Carpenters Park
Watford
Herts
WD19 5BJ
Director Name | Fr Andrea Fulco |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 24 April 2015(16 years, 11 months after company formation) |
Appointment Duration | 6 years, 7 months (closed 07 December 2021) |
Role | Priest |
Country of Residence | England |
Correspondence Address | Balfour House 741 High Road London N12 0BP |
Director Name | Mr Giuseppe Gaglione |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | Italian |
Status | Closed |
Appointed | 13 October 2018(20 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 07 December 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Hamilton House 1 Temple Avenue London EC4Y 0HA |
Director Name | Maria Chiaramonte |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Professor Of Medicine |
Correspondence Address | 24 Rosebery Court Rosebery Avenue London EC1R 5HP |
Director Name | Fr Roberto Russo |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Rector |
Correspondence Address | 4 Backhill London EC1R 5EN |
Director Name | Fr Carmelo Di Giovanni |
---|---|
Date of Birth | May 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Priest |
Country of Residence | United Kingdom |
Correspondence Address | 4 Backhill London EC1R 5EN |
Secretary Name | Mr Domenic Pini |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 St Johns Lane London EC1M 4NB |
Secretary Name | Andrea Vitale |
---|---|
Nationality | Italian |
Status | Resigned |
Appointed | 27 February 2001(2 years, 9 months after company formation) |
Appointment Duration | 9 years, 3 months (resigned 01 June 2010) |
Role | Solicitor |
Correspondence Address | 169 Latymer Court Hammersmith Road London W6 7JQ |
Director Name | Dr Carlo Bartholomew |
---|---|
Date of Birth | May 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 04 May 2001(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 November 2002) |
Role | Catholic Preist |
Correspondence Address | 4 Back Hill Clerkenwell Road London EC1R 5EN |
Director Name | Lorenzo Losi |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 05 January 2002(3 years, 7 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 12 October 2009) |
Role | Company Director |
Correspondence Address | 134 Clerkenwell Road London EC1R 5DL |
Director Name | Mr Michael Damien Coffey |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(8 years, 3 months after company formation) |
Appointment Duration | 10 years, 3 months (resigned 16 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 21 25 Tudor Street London EC4Y 0DD |
Director Name | Mr Alessandro Mele |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 12 October 2009(11 years, 4 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 10 January 2017) |
Role | Banking & Finance Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 52 Canonbury Park North London N1 2JT |
Secretary Name | Michael Damien Coffey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2010(12 years after company formation) |
Appointment Duration | 9 years, 6 months (resigned 16 December 2019) |
Role | Company Director |
Correspondence Address | Flat 21 25 Tudor Street London EC4Y 0DD |
Director Name | Maria Ferri |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 04 March 2011(12 years, 9 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 16 December 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Wharton Street London WC1X 9PT |
Website | www.ggstpeters.org |
---|
Registered Address | St Peter's Italian Catholic Chur 4 Back Hill, Clerkenwell Road London EC1R 5EN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £72,798 |
Net Worth | £113,254 |
Cash | £114,094 |
Current Liabilities | £840 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Next Accounts Due | 31 December 2021 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 December |
7 December 2021 | Resolutions
|
---|---|
4 June 2021 | Confirmation statement made on 21 May 2021 with no updates (3 pages) |
3 December 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
4 June 2020 | Notification of Andrea Fulco as a person with significant control on 16 December 2019 (2 pages) |
3 June 2020 | Confirmation statement made on 21 May 2020 with no updates (3 pages) |
22 March 2020 | Cessation of Michael Damien Coffey as a person with significant control on 16 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Maria Ferri as a director on 16 December 2019 (1 page) |
7 January 2020 | Termination of appointment of Michael Damien Coffey as a director on 16 December 2016 (1 page) |
7 January 2020 | Termination of appointment of Michael Damien Coffey as a secretary on 16 December 2019 (1 page) |
27 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 June 2019 | Confirmation statement made on 21 May 2019 with no updates (3 pages) |
31 October 2018 | Director's details changed for Mr Giuseppe Gaglione on 13 October 2018 (2 pages) |
26 October 2018 | Appointment of Mr Giuseppe Gaglione as a director on 13 October 2018 (2 pages) |
31 July 2018 | Confirmation statement made on 21 May 2018 with no updates (3 pages) |
31 July 2018 | Termination of appointment of Alessandro Mele as a director on 10 January 2017 (1 page) |
31 July 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
30 September 2017 | Total exemption full accounts made up to 31 December 2016 (17 pages) |
18 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
18 July 2017 | Confirmation statement made on 21 May 2017 with no updates (3 pages) |
1 July 2017 | Notification of Michael Damien Coffey as a person with significant control on 1 July 2017 (2 pages) |
1 July 2017 | Notification of Michael Damien Coffey as a person with significant control on 6 April 2017 (2 pages) |
1 July 2017 | Notification of Michael Damien Coffey as a person with significant control on 6 April 2017 (2 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
14 October 2016 | Total exemption full accounts made up to 31 December 2015 (17 pages) |
16 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
16 June 2016 | Annual return made up to 21 May 2016 no member list (7 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
12 October 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
18 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
18 June 2015 | Appointment of Father Andrea Fulco as a director on 24 April 2015 (2 pages) |
18 June 2015 | Annual return made up to 21 May 2015 no member list (7 pages) |
18 June 2015 | Appointment of Father Andrea Fulco as a director on 24 April 2015 (2 pages) |
