London
N1 2JT
Director Name | Mr Patrick Alan Wright |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1b Oval Road London NW1 7EA |
Director Name | Mrs Katherine Marina Rose Gonzalez |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 July 2001(1 year after company formation) |
Appointment Duration | 22 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little Saint Jamess Street London SW1A 1DP |
Director Name | Mr Alan Graham Lindsay Wright |
---|---|
Date of Birth | March 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 20 years, 4 months (resigned 23 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Little St Jamess Street London SW1A 1DP |
Secretary Name | Maria Appleby |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 2000(4 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 2 months (resigned 12 February 2024) |
Role | Secretary |
Correspondence Address | 11 Little Saint Jamess Street London SW1A 1DP |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | thepeasant.co.uk |
---|---|
Telephone | 020 73367726 |
Telephone region | London |
Registered Address | The Peasant 240 St John Street Farringdon London EC1V 4PH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
100 at £1 | Stone Court Investments LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,357 |
Cash | £155,491 |
Current Liabilities | £382,924 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
14 August 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
1 February 2023 | Cessation of Gregory Alan Fraser Wright as a person with significant control on 1 February 2023 (1 page) |
1 February 2023 | Notification of Stonecourt Investments Limited as a person with significant control on 1 February 2023 (2 pages) |
1 February 2023 | Cessation of Katherine Marina Rose Gonzalez as a person with significant control on 1 February 2023 (1 page) |
1 February 2023 | Cessation of Patrick Alan Wright as a person with significant control on 1 February 2023 (1 page) |
29 December 2022 | Total exemption full accounts made up to 31 March 2022 (6 pages) |
8 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
7 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
14 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
23 March 2021 | Termination of appointment of Alan Graham Lindsay Wright as a director on 23 March 2021 (1 page) |
23 March 2021 | Cessation of Alan Graham Lindsay Wright as a person with significant control on 23 March 2021 (1 page) |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
16 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
3 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
8 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
8 July 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
8 July 2016 | Confirmation statement made on 3 July 2016 with updates (8 pages) |
3 December 2015 | Director's details changed for Mrs Katherine Marina Rose Gonzalez on 2 December 2015 (2 pages) |
3 December 2015 | Director's details changed for Mrs Katherine Marina Rose Gonzalez on 2 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages) |
2 December 2015 | Director's details changed for Miss Kathryn Cng Laycy on 1 December 2015 (2 pages) |
5 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
5 November 2015 | Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page) |
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) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
14 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-14
|
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
24 July 2013 | Director's details changed for Miss Kathryn Lacey on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Miss Kathryn Lacey on 24 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Miss Kathryn Cng Laycy on 23 July 2013 (2 pages) |
24 July 2013 | Director's details changed for Miss Kathryn Cng Laycy on 23 July 2013 (2 pages) |
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
22 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders
|
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
4 September 2012 | Director's details changed for Ms Katherine Lindsay Wright on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Ms Katherine Lindsay Wright on 4 September 2012 (2 pages) |
4 September 2012 | Director's details changed for Ms Katherine Lindsay Wright on 4 September 2012 (2 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
3 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (7 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
23 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
23 September 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
16 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
16 September 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 03/07/09; full list of members (4 pages) |
26 November 2008 | Return made up to 03/07/08; full list of members (8 pages) |
26 November 2008 | Return made up to 03/07/08; full list of members (8 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
27 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
7 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
7 August 2007 | Return made up to 03/07/07; no change of members (8 pages) |
25 August 2006 | Director's particulars changed (1 page) |
25 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
15 August 2006 | Return made up to 03/07/06; full list of members
|
15 August 2006 | Return made up to 03/07/06; full list of members
|
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
12 October 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
19 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
19 August 2005 | Return made up to 03/07/05; full list of members (8 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
26 October 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
13 October 2004 | Return made up to 03/07/04; full list of members (6 pages) |
13 October 2004 | Return made up to 03/07/04; full list of members (6 pages) |
18 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
18 September 2003 | Return made up to 03/07/03; full list of members (6 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
24 July 2003 | Total exemption full accounts made up to 31 December 2002 (12 pages) |
8 October 2002 | Return made up to 03/07/02; full list of members (6 pages) |
8 October 2002 | Return made up to 03/07/02; full list of members (6 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
8 May 2002 | Total exemption small company accounts made up to 31 December 2001 (5 pages) |
17 August 2001 | New director appointed (2 pages) |
17 August 2001 | New director appointed (2 pages) |
3 August 2001 | Ad 17/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 August 2001 | Ad 17/07/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
24 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
23 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
23 March 2001 | Accounting reference date extended from 31/07/01 to 31/12/01 (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 11 little saint jamess street london SW1A 1DP (1 page) |
8 March 2001 | Registered office changed on 08/03/01 from: 11 little saint jamess street london SW1A 1DP (1 page) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | New secretary appointed (2 pages) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | Registered office changed on 02/01/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | New director appointed (2 pages) |
2 January 2001 | Secretary resigned (1 page) |
2 January 2001 | Registered office changed on 02/01/01 from: the glassmill 1 battersea bridge road, london SW11 3BZ (1 page) |
2 January 2001 | Director resigned (1 page) |
2 January 2001 | New director appointed (4 pages) |
2 January 2001 | Director resigned (1 page) |
14 December 2000 | Company name changed zincthree LIMITED\certificate issued on 15/12/00 (2 pages) |
14 December 2000 | Company name changed zincthree LIMITED\certificate issued on 15/12/00 (2 pages) |
3 July 2000 | Incorporation (17 pages) |
3 July 2000 | Incorporation (17 pages) |