Company NamePeggy Porschen Cakes Ltd
DirectorsBryn Robert Gwyn Morrow and Peggy Maria Blandine Morrow
Company StatusActive
Company Number05084012
CategoryPrivate Limited Company
Incorporation Date25 March 2004(20 years, 1 month ago)
Previous Names3

Business Activity

Section CManufacturing
SIC 1581Manufacture of bread, fresh pastry & cakes
SIC 10710Manufacture of bread; manufacture of fresh pastry goods and cakes

Directors

Director NameMr Bryn Robert Gwyn Morrow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed12 July 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios
The Village 101 Amies Street
London
SW11 2JW
Director NameMrs Peggy Maria Blandine Morrow
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed12 July 2004(3 months, 2 weeks after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios
The Village 101 Amies Street
London
SW11 2JW
Secretary NameMrs Peggy Maria Blandine Morrow
NationalityGerman
StatusCurrent
Appointed15 July 2004(3 months, 3 weeks after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios
The Village 101 Amies Street
London
SW11 2JW
Director NameN B Company Services Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence AddressPennyfarthing House
560 Brighton Road
South Croydon
Surrey
CR2 6AW
Secretary NameKimbrough Limited (Corporation)
StatusResigned
Appointed25 March 2004(same day as company formation)
Correspondence Address3 Guildford Court
Hinton Road
Wallington
Surrey
SM6 9AU

Contact

Websitewww.peggyporschen.com
Email address[email protected]
Telephone020 77301316
Telephone regionLondon

Location

Registered Address32 Madison Studios
101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth-£155,326
Cash£11,208
Current Liabilities£205,892

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return22 March 2024 (1 month, 1 week ago)
Next Return Due5 April 2025 (11 months from now)

Charges

21 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
27 August 2010Delivered on: 7 September 2010
Persons entitled: Grosvenor Estate Belgravia

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £22,325 and any other sums.
Outstanding

Filing History

22 December 2020Previous accounting period shortened from 25 December 2019 to 24 December 2019 (1 page)
15 April 2020Registered office address changed from Unit 101, Avro House 7 Havelock Terrace London SW8 4AS United Kingdom to 32 Madison Studios 101 Amies Street London SW11 2JW on 15 April 2020 (1 page)
13 April 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
25 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
8 April 2019Registered office address changed from 7 Havelock Terrace 101 Avro House 7 Havelock Terrace London SW8 4AS England to Unit 101, Avro House 7 Havelock Terrace London SW8 4AS on 8 April 2019 (1 page)
8 April 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
26 January 2019Registration of charge 050840120002, created on 21 January 2019 (63 pages)
25 October 2018Registered office address changed from 101 Avro House 5 Havelock Terrace London SW8 4AS United Kingdom to 7 Havelock Terrace 101 Avro House 7 Havelock Terrace London SW8 4AS on 25 October 2018 (1 page)
7 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
31 July 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 101 Avro House 5 Havelock Terrace London SW8 4AS on 31 July 2018 (1 page)
16 May 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
12 March 2018Withdrawal of a person with significant control statement on 12 March 2018 (2 pages)
12 March 2018Notification of Peggy Porschen Group Limited as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Total exemption full accounts made up to 31 December 2016 (10 pages)
21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
3 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 22 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
24 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
24 June 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(5 pages)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
21 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
6 May 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 100
(5 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Secretary's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (1 page)
2 April 2014Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(5 pages)
2 April 2014Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Secretary's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (1 page)
2 April 2014Secretary's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (1 page)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
12 June 2013Annual return made up to 22 March 2013 with a full list of shareholders (5 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
10 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ United Kingdom on 10 January 2013 (1 page)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
26 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (8 pages)
19 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
19 May 2011Annual return made up to 22 March 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 October 2010Registered office address changed from 32 Madison Studios 101 Amies Street London SW11 2JW on 11 October 2010 (1 page)
11 October 2010Registered office address changed from 32 Madison Studios 101 Amies Street London SW11 2JW on 11 October 2010 (1 page)
22 September 2010Company name changed peggy porschen LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
22 September 2010Change of name notice (1 page)
22 September 2010Company name changed peggy porschen LIMITED\certificate issued on 22/09/10
  • RES15 ‐ Change company name resolution on 2010-09-09
(2 pages)
22 September 2010Change of name notice (1 page)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 September 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
24 March 2010Director's details changed for Peggy Maria Blandine Porschen on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Bryn Robert Gwyn Morrow on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Peggy Maria Blandine Porschen on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
24 March 2010Director's details changed for Mr Bryn Robert Gwyn Morrow on 24 March 2010 (2 pages)
24 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (5 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 January 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
7 August 2009Director's change of particulars / bryn morrow / 06/08/2009 (1 page)
7 August 2009Director's change of particulars / bryn morrow / 06/08/2009 (2 pages)
7 August 2009Director's change of particulars / bryn morrow / 06/08/2009 (2 pages)
7 August 2009Director's change of particulars / bryn morrow / 06/08/2009 (1 page)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
24 March 2009Return made up to 22/03/09; full list of members (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
28 April 2008Return made up to 22/03/08; full list of members (4 pages)
28 April 2008Return made up to 22/03/08; full list of members (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
4 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
20 June 2007Return made up to 22/03/07; full list of members (2 pages)
20 June 2007Return made up to 22/03/07; full list of members (2 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
4 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
18 April 2006Return made up to 22/03/06; full list of members (2 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
26 January 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
7 April 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
7 April 2005Return made up to 22/03/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 07/04/05
(3 pages)
10 February 2005Company name changed madison glass LTD\certificate issued on 10/02/05 (2 pages)
10 February 2005Company name changed madison glass LTD\certificate issued on 10/02/05 (2 pages)
4 February 2005New secretary appointed (2 pages)
4 February 2005New secretary appointed (2 pages)
23 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
23 November 2004Accounting reference date extended from 31/03/05 to 30/06/05 (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
5 August 2004New director appointed (2 pages)
5 August 2004Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 August 2004Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (3 pages)
5 August 2004New director appointed (2 pages)
5 August 2004Registered office changed on 05/08/04 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page)
5 August 2004New director appointed (2 pages)
20 July 2004Secretary resigned (1 page)
20 July 2004Secretary resigned (1 page)
20 July 2004Director resigned (1 page)
20 July 2004Director resigned (1 page)
15 July 2004Company name changed quartzsite LIMITED\certificate issued on 15/07/04 (2 pages)
15 July 2004Company name changed quartzsite LIMITED\certificate issued on 15/07/04 (2 pages)
25 March 2004Incorporation (19 pages)
25 March 2004Incorporation (19 pages)