Background WavePink WaveYellow Wave

PETER & GEORGE LIMITED (03784566)

PETER & GEORGE LIMITED (03784566) is an active UK company. incorporated on 9 June 1999. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. PETER & GEORGE LIMITED has been registered for 26 years. Current directors include WESTMORELAND, Jennifer Elizabeth.

Company Number
03784566
Status
active
Type
ltd
Incorporated
9 June 1999
Age
26 years
Address
2nd Floor 9 Chapel Place, London, EC2A 3DQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WESTMORELAND, Jennifer Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETER & GEORGE LIMITED

PETER & GEORGE LIMITED is an active company incorporated on 9 June 1999 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. PETER & GEORGE LIMITED was registered 26 years ago.(SIC: 82990)

Status

active

Active since 26 years ago

Company No

03784566

LTD Company

Age

26 Years

Incorporated 9 June 1999

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026
Contact
Address

2nd Floor 9 Chapel Place London, EC2A 3DQ,

Previous Addresses

Suite No 2, First Floor, Kenwood House 77a Shenley Road Borehamwood WD6 1AG United Kingdom
From: 8 December 2016To: 3 September 2020
Ascot House 2 Woodberry Grove London N12 0FB
From: 2 April 2014To: 8 December 2016
4Th Floor Lawford House Albert Place London N3 1RL United Kingdom
From: 9 June 1999To: 2 April 2014
Timeline

4 key events • 1999 - 2015

Funding Officers Ownership
Company Founded
Jun 99
Director Left
Jul 13
Director Left
Nov 15
Director Joined
Nov 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

WESTMORELAND, Jennifer Elizabeth

Active
9 Chapel Place, LondonEC2A 3DQ
Born December 1967
Director
Appointed 12 Nov 2015

CORPORATE SECRETARIES LIMITED

Resigned
2 Woodberry Grove, LondonN12 0FB
Corporate secretary
Appointed 09 Jun 1999
Resigned 05 Aug 2015

FAZLI, Mehdi

Resigned
16 Saei Alley, Tehran15119
Born September 1969
Director
Appointed 09 Jun 1999
Resigned 13 Jun 2013

MARX, David

Resigned
2 Woodberry Grove, LondonN12 0FB
Born October 1957
Director
Appointed 01 Jun 2008
Resigned 12 Nov 2015

THORNBER, John Alexander David

Resigned
Pedley Brook Barn, Alderley EdgeSK9 7TN
Born March 1955
Director
Appointed 01 Mar 2002
Resigned 29 Jun 2008

CORPORATE DIRECTORS LIMITED

Resigned
4th Floor Lawford House, LondonN3 1RL
Corporate nominee director
Appointed 09 Jun 1999
Resigned 09 Jun 1999

Persons with significant control

1

Mehdi Fazli

Active
Tiara Residence Tanzanite Building, Dubai
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Accounts With Accounts Type Total Exemption Full
10 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2021
CH01Change of Director Details
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Corporate Secretary Company With Change Date
5 June 2014
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
2 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 December 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 October 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Gazette Notice Compulsary
8 October 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
24 July 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Legacy
26 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
16 July 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
363aAnnual Return
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
8 May 2008
88(2)Return of Allotment of Shares
Legacy
6 May 2008
287Change of Registered Office
Legacy
1 May 2008
88(2)Return of Allotment of Shares
Legacy
25 April 2008
88(2)Return of Allotment of Shares
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
1 March 2007
88(2)R88(2)R
Legacy
3 November 2006
363aAnnual Return
Legacy
2 November 2006
288cChange of Particulars
Legacy
31 March 2006
363aAnnual Return
Legacy
23 March 2006
363aAnnual Return
Legacy
21 March 2006
88(2)R88(2)R
Legacy
21 March 2006
88(2)R88(2)R
Accounts Amended With Made Up Date
26 January 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
23 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 March 2005
AAAnnual Accounts
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
10 March 2005
88(2)R88(2)R
Legacy
16 December 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 October 2003
AAAnnual Accounts
Legacy
26 September 2003
363aAnnual Return
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
24 September 2003
88(2)R88(2)R
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
288cChange of Particulars
Legacy
25 July 2003
288cChange of Particulars
Legacy
25 July 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 November 2002
AAAnnual Accounts
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
88(2)R88(2)R
Resolution
10 August 2002
RESOLUTIONSResolutions
Resolution
10 August 2002
RESOLUTIONSResolutions
Legacy
10 August 2002
123Notice of Increase in Nominal Capital
Legacy
3 July 2002
363sAnnual Return (shuttle)
Legacy
3 July 2002
288cChange of Particulars
Legacy
10 June 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 May 2002
AAAnnual Accounts
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
7 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 2000
AAAnnual Accounts
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
20 July 1999
288aAppointment of Director or Secretary
Incorporation Company
9 June 1999
NEWINCIncorporation