The Village 101 Amies Street
London
SW11 2JW
Director Name | Mrs Peggy Maria Blandine Morrow |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 12 July 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Madison Studios The Village 101 Amies Street London SW11 2JW |
Secretary Name | Mrs Peggy Maria Blandine Morrow |
---|---|
Nationality | German |
Status | Current |
Appointed | 15 July 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Madison Studios The Village 101 Amies Street London SW11 2JW |
Director Name | N B Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW |
Secretary Name | Kimbrough Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 March 2004(same day as company formation) |
Correspondence Address | 3 Guildford Court Hinton Road Wallington Surrey SM6 9AU |
Website | www.peggyporschen.com |
---|---|
Email address | [email protected] |
Telephone | 020 77301316 |
Telephone region | London |
Registered Address | 32 Madison Studios 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£155,326 |
Cash | £11,208 |
Current Liabilities | £205,892 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months from now) |
21 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
27 August 2010 | Delivered 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 |
22 December 2020 | Previous accounting period shortened from 25 December 2019 to 24 December 2019 (1 page) |
---|---|
15 April 2020 | Registered 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 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
25 September 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
8 April 2019 | Registered 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 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
26 January 2019 | Registration of charge 050840120002, created on 21 January 2019 (63 pages) |
25 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
31 July 2018 | Registered 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 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 (2 pages) |
12 March 2018 | Notification of Peggy Porschen Group Limited as a person with significant control on 6 April 2016 (2 pages) |
7 March 2018 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
21 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 July 2016 | Registered 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 2016 | Registered 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 2016 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
24 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (9 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (9 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Secretary's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (1 page) |
2 April 2014 | Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Secretary's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (1 page) |
2 April 2014 | Secretary's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (1 page) |
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
12 June 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (8 pages) |
10 January 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
26 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (8 pages) |
19 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 October 2010 | Registered office address changed from 32 Madison Studios 101 Amies Street London SW11 2JW on 11 October 2010 (1 page) |
11 October 2010 | Registered office address changed from 32 Madison Studios 101 Amies Street London SW11 2JW on 11 October 2010 (1 page) |
22 September 2010 | Company name changed peggy porschen LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (1 page) |
22 September 2010 | Company name changed peggy porschen LIMITED\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (1 page) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2010 | Director's details changed for Peggy Maria Blandine Porschen on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Mr Bryn Robert Gwyn Morrow on 24 March 2010 (2 pages) |
24 March 2010 | Director's details changed for Peggy Maria Blandine Porschen on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
24 March 2010 | Director's details changed for Mr Bryn Robert Gwyn Morrow on 24 March 2010 (2 pages) |
24 March 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 January 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
7 August 2009 | Director's change of particulars / bryn morrow / 06/08/2009 (1 page) |
7 August 2009 | Director's change of particulars / bryn morrow / 06/08/2009 (2 pages) |
7 August 2009 | Director's change of particulars / bryn morrow / 06/08/2009 (2 pages) |
7 August 2009 | Director's change of particulars / bryn morrow / 06/08/2009 (1 page) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
24 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
28 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
28 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
4 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
20 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
20 June 2007 | Return made up to 22/03/07; full list of members (2 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
4 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
18 April 2006 | Return made up to 22/03/06; full list of members (2 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
7 April 2005 | Return made up to 22/03/05; full list of members
|
7 April 2005 | Return made up to 22/03/05; full list of members
|
10 February 2005 | Company name changed madison glass LTD\certificate issued on 10/02/05 (2 pages) |
10 February 2005 | Company name changed madison glass LTD\certificate issued on 10/02/05 (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
4 February 2005 | New secretary appointed (2 pages) |
23 November 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
23 November 2004 | Accounting reference date extended from 31/03/05 to 30/06/05 (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 August 2004 | Ad 12/07/04--------- £ si 98@1=98 £ ic 2/100 (3 pages) |
5 August 2004 | New director appointed (2 pages) |
5 August 2004 | Registered office changed on 05/08/04 from: pennyfarthing house 560 brighton road south croydon surrey CR2 6AW (1 page) |
5 August 2004 | New director appointed (2 pages) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Secretary resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
20 July 2004 | Director resigned (1 page) |
15 July 2004 | Company name changed quartzsite LIMITED\certificate issued on 15/07/04 (2 pages) |
15 July 2004 | Company name changed quartzsite LIMITED\certificate issued on 15/07/04 (2 pages) |
25 March 2004 | Incorporation (19 pages) |
25 March 2004 | Incorporation (19 pages) |