About

Registered Number: 02905300
Date of Incorporation: 07/03/1994 (30 years and 2 months ago)
Company Status: Active
Registered Address: Unit - 3 35-37 Parkgate Road, Ransomes Dock, London, SW11 4NP,

 

Established in 1994, Van Peterson Designs Ltd are based in London, it has a status of "Active". We don't currently know the number of employees at this company. This business has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VAN PETERSON, Eric 15 March 1994 - 1
VAN PETERSON, Linda 15 March 1994 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
SH01 - Return of Allotment of shares 02 April 2020
AA - Annual Accounts 31 December 2019
RESOLUTIONS - N/A 17 July 2019
SH01 - Return of Allotment of shares 04 July 2019
MR04 - N/A 02 July 2019
CS01 - N/A 03 April 2019
AA - Annual Accounts 28 February 2019
SH01 - Return of Allotment of shares 10 August 2018
PSC04 - N/A 10 August 2018
CH01 - Change of particulars for director 10 August 2018
RESOLUTIONS - N/A 08 August 2018
CS01 - N/A 21 May 2018
RP04CS01 - N/A 16 May 2018
MR01 - N/A 27 April 2018
AD01 - Change of registered office address 19 March 2018
AA - Annual Accounts 12 September 2017
AD01 - Change of registered office address 04 April 2017
CS01 - N/A 17 March 2017
AA - Annual Accounts 30 December 2016
AD01 - Change of registered office address 20 December 2016
DISS40 - Notice of striking-off action discontinued 08 June 2016
GAZ1 - First notification of strike-off action in London Gazette 07 June 2016
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 08 January 2016
SH03 - Return of purchase of own shares 27 October 2015
RESOLUTIONS - N/A 14 October 2015
SH06 - Notice of cancellation of shares 14 October 2015
AR01 - Annual Return 17 March 2015
MR04 - N/A 08 January 2015
MR04 - N/A 08 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 06 May 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 17 September 2012
AR01 - Annual Return 19 March 2012
RESOLUTIONS - N/A 30 September 2011
SH06 - Notice of cancellation of shares 30 September 2011
SH03 - Return of purchase of own shares 30 September 2011
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 29 March 2011
RESOLUTIONS - N/A 12 January 2011
SH03 - Return of purchase of own shares 12 January 2011
AA - Annual Accounts 31 December 2010
RESOLUTIONS - N/A 29 December 2010
SH19 - Statement of capital 29 December 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 December 2010
CAP-SS - N/A 29 December 2010
AR01 - Annual Return 01 April 2010
AA - Annual Accounts 18 January 2010
363a - Annual Return 22 April 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 14 January 2008
363a - Annual Return 15 March 2007
AA - Annual Accounts 30 November 2006
363a - Annual Return 13 March 2006
AA - Annual Accounts 11 January 2006
363a - Annual Return 29 April 2005
AA - Annual Accounts 25 January 2005
363a - Annual Return 24 March 2004
AA - Annual Accounts 03 February 2004
363a - Annual Return 11 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 January 2003
AA - Annual Accounts 04 December 2002
287 - Change in situation or address of Registered Office 08 October 2002
363a - Annual Return 15 August 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 29 September 2000
363s - Annual Return 28 March 2000
AA - Annual Accounts 23 November 1999
363b - Annual Return 30 June 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
AA - Annual Accounts 19 February 1999
288b - Notice of resignation of directors or secretaries 27 January 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 14 October 1998
287 - Change in situation or address of Registered Office 09 March 1998
AA - Annual Accounts 29 July 1997
363s - Annual Return 15 April 1997
363s - Annual Return 15 April 1997
287 - Change in situation or address of Registered Office 09 April 1997
RESOLUTIONS - N/A 28 May 1996
RESOLUTIONS - N/A 28 May 1996
RESOLUTIONS - N/A 28 May 1996
AA - Annual Accounts 16 January 1996
395 - Particulars of a mortgage or charge 11 September 1995
363s - Annual Return 09 June 1995
395 - Particulars of a mortgage or charge 24 May 1995
MEM/ARTS - N/A 05 April 1994
CERTNM - Change of name certificate 29 March 1994
CERTNM - Change of name certificate 29 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
288 - N/A 24 March 1994
287 - Change in situation or address of Registered Office 24 March 1994
NEWINC - New incorporation documents 07 March 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 25 April 2018 Fully Satisfied

N/A

Legal mortgage 05 September 1995 Fully Satisfied

N/A

Mortgage debenture 09 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.