London
N1C 4AG
Director Name | Mr Simon Edward Callaghan |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building Pancras Square London N1C 4AG |
Director Name | Mrs Philippa Jane Fabry |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building Pancras Square London N1C 4AG |
Director Name | Mrs Elizabeth Jane Holderness |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 October 2015(6 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stanley Building Pancras Square London N1C 4AG |
Director Name | Mr Drew Richardson-Walsh |
---|---|
Date of Birth | July 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2020(11 years, 3 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Head Of Education Practice |
Country of Residence | England |
Correspondence Address | The Stanley Building Pancras Square London N1C 4AG |
Director Name | Rabiqa Ahmed |
---|---|
Date of Birth | June 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Queens Park Court Ilbert Street London W10 4QB |
Director Name | Sarah Louise Whiting |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 25 Homewillow Close Grange Park London N21 2HJ |
Director Name | Mr Dawar Hashmi |
---|---|
Date of Birth | March 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 2009(5 months, 3 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 31 December 2014) |
Role | Recruitment |
Country of Residence | United Kingdom |
Correspondence Address | 56 Conduit Way London NW10 0SS |
Website | peridotpartners.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 958690184 |
Telephone region | Mobile |
Registered Address | 5 Brayford Square London E1 0SG |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Stepney Green |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
1 at £1 | Dawar Hashmi 50.00% Ordinary |
---|---|
1 at £1 | Grant Taylor 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £19,201 |
Cash | £11,819 |
Current Liabilities | £102,145 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 17 April 2025 (12 months from now) |
2 June 2020 | Delivered on: 4 June 2020 Persons entitled: Santander UK PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|
26 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
22 July 2020 | Sale or transfer of treasury shares. Treasury capital:
|
10 July 2020 | Appointment of Mr Drew Richardson-Walsh as a director on 7 July 2020 (2 pages) |
7 July 2020 | Particulars of variation of rights attached to shares (3 pages) |
7 July 2020 | Resolutions
|
7 July 2020 | Memorandum and Articles of Association (28 pages) |
7 July 2020 | Statement of company's objects (2 pages) |
7 July 2020 | Change of share class name or designation (2 pages) |
4 June 2020 | Registration of charge 068690050001, created on 2 June 2020 (15 pages) |
6 April 2020 | Confirmation statement made on 3 April 2020 with no updates (3 pages) |
10 July 2019 | Total exemption full accounts made up to 31 March 2019 (4 pages) |
3 April 2019 | Confirmation statement made on 3 April 2019 with no updates (3 pages) |
19 July 2018 | Total exemption full accounts made up to 31 March 2018 (4 pages) |
7 June 2018 | Director's details changed for Mr Grant Howard Taylor on 7 June 2018 (2 pages) |
7 June 2018 | Notification of Grant Howard Taylor as a person with significant control on 6 April 2016 (2 pages) |
12 April 2018 | Confirmation statement made on 3 April 2018 with no updates (3 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
23 May 2017 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
4 April 2017 | Confirmation statement made on 3 April 2017 with updates (9 pages) |
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
16 November 2016 | Purchase of own shares. Shares purchased into treasury:
|
19 October 2016 | Registered office address changed from Eastside Kings Cross London N1C 4AX England to The Stanley Building Pancras Square London N1C 4AG on 19 October 2016 (1 page) |
19 October 2016 | Registered office address changed from Eastside Kings Cross London N1C 4AX England to The Stanley Building Pancras Square London N1C 4AG on 19 October 2016 (1 page) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
21 July 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 3 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
1 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
1 February 2016 | Current accounting period shortened from 30 April 2016 to 31 March 2016 (1 page) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
15 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
3 November 2015 | Appointment of Mr Simon Edward Callaghan as a director on 31 October 2015 (2 pages) |
3 November 2015 | Appointment of Mr Simon Edward Callaghan as a director on 31 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Jane Holderness as a director on 31 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Elizabeth Jane Holderness as a director on 31 October 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Philippa Jane Fabry as a director on 31 October 2015 (2 pages) |
3 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
3 November 2015 | Statement of capital following an allotment of shares on 31 October 2015
|
3 November 2015 | Appointment of Mrs Philippa Jane Fabry as a director on 31 October 2015 (2 pages) |
10 September 2015 | Registered office address changed from Garden Studios 71 - 75 Shelton Street London WC2H 9JQ to Eastside Kings Cross London N1C 4AX on 10 September 2015 (1 page) |
10 September 2015 | Registered office address changed from Garden Studios 71 - 75 Shelton Street London WC2H 9JQ to Eastside Kings Cross London N1C 4AX on 10 September 2015 (1 page) |
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 3 April 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
29 January 2015 | Termination of appointment of Dawar Hashmi as a director on 31 December 2014 (1 page) |
29 January 2015 | Termination of appointment of Dawar Hashmi as a director on 31 December 2014 (1 page) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
5 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
5 May 2014 | Annual return made up to 3 April 2014 with a full list of shareholders Statement of capital on 2014-05-05
|
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
28 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
4 April 2013 | Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Registered office address changed from C/O C/O Pearl Accounting Ltd 4Th Floor Checknet House 153 East Barnet Road New Barnet Herts EN4 8QZ United Kingdom on 4 April 2013 (1 page) |
4 April 2013 | Annual return made up to 3 April 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Statement of capital following an allotment of shares on 1 October 2009
|
13 March 2013 | Statement of capital following an allotment of shares on 1 October 2009
|
13 March 2013 | Statement of capital following an allotment of shares on 1 October 2009
|
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 December 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
7 June 2012 | Annual return made up to 3 April 2012 with a full list of shareholders (4 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 February 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 June 2011 | Registered office address changed from C/O Pearl Accounting Limited 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Pearl Accounting Limited 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page) |
7 June 2011 | Registered office address changed from C/O Pearl Accounting Limited 10Th Floor Northway House 1379 High Road Whetstone London N20 9LP on 7 June 2011 (1 page) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
28 April 2011 | Annual return made up to 3 April 2011 with a full list of shareholders (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
24 December 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
10 May 2010 | Annual return made up to 3 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mr Dawar Hashmi on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Dawar Hashmi on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Grant Howard Taylor on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Grant Howard Taylor on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Grant Howard Taylor on 2 October 2009 (2 pages) |
7 May 2010 | Director's details changed for Mr Dawar Hashmi on 2 October 2009 (2 pages) |
30 November 2009 | Termination of appointment of Sarah Whiting as a director (1 page) |
30 November 2009 | Termination of appointment of Sarah Whiting as a director (1 page) |
30 September 2009 | Director appointed mr grant howard taylor (1 page) |
30 September 2009 | Director appointed mr grant howard taylor (1 page) |
30 September 2009 | Director appointed mr dawar hashmi (1 page) |
30 September 2009 | Director appointed mr dawar hashmi (1 page) |
3 September 2009 | Appointment terminated director rabiqa ahmed (1 page) |
3 September 2009 | Appointment terminated director rabiqa ahmed (1 page) |
3 April 2009 | Incorporation (12 pages) |
3 April 2009 | Incorporation (12 pages) |