Catford
London
SE6 3DE
Secretary Name | Stephen Richard Peto |
---|---|
Nationality | British |
Status | Current |
Appointed | 06 February 2009(20 years, 4 months after company formation) |
Appointment Duration | 15 years, 2 months |
Role | Company Director |
Correspondence Address | Little Trench Farm Trench Road Tonbridge Kent TN11 9NG |
Director Name | Mr Andrew Douglas Stuart Peto |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | English |
Status | Current |
Appointed | 03 February 2017(28 years, 4 months after company formation) |
Appointment Duration | 7 years, 2 months |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Little Trench Farm Trench Road Tonbridge Kent TN11 9NG |
Director Name | Mr Alan Dee |
---|---|
Date of Birth | May 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 26 February 1993) |
Role | Shipping Executive |
Country of Residence | United Kingdom |
Correspondence Address | 1 Warwick Close Bexley Kent DA5 3NL |
Secretary Name | Michael Dedomenici |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1991(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 January 1993) |
Role | Company Director |
Correspondence Address | 49 Kenmere Road Welling Kent DA16 1PL |
Director Name | Mr Kenneth Hollingsworth |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 1992(3 years, 5 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 16 March 1998) |
Role | Electrical Contractor |
Correspondence Address | 85 Oakwood Park Road Southgate London N14 6QD |
Secretary Name | Gary Defroand |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 1993(4 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 06 February 2009) |
Role | Company Director |
Correspondence Address | 14 Hayfield Road St Mary Cray Kent BR5 3DW |
Director Name | Sandra Defroand |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1998(9 years, 5 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 06 February 2009) |
Role | Secretary |
Correspondence Address | 14 Hayfield Road St Mary Cray Kent BR5 2DW |
Director Name | Mr Andrew Peto |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2017(28 years, 3 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 09 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39-40 Skylines Village Limeharbour London E14 9TS |
Registered Address | C/O Pearlman Rose Jack Dash House 2 Lawn House Close London E14 9YQ |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | B. Tobin 50.00% Ordinary |
---|---|
1 at £1 | Jeanette Hollingsworth 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £139,927 |
Cash | £26,174 |
Current Liabilities | £1,487 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 6 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
27 December 2023 | Total exemption full accounts made up to 31 March 2023 (13 pages) |
---|---|
17 August 2023 | Termination of appointment of Ronald Brian Peter Peto as a director on 16 August 2023 (1 page) |
26 May 2023 | Confirmation statement made on 31 March 2023 with updates (4 pages) |
14 March 2023 | Second filing of Confirmation Statement dated 31 March 2022 (3 pages) |
13 December 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
27 April 2022 | Confirmation statement made on 31 March 2022 with no updates
|
19 October 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
3 June 2021 | Second filing of Confirmation Statement dated 31 March 2021 (3 pages) |
1 June 2021 | Second filing of Confirmation Statement dated 31 March 2020 (3 pages) |
23 April 2021 | Confirmation statement made on 31 March 2021 with no updates
|
9 April 2021 | Termination of appointment of Andrew Peto as a director on 9 April 2021 (1 page) |
9 April 2021 | Withdrawal of a person with significant control statement on 9 April 2021 (2 pages) |
22 October 2020 | Notification of Andrew Douglas Stuart Peto as a person with significant control on 6 December 2018 (2 pages) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
16 April 2020 | Confirmation statement made on 31 March 2020 with no updates
|
10 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 April 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
2 April 2019 | Registered office address changed from 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB to 39-40 Skylines Village Limeharbour London E14 9TS on 2 April 2019 (1 page) |
14 February 2019 | Statement of capital following an allotment of shares on 19 January 2019
|
27 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
4 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
8 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
14 February 2017 | Appointment of Andrew Douglas Stuart Peto as a director on 3 February 2017 (3 pages) |
14 February 2017 | Appointment of Andrew Douglas Stuart Peto as a director on 3 February 2017 (3 pages) |
27 January 2017 | Appointment of Mr Andrew Peto as a director on 23 January 2017 (2 pages) |
27 January 2017 | Appointment of Mr Andrew Peto as a director on 23 January 2017 (2 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
30 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (4 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (4 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
20 May 2009 | Return made up to 31/03/09; full list of members (3 pages) |
11 February 2009 | Appointment terminated director sandra defroand (1 page) |
11 February 2009 | Secretary appointed stephen richard peto (2 pages) |
11 February 2009 | Director appointed ronald brian peter peto (2 pages) |
11 February 2009 | Secretary appointed stephen richard peto (2 pages) |
11 February 2009 | Director appointed ronald brian peter peto (2 pages) |
11 February 2009 | Appointment terminated director sandra defroand (1 page) |
11 February 2009 | Appointment terminated secretary gary defroand (1 page) |
11 February 2009 | Appointment terminated secretary gary defroand (1 page) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 43 westminster bridge road london SE1 7JB united kingdom (1 page) |
14 January 2009 | Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
13 January 2009 | Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL (1 page) |
24 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
24 July 2008 | Return made up to 31/03/08; full list of members (3 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
27 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members
|
27 April 2006 | Return made up to 31/03/06; full list of members
|
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members
|
11 April 2005 | Return made up to 31/03/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
20 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
2 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
2 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
29 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
15 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
2 February 2002 | Return made up to 31/03/01; full list of members (6 pages) |
2 February 2002 | Return made up to 31/03/01; full list of members (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
30 January 2002 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 October 2001 | Registered office changed on 28/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page) |
28 October 2001 | Registered office changed on 28/10/01 from: 116/117 saffron hill london EC1N 8QS (1 page) |
16 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
16 February 2001 | Full accounts made up to 31 March 2000 (8 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
27 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (8 pages) |
24 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
24 April 1999 | Return made up to 31/03/99; no change of members (4 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
30 December 1998 | Full accounts made up to 31 March 1998 (8 pages) |
29 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
29 June 1998 | Return made up to 31/03/98; full list of members (6 pages) |
8 April 1998 | Director resigned (1 page) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | New director appointed (2 pages) |
8 April 1998 | Director resigned (1 page) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
31 January 1998 | Full accounts made up to 31 March 1997 (8 pages) |
9 October 1997 | Return made up to 31/03/97; no change of members (4 pages) |
9 October 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 September 1997 | Registered office changed on 30/09/97 from: 1 peel grove bethnal green london E2 9LR (1 page) |
30 September 1997 | Registered office changed on 30/09/97 from: 1 peel grove bethnal green london E2 9LR (1 page) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
2 February 1997 | Full accounts made up to 31 March 1996 (9 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
18 April 1996 | Return made up to 31/03/96; no change of members (4 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
6 February 1996 | Full accounts made up to 31 March 1995 (9 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |
12 April 1995 | Return made up to 31/03/95; full list of members (6 pages) |