PERETTI COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW5 9GA

Company number 02779838
Status Active
Incorporation Date 15 January 1993
Company Type Private Limited Company
Address 247-249 CROMWELL ROAD, LONDON, SW5 9GA
Home Country United Kingdom
Nature of Business 70210 - Public relations and communications activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 22 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 December 2015 with full list of shareholders Statement of capital on 2016-02-25 GBP 1,000 . The most likely internet sites of PERETTI COMMUNICATIONS LIMITED are www.peretticommunications.co.uk, and www.peretti-communications.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and nine months. Peretti Communications Limited is a Private Limited Company. The company registration number is 02779838. Peretti Communications Limited has been working since 15 January 1993. The present status of the company is Active. The registered address of Peretti Communications Limited is 247 249 Cromwell Road London Sw5 9ga. The company`s financial liabilities are £335.12k. It is £2.41k against last year. The cash in hand is £91.82k. It is £78.38k against last year. And the total assets are £482.58k, which is £-3.21k against last year. PERETTI, Francoise is a Secretary of the company. COSTA, Constantine is a Director of the company. PERETTI, Francoise is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MCAVOY, Annabel has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Public relations and communications activities".


peretti communications Key Finiance

LIABILITIES £335.12k
+0%
CASH £91.82k
+582%
TOTAL ASSETS £482.58k
-1%
All Financial Figures

Current Directors

Secretary
PERETTI, Francoise
Appointed Date: 08 February 1993

Director
COSTA, Constantine
Appointed Date: 08 February 1993
75 years old

Director
PERETTI, Francoise
Appointed Date: 08 February 1993
67 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 February 1993
Appointed Date: 15 January 1993

Director
MCAVOY, Annabel
Resigned: 31 March 2006
Appointed Date: 18 November 1996
58 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 February 1993
Appointed Date: 15 January 1993

Persons With Significant Control

Mr Francoise Peretti
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Constantine Costa
Notified on: 6 April 2016
75 years old
Nature of control: Has significant influence or control

PERETTI COMMUNICATIONS LIMITED Events

25 Jan 2017
Confirmation statement made on 22 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Feb 2016
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,000

08 Sep 2015
Total exemption small company accounts made up to 31 March 2015
05 Jan 2015
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
  • GBP 1,000

...
... and 59 more events
24 Feb 1993
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

24 Feb 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
19 Feb 1993
Registered office changed on 19/02/93 from: classic house 174-180 old street london EC1V 9BP

17 Feb 1993
Company name changed speed 3230 LIMITED\certificate issued on 18/02/93
15 Jan 1993
Incorporation

PERETTI COMMUNICATIONS LIMITED Charges

15 September 2004
Western heritable investment company limited
Delivered: 2 October 2004
Status: Outstanding
Persons entitled: Western Heritable Investment Company Limited
Description: £31,329.90.
15 September 2004
Security deposit deed
Delivered: 18 September 2004
Status: Outstanding
Persons entitled: Western Heritable Investment Properties Limited
Description: £31,329.90.
13 September 2004
Debenture
Delivered: 15 September 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…