Wanstead
London
E11 2RJ
Secretary Name | Christine Wood |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 June 1998(1 day after company formation) |
Appointment Duration | 25 years, 10 months |
Role | Accounts Supervisor |
Correspondence Address | 46a Courtenay Street London SE11 5PQ |
Director Name | Paula Ann Reid |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Architectural Designer |
Country of Residence | United Kingdom |
Correspondence Address | 34-40 High Street Wanstead London E11 2RJ |
Secretary Name | Mr Victor Keunen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 June 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 105 Drakefield Road London SW17 8RS |
Website | p2design.co.uk |
---|---|
Telephone | 020 77364556 |
Telephone region | London |
Registered Address | 34-40 High Street Wanstead London E11 2RJ |
---|---|
Region | London |
Constituency | Leyton and Wanstead |
County | Greater London |
Ward | Snaresbrook |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Paula Anne Reid 50.00% Ordinary |
---|---|
1 at £1 | Peter James Reid 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £34,312 |
Cash | £82,724 |
Current Liabilities | £54,632 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 21 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 August 2024 (3 months, 1 week from now) |
21 February 2007 | Delivered 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 |
---|
23 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Director's details changed for Paula Anne Reid on 28 April 2020 (2 pages) |
31 March 2020 | Micro company accounts made up to 30 June 2019 (5 pages) |
29 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
9 November 2018 | Micro company accounts made up to 30 June 2018 (5 pages) |
24 July 2018 | Confirmation statement made on 22 July 2018 with updates (4 pages) |
8 March 2018 | Micro company accounts made up to 30 June 2017 (5 pages) |
29 August 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
24 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
6 March 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
22 July 2016 | Confirmation statement made on 22 July 2016 with updates (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
7 February 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
5 August 2013 | Annual return made up to 15 July 2013 with a full list of shareholders
|
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 March 2013 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
7 August 2012 | Registered office address changed from the Studio 2 Salcott Road Wallington Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from the Studio 2 Salcott Road Beddington Sutton Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Registered office address changed from the Studio 2 Salcott Road Beddington Sutton Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Studio 2 Salcott Road Wallington Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Studio 2 Salcott Road Beddington Sutton Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page) |
7 August 2012 | Registered office address changed from the Studio 2 Salcott Road Wallington Surrey CR0 4PR United Kingdom on 7 August 2012 (1 page) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 August 2011 | Director's details changed for Paula Anne Reid on 5 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Peter James Reid on 5 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Peter James Reid on 5 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Peter James Reid on 5 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Paula Anne Reid on 5 August 2011 (2 pages) |
8 August 2011 | Director's details changed for Paula Anne Reid on 5 August 2011 (2 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Registered office address changed from 29 Mill Pond Close London London SW8 4SL United Kingdom on 12 April 2011 (1 page) |
12 April 2011 | Registered office address changed from 29 Mill Pond Close London London SW8 4SL United Kingdom on 12 April 2011 (1 page) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
29 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
11 August 2010 | Director's details changed for Peter James Reid on 15 July 2010 (2 pages) |
11 August 2010 | Director's details changed for Peter James Reid on 15 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Paula Anne Seward on 15 July 2010 (2 pages) |
11 August 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Paula Anne Seward on 15 July 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
25 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
12 March 2009 | Registered office changed on 12/03/2009 from studio d 21 heathmans road london SW6 4TJ (1 page) |
12 March 2009 | Registered office changed on 12/03/2009 from studio d 21 heathmans road london SW6 4TJ (1 page) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
8 February 2009 | Total exemption small company accounts made up to 30 June 2008 (7 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
17 July 2008 | Return made up to 15/07/08; full list of members (4 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
18 December 2007 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
5 September 2007 | Return made up to 25/06/07; full list of members (7 pages) |
5 September 2007 | Return made up to 25/06/07; full list of members (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
11 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
16 March 2007 | Registered office changed on 16/03/07 from: P2 studio 33 parkgate road london SW11 4NP (1 page) |
16 March 2007 | Registered office changed on 16/03/07 from: P2 studio 33 parkgate road london SW11 4NP (1 page) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
28 February 2007 | Particulars of mortgage/charge (3 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 25/06/06; full list of members (7 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
4 May 2006 | Total exemption full accounts made up to 30 June 2005 (9 pages) |
6 October 2005 | Return made up to 25/06/05; full list of members (7 pages) |
6 October 2005 | Return made up to 25/06/05; full list of members (7 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 August 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
25 April 2005 | Delivery ext'd 3 mth 30/06/04 (1 page) |
16 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
16 July 2004 | Return made up to 25/06/04; full list of members (7 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
30 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
16 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
16 June 2003 | Return made up to 25/06/03; full list of members (7 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
9 April 2003 | Total exemption full accounts made up to 30 June 2002 (9 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
10 July 2002 | Return made up to 25/06/02; full list of members (7 pages) |
26 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
26 October 2001 | Total exemption full accounts made up to 30 June 2001 (9 pages) |
25 July 2001 | Return made up to 25/06/01; full list of members
|
25 July 2001 | Return made up to 25/06/01; full list of members
|
12 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
12 February 2001 | Full accounts made up to 30 June 2000 (9 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
29 June 2000 | Return made up to 25/06/00; full list of members (6 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
6 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
18 January 2000 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2000 | Return made up to 25/06/99; full list of members
|
14 January 2000 | Return made up to 25/06/99; full list of members
|
13 January 2000 | Registered office changed on 13/01/00 from: 26 baring road beaconsfield buckinghamshire HP9 2NE (1 page) |
13 January 2000 | Registered office changed on 13/01/00 from: 26 baring road beaconsfield buckinghamshire HP9 2NE (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
14 December 1999 | First Gazette notice for compulsory strike-off (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: capital & country searches 54 southwark bridge road, london SE1 0AR (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: capital & country searches 54 southwark bridge road, london SE1 0AR (1 page) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | New secretary appointed (2 pages) |
3 July 1998 | Secretary resigned (1 page) |
3 July 1998 | Secretary resigned (1 page) |
25 June 1998 | Incorporation (14 pages) |
25 June 1998 | Incorporation (14 pages) |