Company NameSt Peter's Project Limited
Company StatusConverted / Closed
Company Number03568574
CategoryConverted / Closed
Incorporation Date21 May 1998(25 years, 11 months ago)
Dissolution Date7 December 2021 (2 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NamePietro Molle
Date of BirthApril 1944 (Born 80 years ago)
NationalityItalian
StatusClosed
Appointed04 March 2011(12 years, 9 months after company formation)
Appointment Duration10 years, 9 months (closed 07 December 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Leigh Rodd
Carpenters Park
Watford
Herts
WD19 5BJ
Director NameFr Andrea Fulco
Date of BirthJune 1975 (Born 48 years ago)
NationalityItalian
StatusClosed
Appointed24 April 2015(16 years, 11 months after company formation)
Appointment Duration6 years, 7 months (closed 07 December 2021)
RolePriest
Country of ResidenceEngland
Correspondence AddressBalfour House 741 High Road
London
N12 0BP
Director NameMr Giuseppe Gaglione
Date of BirthAugust 1977 (Born 46 years ago)
NationalityItalian
StatusClosed
Appointed13 October 2018(20 years, 5 months after company formation)
Appointment Duration3 years, 1 month (closed 07 December 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressHamilton House 1 Temple Avenue
London
EC4Y 0HA
Director NameMaria Chiaramonte
Date of BirthMay 1946 (Born 78 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleProfessor Of Medicine
Correspondence Address24 Rosebery Court
Rosebery Avenue
London
EC1R 5HP
Director NameFr Roberto Russo
Date of BirthAugust 1930 (Born 93 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleRector
Correspondence Address4 Backhill
London
EC1R 5EN
Director NameFr Carmelo Di Giovanni
Date of BirthMay 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed21 May 1998(same day as company formation)
RolePriest
Country of ResidenceUnited Kingdom
Correspondence Address4 Backhill
London
EC1R 5EN
Secretary NameMr Domenic Pini
NationalityBritish
StatusResigned
Appointed21 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St Johns Lane
London
EC1M 4NB
Secretary NameAndrea Vitale
NationalityItalian
StatusResigned
Appointed27 February 2001(2 years, 9 months after company formation)
Appointment Duration9 years, 3 months (resigned 01 June 2010)
RoleSolicitor
Correspondence Address169 Latymer Court
Hammersmith Road
London
W6 7JQ
Director NameDr Carlo Bartholomew
Date of BirthMay 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 01 November 2002)
RoleCatholic Preist
Correspondence Address4 Back Hill
Clerkenwell Road
London
EC1R 5EN
Director NameLorenzo Losi
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityItalian
StatusResigned
Appointed05 January 2002(3 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 12 October 2009)
RoleCompany Director
Correspondence Address134 Clerkenwell Road
London
EC1R 5DL
Director NameMr Michael Damien Coffey
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(8 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 16 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 21 25 Tudor Street
London
EC4Y 0DD
Director NameMr Alessandro Mele
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityItalian
StatusResigned
Appointed12 October 2009(11 years, 4 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 January 2017)
RoleBanking & Finance Consultant
Country of ResidenceUnited Kingdom
Correspondence Address52 Canonbury Park North
London
N1 2JT
Secretary NameMichael Damien Coffey
NationalityBritish
StatusResigned
Appointed01 June 2010(12 years after company formation)
Appointment Duration9 years, 6 months (resigned 16 December 2019)
RoleCompany Director
Correspondence AddressFlat 21 25 Tudor Street
London
EC4Y 0DD
Director NameMaria Ferri
Date of BirthOctober 1968 (Born 55 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2011(12 years, 9 months after company formation)
Appointment Duration8 years, 9 months (resigned 16 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Wharton Street
London
WC1X 9PT

Contact

Websitewww.ggstpeters.org

Location

Registered AddressSt Peter's Italian Catholic Chur
4 Back Hill, Clerkenwell Road
London
EC1R 5EN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Financials

