Company NamePeggy Porschen International Limited
DirectorsBryn Robert Gwyn Morrow and Peggy Maria Blandine Morrow
Company StatusActive
Company Number07342921
CategoryPrivate Limited Company
Incorporation Date11 August 2010(13 years, 8 months ago)
Previous NamePeggy Porschen Cake Academy Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Bryn Robert Gwyn Morrow
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios 101 Amies Street
London
SW11 2JW
Director NameMrs Peggy Maria Blandine Morrow
Date of BirthJune 1976 (Born 47 years ago)
NationalityGerman
StatusCurrent
Appointed11 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Madison Studios 101 Amies Street
London
SW11 2JW

Contact

Websitewww.peggyporschenacademy.com
Telephone020 77301316
Telephone regionLondon

Location

Registered Address32 Madison Studios 101 Amies Street
London
SW11 2JW
RegionLondon
ConstituencyBattersea
CountyGreater London
WardShaftesbury
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£117,193
Cash£1,720
Current Liabilities£103,648

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due24 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End24 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (5 days from now)

Charges

21 January 2019Delivered on: 26 January 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding

Filing History

22 December 2020Previous accounting period shortened from 25 December 2019 to 24 December 2019 (1 page)
29 June 2020Confirmation statement made on 29 June 2020 with updates (3 pages)
15 April 2020Registered office address changed from 7 Havelock Terrace Unit 101 Avro House 7 Havelock Terrace London SW8 4AS United Kingdom to 32 Madison Studios 101 Amies Street London SW11 2JW on 15 April 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2019Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
26 January 2019Registration of charge 073429210001, created on 21 January 2019 (63 pages)
25 October 2018Registered office address changed from 101 Avro House 5 Havelock Terrace London SW8 4AS United Kingdom to 7 Havelock Terrace Unit 101 Avro House 7 Havelock Terrace London SW8 4AS on 25 October 2018 (1 page)
7 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
31 July 2018Registered office address changed from 166 College Road Harrow Middlesex HA1 1RA England to 101 Avro House 5 Havelock Terrace London SW8 4AS on 31 July 2018 (1 page)
11 July 2018Confirmation statement made on 29 June 2018 with updates (3 pages)
6 March 2018Total exemption full accounts made up to 31 December 2016 (8 pages)
21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
21 December 2017Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
5 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
3 August 2017Notification of Peggy Porschen Group Limited as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Peggy Porschen Group Limited as a person with significant control on 6 April 2016 (2 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 December 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 December 2016Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
28 September 2016Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
20 July 2016Registered office address changed from 88/98 College Road Harrow Middlesex HA1 1RA to 166 College Road Harrow Middlesex HA1 1RA on 20 July 2016 (1 page)
5 July 2016Director's details changed for Mr Bryn Robert Gwyn Morrow on 29 June 2016 (2 pages)
5 July 2016Director's details changed for Mrs Peggy Maria Blandine Morrow on 29 June 2016 (2 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
5 July 2016Director's details changed for Mrs Peggy Maria Blandine Morrow on 29 June 2016 (2 pages)
5 July 2016Director's details changed for Mr Bryn Robert Gwyn Morrow on 29 June 2016 (2 pages)
5 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 100
(6 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
29 September 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page)
21 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
21 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 100
(4 pages)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
17 December 2014Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
11 August 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-08-11
  • GBP 100
(3 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 April 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 April 2014Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
2 April 2014Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
12 August 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 100
(3 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
5 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England on 10 January 2013 (1 page)
10 January 2013Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England on 10 January 2013 (1 page)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
20 August 2012Annual return made up to 11 August 2012 with a full list of shareholders (4 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
14 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
15 September 2011Annual return made up to 11 August 2011 with a full list of shareholders (5 pages)
26 October 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
26 October 2010Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
11 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)