18 December 2014 | Termination of appointment of Carmelo Di Giovanni as a director on 19 September 2014 (1 page) |
18 December 2014 | Termination of appointment of Carmelo Di Giovanni as a director on 19 September 2014 (1 page) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
16 September 2014 | Total exemption full accounts made up to 31 December 2013 (12 pages) |
2 June 2014 | Annual return made up to 21 May 2014 no member list (7 pages) |
2 June 2014 | Annual return made up to 21 May 2014 no member list (7 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
20 September 2013 | Total exemption full accounts made up to 31 December 2012 (12 pages) |
28 May 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
28 May 2013 | Annual return made up to 21 May 2013 no member list (7 pages) |
24 May 2013 | Director's details changed for Mr Michael Damien Coffey on 21 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Mr Michael Damien Coffey on 21 May 2013 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 June 2012 | Annual return made up to 21 May 2012 (17 pages) |
8 June 2012 | Annual return made up to 21 May 2012 (17 pages) |
12 December 2011 | Appointment of Pietro Molle as a director (3 pages) |
12 December 2011 | Appointment of Pietro Molle as a director (3 pages) |
12 December 2011 | Appointment of Maria Ferri as a director (3 pages) |
12 December 2011 | Appointment of Maria Ferri as a director (3 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
6 October 2011 | Total exemption full accounts made up to 31 December 2010 (13 pages) |
22 August 2011 | Annual return made up to 21 May 2011 (15 pages) |
22 August 2011 | Annual return made up to 21 May 2011 (15 pages) |
22 August 2011 | Director's details changed for Mr Michael Damien Coffey on 1 June 2010 (3 pages) |
22 August 2011 | Director's details changed for Mr Michael Damien Coffey on 1 June 2010 (3 pages) |
22 August 2011 | Director's details changed for Mr Michael Damien Coffey on 1 June 2010 (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Termination of appointment of Andrea Vitale as a secretary (2 pages) |
29 September 2010 | Termination of appointment of Andrea Vitale as a secretary (2 pages) |
29 September 2010 | Appointment of Michael Damien Coffey as a secretary (3 pages) |
29 September 2010 | Appointment of Michael Damien Coffey as a secretary (3 pages) |
29 September 2010 | Total exemption full accounts made up to 31 December 2009 (16 pages) |
29 July 2010 | Annual return made up to 21 May 2010 (15 pages) |
29 July 2010 | Annual return made up to 21 May 2010 (15 pages) |
11 November 2009 | Appointment of Alessandro Mele as a director (3 pages) |
11 November 2009 | Appointment of Alessandro Mele as a director (3 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Total exemption full accounts made up to 31 December 2008 (16 pages) |
5 November 2009 | Termination of appointment of Lorenzo Losi as a director (2 pages) |
5 November 2009 | Termination of appointment of Lorenzo Losi as a director (2 pages) |
27 July 2009 | Annual return made up to 21/05/09 (5 pages) |
27 July 2009 | Annual return made up to 21/05/09 (5 pages) |
27 July 2009 | Director's change of particulars / michael coffey / 01/05/2009 (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Location of register of members (1 page) |
27 July 2009 | Director's change of particulars / michael coffey / 01/05/2009 (1 page) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
11 November 2008 | Total exemption full accounts made up to 31 December 2007 (16 pages) |
8 August 2008 | Annual return made up to 21/05/08 (4 pages) |
8 August 2008 | Annual return made up to 21/05/08 (4 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
16 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
12 July 2007 | Annual return made up to 21/05/07 (4 pages) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | Director resigned (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Annual return made up to 21/05/07 (4 pages) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
19 December 2006 | Total exemption full accounts made up to 31 December 2005 (15 pages) |
14 June 2006 | Annual return made up to 21/05/06 (4 pages) |
14 June 2006 | Annual return made up to 21/05/06 (4 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
23 March 2006 | Total exemption full accounts made up to 31 May 2005 (13 pages) |
16 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
16 January 2006 | Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page) |
21 June 2005 | Annual return made up to 21/05/05
|
21 June 2005 | Annual return made up to 21/05/05
|
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
23 March 2005 | Total exemption full accounts made up to 31 May 2004 (13 pages) |
2 June 2004 | Annual return made up to 21/05/04
|
2 June 2004 | Annual return made up to 21/05/04
|
7 February 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
7 February 2004 | Total exemption full accounts made up to 31 May 2003 (13 pages) |
30 May 2003 | Annual return made up to 21/05/03
|
30 May 2003 | Annual return made up to 21/05/03
|
20 December 2002 | Director resigned (1 page) |
20 December 2002 | Director resigned (1 page) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 October 2002 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
5 June 2002 | New director appointed (2 pages) |
5 June 2002 | New director appointed (2 pages) |
2 June 2002 | Annual return made up to 21/05/02
|
2 June 2002 | Annual return made up to 21/05/02
|
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
19 March 2002 | Total exemption full accounts made up to 31 May 2001 (9 pages) |
5 June 2001 | Annual return made up to 21/05/01
|
5 June 2001 | Annual return made up to 21/05/01
|
25 May 2001 | New director appointed (2 pages) |
25 May 2001 | New director appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
7 March 2001 | New secretary appointed (2 pages) |
5 March 2001 | Memorandum and Articles of Association (4 pages) |
5 March 2001 | Memorandum and Articles of Association (4 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Resolutions
|
31 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
31 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
8 May 2000 | Accounts for a small company made up to 31 May 1999 (5 pages) |
14 June 1999 | Annual return made up to 21/05/99 (6 pages) |
14 June 1999 | Annual return made up to 21/05/99 (6 pages) |
21 May 1998 | Incorporation (24 pages) |
21 May 1998 | Incorporation (24 pages) |