Company Name15 Great Percy Street Limited
Company StatusActive
Company Number05387369
CategoryPrivate Limited Company
Incorporation Date10 March 2005(19 years, 1 month ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NamePaul Gillooly
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2005(same day as company formation)
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
15 Great Percy Street
London
WC1X 9RD
Director NameMr Simon Anthony D'Arcy
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2007(2 years, 1 month after company formation)
Appointment Duration17 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Great Percy Street
London
WC1X 9RD
Director NameElizabeth Ann Goodwin
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2009(4 years, 3 months after company formation)
Appointment Duration14 years, 10 months
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence Address115 Allenmoosstrasse
8057 Zurich
Switzerland
Secretary NameMr Simon Anthony D'Arcy
NationalityBritish
StatusCurrent
Appointed26 August 2009(4 years, 5 months after company formation)
Appointment Duration14 years, 8 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressFlat 1 15 Great Percy Street
London
WC1X 9RD
Director NameMrs Mary Annette McAdam
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleFree Lance Marketing
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Great Percy Street
London
WC1X 9RD
Director NameMr Gilles Albaredes
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2011(6 years, 5 months after company formation)
Appointment Duration12 years, 8 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressFlat 2 15 Great Percy Street
London
WC1X 9RD
Director NameKate Selina Gallafent
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Great Percy Street
London
WC1X 9RD
Director NameOliver John Piers Pendred
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleAccountant
Correspondence AddressFlat 1 15 Great Percy Street
London
WC1X 9RD
Secretary NameKate Selina Gallafent
NationalityBritish
StatusResigned
Appointed10 March 2005(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 15 Great Percy Street
London
WC1X 9RD
Director NameKatie Elliott Armitage
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2005(7 months, 1 week after company formation)
Appointment Duration3 years, 4 months (resigned 16 March 2009)
RoleRetired
Correspondence AddressFlat 4
15 Gt Percy Street
London
WC1X 9RD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed10 March 2005(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressLynton House
7-12 Tavistock Square
London
WC1H 9BQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Ann Goodwin
25.00%
Ordinary
1 at £1Mary Annette Mcadam & Gilles Albaredes
25.00%
Ordinary
1 at £1Paul James Gillooly
25.00%
Ordinary
1 at £1Simon D'arcy
25.00%
Ordinary

