Peterborough Road
London
SW6 3EF
Secretary Name | Lorna Slyfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Birch Court 50 Thicket Road Sutton Surrey SM1 4PY |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 December 1999(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 204 Field End Road Pinner Middlesex HA5 1RD |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Cavendish |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
51 at £1 | Peter David Windsor 51.00% Ordinary |
---|---|
49 at £1 | Claudia Tapiero Cano 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,435 |
Cash | £14,702 |
Current Liabilities | £27,742 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 December |
Latest Return | 25 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 11 March 2025 (10 months, 3 weeks from now) |
5 February 2021 | Micro company accounts made up to 31 December 2019 (4 pages) |
---|---|
3 February 2021 | Registered office address changed from Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA England to 204 Field End Road Pinner Middlesex HA5 1rd on 3 February 2021 (1 page) |
28 February 2020 | Confirmation statement made on 25 February 2020 with no updates (2 pages) |
29 October 2019 | Registered office address changed from Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB England to Unit 3, Cedar Court 1 Royal Oak Yard London SE1 3GA on 29 October 2019 (1 page) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
9 January 2019 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
18 January 2018 | Amended accounts made up to 31 December 2016 (9 pages) |
21 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
27 September 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
21 September 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 21 September 2016 (1 page) |
21 September 2016 | Registered office address changed from 84 Brook Street London W1K 5EH to Chancery House, Second Floor St. Nicholas Way Sutton Surrey SM1 1JB on 21 September 2016 (1 page) |
9 May 2016 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 9 May 2016 (2 pages) |
9 May 2016 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to 84 Brook Street London W1K 5EH on 9 May 2016 (2 pages) |
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-10
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
20 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
20 December 2014 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2014-12-20
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
5 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
4 February 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Annual return made up to 13 December 2012 with a full list of shareholders (3 pages) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
25 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (3 pages) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2011 | Compulsory strike-off action has been discontinued (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
27 December 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
5 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (3 pages) |
25 November 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
25 November 2010 | Statement of capital following an allotment of shares on 15 December 2009
|
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Termination of appointment of Lorna Slyfield as a secretary (1 page) |
7 January 2010 | Termination of appointment of Lorna Slyfield as a secretary (1 page) |
7 January 2010 | Director's details changed for Peter David Windsor on 13 December 2009 (2 pages) |
7 January 2010 | Director's details changed for Peter David Windsor on 13 December 2009 (2 pages) |
12 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
12 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 April 2008 | Resolutions
|
15 April 2008 | Resolutions
|
31 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
31 January 2008 | Total exemption full accounts made up to 31 December 2006 (11 pages) |
28 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
28 December 2007 | Return made up to 13/12/07; full list of members (2 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
3 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
1 February 2007 | Return made up to 13/12/06; full list of members (6 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
23 December 2005 | Return made up to 13/12/05; full list of members (6 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
9 November 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
16 June 2005 | Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
16 June 2005 | Registered office changed on 16/06/05 from: surrey house 52 throwley way sutton surrey SM1 4BF (1 page) |
7 February 2005 | Return made up to 13/12/04; full list of members (6 pages) |
7 February 2005 | Return made up to 13/12/04; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
5 February 2005 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
22 December 2003 | Return made up to 13/12/03; full list of members (6 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
7 November 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
27 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
27 January 2003 | Return made up to 13/12/02; full list of members (6 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
30 September 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
28 December 2001 | Return made up to 13/12/01; full list of members (6 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 October 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
10 January 2001 | Return made up to 13/12/00; full list of members (6 pages) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Director resigned (1 page) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New secretary appointed (2 pages) |
10 February 2000 | Secretary resigned (1 page) |
10 February 2000 | New director appointed (2 pages) |
10 February 2000 | New secretary appointed (2 pages) |
13 December 1999 | Incorporation (11 pages) |
13 December 1999 | Incorporation (11 pages) |