Year2014
Turnover£72,798
Net Worth£113,254
Cash£114,094
Current Liabilities£840

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Next Accounts Due31 December 2021 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

7 December 2021Resolutions
  • RES13 ‐ Company has been convertd t a cio 29/11/2021
(2 pages)
4 June 2021Confirmation statement made on 21 May 2021 with no updates (3 pages)
3 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
4 June 2020Notification of Andrea Fulco as a person with significant control on 16 December 2019 (2 pages)
3 June 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
22 March 2020Cessation of Michael Damien Coffey as a person with significant control on 16 December 2019 (1 page)
7 January 2020Termination of appointment of Maria Ferri as a director on 16 December 2019 (1 page)
7 January 2020Termination of appointment of Michael Damien Coffey as a director on 16 December 2016 (1 page)
7 January 2020Termination of appointment of Michael Damien Coffey as a secretary on 16 December 2019 (1 page)
27 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
3 June 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
31 October 2018Director's details changed for Mr Giuseppe Gaglione on 13 October 2018 (2 pages)
26 October 2018Appointment of Mr Giuseppe Gaglione as a director on 13 October 2018 (2 pages)
31 July 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
31 July 2018Termination of appointment of Alessandro Mele as a director on 10 January 2017 (1 page)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
30 September 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
18 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 21 May 2017 with no updates (3 pages)
1 July 2017Notification of Michael Damien Coffey as a person with significant control on 1 July 2017 (2 pages)
1 July 2017Notification of Michael Damien Coffey as a person with significant control on 6 April 2017 (2 pages)
1 July 2017Notification of Michael Damien Coffey as a person with significant control on 6 April 2017 (2 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
14 October 2016Total exemption full accounts made up to 31 December 2015 (17 pages)
16 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
16 June 2016Annual return made up to 21 May 2016 no member list (7 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
12 October 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
18 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
18 June 2015Appointment of Father Andrea Fulco as a director on 24 April 2015 (2 pages)
18 June 2015Annual return made up to 21 May 2015 no member list (7 pages)
18 June 2015Appointment of Father Andrea Fulco as a director on 24 April 2015 (2 pages)
18 December 2014Termination of appointment of Carmelo Di Giovanni as a director on 19 September 2014 (1 page)
18 December 2014Termination of appointment of Carmelo Di Giovanni as a director on 19 September 2014 (1 page)
16 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
16 September 2014Total exemption full accounts made up to 31 December 2013 (12 pages)
2 June 2014Annual return made up to 21 May 2014 no member list (7 pages)
2 June 2014Annual return made up to 21 May 2014 no member list (7 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
20 September 2013Total exemption full accounts made up to 31 December 2012 (12 pages)
28 May 2013Annual return made up to 21 May 2013 no member list (7 pages)
28 May 2013Annual return made up to 21 May 2013 no member list (7 pages)
24 May 2013Director's details changed for Mr Michael Damien Coffey on 21 May 2013 (2 pages)
24 May 2013Director's details changed for Mr Michael Damien Coffey on 21 May 2013 (2 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
8 June 2012Annual return made up to 21 May 2012 (17 pages)
8 June 2012Annual return made up to 21 May 2012 (17 pages)
12 December 2011Appointment of Pietro Molle as a director (3 pages)
12 December 2011Appointment of Pietro Molle as a director (3 pages)
12 December 2011Appointment of Maria Ferri as a director (3 pages)
12 December 2011Appointment of Maria Ferri as a director (3 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
6 October 2011Total exemption full accounts made up to 31 December 2010 (13 pages)
22 August 2011Annual return made up to 21 May 2011 (15 pages)
22 August 2011Annual return made up to 21 May 2011 (15 pages)
22 August 2011Director's details changed for Mr Michael Damien Coffey on 1 June 2010 (3 pages)
22 August 2011Director's details changed for Mr Michael Damien Coffey on 1 June 2010 (3 pages)
22 August 2011Director's details changed for Mr Michael Damien Coffey on 1 June 2010 (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
