Company NamePeerage Developments (London) Limited
DirectorPaul Laws
Company StatusActive
Company Number04141031
CategoryPrivate Limited Company
Incorporation Date15 January 2001(23 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4541Plastering
SIC 43310Plastering
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering
SIC 4544Painting and glazing
SIC 43341Painting
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NamePaul Laws
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Willows Duton Hill
Dunmow
Essex
CM6 2DY
Secretary NameMr John David Forbes
NationalityBritish
StatusCurrent
Appointed15 January 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address18 Lyonsdown Avenue
New Barnet
Barnet
Hertfordshire
EN5 1DU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed15 January 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitepeerageltd.com

Location

Registered AddressUnit 6, Cherrytree Lane Blackmore End Road
Sible Hedingham
Halstead
Essex
CO9 3LZ
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishSible Hedingham
WardHedingham

Shareholders

2 at £1Paul Andrew Laws
100.00%
Ordinary

Financials

Year2014
Net Worth£136,631
Cash£111,740
Current Liabilities£24,937

Accounts

Latest Accounts31 October 2023 (5 months, 4 weeks ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return16 January 2024 (3 months, 1 week ago)
Next Return Due30 January 2025 (9 months, 1 week from now)

Charges

4 January 2008Delivered on: 14 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

18 January 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
29 June 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
22 January 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
3 July 2019Registered office address changed from 2 Angel Lane Dunmow Essex CM6 1AQ England to Unit 6, Cherrytree Lane Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
13 February 2019Previous accounting period extended from 30 June 2018 to 31 October 2018 (1 page)
25 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
20 January 2018Confirmation statement made on 2 January 2018 with updates (4 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
7 December 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
18 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
6 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
12 July 2016Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 2 Angel Lane Dunmow Essex CM6 1AQ on 12 July 2016 (1 page)
12 July 2016Registered office address changed from Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ England to 2 Angel Lane Dunmow Essex CM6 1AQ on 12 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
3 July 2016Registered office address changed from 42 High Street Dunmow Essex CM6 1AH to Unit 6, Cherrytree Farm Blackmore End Road Sible Hedingham Halstead Essex CO9 3LZ on 3 July 2016 (1 page)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
19 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 2
(4 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
10 February 2015Registered office address changed from Suite 5, Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 10 February 2015 (1 page)
10 February 2015Registered office address changed from Suite 5, Melville House High Street Dunmow Essex CM6 1AF England to 42 High Street Dunmow Essex CM6 1AH on 10 February 2015 (1 page)
10 February 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 2
(4 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
4 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
25 June 2014Director's details changed for Paul Laws on 10 April 2014 (2 pages)
25 June 2014Director's details changed for Paul Laws on 10 April 2014 (2 pages)
10 April 2014Registered office address changed from Blandings School Lane Clatterford End Good Easter Essex CM1 4QJ on 10 April 2014 (1 page)
10 April 2014Registered office address changed from Blandings School Lane Clatterford End Good Easter Essex CM1 4QJ on 10 April 2014 (1 page)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
30 January 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
(4 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
13 December 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (4 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
11 December 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
18 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (4 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 October 2011Total exemption small company accounts made up to 30 June 2011 (7 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
17 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
30 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
19 January 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
11 January 2010Director's details changed for Paul Laws on 2 January 2010 (2 pages)
11 January 2010Director's details changed for Paul Laws on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Director's details changed for Paul Laws on 2 January 2010 (2 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
11 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
2 April 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
5 January 2009Director's change of particulars / paul laws / 05/01/2008 (1 page)
5 January 2009Director's change of particulars / paul laws / 05/01/2008 (1 page)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
5 January 2009Return made up to 02/01/09; full list of members (3 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
15 January 2008Return made up to 15/01/08; full list of members (2 pages)
14 January 2008Particulars of mortgage/charge (6 pages)
14 January 2008Particulars of mortgage/charge (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
5 September 2007Registered office changed on 05/09/07 from: lavender cottage back lane pleshey chelmsford essex (1 page)
5 September 2007Registered office changed on 05/09/07 from: lavender cottage back lane pleshey chelmsford essex (1 page)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
26 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
30 January 2007Return made up to 15/01/07; full list of members (2 pages)
30 January 2007Return made up to 15/01/07; full list of members (2 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 September 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 February 2005Return made up to 15/01/05; full list of members (6 pages)
17 February 2005Return made up to 15/01/05; full list of members (6 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
25 November 2004Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 January 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
28 January 2004Return made up to 15/01/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
19 October 2003Total exemption small company accounts made up to 30 June 2003 (7 pages)
11 February 2003Return made up to 15/01/03; full list of members (6 pages)
11 February 2003Return made up to 15/01/03; full list of members (6 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
20 November 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
6 February 2002Ad 15/01/01--------- £ si 2@1 (2 pages)
6 February 2002Return made up to 15/01/02; full list of members (6 pages)
6 February 2002Ad 15/01/01--------- £ si 2@1 (2 pages)
6 February 2002Return made up to 15/01/02; full list of members (6 pages)
3 July 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
3 July 2001Accounting reference date extended from 31/01/02 to 30/06/02 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Director resigned (1 page)
2 February 2001Registered office changed on 02/02/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
2 February 2001Director resigned (1 page)
2 February 2001New secretary appointed (2 pages)
2 February 2001Secretary resigned (1 page)
2 February 2001New director appointed (2 pages)
2 February 2001New director appointed (2 pages)
15 January 2001Incorporation (14 pages)
15 January 2001Incorporation (14 pages)