Company NameTom Peters Company Ltd
DirectorRichard William King
Company StatusActive
Company Number02389504
CategoryPrivate Limited Company
Incorporation Date25 May 1989(34 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Richard William King
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 March 1991(1 year, 10 months after company formation)
Appointment Duration33 years, 1 month
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 West Croft
Billericay
Essex
CM11 2BP
Director NameMrs Marie Madeleine McGrath
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 20 September 2018)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressFlat 3 Joseph Court
Kipling Close
Brentwood
Essex
CM14 5WX
Secretary NameMarie Madeleine McGrath
NationalityBritish
StatusResigned
Appointed21 March 1991(1 year, 10 months after company formation)
Appointment Duration27 years, 6 months (resigned 20 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 Joseph Court
Kipling Close
Brentwood
Essex
CM14 5WX
Director NameIan Thomson
Date of BirthDecember 1929 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed01 April 1991(1 year, 10 months after company formation)
Appointment Duration8 years, 2 months (resigned 25 June 1999)
RoleCertified Public Accountant
Correspondence Address555 Hamilton Avenue Â… 100
Palo Alto
California 94301
Foreign
Director NameRonald Crossland
Date of BirthNovember 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 1999(10 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 01 December 2006)
RoleExecutive
Correspondence Address6624 Falls View Court
Mason
Ohio
45040
United States

Contact

Websitetompeters.com
Email address[email protected]
Telephone01277 725875
Telephone regionBrentwood

Location

Registered AddressSuite 1 19 Aviation Way
Southend Airport
Southend On Sea
Essex
SS2 6UN
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Madeleine Marie Mcgrath
5.00%
Ordinary Non Voting
60 at £1Richard William King
5.00%
Ordinary Non Voting
540 at £1Thomas J. Peters
45.00%
Ordinary
270 at £1Madeleine Marie Mcgrath
22.50%
Ordinary
270 at £1Richard William King
22.50%
Ordinary

Financials

Year2014
Net Worth£13,601
Cash£956
Current Liabilities£19,078

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return5 January 2024 (3 months, 2 weeks ago)
Next Return Due19 January 2025 (9 months from now)