29 September 2010Termination of appointment of Andrea Vitale as a secretary (2 pages)
29 September 2010Termination of appointment of Andrea Vitale as a secretary (2 pages)
29 September 2010Appointment of Michael Damien Coffey as a secretary (3 pages)
29 September 2010Appointment of Michael Damien Coffey as a secretary (3 pages)
29 September 2010Total exemption full accounts made up to 31 December 2009 (16 pages)
29 July 2010Annual return made up to 21 May 2010 (15 pages)
29 July 2010Annual return made up to 21 May 2010 (15 pages)
11 November 2009Appointment of Alessandro Mele as a director (3 pages)
11 November 2009Appointment of Alessandro Mele as a director (3 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
5 November 2009Total exemption full accounts made up to 31 December 2008 (16 pages)
5 November 2009Termination of appointment of Lorenzo Losi as a director (2 pages)
5 November 2009Termination of appointment of Lorenzo Losi as a director (2 pages)
27 July 2009Annual return made up to 21/05/09 (5 pages)
27 July 2009Annual return made up to 21/05/09 (5 pages)
27 July 2009Director's change of particulars / michael coffey / 01/05/2009 (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Location of register of members (1 page)
27 July 2009Director's change of particulars / michael coffey / 01/05/2009 (1 page)
11 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
11 November 2008Total exemption full accounts made up to 31 December 2007 (16 pages)
8 August 2008Annual return made up to 21/05/08 (4 pages)
8 August 2008Annual return made up to 21/05/08 (4 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
16 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
12 July 2007Annual return made up to 21/05/07 (4 pages)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007Annual return made up to 21/05/07 (4 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
19 December 2006Total exemption full accounts made up to 31 December 2005 (15 pages)
14 June 2006Annual return made up to 21/05/06 (4 pages)
14 June 2006Annual return made up to 21/05/06 (4 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
23 March 2006Total exemption full accounts made up to 31 May 2005 (13 pages)
16 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
16 January 2006Accounting reference date shortened from 31/05/06 to 31/12/05 (1 page)
21 June 2005Annual return made up to 21/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
21 June 2005Annual return made up to 21/05/05
  • 363(353) ‐ Location of register of members address changed
(4 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (13 pages)
2 June 2004Annual return made up to 21/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 2004Annual return made up to 21/05/04
  • 363(353) ‐ Location of register of members address changed
(4 pages)
7 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
7 February 2004Total exemption full accounts made up to 31 May 2003 (13 pages)
30 May 2003Annual return made up to 21/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 May 2003Annual return made up to 21/05/03
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 December 2002Director resigned (1 page)
20 December 2002Director resigned (1 page)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
5 June 2002New director appointed (2 pages)
5 June 2002New director appointed (2 pages)
2 June 2002Annual return made up to 21/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 June 2002Annual return made up to 21/05/02
  • 363(353) ‐ Location of register of members address changed
(4 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
19 March 2002Total exemption full accounts made up to 31 May 2001 (9 pages)
5 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
5 June 2001Annual return made up to 21/05/01
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
25 May 2001New director appointed (2 pages)
25 May 2001New director appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
7 March 2001New secretary appointed (2 pages)
5 March 2001Memorandum and Articles of Association (4 pages)
5 March 2001Memorandum and Articles of Association (4 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
5 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
31 October 2000Full accounts made up to 31 May 2000 (8 pages)
31 October 2000Full accounts made up to 31 May 2000 (8 pages)
8 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
8 May 2000Accounts for a small company made up to 31 May 1999 (5 pages)
14 June 1999Annual return made up to 21/05/99 (6 pages)
14 June 1999Annual return made up to 21/05/99 (6 pages)
21 May 1998Incorporation (24 pages)
21 May 1998Incorporation (24 pages)