Company NamePeter Win Associates Limited
DirectorsJose Roberto Candido and Peter Win
Company StatusActive
Company Number07406291
CategoryPrivate Limited Company
Incorporation Date13 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJose Roberto Candido
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish,Brazilian
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleProperty Management
Country of ResidenceLondon
Correspondence AddressLoft 2 1 Rufus Street
London
N1 6PE
Director NameMr Peter Win
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2010(same day as company formation)
RoleRecruitment
Country of ResidenceEngland
Correspondence AddressLoft 2 1 Rufus Street
London
N1 6PE
Director NameAFP Services Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence Address2a Oak Street
Fakenham
Norfolk
NR21 9DY
Secretary NameAFP Services Limited (Corporation)
StatusResigned
Appointed13 October 2010(same day as company formation)
Correspondence AddressTimsons Business Centre Bath Road
Kettering
Northants
NN16 8NQ

Contact

Websitewww.peterwinassociates.com

Location

Registered AddressLoft 2
1 Rufus Street
London
N1 6PE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Financials

Year2013
Net Worth£254,461
Cash£123,660
Current Liabilities£44,832

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return12 October 2023 (6 months, 1 week ago)
Next Return Due26 October 2024 (6 months, 1 week from now)

Filing History

12 October 2023Confirmation statement made on 12 October 2023 with updates (4 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
26 October 2022Confirmation statement made on 12 October 2022 with updates (4 pages)
16 June 2022Micro company accounts made up to 31 October 2021 (3 pages)
15 October 2021Confirmation statement made on 12 October 2021 with updates (4 pages)
7 June 2021Micro company accounts made up to 31 October 2020 (3 pages)
12 October 2020Confirmation statement made on 12 October 2020 with updates (4 pages)
8 June 2020Micro company accounts made up to 31 October 2019 (4 pages)
21 October 2019Confirmation statement made on 12 October 2019 with updates (4 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (4 pages)
15 October 2018Confirmation statement made on 12 October 2018 with updates (4 pages)
23 April 2018Micro company accounts made up to 31 October 2017 (2 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
12 October 2017Confirmation statement made on 12 October 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
22 December 2016Total exemption small company accounts made up to 31 October 2016 (6 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 60
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 15
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 60
(3 pages)
14 December 2016Statement of capital following an allotment of shares on 8 December 2016
  • GBP 15
(3 pages)
12 October 2016Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Peter Win on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Peter Win on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Peter Win on 12 October 2016 (2 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Confirmation statement made on 12 October 2016 with updates (5 pages)
12 October 2016Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages)
12 October 2016Director's details changed for Mr Peter Win on 12 October 2016 (2 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
25 April 2016Termination of appointment of Afp Services Limited as a secretary on 31 March 2016 (1 page)
25 April 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Loft 2 1 Rufus Street London N1 6PE on 25 April 2016 (1 page)
25 April 2016Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Loft 2 1 Rufus Street London N1 6PE on 25 April 2016 (1 page)
25 April 2016Termination of appointment of Afp Services Limited as a secretary on 31 March 2016 (1 page)
16 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 16 March 2016 (1 page)
16 March 2016Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 16 March 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
25 February 2016Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
(6 pages)
23 October 2015Annual return made up to 13 October 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 6
(6 pages)
21 October 2015Director's details changed for Jose Roberto Candido on 13 October 2015 (2 pages)
21 October 2015Director's details changed for Jose Roberto Candido on 13 October 2015 (2 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
28 July 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(6 pages)
6 November 2014Annual return made up to 13 October 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • GBP 6
(6 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 June 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(6 pages)
6 November 2013Annual return made up to 13 October 2013 with a full list of shareholders
Statement of capital on 2013-11-06
  • GBP 6
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
17 June 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
31 October 2012Annual return made up to 13 October 2012 with a full list of shareholders (6 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
9 November 2011Annual return made up to 13 October 2011 with a full list of shareholders (6 pages)
10 August 2011Secretary's details changed for Afp Services Limited on 4 August 2011 (2 pages)
10 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 10 August 2011 (1 page)
10 August 2011Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 10 August 2011 (1 page)
10 August 2011Secretary's details changed for Afp Services Limited on 4 August 2011 (2 pages)
10 August 2011Secretary's details changed for Afp Services Limited on 4 August 2011 (2 pages)
19 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 6
(4 pages)
19 January 2011Statement of capital following an allotment of shares on 14 December 2010
  • GBP 6
(4 pages)
19 October 2010Termination of appointment of Afp Services Limited as a director (1 page)
19 October 2010Appointment of Afp Services Limited as a secretary (2 pages)
19 October 2010Termination of appointment of Afp Services Limited as a director (1 page)
19 October 2010Appointment of Afp Services Limited as a secretary (2 pages)
13 October 2010Incorporation (24 pages)
13 October 2010Incorporation (24 pages)