Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > KENETH PETERS & COMPANY LIMITED
Company Information for

KENETH PETERS & COMPANY LIMITED

PEARL ASSURANCE HOUSE, 319 BALLARDS LANE, LONDON, N12 8LY,
Company Registration Number
02488166
Private Limited Company
Liquidation

Company Overview

About Keneth Peters & Company Ltd
KENETH PETERS & COMPANY LIMITED was founded on 1990-04-02 and has its registered office in London. The organisation's status is listed as "Liquidation". Keneth Peters & Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION SMALL
  • Annual turnover is £6.5 million or less
  • The balance sheet total is £ 3.26 million or less
  • Employs 50 or less employees
  • Company is exempt from audit
Key Data
Company Name
KENETH PETERS & COMPANY LIMITED
 
Legal Registered Office
PEARL ASSURANCE HOUSE
319 BALLARDS LANE
LONDON
N12 8LY
Other companies in W1G
 
Filing Information
Company Number 02488166
Company ID Number 02488166
Date formed 1990-04-02
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2015
Account next due 30/06/2017
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2018-08-06 20:25:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for KENETH PETERS & COMPANY LIMITED
The accountancy firm based at this address is JARDINE COMPLIANCE SERVICES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of KENETH PETERS & COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KENNETH POSNER
Company Secretary 1998-04-30
KENNETH POSNER
Director 1991-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
WAYNE HOWARD BIRNBAUM
Director 1997-12-10 2014-07-18
DUNCAN BARCLAY MACLAREN
Director 2006-01-21 2010-11-01
PETER MARCUS HOFFMAN
Director 1991-03-31 2005-12-08
BARRY ANTHONY FOREMAN
Company Secretary 1997-12-10 1998-04-30
BARRY ANTHONY FOREMAN
Director 1997-12-10 1998-04-30
KENNETH POSNER
Company Secretary 1991-03-31 1997-12-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KENNETH POSNER THE CHALLENGER COURT MANAGEMENT COMPANY LIMITED Company Secretary 2000-04-25 CURRENT 1989-01-26 Dissolved 2013-09-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2018-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 05/01/2018:LIQ. CASE NO.1
2017-01-20AD01REGISTERED OFFICE CHANGED ON 20/01/2017 FROM 250 HENDON WAY LONDON NW4 3NL
2017-01-164.20STATEMENT OF AFFAIRS/4.19
2017-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2017-01-164.20STATEMENT OF AFFAIRS/4.19
2017-01-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2017-01-16LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2016-08-11AA30/09/15 TOTAL EXEMPTION SMALL
2016-05-25LATEST SOC25/05/16 STATEMENT OF CAPITAL;GBP 40000
2016-05-25AR0102/04/16 FULL LIST
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 40000
2015-04-24AR0102/04/15 FULL LIST
2015-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/2015 FROM 56 QUEEN ANNE STREET LONDON W1G 8LA
2015-04-15AA30/09/14 TOTAL EXEMPTION SMALL
2015-02-21TM01APPOINTMENT TERMINATED, DIRECTOR WAYNE BIRNBAUM
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 40000
2014-04-22AR0102/04/14 FULL LIST
2014-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH POSNER / 31/03/2014
2014-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / KENNETH POSNER / 31/03/2014
2014-01-22AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-25AA30/09/12 TOTAL EXEMPTION SMALL
2013-04-30AR0102/04/13 FULL LIST
2012-06-27AA30/09/11 TOTAL EXEMPTION SMALL
2012-04-19AR0102/04/12 FULL LIST
2011-06-29AA30/09/10 TOTAL EXEMPTION SMALL
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM 10 GEES COURT ST CHRISTOPHERS' PLACE LONDON W1U 1JJ
2011-06-28AD01REGISTERED OFFICE CHANGED ON 28/06/2011 FROM, 10 GEES COURT, ST CHRISTOPHERS' PLACE, LONDON, W1U 1JJ
2011-05-20AR0102/04/11 FULL LIST
2011-05-20TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN MACLAREN
2010-08-03AA30/09/09 TOTAL EXEMPTION SMALL
2010-06-21AR0102/04/10 FULL LIST
2010-06-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN MACLAREN / 01/04/2010
2009-08-01AA30/09/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS
2008-06-30AA30/09/07 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM SECOND FLOOR 9-10 GEES COURT LONDON W1U 1JJ
2008-05-06287REGISTERED OFFICE CHANGED ON 06/05/2008 FROM, SECOND FLOOR, 9-10 GEES COURT, LONDON, W1U 1JJ
2007-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-06-21287REGISTERED OFFICE CHANGED ON 21/06/07 FROM: 32 WIGMORE STREET LONDON W1U 2RR
2007-04-30363aRETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS
