About

Registered Number: 03177395
Date of Incorporation: 25/03/1996 (28 years and 3 months ago)
Company Status: Active
Registered Address: 42 Central Markets West Market Building, London, EC1A 9PS

 

Peter Tocher Ltd was founded on 25 March 1996 and are based in London, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Eland, Alan Roy, Eland, Douglas Thomas Peter. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELAND, Alan Roy 25 March 1996 02 April 1998 1
ELAND, Douglas Thomas Peter 25 March 1996 01 July 2001 1

Filing History

Document Type Date
CS01 - N/A 01 March 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 04 March 2019
CH01 - Change of particulars for director 04 March 2019
AA01 - Change of accounting reference date 19 December 2018
TM01 - Termination of appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 19 February 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 20 February 2017
AD04 - Change of location of company records to the registered office 06 February 2017
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 09 February 2016
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 25 February 2015
CH01 - Change of particulars for director 25 February 2015
AA - Annual Accounts 05 June 2014
AR01 - Annual Return 24 March 2014
AR01 - Annual Return 25 March 2013
AA01 - Change of accounting reference date 14 August 2012
AA - Annual Accounts 14 August 2012
AR01 - Annual Return 30 March 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 March 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
CH01 - Change of particulars for director 30 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 March 2012
AD01 - Change of registered office address 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
AP01 - Appointment of director 24 August 2011
TM02 - Termination of appointment of secretary 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 23 September 2010
AR01 - Annual Return 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 23 October 2009
363a - Annual Return 25 March 2009
AA - Annual Accounts 13 January 2009
363a - Annual Return 04 April 2008
AA - Annual Accounts 01 February 2008
288a - Notice of appointment of directors or secretaries 29 January 2008
287 - Change in situation or address of Registered Office 04 December 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 30 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 01 April 2005
AA - Annual Accounts 19 November 2004
363a - Annual Return 15 May 2004
AA - Annual Accounts 16 September 2003
363a - Annual Return 15 April 2003
288b - Notice of resignation of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 08 March 2003
288a - Notice of appointment of directors or secretaries 07 March 2003
288b - Notice of resignation of directors or secretaries 07 March 2003
AA - Annual Accounts 31 January 2003
363a - Annual Return 10 April 2002
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
288b - Notice of resignation of directors or secretaries 20 July 2001
AA - Annual Accounts 02 July 2001
363a - Annual Return 02 May 2001
AA - Annual Accounts 22 September 2000
363a - Annual Return 16 April 2000
288c - Notice of change of directors or secretaries or in their particulars 29 December 1999
AA - Annual Accounts 16 December 1999
395 - Particulars of a mortgage or charge 20 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 August 1999
288a - Notice of appointment of directors or secretaries 09 June 1999
288c - Notice of change of directors or secretaries or in their particulars 26 April 1999
363a - Annual Return 26 April 1999
AA - Annual Accounts 24 January 1999
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288a - Notice of appointment of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
288b - Notice of resignation of directors or secretaries 14 April 1998
287 - Change in situation or address of Registered Office 14 April 1998
AA - Annual Accounts 02 February 1998
363s - Annual Return 13 May 1997
288 - N/A 28 March 1996
288 - N/A 28 March 1996
NEWINC - New incorporation documents 25 March 1996

Mortgages & Charges

Description Date Status Charge by
Debenture deed 15 October 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.