Greenwich Peninsula
London
SE10 0PW
Director Name | Mr Richard Guy Stringer |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 32 years, 1 month |
Role | Designer |
Country of Residence | England |
Correspondence Address | 151-161 Tunnel Avenue Greenwich Peninsula London SE10 0PW |
Secretary Name | Mrs Fiona Elizabeth Stringer |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 March 2004(12 years, 11 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151-161 Tunnel Avenue Greenwich Peninsula London SE10 0PW |
Director Name | Mr Alan Peter Roberts |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 10 years, 5 months (resigned 13 September 2002) |
Role | Production Manager |
Correspondence Address | 22 Zealand Road London E3 5RB |
Secretary Name | Ms Joanna Holloway |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1992(1 year after company formation) |
Appointment Duration | 11 years, 11 months (resigned 28 February 2004) |
Role | Company Director |
Correspondence Address | 68 Purfleet Road Aveley Essex RM15 4DR |
Director Name | Mr Ian Botha |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2009(18 years after company formation) |
Appointment Duration | 3 years, 1 month (resigned 28 May 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 151-161 Tunnel Avenue Greenwich Peninsula London SE10 0PW |
Website | stringer.co.uk |
---|---|
Telephone | 020 82934242 |
Telephone region | London |
Registered Address | 151-161 Tunnel Avenue Greenwich Peninsula London SE10 0PW |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
90 at £1 | Mr Richard Guy Stringer 90.00% Ordinary |
---|---|
10 at £1 | Ms Joanna Holloway 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £691,201 |
Cash | £30 |
Current Liabilities | £336,461 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2023 (1 year ago) |
---|---|
Next Return Due | 18 April 2024 (overdue) |
12 August 2013 | Delivered on: 27 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: The property k/a or being 151-161 tunnel avenue greenwich london. Notification of addition to or amendment of charge. Outstanding |
---|---|
25 July 2013 | Delivered on: 2 August 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
28 January 2002 | Delivered on: 31 January 2002 Persons entitled: Norwich & Peterborough Building Society Classification: Legal charge Secured details: £562,500.00 due from the company to the chargee. Particulars: F/Hold property known as 151-161 tunnel ave,london SE10; tgl 85734. Outstanding |
9 January 2004 | Delivered on: 10 January 2004 Satisfied on: 27 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 151 to 161 tunnel avenue t/n TGL85734. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
7 November 2001 | Delivered on: 9 November 2001 Satisfied on: 28 April 2012 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
27 April 1992 | Delivered on: 6 May 1992 Satisfied on: 21 November 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
24 September 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
20 July 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
27 September 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
17 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
15 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
8 September 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
14 April 2016 | Satisfaction of charge 3 in full (4 pages) |
14 April 2016 | Satisfaction of charge 3 in full (4 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
24 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-24
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (9 pages) |
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
27 August 2013 | Registration of charge 025980890006 (43 pages) |
27 August 2013 | Registration of charge 025980890006 (43 pages) |
2 August 2013 | Registration of charge 025980890005 (45 pages) |
2 August 2013 | Registration of charge 025980890005 (45 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
15 May 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
28 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 June 2012 | Termination of appointment of Ian Botha as a director (1 page) |
26 June 2012 | Termination of appointment of Ian Botha as a director (1 page) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
22 May 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (4 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
2 May 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (2 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
24 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 June 2011 | Director's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Ian Botha on 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Director's details changed for Mr Richard Guy Stringer on 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (1 page) |
20 June 2011 | Director's details changed for Mr Ian Botha on 31 December 2010 (2 pages) |
20 June 2011 | Director's details changed for Mr Richard Guy Stringer on 31 December 2010 (2 pages) |
20 June 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Secretary's details changed for Mrs Fiona Elizabeth Stringer on 31 December 2010 (1 page) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
4 May 2010 | Director's details changed for Mr Richard Guy Stringer on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Ian Botha on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Fiona Elizabeth Stringer on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Mrs Fiona Elizabeth Stringer on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Botha on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Richard Guy Stringer on 1 January 2010 (2 pages) |
4 May 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
4 May 2010 | Director's details changed for Mrs Fiona Elizabeth Stringer on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Ian Botha on 1 January 2010 (2 pages) |
4 May 2010 | Director's details changed for Mr Richard Guy Stringer on 1 January 2010 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 April 2009 | Director appointed ian botha (1 page) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
16 April 2009 | Director appointed ian botha (1 page) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 August 2008 | Return made up to 04/04/08; full list of members (4 pages) |
5 August 2008 | Return made up to 04/04/08; full list of members (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
19 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
19 April 2007 | Return made up to 04/04/07; full list of members (2 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
7 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
7 April 2005 | Return made up to 04/04/05; full list of members (3 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 October 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
22 July 2004 | New secretary appointed (2 pages) |
22 July 2004 | Return made up to 04/04/04; full list of members (7 pages) |
14 July 2004 | Secretary resigned (2 pages) |
14 July 2004 | Secretary resigned (2 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
10 January 2004 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
4 November 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
8 May 2003 | Return made up to 04/04/03; full list of members (7 pages) |
12 November 2002 | Director resigned (1 page) |
12 November 2002 | Director resigned (1 page) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
15 October 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
11 April 2002 | Return made up to 04/04/02; full list of members
|
11 April 2002 | Return made up to 04/04/02; full list of members
|
31 January 2002 | Particulars of mortgage/charge (3 pages) |
31 January 2002 | Particulars of mortgage/charge (3 pages) |
23 January 2002 | Registered office changed on 23/01/02 from: unit 1 victoria wharf palmers road bow london E2 0SF (1 page) |
23 January 2002 | Registered office changed on 23/01/02 from: unit 1 victoria wharf palmers road bow london E2 0SF (1 page) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
9 November 2001 | Particulars of mortgage/charge (3 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
15 August 2001 | Total exemption small company accounts made up to 31 December 2000 (7 pages) |
24 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
24 April 2001 | Return made up to 04/04/01; full list of members (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
26 July 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
2 May 2000 | Return made up to 04/04/00; full list of members (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 October 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
28 April 1999 | Return made up to 04/04/99; no change of members
|
28 April 1999 | Return made up to 04/04/99; no change of members
|
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
27 October 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
25 March 1998 | Return made up to 04/04/98; full list of members (6 pages) |
25 March 1998 | Return made up to 04/04/98; full list of members (6 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
3 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 July 1997 | Company name changed dick stringer associates LIMITED\certificate issued on 30/07/97 (2 pages) |
29 July 1997 | Company name changed dick stringer associates LIMITED\certificate issued on 30/07/97 (2 pages) |
7 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
7 May 1997 | Return made up to 04/04/97; no change of members (4 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
3 November 1996 | Accounts for a small company made up to 31 December 1995 (8 pages) |
28 May 1996 | Return made up to 04/04/96; no change of members (4 pages) |
28 May 1996 | Return made up to 04/04/96; no change of members (4 pages) |
29 November 1995 | Return made up to 04/04/95; full list of members (6 pages) |
29 November 1995 | Return made up to 04/04/95; full list of members (6 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
2 November 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
4 April 1991 | Incorporation (22 pages) |
4 April 1991 | Incorporation (22 pages) |