2006-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-04-06363aRETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS
2006-04-06288bDIRECTOR RESIGNED
2006-03-02288aNEW DIRECTOR APPOINTED
2005-07-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-05-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-04363sRETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS
2004-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2004-05-04363sRETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2003-04-24363sRETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS
2002-08-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01
2002-04-02363(287)REGISTERED OFFICE CHANGED ON 02/04/02
2002-04-02363sRETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-07-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-04-12363sRETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS
2000-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-04-11363sRETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS
1999-08-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-06-06363sRETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS
1998-07-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1998-06-12363sRETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS
1998-05-15288aNEW SECRETARY APPOINTED
1998-05-15288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-01-05288bSECRETARY RESIGNED
1998-01-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-01-05288aNEW DIRECTOR APPOINTED
1997-10-12287REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 15 CAVENDISH SQUARE LONDON W1M 0BR
1997-10-12287REGISTERED OFFICE CHANGED ON 12/10/97 FROM: 15 CAVENDISH SQUARE, LONDON, W1M 0BR
1997-08-16395PARTICULARS OF MORTGAGE/CHARGE
1997-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1997-05-01363sRETURN MADE UP TO 02/04/97; NO CHANGE OF MEMBERS
1996-06-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-03-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1996-03-28363sRETURN MADE UP TO 02/04/96; NO CHANGE OF MEMBERS
1995-06-30363sRETURN MADE UP TO 02/04/95; FULL LIST OF MEMBERS
1995-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-13363sRETURN MADE UP TO 02/04/94; NO CHANGE OF MEMBERS
1994-04-13363(287)REGISTERED OFFICE CHANGED ON 13/04/94
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to KENETH PETERS & COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2017-01-11
Resolutions for Winding-up2017-01-11
Meetings of Creditors2016-12-22
Fines / Sanctions
No fines or sanctions have been issued against KENETH PETERS & COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
ASSIGNMENT OF KEYMAN LIFE POLICY 2002-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
RENT DEPOSIT DEED 1997-08-16 Outstanding JOSIAH WEDGWOOD & SONS LIMITED
DEBENTURE 1994-02-08 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of KENETH PETERS & COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for KENETH PETERS & COMPANY LIMITED
Trademarks
We have not found any records of KENETH PETERS & COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for KENETH PETERS & COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68310 - Real estate agencies) as KENETH PETERS & COMPANY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where KENETH PETERS & COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointment of Liquidators
Defending partyKENETH PETERS & COMPANY LIMITEDEvent Date2017-01-06
David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY . : For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Robert Cowie. Ag EF100507
 
Initiating party Event TypeResolutions for Winding-up
Defending partyKENETH PETERS & COMPANY LIMITEDEvent Date2017-01-06
At a General Meeting of the Members of the above-named Company, duly convened and held at Pearl Assurance House, 319 Ballards Lane, London N12 8LY on 06 January 2017 the following Special Resolution and Ordinary Resolution were duly passed: That the Company be wound up voluntarily, and that David Rubin , of David Rubin & Partners , Pearl Assurance House, 319 Ballards Lane, London N12 8LY , (IP No. 2591), be and he is hereby appointed Liquidator for the purposes of such winding-up. For further details contact: David Rubin, Tel: 020 8343 5900. Alternative contact: Robert Cowie. Kenneth Michael Posner , Chairman : Ag EF100507
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded KENETH PETERS & COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded KENETH PETERS & COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.