2006 (12 pages)
4 January 2007Return made up to 25/10/06; full list of members (2 pages)
4 January 2007Return made up to 25/10/06; full list of members (2 pages)
7 December 2006New secretary appointed (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006Secretary resigned (1 page)
7 December 2006New secretary appointed (1 page)
12 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
12 April 2006Total exemption full accounts made up to 31 October 2005 (10 pages)
7 November 2005Return made up to 25/10/05; full list of members (2 pages)
7 November 2005Return made up to 25/10/05; full list of members (2 pages)
9 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
9 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
15 March 2005Resolutions
  • RES13 ‐ Sub division and compan 01/05/04
(1 page)
15 March 2005Return made up to 25/10/04; full list of members (5 pages)
15 March 2005Return made up to 25/10/04; full list of members (5 pages)
15 March 2005Resolutions
  • RES13 ‐ Sub division and compan 01/05/04
(1 page)
23 February 2005Div 01/05/04 (1 page)
23 February 2005Ad 01/05/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
23 February 2005Ad 01/05/04--------- £ si [email protected]=998 £ ic 2/1000 (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005New director appointed (2 pages)
23 February 2005Div 01/05/04 (1 page)
20 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
20 May 2004Total exemption full accounts made up to 31 October 2003 (11 pages)
22 October 2003Return made up to 25/10/03; full list of members (5 pages)
22 October 2003Return made up to 25/10/03; full list of members (5 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
18 June 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
23 October 2002Return made up to 25/10/02; full list of members (5 pages)
23 October 2002Return made up to 25/10/02; full list of members (5 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
14 August 2002Total exemption full accounts made up to 31 October 2001 (11 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 October 2001Location of register of members (1 page)
29 October 2001Location of register of directors' interests (1 page)
29 October 2001Return made up to 25/10/01; full list of members (5 pages)
29 October 2001Return made up to 25/10/01; full list of members (5 pages)
29 October 2001Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
29 October 2001Location of register of directors' interests (1 page)
29 October 2001Location of register of members (1 page)
28 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
28 August 2001Total exemption full accounts made up to 31 October 2000 (10 pages)
20 November 2000Return made up to 25/10/00; full list of members (6 pages)
20 November 2000Return made up to 25/10/00; full list of members (6 pages)
27 October 1999New director appointed (2 pages)
27 October 1999New secretary appointed (2 pages)
27 October 1999New director appointed (2 pages)
27 October 1999Director resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999Secretary resigned (1 page)
27 October 1999New secretary appointed (2 pages)
27 October 1999Director resigned (1 page)
25 October 1999Incorporation (16 pages)
25 October 1999Incorporation (16 pages)