Company NameP2 Design Limited
DirectorPeter James Reid
Company StatusActive
Company Number03587234
CategoryPrivate Limited Company
Incorporation Date25 June 1998(25 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities

Directors

Director NamePeter James Reid
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1998(same day as company formation)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Secretary NameChristine Wood
NationalityBritish
StatusCurrent
Appointed26 June 1998(1 day after company formation)
Appointment Duration25 years, 10 months
RoleAccounts Supervisor
Correspondence Address46a Courtenay Street
London
SE11 5PQ
Director NamePaula Ann Reid
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleArchitectural Designer
Country of ResidenceUnited Kingdom
Correspondence Address34-40 High Street
Wanstead
London
E11 2RJ
Secretary NameMr Victor Keunen
NationalityBritish
StatusResigned
Appointed25 June 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address105 Drakefield Road
London
SW17 8RS

Contact

Websitep2design.co.uk
Telephone020 77364556
Telephone regionLondon

Location

Registered Address34-40 High Street
Wanstead
London
E11 2RJ
RegionLondon
ConstituencyLeyton and Wanstead
CountyGreater London
WardSnaresbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paula Anne Reid
50.00%
Ordinary
1 at £1Peter James Reid
50.00%
Ordinary

Financials

Year2014
Net Worth£34,312
Cash£82,724
Current Liabilities£54,632

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

21 February 2007Delivered on: 28 February 2007
Persons entitled: Dependable Homes Limited

Classification: Rent deposit deed
Secured details: £7,000.00 and all other monies due or to become due.
Particulars: The rents, the sum of £7,000.00.
Outstanding

Filing History

23 July 2020Confirmation statement made on 22 July 2020 with no updates (3 pages)
28 April 2020Director's details changed for Paula Anne Reid on 28 April 2020 (2 pages)
31 March 2020Micro company accounts made up to 30 June 2019 (5 pages)
29 July 2019Confirmation statement made on 22 July 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 30 June 2018 (5 pages)
24 July 2018Confirmation statement made on 22 July 2018 with updates (4 pages)
8 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
29 August 2017Registered office address changed from The Studio 2 Salcott Rd Wallington Surrey CR0 4PR to Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 29 August 2017 (1 page)
29 August 2017Registered office address changed from The Studio 2 Salcott Rd Wallington Surrey CR0 4PR to Turnbull House 226 Mulgrave Road Cheam Surrey SM2 6JT on 29 August 2017 (1 page)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 22 July 2017 with no updates (3 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
6 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 22 July 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
29 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 15 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
18 July 2014Annual return made up to 15 July 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 2
(4 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
7 February 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
5 August 2013Annual return made up to 15 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-05
(4 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
20 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
7 August 2012Registered office address changed from the Studio 2 Salcott Road Wallington Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from the Studio 2 Salcott Road Beddington Sutton Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page)
7 August 2012Annual return made up to 15 July 2012 with a full list of shareholders (4 pages)
7 August 2012Registered office address changed from the Studio 2 Salcott Road Beddington Sutton Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Studio 2 Salcott Road Wallington Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Studio 2 Salcott Road Beddington Sutton Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page)
7 August 2012Registered office address changed from the Studio 2 Salcott Road Wallington Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 August 2011Director's details changed for Paula Anne Reid on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Peter James Reid on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Peter James Reid on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Peter James Reid on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Paula Anne Reid on 5 August 2011 (2 pages)
8 August 2011Director's details changed for Paula Anne Reid on 5 August 2011 (2 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 15 July 2011 with a full list of shareholders (4 pages)
12 April 2011Registered office address changed from 29 Mill Pond Close London London SW8 4SL United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 29 Mill Pond Close London London SW8 4SL United Kingdom on 12 April 2011 (1 page)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
11 August 2010Director's details changed for Peter James Reid on 15 July 2010 (2 pages)
11 August 2010Director's details changed for Peter James Reid on 15 July 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Paula Anne Seward on 15 July 2010 (2 pages)
11 August 2010Annual return made up to 15 July 2010 with a full list of shareholders (5 pages)
11 August 2010Director's details changed for Paula Anne Seward on 15 July 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
16 July 2009Return made up to 15/07/09; full list of members (4 pages)
12 March 2009Registered office changed on 12/03/2009 from studio d 21 heathmans road london SW6 4TJ (1 page)
12 March 2009Registered office changed on 12/03/2009 from studio d 21 heathmans road london SW6 4TJ (1 page)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
8 February 2009Total exemption small company accounts made up to 30 June 2008 (7 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
17 July 2008Return made up to 15/07/08; full list of members (4 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 December 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
5 September 2007Return made up to 25/06/07; full list of members (7 pages)
5 September 2007Return made up to 25/06/07; full list of members (7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
16 March 2007Registered office changed on 16/03/07 from: P2 studio 33 parkgate road london SW11 4NP (1 page)
16 March 2007Registered office changed on 16/03/07 from: P2 studio 33 parkgate road london SW11 4NP (1 page)
28 February 2007Particulars of mortgage/charge (3 pages)
28 February 2007Particulars of mortgage/charge (3 pages)
19 July 2006Return made up to 25/06/06; full list of members (7 pages)
19 July 2006Return made up to 25/06/06; full list of members (7 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
4 May 2006Total exemption full accounts made up to 30 June 2005 (9 pages)
6 October 2005Return made up to 25/06/05; full list of members (7 pages)
6 October 2005Return made up to 25/06/05; full list of members (7 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
4 August 2005Total exemption full accounts made up to 30 June 2004 (10 pages)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
25 April 2005Delivery ext'd 3 mth 30/06/04 (1 page)
16 July 2004Return made up to 25/06/04; full list of members (7 pages)
16 July 2004Return made up to 25/06/04; full list of members (7 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
30 April 2004Total exemption full accounts made up to 30 June 2003 (10 pages)
16 June 2003Return made up to 25/06/03; full list of members (7 pages)
16 June 2003Return made up to 25/06/03; full list of members (7 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
9 April 2003Total exemption full accounts made up to 30 June 2002 (9 pages)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
10 July 2002Return made up to 25/06/02; full list of members (7 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
26 October 2001Total exemption full accounts made up to 30 June 2001 (9 pages)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
12 February 2001Full accounts made up to 30 June 2000 (9 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
29 June 2000Return made up to 25/06/00; full list of members (6 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
6 June 2000Accounts for a small company made up to 30 June 1999 (5 pages)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
18 January 2000Compulsory strike-off action has been discontinued (1 page)
14 January 2000Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 January 2000Return made up to 25/06/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 January 2000Registered office changed on 13/01/00 from: 26 baring road beaconsfield buckinghamshire HP9 2NE (1 page)
13 January 2000Registered office changed on 13/01/00 from: 26 baring road beaconsfield buckinghamshire HP9 2NE (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
14 December 1999First Gazette notice for compulsory strike-off (1 page)
3 July 1998Registered office changed on 03/07/98 from: capital & country searches 54 southwark bridge road, london SE1 0AR (1 page)
3 July 1998Registered office changed on 03/07/98 from: capital & country searches 54 southwark bridge road, london SE1 0AR (1 page)
3 July 1998New secretary appointed (2 pages)
3 July 1998New secretary appointed (2 pages)
3 July 1998Secretary resigned (1 page)
3 July 1998Secretary resigned (1 page)
25 June 1998Incorporation (14 pages)
25 June 1998Incorporation (14 pages)