Peek House
20 Eastcheap
London
EC3M 1EB
Director Name | Veli- Matti Temmes |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | Finnish |
Status | Current |
Appointed | 02 March 1998(same day as company formation) |
Role | Lawyer |
Country of Residence | Finland |
Correspondence Address | 9 Satamakatu A13 48100 Kotka Finland |
Secretary Name | Jonathan Philip Christopher Chauncy |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 March 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Antrobus Road London W4 5HY |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Chauncy & Co Peek House 20 Eastcheap London EC3M 1EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Billingsgate |
Built Up Area | Greater London |
1 at £1 | J.p. Christopher Chauncy 50.00% Ordinary |
---|---|
1 at £1 | Veli Matti Temmes 50.00% Ordinary |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 2 March 2023 (1 year ago) |
---|---|
Next Return Due | 16 March 2024 (overdue) |
7 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
---|---|
6 April 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
15 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
15 March 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
22 January 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
6 March 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-03-06
|
9 December 2013 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
21 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Director's details changed for Jonathan Philip Christopher Chauncy on 19 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Veli- Matti Temmes on 1 April 2012 (2 pages) |
20 March 2013 | Secretary's details changed for Jonathan Philip Christopher Chauncy on 19 April 2012 (2 pages) |
20 March 2013 | Director's details changed for Veli- Matti Temmes on 1 April 2012 (2 pages) |
13 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (5 pages) |
12 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
10 March 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Veli- Matti Temmes on 2 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Veli- Matti Temmes on 2 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Jonathan Philip Christopher Chauncy on 2 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Jonathan Philip Christopher Chauncy on 2 March 2010 (2 pages) |
29 January 2010 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
31 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
5 February 2009 | Accounts for a dormant company made up to 31 March 2008 (1 page) |
15 April 2008 | Return made up to 02/03/08; full list of members (4 pages) |
9 January 2008 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
26 March 2007 | Return made up to 02/03/07; full list of members (2 pages) |
7 January 2007 | Accounts for a dormant company made up to 31 March 2006 (1 page) |
24 March 2006 | Return made up to 02/03/06; full list of members (2 pages) |
4 January 2006 | Accounts for a dormant company made up to 31 March 2005 (1 page) |
24 March 2005 | Return made up to 02/03/05; full list of members (2 pages) |
20 July 2004 | Accounts for a dormant company made up to 31 March 2004 (1 page) |
2 April 2004 | Return made up to 02/03/04; full list of members (7 pages) |
23 January 2004 | Accounts for a dormant company made up to 31 March 2003 (1 page) |
24 March 2003 | Return made up to 02/03/03; full list of members (7 pages) |
10 August 2002 | Total exemption small company accounts made up to 31 March 2002 (1 page) |
20 March 2002 | Return made up to 02/03/02; full list of members (6 pages) |
13 September 2001 | Total exemption small company accounts made up to 31 March 2001 (1 page) |
28 March 2001 | Return made up to 02/03/01; full list of members (6 pages) |
7 July 2000 | Accounts for a small company made up to 31 March 2000 (1 page) |
24 May 2000 | Return made up to 02/03/00; full list of members (6 pages) |
24 May 2000 | New director appointed (2 pages) |
28 April 2000 | Registered office changed on 28/04/00 from: peek house 20 eastcheap london EC3M 1EB (1 page) |
29 March 2000 | Accounts for a dormant company made up to 31 March 1999 (1 page) |
29 March 2000 | Registered office changed on 29/03/00 from: 1 knightrider court london EC4V 5JP (1 page) |
29 March 2000 | Resolutions
|
7 April 1999 | Return made up to 02/03/99; full list of members
|
11 June 1998 | New director appointed (2 pages) |
11 June 1998 | Director resigned (1 page) |
11 June 1998 | Secretary resigned (1 page) |
11 June 1998 | New secretary appointed (2 pages) |
2 March 1998 | Incorporation (20 pages) |