Company NamePeterock Limited
DirectorsMichael Craig Fitch and Gillian Barbara Fitch
Company StatusActive
Company Number05034538
CategoryPrivate Limited Company
Incorporation Date4 February 2004(20 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Michael Craig Fitch
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed17 February 2004(1 week, 6 days after company formation)
Appointment Duration20 years, 1 month
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 2.06, Custom House Custom House Square
Belfast
BT1 3ET
Northern Ireland
Secretary NameMrs Gillian Fitch
StatusCurrent
Appointed03 February 2011(7 years after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Correspondence Address19 Harberton Avenue
Belfast
Antrim
BT9 6PH
Northern Ireland
Director NameMrs Gillian Barbara Fitch
Date of BirthDecember 1965 (Born 58 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed04 September 2023(19 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
Director NameCS Director Services Limited (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameC.S. Secretarial Services Ltd (Corporation)
StatusResigned
Appointed04 February 2004(same day as company formation)
Correspondence Address79 Chichester Street
Belfast
BT1 4JR
Northern Ireland
Secretary NameFc Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 February 2004(1 week, 6 days after company formation)
Appointment Duration6 years, 11 months (resigned 03 February 2011)
Correspondence Address27 29 Gordon Street
Belfast
BT1 2LG
Northern Ireland

Location

Registered Address222 Quadrangle Tower
Cambridge Square
London
W2 2PJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Elinor Fitch
50.00%
Ordinary
1 at £1Michael Craig Fitch
50.00%
Ordinary

Financials

Year2014
Net Worth£20,387
Cash£54,682
Current Liabilities£210,060

Accounts

Latest Accounts31 July 2023 (8 months ago)
Next Accounts Due30 April 2025 (1 year, 1 month from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return4 February 2024 (1 month, 3 weeks ago)
Next Return Due18 February 2025 (10 months, 3 weeks from now)

Charges

30 April 2004Delivered on: 6 May 2004
Satisfied on: 6 March 2008
Persons entitled: Anglo Irish Corporation PLC

Classification: Assignment of life policy
Secured details: All monies due or to become due from kingstown healthcare investments limited to the chargee and/or any member of the same group of companies as the bank (the bank group) on any account whatsoever.
Particulars: By way of assignment the benefit of all its right title and interest and benefit in to or arising under the policy of insurance being no & date of policy: 10712740-9, 25 march 2004, insurance co: legal & general, life assured: mr michael craig fitch, policy holder: the company, amount assured: £500,000.00.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 6 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Charge over shares
Secured details: All monies due or to become due from kingstown healthcare investments limited (the borrower) to the chargee or any member of the same group of companies as the bank (the bank group) on any account whatsoever.
Particulars: By way of first fixed charge over the securities being 100,000 ordinary shares of 10 pence (10P) each in the issued share capital of kingstown healthcare investments LTD and the proceeds of sale dividends interest or other distributions arising out of or from the securities and any additional rights or advantage accruing issued or offered in respect of the securities.
Fully Satisfied
30 April 2004Delivered on: 6 May 2004
Satisfied on: 6 March 2008
Persons entitled: Anglo Irish Bank Corporation PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company and/or any member of its same group of companies on any account whatsoever.
Particulars: By way of fixed equitable charge all estates and interest in any other freehold or leasehold property by way of fixed charge all book debts all uncalled capital and the goodwill of the company and by way of floating charge the whole of the companys undertaking and all its other property assets and rights. See the mortgage charge document for full details.
Fully Satisfied

