Company NamePeter Crowther Associates Limited
DirectorsPeter Crowther and Suzanna Crowther
Company StatusActive
Company Number04459234
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 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 NameMr Peter Crowther
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Falconet Court
123 Wapping High Street
London
E1W 3NX
Director NameMrs Suzanna Crowther
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Falconet Court
123 Wapping High Stree
London
E1W 3NX
Secretary NameMrs Suzanna Crowther
NationalityBritish
StatusCurrent
Appointed12 June 2002(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence Address1 Falconet Court
123 Wapping High Street
London
E1W 3NX
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address3rd Floor
19 Phipp Street
London
EC2A 4NP

Contact

Websitewww.petercrowther.com

Location

Registered Address17 Station Road
Sunbury-On-Thames
TW16 6SB
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury East
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£980
Cash£85,891
Current Liabilities£174,432

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return19 May 2023 (11 months, 2 weeks ago)
Next Return Due2 June 2024 (1 month from now)

Charges

3 March 2003Delivered on: 6 March 2003
Satisfied on: 4 February 2011
Persons entitled: National Westminster 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

23 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
19 May 2023Confirmation statement made on 19 May 2023 with no updates (3 pages)
25 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
19 May 2022Confirmation statement made on 19 May 2022 with no updates (3 pages)
26 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
21 January 2022Director's details changed for Mr Peter Crowther on 20 January 2022 (2 pages)
21 January 2022Director's details changed for Mr Peter Crowther on 20 January 2022 (2 pages)
21 January 2022Director's details changed for Mrs Suzanna Crowther on 20 January 2022 (2 pages)
21 January 2022Change of details for Mrs Suzanna Crowther as a person with significant control on 21 January 2022 (2 pages)
21 January 2022Director's details changed for Mrs Suzanna Crowther on 21 January 2022 (2 pages)
21 January 2022Change of details for Mrs Suzanna Crowther as a person with significant control on 20 January 2022 (2 pages)
21 January 2022Change of details for Mr Peter Crowther as a person with significant control on 20 January 2022 (2 pages)
19 May 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
27 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 June 2020Confirmation statement made on 5 June 2020 with no updates (3 pages)
27 January 2020Micro company accounts made up to 30 April 2019 (3 pages)
10 September 2019Registered office address changed from Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD England to 17 Station Road Sunbury-on-Thames TW16 6SB on 10 September 2019 (1 page)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 30 April 2018 (3 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
18 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Director's details changed for Mr Peter Crowther on 10 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Peter Crowther on 10 June 2017 (2 pages)
21 June 2017Director's details changed for Mrs Suzanna Crowther on 10 June 2017 (2 pages)
21 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
21 June 2017Director's details changed for Mrs Suzanna Crowther on 10 June 2017 (2 pages)
21 June 2017Secretary's details changed for Mrs Suzanna Crowther on 10 June 2017 (1 page)
21 June 2017Secretary's details changed for Mrs Suzanna Crowther on 10 June 2017 (1 page)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
17 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
(6 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
21 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 January 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page)
7 January 2016Registered office address changed from 73 Cornhill London EC3V 3QQ to Unit G Kingsway Business Park Oldfield Road Hampton Middlesex TW12 2HD on 7 January 2016 (1 page)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
13 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 100
(6 pages)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
11 February 2015Registered office address changed from 25 Harley Street London W1G 9BR to 73 Cornhill London EC3V 3QQ on 11 February 2015 (1 page)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
16 July 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 100
(6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
3 July 2013Annual return made up to 12 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
(6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
10 July 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
1 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (6 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
7 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
26 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
25 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
9 July 2009Return made up to 12/06/09; full list of members (4 pages)
9 July 2009Return made up to 12/06/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
4 July 2008Return made up to 12/06/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
27 June 2007Return made up to 12/06/07; full list of members (2 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
27 June 2006Return made up to 12/06/06; full list of members (2 pages)
27 June 2006Return made up to 12/06/06; full list of members (2 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 July 2005Return made up to 12/06/05; full list of members (2 pages)
21 July 2005Return made up to 12/06/05; full list of members (2 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
7 July 2004Return made up to 12/06/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
13 January 2004Registered office changed on 13/01/04 from: 4 the falconet 123 wapping high street london E1 9NX (1 page)
13 January 2004Registered office changed on 13/01/04 from: 4 the falconet 123 wapping high street london E1 9NX (1 page)
8 July 2003Return made up to 12/06/03; full list of members (6 pages)
8 July 2003Return made up to 12/06/03; full list of members (6 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
6 March 2003Particulars of mortgage/charge (3 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
15 July 2002Ad 12/06/02--------- £ si 45@1=45 £ ic 55/100 (2 pages)
15 July 2002Ad 12/06/02--------- £ si 45@1=45 £ ic 55/100 (2 pages)
15 July 2002Location of register of members (1 page)
15 July 2002Ad 12/06/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
15 July 2002Location of register of members (1 page)
15 July 2002Ad 12/06/02--------- £ si 54@1=54 £ ic 1/55 (2 pages)
15 July 2002Accounting reference date shortened from 30/06/03 to 30/04/03 (1 page)
28 June 2002New director appointed (2 pages)
28 June 2002Secretary resigned (1 page)
28 June 2002Secretary resigned (1 page)
28 June 2002Director resigned (1 page)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New secretary appointed;new director appointed (2 pages)
28 June 2002New director appointed (2 pages)
28 June 2002Director resigned (1 page)
12 June 2002Incorporation (13 pages)
12 June 2002Incorporation (13 pages)