Company NamePeggy Mitchell Ltd
DirectorMartin Heims
Company StatusActive
Company Number07628110
CategoryPrivate Limited Company
Incorporation Date10 May 2011(12 years, 11 months ago)
Previous NamesPeggy Mitchell Ltd and Rowan Property Freeholds 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 Martin Heims
Date of BirthMay 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 October 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 6 months
RoleDirector  Uk
Country of ResidenceEngland
Correspondence AddressElsley Court 20-22 Great Titchfield Street
London
W1W 8BE
Director NameMr Adrian Michael Koe
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address145-157 St John Street
London
EC1V 4PW
Director NameWestco Directors Ltd (Corporation)
StatusResigned
Appointed10 May 2011(same day as company formation)
Correspondence Address145-157 St John Street
London
EC1V 4PW

Location

Registered AddressElsley Court
20-22 Great Titchfield Street
London
W1W 8BE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 900 other UK companies use this postal address

Financials

Year2013
Net Worth-£6,047
Cash£531
Current Liabilities£16,578

Accounts

Latest Accounts31 May 2023 (10 months, 4 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return5 June 2023 (10 months, 3 weeks ago)
Next Return Due19 June 2024 (1 month, 3 weeks from now)

Filing History

5 December 2020Total exemption full accounts made up to 31 May 2020 (8 pages)
16 July 2020Confirmation statement made on 16 July 2020 with no updates (3 pages)
18 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
1 August 2019Confirmation statement made on 1 August 2019 with no updates (3 pages)
19 June 2019Registered office address changed from 5th Floor 89 New Bond Street London W1S 1DA England to Elsley Court 20-22 Great Titchfield Street London W1W 8BE on 19 June 2019 (1 page)
10 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
14 March 2019Director's details changed for Mr Martin Heims on 13 March 2019 (2 pages)
13 March 2019Change of details for Mr Martin Heims as a person with significant control on 6 April 2016 (2 pages)
13 March 2019Director's details changed for Mr Martin Heims on 13 March 2019 (2 pages)
7 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
23 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
24 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
22 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
29 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
29 July 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-07-29
  • GBP 1
(6 pages)
20 June 2016Registered office address changed from Bentinck House Bentinck Road West Drayton UB7 7RQ to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2016 (1 page)
20 June 2016Registered office address changed from Bentinck House Bentinck Road West Drayton UB7 7RQ to 5th Floor 89 New Bond Street London W1S 1DA on 20 June 2016 (1 page)
10 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
10 July 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
12 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1
(3 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
17 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
3 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
6 June 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
28 March 2012Company name changed rowan property freeholds LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2012Company name changed rowan property freeholds LTD\certificate issued on 28/03/12
  • RES15 ‐ Change company name resolution on 2011-12-20
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed peggy mitchell LTD\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
19 December 2011Company name changed peggy mitchell LTD\certificate issued on 19/12/11
  • RES15 ‐ Change company name resolution on 2011-12-19
  • NM01 ‐ Change of name by resolution
(3 pages)
18 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2011 (1 page)
18 October 2011Registered office address changed from 145-157 St John Street London EC1V 4PW England on 18 October 2011 (1 page)
18 October 2011Appointment of Martin Heims as a director (2 pages)
18 October 2011Appointment of Martin Heims as a director (2 pages)
17 October 2011Termination of appointment of Adrian Koe as a director (1 page)
17 October 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
17 October 2011Termination of appointment of Adrian Koe as a director (1 page)
17 October 2011Termination of appointment of Westco Directors Ltd as a director (1 page)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)