Company NamePetrow Harley Limited
DirectorRobert Petrow
Company StatusActive
Company Number07799641
CategoryPrivate Limited Company
Incorporation Date6 October 2011(12 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NameMr Robert Petrow
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address57 Lime Grove
New Malden
Surrey
KT3 3TP
Director NameMs Rhona Louise Harley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address16 Roy Square
London
E14 8BY

Contact

Websitewww.petrowharley.com

Location

Registered Address14 The Maples
Banstead
Surrey
SM7 3QZ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£16,837
Cash£10,622
Current Liabilities£7,238

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return2 January 2024 (3 months, 2 weeks ago)
Next Return Due16 January 2025 (9 months from now)

Filing History

4 February 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
3 August 2023Micro company accounts made up to 31 October 2022 (2 pages)
14 February 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
25 May 2022Micro company accounts made up to 31 October 2021 (2 pages)
5 January 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
14 June 2021Micro company accounts made up to 31 October 2020 (2 pages)
25 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
27 January 2020Micro company accounts made up to 31 October 2019 (1 page)
2 January 2020Confirmation statement made on 2 January 2020 with no updates (3 pages)
8 April 2019Micro company accounts made up to 31 October 2018 (1 page)
3 January 2019Confirmation statement made on 3 January 2019 with no updates (3 pages)
3 January 2019Registered office address changed from Parker House 44 Stafford Road Wallington Surrey SM6 9AA England to 14 the Maples Banstead Surrey SM7 3QZ on 3 January 2019 (1 page)
14 December 2018Confirmation statement made on 1 December 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 October 2017 (1 page)
29 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 1 December 2017 with no updates (3 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
20 April 2017Total exemption small company accounts made up to 31 October 2016 (5 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
9 January 2017Confirmation statement made on 1 December 2016 with updates (5 pages)
21 October 2016Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 21 October 2016 (1 page)
21 October 2016Registered office address changed from 14 the Maples Banstead Surrey SM7 3QZ to Parker House 44 Stafford Road Wallington Surrey SM6 9AA on 21 October 2016 (1 page)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
20 June 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
11 December 2015Annual return made up to 1 December 2015 with a full list of shareholders
Statement of capital on 2015-12-11
  • GBP 2
(3 pages)
6 November 2015Termination of appointment of Rhona Louise Harley as a director on 9 October 2015 (2 pages)
6 November 2015Termination of appointment of Rhona Louise Harley as a director on 9 October 2015 (2 pages)
6 November 2015Termination of appointment of Rhona Louise Harley as a director on 9 October 2015 (2 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
26 November 2014Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
10 October 2014Annual return made up to 6 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 2
(4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
7 October 2013Annual return made up to 6 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 2
(4 pages)
9 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
9 January 2013Total exemption full accounts made up to 31 October 2012 (8 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 October 2012Annual return made up to 6 October 2012 with a full list of shareholders (4 pages)
22 November 2011Director's details changed for Mr Robert Petrow on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Robert Petrow on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Robert Petrow on 22 November 2011 (2 pages)
22 November 2011Director's details changed for Mr Robert Petrow on 22 November 2011 (2 pages)
13 October 2011Director's details changed for Mr Robert Petrow on 13 October 2011 (2 pages)
13 October 2011Director's details changed for Mr Robert Petrow on 13 October 2011 (2 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
6 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)