Company NamePEGG Robertson Ltd
Company StatusActive
Company Number05151968
CategoryPrivate Limited Company
Incorporation Date11 June 2004(19 years, 10 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Peter Lee Wallyn
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Director NameSidney Brian Ison
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameMr Stephen Alan Kaye
NationalityBritish
StatusCurrent
Appointed24 June 2004(1 week, 6 days after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Stephen Alan Kaye
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2007(2 years, 9 months after company formation)
Appointment Duration17 years, 1 month
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
Upper Norwood
London
SE19 3RW
Director NameMr Peter George Runacres
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Waldegrave Road
Bickley
Bromley
Kent
BR1 2JP
Director NameHallam Carter Pegg
Date of BirthMay 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2007)
RoleChartered Accountant
Correspondence AddressWhyteacre
16 Manor Way
South Croydon
Surrey
CR2 7BR
Director NameChoi Har Leong
Date of BirthOctober 1947 (Born 76 years ago)
NationalityMalaysian
StatusResigned
Appointed30 June 2004(2 weeks, 5 days after company formation)
Appointment Duration2 years, 8 months (resigned 13 March 2007)
RoleChartered Accountant
Correspondence Address86 Old Farleigh Road
Selsdon
South Croydon
Surrey
CR2 8QB
Director NamePerry Stephen Dunn
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2008(3 years, 9 months after company formation)
Appointment Duration8 years, 3 months (resigned 01 July 2016)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address67 Westow Street
London
SE19 3RW
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed11 June 2004(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.thorntonspringer.co.uk
Telephone020 87718661
Telephone regionLondon

Location

Registered Address67 Westow Street
London
SE19 3RW
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 June 2023 (10 months, 2 weeks ago)
Next Return Due25 June 2024 (1 month, 4 weeks from now)

Filing History

29 January 2021Accounts for a dormant company made up to 31 March 2020 (6 pages)
15 June 2020Confirmation statement made on 11 June 2020 with updates (4 pages)
23 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
13 June 2019Confirmation statement made on 11 June 2019 with updates (4 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
14 June 2018Confirmation statement made on 11 June 2018 with updates (4 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
28 December 2017Accounts for a dormant company made up to 31 March 2017 (7 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 11 June 2017 with updates (5 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
8 December 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
9 September 2016Termination of appointment of Perry Stephen Dunn as a director on 1 July 2016 (1 page)
9 September 2016Termination of appointment of Perry Stephen Dunn as a director on 1 July 2016 (1 page)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
23 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 1,000
(6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
18 December 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
6 July 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 1,000
(6 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
10 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 June 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-06-18
  • GBP 1,000
(6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
25 June 2013Annual return made up to 11 June 2013 with a full list of shareholders (6 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
10 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
4 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (6 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
21 December 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
22 June 2011Annual return made up to 11 June 2011 with a full list of shareholders (6 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Sidney Brian Ison on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Peter Lee Wallyn on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Perry Stephen Dunn on 11 June 2010 (2 pages)
6 July 2010Annual return made up to 11 June 2010 with a full list of shareholders (6 pages)
6 July 2010Director's details changed for Mr Peter Lee Wallyn on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Sidney Brian Ison on 11 June 2010 (2 pages)
6 July 2010Director's details changed for Perry Stephen Dunn on 11 June 2010 (2 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
11 June 2009Return made up to 11/06/09; full list of members (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
25 June 2008Return made up to 11/06/08; full list of members (4 pages)
20 May 2008Director appointed perry stephen dunn (1 page)
20 May 2008Director appointed perry stephen dunn (1 page)
19 May 2008Appointment terminated director peter runacres (1 page)
19 May 2008Appointment terminated director peter runacres (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
28 June 2007Return made up to 11/06/07; full list of members (3 pages)
28 June 2007Return made up to 11/06/07; full list of members (3 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
23 March 2007Director resigned (1 page)
23 March 2007Director resigned (1 page)
23 March 2007New director appointed (2 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
7 March 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006Return made up to 11/06/06; full list of members (3 pages)
21 June 2006Return made up to 11/06/06; full list of members (3 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
18 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
15 June 2005Return made up to 11/06/05; full list of members (3 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Ad 11/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Ad 11/06/04--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004New secretary appointed (2 pages)
5 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 July 2004New director appointed (2 pages)
5 July 2004New director appointed (2 pages)
5 July 2004Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
5 July 2004Registered office changed on 05/07/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
5 July 2004Registered office changed on 05/07/04 from: 67 westow street upper norwood london SE19 3RW (1 page)
5 July 2004New director appointed (2 pages)
21 June 2004Secretary resigned (1 page)
21 June 2004Secretary resigned (1 page)
11 June 2004Incorporation (12 pages)
11 June 2004Incorporation (12 pages)