45 King William Street
London
EC4R 9AN
Director Name | Mr Michael Hedley Peters |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Secretary Name | Mrs Evelyn Ann Hedley Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 January 1992(4 years, 11 months after company formation) |
Appointment Duration | 32 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
Registered Address | 2nd Floor Regis House 45 King William Street London EC4R 9AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bridge |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
69.6k at £1 | Mr Edward James Hedley Peters 92.80% Ordinary |
---|---|
2.7k at £1 | Mr Michael Hedley Peters 3.60% Ordinary |
2.7k at £1 | Mrs Evelyn Ann Hedley Peters 3.60% Ordinary |
Year | 2014 |
---|---|
Net Worth | £464,479 |
Cash | £46,419 |
Current Liabilities | £6,525 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (2 months, 4 weeks ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 2 weeks from now) |
18 April 1995 | Delivered on: 22 April 1995 Satisfied on: 13 May 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 well hall road london SE9 together with the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
18 April 1995 | Delivered on: 22 April 1995 Satisfied on: 13 May 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 queensway petts wood orpington kent together with the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 April 1995 | Delivered on: 22 April 1995 Satisfied on: 13 May 2010 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 central parade station road sidcup kent together with the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 November 1988 | Delivered on: 6 December 1988 Satisfied on: 13 May 2010 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12, gore court road, sittingbourne, kent. Fully Satisfied |
25 July 1988 | Delivered on: 4 August 1988 Satisfied on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 central parade station road sidcup l/b of bexley title no sgl 217275. Fully Satisfied |
25 July 1988 | Delivered on: 4 August 1988 Satisfied on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 4 well hall road eltham l/b of greenwich. Fully Satisfied |
28 September 1987 | Delivered on: 7 October 1987 Satisfied on: 13 May 2010 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 125 queensway, petts wood, orpington, kent. Fully Satisfied |
29 December 2017 | Micro company accounts made up to 31 March 2017 (4 pages) |
---|---|
11 July 2017 | Change of details for Mr Edward James Hedley-Peters as a person with significant control on 6 April 2016 (2 pages) |
23 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
16 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-16
|
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 January 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-01-21
|
14 January 2015 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
26 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-26
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
19 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
2 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Director's details changed for Mr Michael Hedley Peters on 22 December 2011 (2 pages) |
22 December 2011 | Secretary's details changed for Mrs Evelyn Ann Hedley Peters on 22 December 2011 (1 page) |
22 December 2011 | Director's details changed for Mrs Evelyn Ann Hedley Peters on 22 December 2011 (2 pages) |
21 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (5 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
17 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (5 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 21/01/09; full list of members (4 pages) |
28 January 2008 | Location of register of members (1 page) |
28 January 2008 | Return made up to 21/01/08; full list of members (3 pages) |
3 January 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
23 January 2007 | Return made up to 21/01/07; full list of members (3 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
5 February 2006 | Total exemption small company accounts made up to 31 March 2005 (3 pages) |
23 January 2006 | Return made up to 21/01/06; full list of members (3 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (3 pages) |
28 January 2005 | Return made up to 21/01/05; no change of members (4 pages) |
8 February 2004 | Return made up to 21/01/04; full list of members (5 pages) |
23 January 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
28 October 2003 | Registered office changed on 28/10/03 from: sandringham house 199 southwark bridge road london SE1 oha (1 page) |
10 February 2003 | Return made up to 21/01/03; full list of members (8 pages) |
28 January 2003 | Total exemption small company accounts made up to 31 March 2002 (3 pages) |
11 February 2002 | Return made up to 21/01/02; full list of members (7 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 March 2001 (3 pages) |
29 January 2001 | Return made up to 21/01/01; full list of members (7 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
16 March 2000 | Return made up to 21/01/00; full list of members (7 pages) |
5 January 2000 | Accounts for a small company made up to 31 March 1999 (4 pages) |
27 January 1999 | Return made up to 21/01/99; no change of members (4 pages) |
15 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
6 February 1998 | Return made up to 21/01/98; full list of members (5 pages) |
29 January 1998 | Accounts for a small company made up to 31 March 1997 (4 pages) |
28 January 1997 | Return made up to 21/01/97; no change of members (4 pages) |
16 January 1997 | Full accounts made up to 31 March 1996 (4 pages) |
2 February 1996 | Return made up to 21/01/96; full list of members (6 pages) |
2 February 1996 | Accounts for a small company made up to 31 March 1995 (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |
22 April 1995 | Particulars of mortgage/charge (4 pages) |