Company NamePetty Son & Prestwich Limited
DirectorJohn Timothy Wagstaff
Company StatusActive
Company Number06709899
CategoryPrivate Limited Company
Incorporation Date29 September 2008(15 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Timothy Wagstaff
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2008(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address11 Woodbine Place
Wanstead
London
E11 2RH
Secretary NameAndrew Robert Bradley
NationalityBritish
StatusResigned
Appointed29 September 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWillow Cottage
Wellers Town
Chiddingstone
Kent
TN8 7BE
Director NameMrs Jennifer Louise Wagstaff
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 August 2015(6 years, 11 months after company formation)
Appointment Duration5 years, 10 months (resigned 06 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Woodbine Place
Wanstead
London
E11 2RH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed29 September 2008(same day as company formation)
Correspondence Address17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websitepettyson.co.uk
Telephone020 72140440
Telephone regionLondon

Location

Registered Address11 Woodbine Place
Wanstead
London
E11 2RH
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London

Shareholders

350 at £1John Timothy Wagstaff
70.00%
Ordinary
150 at £1Jennifer Louise Wagstaff
30.00%
Ordinary

Financials

Year2014
Net Worth£325,295
Cash£345,704
Current Liabilities£421,047

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 September 2023 (7 months ago)
Next Return Due13 October 2024 (5 months, 2 weeks from now)

Charges

23 August 2010Delivered on: 25 August 2010
Persons entitled: Stovedale Limited

Classification: Rent security deposit deed
Secured details: £10,000.00 due or to become due from the company to the chargee.
Particulars: Charge of the rent deposit.
Outstanding

Filing History

29 September 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
29 September 2022Confirmation statement made on 29 September 2022 with updates (4 pages)
4 April 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 September 2021Change of details for Mr John Timothy Wagstaff as a person with significant control on 6 July 2021 (2 pages)
29 September 2021Cessation of Jennifer Louise Wagstaff as a person with significant control on 6 July 2021 (1 page)
29 September 2021Confirmation statement made on 29 September 2021 with updates (5 pages)
23 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
30 July 2021Termination of appointment of Jennifer Louise Wagstaff as a director on 6 July 2021 (1 page)
23 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 July 2021Cancellation of shares. Statement of capital on 6 July 2021
  • GBP 350.00
(4 pages)
2 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
30 September 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
25 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 September 2019Confirmation statement made on 29 September 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
1 October 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
4 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
3 May 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
30 September 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 May 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(4 pages)
2 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 500
(4 pages)
30 September 2015Director's details changed for Mr John Timothy Wagstaff on 24 July 2015 (2 pages)
30 September 2015Director's details changed for Mr John Timothy Wagstaff on 24 July 2015 (2 pages)
27 August 2015Appointment of Mrs Jennifer Louise Wagstaff as a director on 25 August 2015 (2 pages)
27 August 2015Appointment of Mrs Jennifer Louise Wagstaff as a director on 25 August 2015 (2 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 December 2014Director's details changed for Mr John Timothy Wagstaff on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 11 Woodbine Place Wanstead London E11 2RH on 3 December 2014 (1 page)
3 December 2014Director's details changed for Mr John Timothy Wagstaff on 3 December 2014 (2 pages)
3 December 2014Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 11 Woodbine Place Wanstead London E11 2RH on 3 December 2014 (1 page)
3 December 2014Registered office address changed from 34-40 High Street Wanstead London E11 2RJ to 11 Woodbine Place Wanstead London E11 2RH on 3 December 2014 (1 page)
3 December 2014Director's details changed for Mr John Timothy Wagstaff on 3 December 2014 (2 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500
(3 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 500
(3 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page)
7 July 2014Registered office address changed from Meridian House 7 the Avenue Highams Park London E4 9LB on 7 July 2014 (1 page)
20 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500
(3 pages)
20 November 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 500
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (17 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
18 October 2012Director's details changed for Mr John Timothy Wagstaff on 24 July 2012 (2 pages)
18 October 2012Director's details changed for Mr John Timothy Wagstaff on 24 July 2012 (2 pages)
18 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
26 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 500
(3 pages)
26 July 2012Statement of capital following an allotment of shares on 12 July 2012
  • GBP 500
(3 pages)
26 July 2012Full accounts made up to 31 December 2011 (8 pages)
26 July 2012Full accounts made up to 31 December 2011 (8 pages)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
28 February 2012Compulsory strike-off action has been discontinued (1 page)
27 February 2012Director's details changed for John Timothy Wagstaff on 27 February 2011 (2 pages)
27 February 2012Director's details changed for John Timothy Wagstaff on 27 February 2011 (2 pages)
27 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
27 February 2012Annual return made up to 29 September 2011 with a full list of shareholders (4 pages)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
20 December 2010Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 20 December 2010 (2 pages)
20 December 2010Annual return made up to 29 September 2010 with a full list of shareholders (14 pages)
20 December 2010Registered office address changed from 162 High Street Tonbridge Kent TN9 1BB on 20 December 2010 (2 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 August 2010Termination of appointment of Andrew Bradley as a secretary (1 page)
12 August 2010Termination of appointment of Andrew Bradley as a secretary (1 page)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
14 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
14 December 2009Current accounting period extended from 30 September 2009 to 31 December 2009 (3 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 29 September 2009 with a full list of shareholders (3 pages)
17 October 2008Director appointed john timothy wagstaff (2 pages)
17 October 2008Director appointed john timothy wagstaff (2 pages)
17 October 2008Secretary appointed andrew robert bradley (2 pages)
17 October 2008Secretary appointed andrew robert bradley (2 pages)
6 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
6 October 2008Appointment terminated director jpcord LIMITED (1 page)
6 October 2008Appointment terminated director jpcord LIMITED (1 page)
6 October 2008Appointment terminated secretary jpcors LIMITED (1 page)
29 September 2008Incorporation (18 pages)
29 September 2008Incorporation (18 pages)