Financials

Year2014
Net Worth-£2,736
Cash£7,202
Current Liabilities£15,438

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Filing History

14 July 2023Total exemption full accounts made up to 31 August 2022 (7 pages)
22 May 2023Previous accounting period shortened from 31 August 2022 to 30 August 2022 (1 page)
27 March 2023Confirmation statement made on 10 March 2023 with no updates (3 pages)
27 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
3 May 2022Confirmation statement made on 10 March 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
23 March 2021Confirmation statement made on 10 March 2021 with no updates (3 pages)
28 August 2020Total exemption full accounts made up to 31 August 2019 (7 pages)
2 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
29 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 May 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
6 June 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
10 April 2018Confirmation statement made on 10 March 2018 with no updates (3 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
7 June 2017Total exemption small company accounts made up to 31 August 2016 (4 pages)
22 May 2017Director's details changed for Elizabeth Ann Goodwin on 10 March 2017 (2 pages)
22 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
22 May 2017Director's details changed for Elizabeth Ann Goodwin on 10 March 2017 (2 pages)
22 May 2017Confirmation statement made on 10 March 2017 with updates (5 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
6 June 2016Total exemption small company accounts made up to 31 August 2015 (4 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(9 pages)
20 April 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 4
(9 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
1 April 2015Director's details changed for Mr Gilles Albaredes on 10 March 2015 (2 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(9 pages)
1 April 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 4
(9 pages)
1 April 2015Director's details changed for Mr Gilles Albaredes on 10 March 2015 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (3 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(9 pages)
14 April 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 4
(9 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
10 April 2013Annual return made up to 10 March 2013 with a full list of shareholders (9 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
30 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
8 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
8 May 2012Annual return made up to 10 March 2012 with a full list of shareholders (9 pages)
11 October 2011Appointment of Mary Annette Mcadam as a director (3 pages)
11 October 2011Appointment of Mr Gilles Albaredes as a director (3 pages)
11 October 2011Appointment of Mr Gilles Albaredes as a director (3 pages)
11 October 2011Appointment of Mary Annette Mcadam as a director (3 pages)
25 August 2011Termination of appointment of Kate Gallafent as a director (2 pages)
25 August 2011Termination of appointment of Kate Gallafent as a director (2 pages)
22 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
22 June 2011Annual return made up to 11 March 2011 with a full list of shareholders (7 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
3 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
4 April 2011Annual return made up to 10 March 2011 with a full list of shareholders (7 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
2 June 2010Total exemption small company accounts made up to 31 August 2009 (4 pages)
10 May 2010Director's details changed for Kate Selina Gallafent on 10 March 2010 (2 pages)
10 May 2010Director's details changed for Paul Gillooly on 10 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (1 page)
10 May 2010Director's details changed for Paul Gillooly on 10 March 2010 (2 pages)
10 May 2010Secretary's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (1 page)
10 May 2010Director's details changed for Elizabeth Ann Goodwin on 10 March 2010 (2 pages)
10 May 2010Director's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (2 pages)
10 May 2010Director's details changed for Elizabeth Ann Goodwin on 10 March 2010 (2 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
10 May 2010Director's details changed for Mr Simon Anthony D'arcy on 10 March 2010 (2 pages)
10 May 2010Director's details changed for Kate Selina Gallafent on 10 March 2010 (2 pages)
10 May 2010Annual return made up to 10 March 2010 with a full list of shareholders (6 pages)
7 May 2010Termination of appointment of Kate Gallafent as a secretary (1 page)
7 May 2010Termination of appointment of Kate Gallafent as a secretary (1 page)
4 September 2009Secretary appointed simon anthony d'arcy (2 pages)
4 September 2009Secretary appointed simon anthony d'arcy (2 pages)
1 August 2009Director appointed elizabeth ann goodwin (2 pages)
1 August 2009Director appointed elizabeth ann goodwin (2 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
23 April 2009Appointment terminated director katie elliott armitage (1 page)
23 April 2009Appointment terminated director katie elliott armitage (1 page)
2 April 2009Return made up to 10/03/09; full list of members (5 pages)
2 April 2009Return made up to 10/03/09; full list of members (5 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
2 June 2008Return made up to 10/03/08; full list of members (5 pages)
2 June 2008Director's change of particulars / simon d'arcy / 10/03/2008 (1 page)
2 June 2008Director's change of particulars / simon d'arcy / 10/03/2008 (1 page)
2 June 2008Return made up to 10/03/08; full list of members (5 pages)
5 February 2008Registered office changed on 05/02/08 from: flat 2, 15 great percy street london WC1X 9RD (1 page)
5 February 2008Registered office changed on 05/02/08 from: flat 2, 15 great percy street london WC1X 9RD (1 page)
8 May 2007New director appointed (2 pages)
8 May 2007New director appointed (2 pages)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
30 March 2007Return made up to 10/03/07; full list of members (3 pages)
22 March 2007Director resigned (1 page)
22 March 2007Director resigned (1 page)
1 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
1 February 2007Total exemption full accounts made up to 31 August 2006 (6 pages)
10 April 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
10 April 2006Ad 10/03/05--------- £ si 3@1 (2 pages)
10 April 2006Accounting reference date extended from 31/03/06 to 31/08/06 (1 page)
10 April 2006Ad 10/03/05--------- £ si 3@1 (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (3 pages)
3 April 2006Return made up to 10/03/06; full list of members (3 pages)
23 November 2005New director appointed (2 pages)
23 November 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New secretary appointed (2 pages)
2 June 2005New director appointed (2 pages)
2 June 2005Director resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005New secretary appointed (2 pages)
2 June 2005Secretary resigned (1 page)
2 June 2005New director appointed (2 pages)
2 June 2005Secretary resigned (1 page)
10 March 2005Incorporation (17 pages)
10 March 2005Incorporation (17 pages)