Filing History

13 February 2024Confirmation statement made on 4 February 2024 with no updates (3 pages)
5 September 2023Unaudited abridged accounts made up to 31 July 2023 (8 pages)
4 September 2023Appointment of Mrs Gillian Barbara Fitch as a director on 4 September 2023 (2 pages)
14 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
1 September 2022Total exemption full accounts made up to 31 July 2022 (10 pages)
16 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 July 2021 (9 pages)
5 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 July 2020 (13 pages)
14 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 July 2019 (14 pages)
21 March 2019Total exemption full accounts made up to 31 July 2018 (13 pages)
18 February 2019Confirmation statement made on 4 February 2019 with updates (4 pages)
30 August 2018Statement of capital following an allotment of shares on 31 July 2018
  • GBP 3
(4 pages)
29 August 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
3 May 2018Total exemption full accounts made up to 31 July 2017 (11 pages)
13 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
9 May 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
6 February 2017Director's details changed for Mr Michael Craig Fitch on 5 February 2016 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
6 February 2017Director's details changed for Mr Michael Craig Fitch on 5 February 2016 (2 pages)
6 February 2017Confirmation statement made on 4 February 2017 with updates (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(4 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
5 May 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
9 May 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
25 April 2014Auditor's resignation (1 page)
25 April 2014Auditor's resignation (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(4 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
7 May 2013Accounts for a small company made up to 31 July 2012 (6 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (4 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
3 May 2012Accounts for a small company made up to 31 July 2011 (6 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
14 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (4 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
5 May 2011Accounts for a small company made up to 31 July 2010 (6 pages)
15 February 2011Appointment of Mrs Gillian Fitch as a secretary (2 pages)
15 February 2011Termination of appointment of Fc Secretarial Services Limited as a secretary (1 page)
15 February 2011Appointment of Mrs Gillian Fitch as a secretary (2 pages)
15 February 2011Termination of appointment of Fc Secretarial Services Limited as a secretary (1 page)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
14 February 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
17 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
17 May 2010Accounts for a small company made up to 31 July 2009 (5 pages)
5 March 2010Secretary's details changed for Fc Secretarial Services Limited on 4 February 2010 (2 pages)
5 March 2010Secretary's details changed for Fc Secretarial Services Limited on 4 February 2010 (2 pages)
5 March 2010Director's details changed for Michael Fitch on 4 February 2010 (2 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Director's details changed for Michael Fitch on 4 February 2010 (2 pages)
5 March 2010Director's details changed for Michael Fitch on 4 February 2010 (2 pages)
5 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
5 March 2010Secretary's details changed for Fc Secretarial Services Limited on 4 February 2010 (2 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
2 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 February 2009Return made up to 04/02/09; full list of members (3 pages)
27 February 2009Return made up to 04/02/09; full list of members (3 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
29 May 2008Total exemption small company accounts made up to 31 July 2007 (5 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
12 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 3 charges (2 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
28 February 2008Return made up to 04/02/08; full list of members (3 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 July 2006 (5 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
16 February 2007Return made up to 04/02/07; full list of members (2 pages)
23 February 2006Return made up to 04/02/06; full list of members (2 pages)
23 February 2006Return made up to 04/02/06; full list of members (2 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
7 December 2005Total exemption small company accounts made up to 31 July 2005 (5 pages)
22 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
22 February 2005Return made up to 04/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 September 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
21 September 2004Accounting reference date extended from 28/02/05 to 31/07/05 (1 page)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (4 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 May 2004Particulars of mortgage/charge (3 pages)
6 April 2004Registered office changed on 06/04/04 from: 22 quadrangle tower cambridge square london W2 2PJ (1 page)
6 April 2004Registered office changed on 06/04/04 from: 22 quadrangle tower cambridge square london W2 2PJ (1 page)
24 February 2004New director appointed (2 pages)
24 February 2004New secretary appointed (2 pages)
24 February 2004Secretary resigned (1 page)
24 February 2004Director resigned (1 page)
24 February 2004New secretary appointed (2 pages)
24 February 2004Director resigned (1 page)
24 February 2004Secretary resigned (1 page)
24 February 2004New director appointed (2 pages)
4 February 2004Incorporation (18 pages)
4 February 2004Incorporation (18 pages)