Company Name178 - 202 Limited
DirectorsNicholas Alastair McFee Douglas Service and Marco Douglas Service Soto
Company StatusActive
Company Number00024028
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas Alastair McFee Douglas Service
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 1999(97 years, 5 months after company formation)
Appointment Duration24 years, 11 months
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address461 Galleon House 8 St. George Wharf
London
SW8 2LW
Director NameMr Marco Douglas Service Soto
Date of BirthSeptember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2020(118 years, 7 months after company formation)
Appointment Duration3 years, 9 months
RoleDesigner
Country of ResidenceEngland
Correspondence Address461 Galleon House St. George Wharf
London
SW8 2LW
Director NameDr John Henry Hemming
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 April 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address10 Edwardes Square
London
W8 6HE
Director NameLouisa Anne Service
Date of BirthDecember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration12 years, 6 months (resigned 27 April 2004)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address35 Elsworthy Road
London
NW3 3BT
Secretary NameMr Geoffrey John Cox
NationalityBritish
StatusResigned
Appointed31 October 1991(89 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 February 1994)
RoleCompany Director
Correspondence Address121 Rusthall Avenue
Chiswick
London
W4 1BN
Secretary NameMr Alan Richard Lewis
NationalityBritish
StatusResigned
Appointed07 February 1994(92 years, 2 months after company formation)
Appointment Duration4 weeks (resigned 07 March 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMount House
Halse
Taunton
Somerset
TA4 3AD
Secretary NameNicholas Alastair Service
NationalityBritish
StatusResigned
Appointed07 March 1994(92 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 June 1998)
RoleSecretary
Correspondence Address26 Berridge Mews
Hillfield Road
London
NW6 1RF
Secretary NameDianne Rhoda Braiden
NationalityBritish
StatusResigned
Appointed01 July 1998(96 years, 7 months after company formation)
Appointment Duration3 years, 5 months (resigned 28 November 2001)
RoleCompany Director
Correspondence Address114 Pagitt Street
Chatham
Kent
ME4 6RD
Secretary NameMr Joseph Dowling
NationalityBritish
StatusResigned
Appointed28 November 2001(100 years after company formation)
Appointment Duration8 years, 4 months (resigned 15 April 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 South Frith
London Road Southborough
Tunbridge Wells
Kent
TN4 0UQ

Contact

Telephone020 79736404
Telephone regionLondon

Location

Registered Address461 Galleon House
8 St. George Wharf
London
SW8 2LW
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardOval
Built Up AreaGreater London

Shareholders

1000 at £5Nicholas Alastair Mcfee Douglas Service
100.00%
Ordinary

Financials

Year2014
Net Worth-£18,366
Current Liabilities£18,416

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Filing History

3 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
20 February 2023Micro company accounts made up to 30 June 2022 (3 pages)
30 June 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
30 June 2022Registered office address changed from 32, Vauxhall Bridge Road London SW1V 2SS to 461 Galleon House 8 st. George Wharf London SW8 2LW on 30 June 2022 (1 page)
23 February 2022Micro company accounts made up to 30 June 2021 (3 pages)
30 June 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
9 July 2020Appointment of Mr Marco Douglas Service Soto as a director on 1 July 2020 (2 pages)
9 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
20 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
30 June 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
20 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
16 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
20 February 2018Micro company accounts made up to 30 June 2017 (2 pages)
20 February 2018Notification of Nicholas Alastair Mcfee Douglas Service as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
30 June 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
8 September 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 February 2016Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 October 2015 (2 pages)
19 February 2016Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 October 2015 (2 pages)
19 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
6 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 5,000
(3 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
22 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(3 pages)
16 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 5,000
(3 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
28 February 2014Accounts for a dormant company made up to 30 June 2013 (4 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
1 July 2013Annual return made up to 30 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-01
(3 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
8 March 2013Accounts for a dormant company made up to 30 June 2012 (7 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2 July 2012 (2 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
22 March 2012Accounts for a dormant company made up to 30 June 2011 (4 pages)
25 July 2011Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 June 2011 (2 pages)
25 July 2011Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 June 2011 (2 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (3 pages)
25 July 2011Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 1 June 2011 (2 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
1 April 2011Accounts for a dormant company made up to 30 June 2010 (4 pages)
7 July 2010Termination of appointment of Joseph Dowling as a secretary (1 page)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
7 July 2010Termination of appointment of Joseph Dowling as a secretary (1 page)
6 July 2010Termination of appointment of Joseph Dowling as a secretary (1 page)
6 July 2010Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2010 (2 pages)
6 July 2010Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 30 June 2010 (2 pages)
6 July 2010Termination of appointment of Joseph Dowling as a secretary (1 page)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
23 April 2010Accounts for a dormant company made up to 30 June 2009 (4 pages)
28 July 2009Return made up to 30/06/09; full list of members (3 pages)
28 July 2009Return made up to 30/06/09; full list of members (3 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
15 April 2009Total exemption full accounts made up to 30 June 2008 (4 pages)
14 July 2008Director's change of particulars / nicholas service / 01/01/2008 (2 pages)
14 July 2008Director's change of particulars / nicholas service / 01/01/2008 (2 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
14 July 2008Return made up to 30/06/08; full list of members (3 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
26 February 2008Accounts for a dormant company made up to 30 June 2007 (4 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
13 July 2007Return made up to 30/06/07; full list of members (2 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
12 April 2007Accounts for a dormant company made up to 30 June 2006 (4 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
25 July 2006Return made up to 30/06/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
21 March 2006Accounts for a dormant company made up to 30 June 2005 (4 pages)
18 July 2005Return made up to 30/06/05; full list of members (6 pages)
18 July 2005Return made up to 30/06/05; full list of members (6 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
3 May 2005Accounts for a dormant company made up to 30 June 2004 (4 pages)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Director resigned (1 page)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
22 July 2004Return made up to 30/06/04; full list of members (7 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
7 January 2004Accounts for a dormant company made up to 30 June 2003 (3 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
28 July 2003Return made up to 30/06/03; full list of members (7 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
30 December 2002Accounts for a dormant company made up to 30 June 2002 (4 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2002Return made up to 30/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001New secretary appointed (2 pages)
5 December 2001New secretary appointed (2 pages)
5 December 2001Secretary resigned (1 page)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
19 November 2001Accounts for a dormant company made up to 30 June 2001 (4 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
26 July 2001Return made up to 30/06/01; full list of members (7 pages)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
26 September 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
20 July 2000Return made up to 30/06/00; full list of members (7 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
23 September 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
26 July 1999Return made up to 30/06/99; full list of members (7 pages)
26 July 1999Return made up to 30/06/99; full list of members (7 pages)
19 May 1999New director appointed (2 pages)
19 May 1999New director appointed (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
17 September 1998Accounts for a dormant company made up to 31 December 1997 (2 pages)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1998Secretary resigned (1 page)
10 July 1998Secretary resigned (1 page)
10 July 1998New secretary appointed (1 page)
10 July 1998Return made up to 30/06/98; no change of members (4 pages)
10 July 1998New secretary appointed (1 page)
27 May 1998Secretary's particulars changed (1 page)
27 May 1998Secretary's particulars changed (1 page)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
6 November 1997Accounts for a dormant company made up to 31 December 1996 (2 pages)
13 August 1997Return made up to 30/06/97; full list of members (5 pages)
13 August 1997Return made up to 30/06/97; full list of members (5 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
4 November 1996Accounts for a dormant company made up to 31 December 1995 (2 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
7 August 1996Return made up to 30/06/96; full list of members (5 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)
11 July 1995Accounts for a dormant company made up to 31 December 1994 (2 pages)