CHARLES PETER & CO LIMITED

Register to unlock more data on OkredoRegister

CHARLES PETER & CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04470787

Incorporation date

26/06/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Charles House, 46 Station Road, Waltham Abbey, Essex EN9 1FPCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2002)
dot icon14/01/2026
Compulsory strike-off action has been suspended
dot icon16/12/2025
First Gazette notice for compulsory strike-off
dot icon27/09/2024
Confirmation statement made on 2024-09-27 with updates
dot icon26/09/2024
Total exemption full accounts made up to 2024-01-31
dot icon13/02/2024
Previous accounting period extended from 2023-07-31 to 2024-01-31
dot icon13/02/2024
Notification of Charles Peter Accountants Limited as a person with significant control on 2022-09-16
dot icon13/02/2024
Cessation of Chaz Panayiotou as a person with significant control on 2022-09-16
dot icon13/02/2024
Termination of appointment of Debbie Panayiotou as a secretary on 2022-09-16
dot icon13/02/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon17/07/2023
Total exemption full accounts made up to 2022-07-31
dot icon24/03/2023
Confirmation statement made on 2023-01-06 with updates
dot icon18/07/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon17/05/2022
Registered office address changed from Charles House Charles House 46 Station Road Waltham Abbey Essex EN9 1FP United Kingdom to Charles House 46 Station Road Waltham Abbey Essex EN9 1FP on 2022-05-17
dot icon17/05/2022
Registered office address changed from 1st Floor Charles House 359 Eastern Avenue Gants Hill Ilford Essex IG2 6NE to Charles House Charles House 46 Station Road Waltham Abbey Essex EN9 1FP on 2022-05-17
dot icon29/03/2022
Total exemption full accounts made up to 2021-07-31
dot icon06/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon11/02/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon18/05/2020
Total exemption full accounts made up to 2019-07-31
dot icon22/07/2019
Confirmation statement made on 2019-07-22 with updates
dot icon22/07/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon28/06/2019
Confirmation statement made on 2019-06-26 with no updates
dot icon12/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon29/01/2019
Registration of charge 044707870002, created on 2019-01-22
dot icon11/07/2018
Confirmation statement made on 2018-06-26 with no updates
dot icon24/04/2018
Total exemption full accounts made up to 2017-07-31
dot icon29/06/2017
Notification of Chaz Panayiotou as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-26 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon26/07/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon10/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon30/01/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon02/08/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon02/08/2010
Director's details changed for Chaz Panayiotov on 2010-06-26
dot icon02/08/2010
Secretary's details changed for Debbie Panayiotov on 2010-06-26
dot icon15/01/2010
Total exemption small company accounts made up to 2009-07-31
dot icon10/08/2009
Return made up to 26/06/09; full list of members
dot icon09/06/2009
Accounting reference date extended from 30/06/2009 to 31/07/2009
dot icon29/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Total exemption small company accounts made up to 2007-06-30
dot icon16/07/2008
Return made up to 26/06/08; full list of members
dot icon06/07/2007
Return made up to 26/06/07; full list of members
dot icon31/07/2006
Accounts for a dormant company made up to 2006-06-30
dot icon31/07/2006
Director resigned
dot icon19/07/2006
Return made up to 26/06/06; full list of members
dot icon13/02/2006
Accounts for a dormant company made up to 2005-06-30
dot icon02/08/2005
Return made up to 26/06/05; full list of members
dot icon31/10/2004
Accounts for a dormant company made up to 2004-06-30
dot icon21/07/2004
Return made up to 26/06/04; full list of members
dot icon09/07/2003
Return made up to 26/06/03; full list of members
dot icon26/07/2002
New secretary appointed;new director appointed
dot icon26/07/2002
New director appointed
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon26/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

10
2022
change arrow icon+428.38 % *

* during past year

Cash in Bank

£32,823.00

Confirmation

dot iconLast made up date
31/01/2024
dot iconNext confirmation date
27/09/2025
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/10/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
94.92K
-
0.00
6.21K
-
2022
10
68.80K
-
0.00
32.82K
-
2022
10
68.80K
-
0.00
32.82K
-

Employees

2022

Employees

10 Ascended0 % *

Net Assets(GBP)

68.80K £Descended-27.52 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

32.82K £Ascended428.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Panayiotou, Chaz
Director
26/06/2002 - Present
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
26/06/2002 - 26/06/2002
68517
COMPANY DIRECTORS LIMITED
Nominee Director
26/06/2002 - 26/06/2002
67500
Panayiotou, Debbie
Secretary
26/06/2002 - 16/09/2022
-
Panayiotov, Debbie
Director
26/06/2002 - 30/06/2006
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CHARLES PETER & CO LIMITED

CHARLES PETER & CO LIMITED is an(a) Active company incorporated on 26/06/2002 with the registered office located at Charles House, 46 Station Road, Waltham Abbey, Essex EN9 1FP. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES PETER & CO LIMITED?

toggle

CHARLES PETER & CO LIMITED is currently Active. It was registered on 26/06/2002 .

Where is CHARLES PETER & CO LIMITED located?

toggle

CHARLES PETER & CO LIMITED is registered at Charles House, 46 Station Road, Waltham Abbey, Essex EN9 1FP.

What does CHARLES PETER & CO LIMITED do?

toggle

CHARLES PETER & CO LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CHARLES PETER & CO LIMITED have?

toggle

CHARLES PETER & CO LIMITED had 10 employees in 2022.

What is the latest filing for CHARLES PETER & CO LIMITED?

toggle

The latest filing was on 14/01/2026: Compulsory strike-off action has been suspended.