London
W1T 5DS
Director Name | Gregory Ralph Gustav Cooke |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 October 2009(20 years, 6 months after company formation) |
Appointment Duration | 14 years, 5 months |
Role | Architectural Technician |
Country of Residence | United Kingdom |
Correspondence Address | Cavendish 68 Grafton Way London W1T 5DS |
Director Name | Mrs Jennifer Anne Cooke |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 July 2022(33 years, 3 months after company formation) |
Appointment Duration | 1 year, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 68 Grafton Way London W1T 5DS |
Director Name | Ms Joyce Evelyn Grace Cooke |
---|---|
Date of Birth | August 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 1992(3 years after company formation) |
Appointment Duration | 19 years, 4 months (resigned 08 August 2011) |
Role | Property Developer |
Correspondence Address | 11 Fitzwilliam House Little Green Richmond Surrey TW9 1QW |
Registered Address | 68 Grafton Way London W1T 5DS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Gregory Ralph Gustav Cooke 50.00% Ordinary |
---|---|
1 at £1 | Jennifer Anne Cooke 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£134,622 |
Cash | £1,228 |
Current Liabilities | £136,934 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 24 April 2024 (3 weeks, 5 days from now) |
12 April 2023 | Confirmation statement made on 10 April 2023 with no updates (3 pages) |
---|---|
13 January 2023 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 July 2022 | Appointment of Mrs Jennifer Anne Cooke as a director on 25 July 2022 (2 pages) |
11 April 2022 | Confirmation statement made on 10 April 2022 with no updates (3 pages) |
10 January 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
23 April 2021 | Secretary's details changed for Gregory Ralph Gustav Cooke on 1 April 2021 (1 page) |
23 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
23 April 2021 | Change of details for Gregory Ralph Gustav Cooke as a person with significant control on 1 April 2021 (2 pages) |
23 April 2021 | Change of details for Jennifer Anne Cooke as a person with significant control on 1 April 2021 (2 pages) |
10 March 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
22 April 2020 | Confirmation statement made on 10 April 2020 with updates (4 pages) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 July 2019 | Director's details changed for Gregory Ralph Gustav Cooke on 25 June 2019 (2 pages) |
17 April 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
29 May 2018 | Confirmation statement made on 10 April 2018 with updates (4 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
20 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
15 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
24 November 2015 | Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 24 November 2015 (1 page) |
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
29 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 10 April 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
21 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
21 February 2014 | Total exemption full accounts made up to 31 March 2013 (9 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 10 April 2013 with a full list of shareholders (4 pages) |
15 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
15 March 2013 | Total exemption full accounts made up to 31 March 2012 (10 pages) |
1 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Annual return made up to 10 April 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Statement of company's objects (3 pages) |
24 May 2012 | Statement of company's objects (3 pages) |
24 May 2012 | Resolutions
|
24 May 2012 | Resolutions
|
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Change of name notice (2 pages) |
18 May 2012 | Company name changed peakcross LIMITED\certificate issued on 18/05/12
|
18 May 2012 | Company name changed peakcross LIMITED\certificate issued on 18/05/12
|
25 April 2012 | Termination of appointment of Joyce Cooke as a director (1 page) |
25 April 2012 | Termination of appointment of Joyce Cooke as a director (1 page) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
2 February 2012 | Total exemption full accounts made up to 31 March 2011 (8 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 10 April 2011 with a full list of shareholders (5 pages) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 April 2011 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
12 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
22 April 2010 | Director's details changed for Ms Joyce Evelyn Grace Cooke on 12 April 2010 (3 pages) |
22 April 2010 | Director's details changed for Ms Joyce Evelyn Grace Cooke on 12 April 2010 (3 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
19 April 2010 | Annual return made up to 10 April 2010 with a full list of shareholders (14 pages) |
13 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
13 April 2010 | Total exemption full accounts made up to 31 March 2009 (11 pages) |
3 March 2010 | Appointment of Gregory Ralph Gustav Cooke as a director (3 pages) |
3 March 2010 | Appointment of Gregory Ralph Gustav Cooke as a director (3 pages) |
10 November 2009 | Secretary's details changed for Gregory Ralph Gustav Cooke on 1 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Gregory Ralph Gustav Cooke on 1 October 2009 (3 pages) |
10 November 2009 | Secretary's details changed for Gregory Ralph Gustav Cooke on 1 October 2009 (3 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
24 April 2009 | Return made up to 10/04/09; full list of members (5 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
30 January 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
1 December 2008 | Registered office changed on 01/12/2008 from 61 chandos place london WC2N 4HG (1 page) |
8 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
8 May 2008 | Return made up to 10/04/08; full list of members (5 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (10 pages) |
27 April 2007 | Return made up to 10/04/07; full list of members (5 pages) |
27 April 2007 | Return made up to 10/04/07; full list of members (5 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
29 March 2007 | Total exemption full accounts made up to 31 March 2006 (10 pages) |
1 June 2006 | Return made up to 10/04/06; full list of members (5 pages) |
1 June 2006 | Return made up to 10/04/06; full list of members (5 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 February 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
24 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
24 May 2005 | Return made up to 10/04/05; full list of members (5 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
6 January 2005 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
7 May 2004 | Return made up to 10/04/04; full list of members (5 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
26 January 2004 | Total exemption full accounts made up to 31 March 2003 (18 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
28 April 2003 | Return made up to 10/04/03; full list of members (5 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
24 April 2003 | Total exemption full accounts made up to 31 March 2002 (10 pages) |
10 April 2003 | Registered office changed on 10/04/03 from: 141, north end road, west kensington, london, W14 9NH. (1 page) |
10 April 2003 | Registered office changed on 10/04/03 from: 141, north end road, west kensington, london, W14 9NH. (1 page) |
22 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
22 May 2002 | Return made up to 10/04/02; full list of members (5 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
30 April 2002 | Total exemption full accounts made up to 31 March 2001 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
10 July 2001 | Total exemption full accounts made up to 31 March 2000 (10 pages) |
25 June 2001 | Full accounts made up to 31 March 1999 (10 pages) |
25 June 2001 | Full accounts made up to 31 March 1999 (10 pages) |
14 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
14 May 2001 | Return made up to 10/04/01; full list of members (5 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
5 May 2000 | Return made up to 10/04/00; full list of members (5 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
16 April 1999 | Return made up to 10/04/99; no change of members (4 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
2 February 1999 | Full accounts made up to 31 March 1998 (11 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (5 pages) |
7 May 1998 | Return made up to 10/04/98; full list of members (5 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
6 May 1998 | Full accounts made up to 31 March 1997 (11 pages) |
7 May 1997 | Return made up to 10/04/97; full list of members (5 pages) |
7 May 1997 | Return made up to 10/04/97; full list of members (5 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
2 May 1997 | Full accounts made up to 31 March 1996 (11 pages) |
28 March 1996 | Return made up to 10/04/96; no change of members (4 pages) |
28 March 1996 | Return made up to 10/04/96; no change of members (4 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
8 February 1996 | Full accounts made up to 31 March 1995 (11 pages) |
3 May 1995 | Return made up to 10/04/95; full list of members (12 pages) |
3 May 1995 | Return made up to 10/04/95; full list of members (12 pages) |