London
SE22 0LT
Secretary Name | Teresa Louise Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 7 Bolton Gardens Bromley Kent BR1 4ES |
Director Name | Douglas Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HF |
Secretary Name | M W Douglas & Company Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | Regent House 316 Beulah Hill London SE19 3HP |
Website | www.partnersngrime.co.uk |
---|---|
Telephone | 020 82902081 |
Telephone region | London |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £100,292 |
Cash | £88,334 |
Current Liabilities | £19,760 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 29 February 2024 (1 month, 4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 2 weeks from now) |
19 October 2023 | Total exemption full accounts made up to 28 February 2023 (5 pages) |
---|---|
3 April 2023 | Confirmation statement made on 28 February 2023 with no updates (3 pages) |
18 October 2022 | Total exemption full accounts made up to 28 February 2022 (5 pages) |
31 March 2022 | Confirmation statement made on 28 February 2022 with no updates (3 pages) |
4 September 2021 | Total exemption full accounts made up to 28 February 2021 (5 pages) |
29 April 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
28 October 2020 | Total exemption full accounts made up to 29 February 2020 (5 pages) |
2 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 28 February 2019 (5 pages) |
29 April 2019 | Registered office address changed from 59 Derek Avenue West Ewell Epsom KT19 9HP England to 6 Rye Court 214 Peckham Rye London SE22 0LT on 29 April 2019 (1 page) |
5 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
4 March 2019 | Registered office address changed from Flat 7 Charing Court 32 Shortlands Road Bromley BR2 0XX England to 59 Derek Avenue West Ewell Epsom KT19 9HP on 4 March 2019 (1 page) |
5 September 2018 | Total exemption full accounts made up to 28 February 2018 (5 pages) |
6 March 2018 | Registered office address changed from Flat 11 Charing Court 32 Shortlands Road Bromley Kent BR2 0XX England to Flat 7 Charing Court 32 Shortlands Road Bromley BR2 0XX on 6 March 2018 (1 page) |
6 March 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
27 September 2017 | Total exemption full accounts made up to 28 February 2017 (5 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
10 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
6 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 28 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Registered office address changed from 8 Aldermary Road Bromley BR1 3PH to Flat 11 Charing Court 32 Shortlands Road Bromley Kent BR2 0XX on 6 May 2016 (1 page) |
6 May 2016 | Registered office address changed from 8 Aldermary Road Bromley BR1 3PH to Flat 11 Charing Court 32 Shortlands Road Bromley Kent BR2 0XX on 6 May 2016 (1 page) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
26 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
26 May 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
22 August 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
5 March 2013 | Director's details changed for Michael Lee Hobbs on 5 March 2013 (2 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Director's details changed for Michael Lee Hobbs on 5 March 2013 (2 pages) |
5 March 2013 | Director's details changed for Michael Lee Hobbs on 5 March 2013 (2 pages) |
29 January 2013 | Registered office address changed from 7 Bolton Gardens Bromley Kent BR1 4ES on 29 January 2013 (1 page) |
29 January 2013 | Registered office address changed from 7 Bolton Gardens Bromley Kent BR1 4ES on 29 January 2013 (1 page) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
3 September 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
30 March 2012 | Annual return made up to 28 February 2012 with a full list of shareholders (4 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
25 October 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
15 March 2011 | Annual return made up to 28 February 2011 with a full list of shareholders (4 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
17 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
30 June 2010 | Termination of appointment of Teresa Hobbs as a secretary (1 page) |
30 June 2010 | Termination of appointment of Teresa Hobbs as a secretary (1 page) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for Michael Lee Hobbs on 15 March 2010 (2 pages) |
15 March 2010 | Director's details changed for Michael Lee Hobbs on 15 March 2010 (2 pages) |
15 March 2010 | Annual return made up to 28 February 2010 with a full list of shareholders (4 pages) |
21 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
21 November 2009 | Total exemption full accounts made up to 28 February 2009 (9 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
13 March 2009 | Return made up to 28/02/09; full list of members (4 pages) |
14 October 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
14 October 2008 | Total exemption full accounts made up to 29 February 2008 (9 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 28/02/08; full list of members (3 pages) |
26 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
26 October 2007 | Total exemption full accounts made up to 28 February 2007 (9 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
29 March 2007 | Return made up to 28/02/07; full list of members (2 pages) |
4 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
4 August 2006 | Total exemption full accounts made up to 28 February 2006 (8 pages) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Location of debenture register (1 page) |
2 March 2006 | Location of register of members (1 page) |
2 March 2006 | Return made up to 28/02/06; full list of members (2 pages) |
2 March 2006 | Location of debenture register (1 page) |
10 August 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
10 August 2005 | Total exemption full accounts made up to 28 February 2005 (8 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (3 pages) |
16 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
16 June 2004 | Total exemption full accounts made up to 28 February 2004 (8 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
10 March 2004 | Return made up to 28/02/04; full list of members (7 pages) |
6 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
6 May 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
13 April 2003 | Amended accounts made up to 28 February 2002 (8 pages) |
13 April 2003 | Amended accounts made up to 28 February 2002 (8 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members; amend (5 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members; amend (5 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members; amend (5 pages) |
11 April 2003 | Return made up to 28/02/03; full list of members; amend (5 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
10 March 2003 | Return made up to 28/02/03; full list of members (6 pages) |
2 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
2 May 2002 | Total exemption full accounts made up to 28 February 2002 (8 pages) |
10 April 2002 | Ad 17/01/02--------- £ si 1@1 (2 pages) |
10 April 2002 | Ad 17/01/02--------- £ si 1@1 (2 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
21 March 2002 | Return made up to 28/02/02; full list of members (6 pages) |
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
22 January 2002 | Resolutions
|
13 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
13 April 2001 | Full accounts made up to 28 February 2001 (8 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
8 March 2001 | Return made up to 28/02/01; full list of members (6 pages) |
13 March 2000 | New secretary appointed (2 pages) |
13 March 2000 | New secretary appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
8 March 2000 | New director appointed (2 pages) |
3 March 2000 | Registered office changed on 03/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 March 2000 | Registered office changed on 03/03/00 from: regent house 316 beulah hill london SE19 3HF (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Secretary resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
3 March 2000 | Director resigned (1 page) |
28 February 2000 | Incorporation (16 pages) |
28 February 2000 | Incorporation (16 pages) |