General information

Name:

Peter Biddulph Ltd

Office Address:

99 Mortimer Street London W1W 7SX

Number: 04399096

Incorporation date: 2002-03-20

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in Fitzrovia under the following Company Registration No.: 04399096. The company was registered in 2002. The office of this firm is situated at 99 Mortimer Street London. The zip code is W1W 7SX. The firm now known as Peter Biddulph Limited, was earlier known as Pavebond. The transformation has taken place in 2007-06-26. The firm's registered with SIC code 82990 - Other business support service activities not elsewhere classified. December 31, 2022 is the last time when company accounts were reported.

The company has just one managing director at the moment overseeing the limited company, namely Peter B. who has been performing the director's assignments for 22 years. At least one secretary in this firm is a limited company, specifically Fm Secretaries Ltd.

Peter B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Peter Biddulph Limited 2007-06-26
  • Pavebond Limited 2002-03-20

Financial data based on annual reports

Company staff

Fm Secretaries Ltd

Role: Corporate Secretary

Appointed: 09 April 2013

Address: Floor 17 Hanover Square, Mayfair, London, W1S 1BN, United Kingdom

Latest update: 15 December 2023

Peter B.

Role: Director

Appointed: 04 April 2002

Latest update: 15 December 2023

People with significant control

Peter B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 16 January 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 16 January 2014
Annual Accounts 31 October 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 31 October 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 30 September 2015
Annual Accounts 16 September 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 16 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31/12/2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 31/12/2018
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 31/12/2019
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 31/12/2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 31/12/2021
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 31/12/2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers
Free Download
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022 (AA)
filed on: 30th, September 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
22
Company Age

Similar companies nearby

Closest companies