Filing History

18 January 2021Confirmation statement made on 5 January 2021 with updates (4 pages)
25 November 2020Micro company accounts made up to 31 March 2020 (5 pages)
16 January 2020Confirmation statement made on 5 January 2020 with updates (5 pages)
3 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
1 October 2019Change of details for Mr Richard William King as a person with significant control on 13 September 2019 (2 pages)
28 September 2019Change of details for Mr Richard William King as a person with significant control on 13 September 2019 (2 pages)
28 September 2019Cessation of Thomas Peters as a person with significant control on 13 September 2019 (1 page)
10 January 2019Confirmation statement made on 5 January 2019 with updates (5 pages)
20 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
20 October 2018Cessation of Marie Madeleine Mcgrath as a person with significant control on 20 September 2018 (1 page)
20 October 2018Termination of appointment of Marie Madeleine Mcgrath as a director on 20 September 2018 (1 page)
20 October 2018Termination of appointment of Marie Madeleine Mcgrath as a secretary on 20 September 2018 (1 page)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
5 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
15 February 2017Confirmation statement made on 6 January 2017 with updates (8 pages)
14 February 2017Director's details changed for Richard William King on 1 January 2017 (2 pages)
14 February 2017Director's details changed for Richard William King on 1 January 2017 (2 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,200
(6 pages)
6 January 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1,200
(6 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 June 2015Director's details changed for Richard William King on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Richard William King on 4 June 2015 (2 pages)
4 June 2015Director's details changed for Richard William King on 4 June 2015 (2 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,200
(6 pages)
8 January 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1,200
(6 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
13 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
18 February 2014Registered office address changed from Suite 2 Ripon House 35 Station Lane Hornchurch Essex RM12 6JL on 18 February 2014 (1 page)
18 February 2014Registered office address changed from Suite 2 Ripon House 35 Station Lane Hornchurch Essex RM12 6JL on 18 February 2014 (1 page)
4 February 2014Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages)
4 February 2014Secretary's details changed for Marie Madeleine Mcgrath on 4 February 2014 (1 page)
4 February 2014Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages)
4 February 2014Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages)
4 February 2014Secretary's details changed for Marie Madeleine Mcgrath on 4 February 2014 (1 page)
4 February 2014Secretary's details changed for Marie Madeleine Mcgrath on 4 February 2014 (1 page)
4 February 2014Director's details changed for Marie Madeleine Mcgrath on 4 February 2014 (2 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,200
(6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,200
(6 pages)
7 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1,200
(6 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
17 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
8 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
31 January 2012Annual return made up to 23 January 2012 with a full list of shareholders (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
24 October 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
4 February 2011Annual return made up to 23 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
17 February 2010Annual return made up to 23 January 2010 with a full list of shareholders (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
23 January 2009Return made up to 23/01/09; full list of members (4 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
12 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
28 March 2008Return made up to 23/01/08; full list of members (6 pages)
28 March 2008Return made up to 23/01/08; full list of members (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
25 January 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 November 2007Return made up to 23/01/07; full list of members (8 pages)
15 November 2007Return made up to 23/01/07; full list of members (8 pages)
21 June 2007Amending 88(2) ad = 24/04/07 (2 pages)
21 June 2007Amending 88(2) ad = 24/04/07 (2 pages)
23 May 2007Ad 24/04/79--------- £ si 60@1 (2 pages)
23 May 2007Ad 24/04/79--------- £ si 60@1 (2 pages)
4 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
4 May 2007Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
22 December 2006Director resigned (1 page)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
22 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
4 April 2006Return made up to 23/01/06; full list of members (8 pages)
4 April 2006Return made up to 23/01/06; full list of members (8 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
7 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 February 2005Return made up to 23/01/05; full list of members (8 pages)
23 February 2005Return made up to 23/01/05; full list of members (8 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
30 January 2004Return made up to 23/01/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
25 September 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
8 February 2003Return made up to 23/01/03; full list of members (8 pages)
8 February 2003Return made up to 23/01/03; full list of members (8 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
1 February 2002Return made up to 23/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
1 February 2002Return made up to 23/01/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
24 December 2001Accounts for a small company made up to 31 March 2001 (7 pages)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex, CM12 9AB (1 page)
20 March 2001Registered office changed on 20/03/01 from: audit house 151 high street billericay essex, CM12 9AB (1 page)
21 February 2001Return made up to 23/01/01; full list of members (8 pages)
21 February 2001Return made up to 23/01/01; full list of members (8 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
25 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
22 March 2000Director resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Return made up to 23/01/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2000Accounts for a small company made up to 31 March 1999 (7 pages)
29 October 1999Company name changed tpg partners LIMITED\certificate issued on 01/11/99 (2 pages)
29 October 1999Company name changed tpg partners LIMITED\certificate issued on 01/11/99 (2 pages)
20 July 1999New director appointed (2 pages)
20 July 1999New director appointed (2 pages)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
13 July 1999Secretary's particulars changed;director's particulars changed (1 page)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
6 April 1999Accounts for a small company made up to 31 March 1998 (7 pages)
9 February 1999Return made up to 23/01/99; full list of members (7 pages)
9 February 1999Return made up to 23/01/99; full list of members (7 pages)
11 February 1998Return made up to 23/01/98; full list of members (7 pages)
11 February 1998Return made up to 23/01/98; full list of members (7 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
28 November 1997Accounts for a small company made up to 31 March 1997 (7 pages)
24 February 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
24 February 1997Return made up to 23/01/97; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
30 July 1996Accounts for a small company made up to 31 March 1996 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
1 February 1996Accounts for a small company made up to 31 March 1995 (7 pages)
31 January 1996Return made up to 23/01/96; full list of members (7 pages)
31 January 1996Return made up to 23/01/96; full list of members (7 pages)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
15 May 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
25 May 1989Incorporation (15 pages)
25 May 1989Incorporation (15 pages)