KENETH PETERS ASSET MANAGEMENT LIMITED
LONDON

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 02560014
Status Active
Incorporation Date 19 November 1990
Company Type Private Limited Company
Address 4TH FLOOR C/O HURFORD SALVI CARR, 7/10 CHANDOS STREET, LONDON, ENGLAND, W1G 9DQ
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Registered office address changed from Symal House 423 Edgware Road Colindale London NW9 0HU to 3 Castle Gate Castle Gate, Castle Street Hertford Herts SG14 1HD on 22 March 2017; Confirmation statement made on 19 November 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of KENETH PETERS ASSET MANAGEMENT LIMITED are www.kenethpetersassetmanagement.co.uk, and www.keneth-peters-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. Keneth Peters Asset Management Limited is a Private Limited Company. The company registration number is 02560014. Keneth Peters Asset Management Limited has been working since 19 November 1990. The present status of the company is Active. The registered address of Keneth Peters Asset Management Limited is 4th Floor C O Hurford Salvi Carr 7 10 Chandos Street London England W1g 9dq. The company`s financial liabilities are £2.98k. It is £-0.39k against last year. The cash in hand is £15.38k. It is £-84.42k against last year. And the total assets are £38.13k, which is £-88.49k against last year. MURPHY, Sharon Jane is a Secretary of the company. BIRNBAUM, Wayne Howard is a Director of the company. MELZACK, Robert Simon is a Director of the company. MURPHY, Sharon Jane is a Director of the company. Secretary FOREMAN, Barry Anthony has been resigned. Secretary HOCKLEY, Peter Michael has been resigned. Secretary POSNER, Kenneth has been resigned. Secretary POSNER, Kenneth has been resigned. Director FOREMAN, Barry Anthony has been resigned. Director HOCKLEY, Peter Michael has been resigned. Director HOFFMAN, Peter Marcus has been resigned. Director MURPJU, Sharon Jane has been resigned. Director POSNER, Kenneth has been resigned. Director POSNER, Kenneth has been resigned. Director SAMET, Ephraim has been resigned. The company operates in "Management of real estate on a fee or contract basis".


keneth peters asset management Key Finiance

LIABILITIES £2.98k
-12%
CASH £15.38k
-85%
TOTAL ASSETS £38.13k
-70%
All Financial Figures

Current Directors

Secretary
MURPHY, Sharon Jane
Appointed Date: 28 January 2011

Director

Director
MELZACK, Robert Simon
Appointed Date: 04 July 2000
73 years old

Director
MURPHY, Sharon Jane
Appointed Date: 25 January 2011
56 years old

Resigned Directors

Secretary
FOREMAN, Barry Anthony
Resigned: 30 April 1998
Appointed Date: 27 March 1997

Secretary
HOCKLEY, Peter Michael
Resigned: 31 January 1997

Secretary
POSNER, Kenneth
Resigned: 28 January 2011
Appointed Date: 09 December 2005

Secretary
POSNER, Kenneth
Resigned: 08 December 2005
Appointed Date: 30 April 1998

Director
FOREMAN, Barry Anthony
Resigned: 30 April 1998
Appointed Date: 10 December 1997
77 years old

Director
HOCKLEY, Peter Michael
Resigned: 31 January 1997
75 years old

Director
HOFFMAN, Peter Marcus
Resigned: 08 December 2005
75 years old

Director
MURPJU, Sharon Jane
Resigned: 26 January 2011
Appointed Date: 25 January 2011
56 years old

Director
POSNER, Kenneth
Resigned: 08 April 2015
Appointed Date: 09 December 2005
82 years old

Director
POSNER, Kenneth
Resigned: 08 December 2005
82 years old

Director
SAMET, Ephraim
Resigned: 31 August 2015
Appointed Date: 04 July 2000
57 years old

Persons With Significant Control

Wayne Howard Birnbaum
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

KENETH PETERS ASSET MANAGEMENT LIMITED Events

22 Mar 2017
Registered office address changed from Symal House 423 Edgware Road Colindale London NW9 0HU to 3 Castle Gate Castle Gate, Castle Street Hertford Herts SG14 1HD on 22 March 2017
14 Dec 2016
Confirmation statement made on 19 November 2016 with updates
24 May 2016
Total exemption small company accounts made up to 30 September 2015
24 Nov 2015
Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 2

22 Sep 2015
Termination of appointment of Ephraim Samet as a director on 31 August 2015
...
... and 77 more events
14 Dec 1990
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Dec 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

07 Dec 1990
Company name changed speed 842 LIMITED\certificate issued on 10/12/90

29 Nov 1990
Registered office changed on 29/11/90 from: classic house 174-180 old street london EC1V 9BP

19 Nov 1990
Incorporation

KENETH PETERS ASSET MANAGEMENT LIMITED Charges

31 January 2002
Debenture
Delivered: 13 February 2002
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…