London
SW11 2JW
Director Name | Mrs Peggy Maria Blandine Morrow |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | German |
Status | Current |
Appointed | 11 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 32 Madison Studios 101 Amies Street London SW11 2JW |
Website | www.peggyporschenacademy.com |
---|---|
Telephone | 020 77301316 |
Telephone region | London |
Registered Address | 32 Madison Studios 101 Amies Street London SW11 2JW |
---|---|
Region | London |
Constituency | Battersea |
County | Greater London |
Ward | Shaftesbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £117,193 |
Cash | £1,720 |
Current Liabilities | £103,648 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 24 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 24 December |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (5 days from now) |
21 January 2019 | Delivered on: 26 January 2019 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
22 December 2020 | Previous accounting period shortened from 25 December 2019 to 24 December 2019 (1 page) |
---|---|
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (3 pages) |
15 April 2020 | Registered 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 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
25 September 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
10 July 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
26 January 2019 | Registration of charge 073429210001, created on 21 January 2019 (63 pages) |
25 October 2018 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
31 July 2018 | Registered 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 2018 | Confirmation statement made on 29 June 2018 with updates (3 pages) |
6 March 2018 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
21 December 2017 | Previous accounting period shortened from 27 December 2016 to 26 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page) |
5 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 29 June 2017 with no updates (3 pages) |
3 August 2017 | Notification of Peggy Porschen Group Limited as a person with significant control on 6 April 2016 (2 pages) |
3 August 2017 | Notification of Peggy Porschen Group Limited as a person with significant control on 6 April 2016 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 December 2016 | Current accounting period shortened from 29 December 2015 to 28 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
28 September 2016 | Previous accounting period shortened from 30 December 2015 to 29 December 2015 (1 page) |
20 July 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Bryn Robert Gwyn Morrow on 29 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mrs Peggy Maria Blandine Morrow on 29 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Director's details changed for Mrs Peggy Maria Blandine Morrow on 29 June 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Bryn Robert Gwyn Morrow on 29 June 2016 (2 pages) |
5 July 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
29 September 2015 | Previous accounting period shortened from 31 December 2014 to 30 December 2014 (1 page) |
21 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 11 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
17 December 2014 | Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page) |
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 11 August 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
4 April 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
2 April 2014 | Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
2 April 2014 | Director's details changed for Peggy Maria Blandine Porschen on 2 April 2014 (2 pages) |
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 11 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
5 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
10 January 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England on 10 January 2013 (1 page) |
10 January 2013 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane London N20 0YZ England on 10 January 2013 (1 page) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 11 August 2012 with a full list of shareholders (4 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
14 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Annual return made up to 11 August 2011 with a full list of shareholders (5 pages) |
26 October 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
26 October 2010 | Current accounting period shortened from 31 August 2011 to 30 June 2011 (1 page) |
11 August 2010 | Incorporation
|
11 August 2010 | Incorporation
|