Company NamePeninsular Management Limited
DirectorAnthony Burrington Foster
Company StatusActive - Proposal to Strike off
Company Number05947445
CategoryPrivate Limited Company
Incorporation Date26 September 2006(17 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameAnthony Burrington Foster
NationalityBritish
StatusCurrent
Appointed26 September 2006(same day as company formation)
RoleSurveyor
Correspondence AddressSv6 Country Heights
Kajang
Selangor
4300
Malaysia
Director NameMr Anthony Burrington Foster
Date of BirthOctober 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2018(12 years after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address278-282 Mitcham Lane
Streatham
London
SW16 6NU
Director NameVictor Batty
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2006(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressRose Cottage
Lady Castle
Straffan Co-Kildare
Irish
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed26 September 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address278 Mitcham Lane
London
SW16 6NU
RegionLondon
ConstituencyTooting
CountyGreater London
WardFurzedown
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Anthony Burrington Foster
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,803
Cash£4,016
Current Liabilities£15,820

Accounts

Latest Accounts31 March 2020 (4 years ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return26 September 2020 (3 years, 6 months ago)
Next Return Due10 October 2021 (overdue)

Filing History

30 September 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
15 October 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
2 October 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
31 October 2018Appointment of Mr Anthony Burrington Foster as a director on 3 October 2018 (2 pages)
30 October 2018Termination of appointment of Victor Batty as a director on 3 October 2018 (1 page)
3 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
27 September 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
4 December 2017Unaudited abridged accounts made up to 31 March 2017 (9 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
29 September 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (10 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
28 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-28
  • GBP 2
(4 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 December 2014Total exemption small company accounts made up to 31 March 2014 (10 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
1 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-01
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
27 September 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(4 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
5 September 2013Total exemption small company accounts made up to 31 March 2013 (10 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
28 September 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
4 July 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
29 September 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
15 September 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
2 October 2010Total exemption full accounts made up to 31 March 2010 (9 pages)
27 September 2010Director's details changed for Victor Batty on 26 September 2010 (2 pages)
27 September 2010Director's details changed for Victor Batty on 26 September 2010 (2 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 September 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
17 December 2009Total exemption full accounts made up to 31 March 2009 (9 pages)
9 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 9 October 2009 (1 page)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
9 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 9 October 2009 (1 page)
9 October 2009Registered office address changed from Reddin House 278 Mitcham Lane London SW16 6NU on 9 October 2009 (1 page)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
24 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
8 October 2008Return made up to 26/09/08; full list of members (3 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
5 February 2008Total exemption full accounts made up to 31 March 2007 (9 pages)
31 October 2007Return made up to 26/09/07; full list of members (2 pages)
31 October 2007Return made up to 26/09/07; full list of members (2 pages)
21 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
21 July 2007Accounting reference date shortened from 30/09/07 to 31/03/07 (1 page)
20 March 2007New director appointed (2 pages)
20 March 2007New director appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
7 March 2007New secretary appointed (2 pages)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
4 October 2006Director resigned (1 page)
4 October 2006Secretary resigned (1 page)
26 September 2006Incorporation (13 pages)
26 September 2006Incorporation (13 pages)