London
EC1A 9PQ
Director Name | Mr Geoffrey Maurice Buchanan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr William Edwin Buchanan |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Stephen Andrew Harley |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Secretary Name | Mr Geoffrey Maurice Buchanan |
---|---|
Status | Current |
Appointed | 27 May 2022(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Mr Edward George Whiffin |
---|---|
Date of Birth | April 1995 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(19 years, 5 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 London Central Markets London EC1A 9PQ |
Director Name | Adrian Brian Von Klopmann |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Leristrasse 37 Vechta 49377 Germany |
Director Name | Mr Stuart Peter James Thompson |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham E Sussex TN19 7DD |
Secretary Name | Cheuk Kee Joseph Cheng |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 2a Rollswood Road Welwyn Hertfordshire AL6 9TX |
Secretary Name | Linda Elizabeth Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 2006(3 years, 2 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 27 May 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Fontridge Fontridge Lane Etchingham East Sussex TN19 7DD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.ptgplc.com |
---|---|
Email address | [email protected] |
Telephone | 020 72460000 |
Telephone region | London |
Registered Address | 1 London Central Markets London EC1A 9PQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 14 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (8 months, 4 weeks from now) |
15 January 2024 | Confirmation statement made on 14 January 2024 with updates (5 pages) |
---|---|
11 January 2024 | Director's details changed for Mr Edward George Whiffin on 22 September 2023 (2 pages) |
26 June 2023 | Accounts for a dormant company made up to 31 December 2022 (3 pages) |
27 January 2023 | Confirmation statement made on 14 January 2023 with updates (5 pages) |
27 January 2023 | Cessation of Gressingham Smithfield Limited as a person with significant control on 31 May 2022 (1 page) |
27 January 2023 | Notification of Peter Thompson Group Limited as a person with significant control on 31 May 2022 (2 pages) |
1 October 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
20 July 2022 | Resolutions
|
20 July 2022 | Memorandum and Articles of Association (27 pages) |
14 July 2022 | Statement of company's objects (2 pages) |
21 June 2022 | Resolutions
|
16 June 2022 | Memorandum and Articles of Association (27 pages) |
14 June 2022 | Appointment of Mr Edward George Whiffin as a director on 10 June 2022 (2 pages) |
6 June 2022 | Appointment of Mr Stephen John Barber as a director on 27 May 2022 (2 pages) |
1 June 2022 | Notification of Gressingham Smithfield Limited as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Cessation of Stuart Peter James Thompson as a person with significant control on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr William Edwin Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a director on 27 May 2022 (2 pages) |
1 June 2022 | Appointment of Mr Stephen Andrew Harley as a director on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Stuart Peter James Thompson as a director on 27 May 2022 (1 page) |
1 June 2022 | Appointment of Mr Geoffrey Maurice Buchanan as a secretary on 27 May 2022 (2 pages) |
1 June 2022 | Termination of appointment of Linda Elizabeth Thompson as a secretary on 27 May 2022 (1 page) |
18 February 2022 | Confirmation statement made on 14 January 2022 with no updates (3 pages) |
14 December 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
12 April 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
7 January 2021 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
30 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
19 July 2019 | Registered office address changed from 117 Charterhouse Street London EC1M 6PN to 1 London Central Markets London EC1A 9PQ on 19 July 2019 (1 page) |
28 March 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
9 February 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 June 2017 | Accounts for a dormant company made up to 31 December 2016 (7 pages) |
8 March 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 October 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
16 June 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
17 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
17 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-17
|
11 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
11 June 2014 | Full accounts made up to 31 December 2013 (10 pages) |
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
13 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-13
|
23 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
23 September 2013 | Full accounts made up to 31 December 2012 (10 pages) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (4 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
8 October 2012 | Full accounts made up to 31 December 2011 (11 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (4 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
1 July 2011 | Full accounts made up to 31 December 2010 (11 pages) |
27 January 2011 | Termination of appointment of Adrian Von Klopmann as a director (1 page) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Termination of appointment of Adrian Von Klopmann as a director (1 page) |
27 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (4 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
2 October 2010 | Full accounts made up to 31 December 2009 (11 pages) |
16 August 2010 | Purchase of own shares. (3 pages) |
16 August 2010 | Purchase of own shares. (3 pages) |
30 April 2010 | Directors statement and auditors report. Out of capital (2 pages) |
30 April 2010 | Directors statement and auditors report. Out of capital (2 pages) |
18 February 2010 | Director's details changed for Stuart Peter James Thompson on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Stuart Peter James Thompson on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Adrian Brian Von Klopmann on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
18 February 2010 | Director's details changed for Stuart Peter James Thompson on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Adrian Brian Von Klopmann on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Adrian Brian Von Klopmann on 1 January 2010 (2 pages) |
18 February 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
4 November 2009 | Full accounts made up to 31 December 2008 (11 pages) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
15 July 2009 | Accounting reference date shortened from 31/03/2009 to 31/12/2008 (1 page) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
6 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
18 November 2008 | Full accounts made up to 31 March 2008 (11 pages) |
9 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
9 May 2008 | Return made up to 14/01/08; full list of members (4 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
18 January 2008 | Full accounts made up to 31 March 2007 (12 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (11 pages) |
6 February 2007 | Accounts made up to 31 March 2006 (11 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
1 February 2007 | Return made up to 14/01/07; full list of members (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
20 June 2006 | New secretary appointed (2 pages) |
15 May 2006 | Secretary resigned (1 page) |
15 May 2006 | Secretary resigned (1 page) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
16 January 2006 | Return made up to 14/01/06; full list of members (2 pages) |
14 September 2005 | Accounts made up to 31 March 2005 (9 pages) |
14 September 2005 | Accounts made up to 31 March 2005 (9 pages) |
6 April 2005 | Return made up to 14/01/05; full list of members
|
6 April 2005 | Return made up to 14/01/05; full list of members
|
22 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
22 October 2004 | Accounts made up to 31 March 2004 (9 pages) |
19 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
19 March 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 December 2003 | Ad 14/11/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
23 December 2003 | Ad 14/11/03--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
7 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
7 November 2003 | Accounting reference date extended from 31/01/04 to 31/03/04 (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | New director appointed (2 pages) |
4 March 2003 | New secretary appointed (2 pages) |
4 March 2003 | Secretary resigned (1 page) |
4 March 2003 | Director resigned (1 page) |
4 March 2003 | New director appointed (2 pages) |
14 January 2003 | Incorporation (16 pages) |
14 January 2003 | Incorporation (16 pages) |