CHARLES PETER & CO LIMITED
ILFORD

Hellopages » Greater London » Redbridge » IG2 6NE

Company number 04470787
Status Active
Incorporation Date 26 June 2002
Company Type Private Limited Company
Address 1ST FLOOR CHARLES HOUSE, 359 EASTERN AVENUE GANTS HILL, ILFORD, ESSEX, IG2 6NE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Annual return made up to 26 June 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 2 ; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of CHARLES PETER & CO LIMITED are www.charlespeterco.co.uk, and www.charles-peter-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. Charles Peter Co Limited is a Private Limited Company. The company registration number is 04470787. Charles Peter Co Limited has been working since 26 June 2002. The present status of the company is Active. The registered address of Charles Peter Co Limited is 1st Floor Charles House 359 Eastern Avenue Gants Hill Ilford Essex Ig2 6ne. The company`s financial liabilities are £42.91k. It is £3.83k against last year. The cash in hand is £8.32k. It is £4.98k against last year. And the total assets are £132.61k, which is £16.63k against last year. PANAYIOTOU, Debbie is a Secretary of the company. PANAYIOTOU, Chaz is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PANAYIOTOV, Debbie has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Accounting and auditing activities".


charles peter & co Key Finiance

LIABILITIES £42.91k
+9%
CASH £8.32k
+148%
TOTAL ASSETS £132.61k
+14%
All Financial Figures

Current Directors

Secretary
PANAYIOTOU, Debbie
Appointed Date: 26 June 2002

Director
PANAYIOTOU, Chaz
Appointed Date: 26 June 2002
67 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

Director
PANAYIOTOV, Debbie
Resigned: 30 June 2006
Appointed Date: 26 June 2002
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 June 2002
Appointed Date: 26 June 2002

CHARLES PETER & CO LIMITED Events

24 Apr 2017
Total exemption small company accounts made up to 31 July 2016
26 Jul 2016
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 2

29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
30 Jul 2015
Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2

28 Apr 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 27 more events
26 Jul 2002
New secretary appointed;new director appointed
26 Jul 2002
New director appointed
26 Jul 2002
Secretary resigned
26 Jul 2002
Director resigned
26 Jun 2002
Incorporation

CHARLES PETER & CO LIMITED Charges

11 September 2012
Debenture
Delivered: 18 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…