Esher
Surrey
KT10 0DJ
Director Name | Mr David Peasgood |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Designer |
Country of Residence | England |
Correspondence Address | Suite 04 Princess Court Horace Road Kingston Upon Thames Surrey KT1 2SL |
Secretary Name | Paul Young |
---|---|
Status | Resigned |
Appointed | 24 October 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite 210 89 Commercial Road Bournemouth Dorset BH2 5RR |
Website | perocreative.com |
---|
Registered Address | Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Colliers Wood |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mr David Peasgood 50.00% Ordinary |
---|---|
1 at £1 | Mrs Joanne Robinies 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,951 |
Cash | £155,469 |
Current Liabilities | £72,852 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 September 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 14 October 2024 (5 months, 3 weeks from now) |
3 December 2020 | Micro company accounts made up to 31 October 2020 (6 pages) |
---|---|
15 October 2020 | Confirmation statement made on 30 September 2020 with updates (5 pages) |
17 December 2019 | Micro company accounts made up to 31 October 2019 (5 pages) |
29 November 2019 | Director's details changed for Mrs Joanne Robinies on 29 November 2019 (2 pages) |
28 November 2019 | Confirmation statement made on 30 September 2019 with updates (5 pages) |
25 April 2019 | Registered office address changed from Surbiton Business Centre Office 27 46 Victoria Road Surbiton Surrey KT6 4JL United Kingdom to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2rd on 25 April 2019 (1 page) |
21 January 2019 | Micro company accounts made up to 31 October 2018 (5 pages) |
3 October 2018 | Confirmation statement made on 30 September 2018 with updates (5 pages) |
18 January 2018 | Micro company accounts made up to 31 October 2017 (8 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 30 September 2017 with updates (5 pages) |
28 June 2017 | Registered office address changed from Studio 7 Princess Court Horace Road Kingston upon Thames KT1 2SL to Surbiton Business Centre Office 27 46 Victoria Road Surbiton Surrey KT6 4JL on 28 June 2017 (1 page) |
28 June 2017 | Director's details changed for Mrs Joanne Robinies on 28 June 2017 (2 pages) |
28 June 2017 | Director's details changed for Mrs Joanne Robinies on 28 June 2017 (2 pages) |
28 June 2017 | Registered office address changed from Studio 7 Princess Court Horace Road Kingston upon Thames KT1 2SL to Surbiton Business Centre Office 27 46 Victoria Road Surbiton Surrey KT6 4JL on 28 June 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
16 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
11 November 2016 | Termination of appointment of David Peasgood as a director on 31 October 2016 (2 pages) |
11 November 2016 | Termination of appointment of David Peasgood as a director on 31 October 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 30 September 2016 with updates (7 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
6 February 2014 | Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 6 February 2014 (1 page) |
6 February 2014 | Registered office address changed from Suite 04 Princess Court Horace Road Kingston upon Thames KT1 2SL on 6 February 2014 (1 page) |
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 June 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
5 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
5 December 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
9 November 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 January 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 October 2009 (3 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Director's details changed for Mrs Joanne Robinies on 24 October 2009 (2 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr David Peasgood on 24 October 2009 (2 pages) |
28 October 2009 | Director's details changed for Mrs Joanne Robinies on 24 October 2009 (2 pages) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Director's details changed for Mr David Peasgood on 24 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Joanne Robinies on 5 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Suite 5 Princess Court Horace Road Kingston upon Thames KT1 2SL United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mrs Joanne Robinies on 5 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Suite 5 Princess Court Horace Road Kingston upon Thames KT1 2SL United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David Peasgood on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr David Peasgood on 5 October 2009 (2 pages) |
6 October 2009 | Registered office address changed from Suite 5 Princess Court Horace Road Kingston upon Thames KT1 2SL United Kingdom on 6 October 2009 (1 page) |
6 October 2009 | Director's details changed for Mr David Peasgood on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mrs Joanne Robinies on 5 October 2009 (2 pages) |
9 March 2009 | Appointment terminated secretary paul young (1 page) |
9 March 2009 | Appointment terminated secretary paul young (1 page) |
7 November 2008 | Company name changed pero design LTD\certificate issued on 11/11/08 (2 pages) |
7 November 2008 | Company name changed pero design LTD\certificate issued on 11/11/08 (2 pages) |
24 October 2008 | Incorporation (15 pages) |
24 October 2008 | Incorporation (15 pages) |