Duke St., St James'S
London
SW1Y 6BU
Director Name | Mrs Lucy Peppiatt |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 May 2022(17 years after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Masons Yard Duke St., St James'S London SW1Y 6BU |
Director Name | Nicholas Peter Christopher Smith |
---|---|
Date of Birth | December 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Chartered Accountant |
Correspondence Address | 4c Vanbrugh Park Road West Blackheath London SE3 7QD |
Secretary Name | Joanna Jane Peppiatt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Masons Yard Duke St., St James'S London SW1Y 6BU |
Website | peppiattfineart.co.uk |
---|---|
Telephone | 020 79303839 |
Telephone region | London |
Registered Address | 6 Masons Yard Duke St., St James'S London SW1Y 6BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
100 at £1 | Guy Kenneth Peppiatt 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £21,426 |
Cash | £23,241 |
Current Liabilities | £201,296 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 April |
Latest Return | 29 April 2023 (1 year ago) |
---|---|
Next Return Due | 13 May 2024 (1 week, 6 days from now) |
15 October 2007 | Delivered on: 19 October 2007 Persons entitled: Albanwise Limited and Jean-Luc Baroni Limited Classification: Rent deposit deed Secured details: £15,000 due or to become due from the company to. Particulars: £15,000. see the mortgage charge document for full details. Outstanding |
---|
17 January 2024 | Unaudited abridged accounts made up to 30 April 2023 (8 pages) |
---|---|
2 May 2023 | Confirmation statement made on 29 April 2023 with no updates (3 pages) |
10 January 2023 | Unaudited abridged accounts made up to 30 April 2022 (8 pages) |
18 May 2022 | Appointment of Mrs Lucy Peppiatt as a director on 18 May 2022 (2 pages) |
6 May 2022 | Confirmation statement made on 29 April 2022 with no updates (3 pages) |
13 January 2022 | Unaudited abridged accounts made up to 30 April 2021 (8 pages) |
22 June 2021 | Termination of appointment of Joanna Jane Peppiatt as a secretary on 22 June 2021 (1 page) |
25 May 2021 | Confirmation statement made on 29 April 2021 with no updates (3 pages) |
25 January 2021 | Unaudited abridged accounts made up to 30 April 2020 (8 pages) |
6 May 2020 | Confirmation statement made on 29 April 2020 with no updates (3 pages) |
6 May 2020 | Director's details changed for Guy Kenneth Peppiatt on 6 May 2020 (2 pages) |
6 May 2020 | Registered office address changed from 2B Haddo Street Greenwich London SE10 9RN to 6 Masons Yard Duke St., St James's London SW1Y 6BU on 6 May 2020 (1 page) |
16 January 2020 | Unaudited abridged accounts made up to 30 April 2019 (8 pages) |
13 May 2019 | Confirmation statement made on 29 April 2019 with no updates (3 pages) |
15 January 2019 | Unaudited abridged accounts made up to 30 April 2018 (8 pages) |
11 May 2018 | Confirmation statement made on 29 April 2018 with no updates (3 pages) |
17 January 2018 | Unaudited abridged accounts made up to 30 April 2017 (8 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 29 April 2017 with updates (5 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
24 January 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 29 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
18 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 29 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
14 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 29 April 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
21 May 2013 | Director's details changed for Guy Kenneth Peppiatt on 28 March 2013 (2 pages) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Secretary's details changed for Joanna Jane Peppiatt on 28 March 2013 (1 page) |
21 May 2013 | Secretary's details changed for Joanna Jane Peppiatt on 28 March 2013 (1 page) |
21 May 2013 | Annual return made up to 29 April 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Director's details changed for Guy Kenneth Peppiatt on 28 March 2013 (2 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
18 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
8 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 29 April 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Registered office address changed from 6 Masons Yard Duke Street London SW1Y 6BU United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Registered office address changed from 6 Masons Yard Duke Street London SW1Y 6BU United Kingdom on 31 January 2012 (1 page) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
31 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
22 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 29 April 2011 with a full list of shareholders (4 pages) |
11 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
11 February 2011 | Total exemption full accounts made up to 30 April 2010 (14 pages) |
26 November 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
26 November 2010 | Annual return made up to 29 April 2010 with a full list of shareholders (4 pages) |
10 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 February 2010 | Total exemption full accounts made up to 30 April 2009 (12 pages) |
10 February 2010 | Annual return made up to 29 April 2009 with a full list of shareholders (5 pages) |
10 February 2010 | Annual return made up to 29 April 2009 with a full list of shareholders (5 pages) |
5 February 2010 | Administrative restoration application (3 pages) |
5 February 2010 | Administrative restoration application (3 pages) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 December 2009 | Final Gazette dissolved via compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
25 August 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
12 May 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
16 September 2008 | Return made up to 29/04/08; full list of members (3 pages) |
16 September 2008 | Return made up to 29/04/08; full list of members (3 pages) |
3 September 2008 | Registered office changed on 03/09/2008 from, 19 sutherland place, notting hill london, W2 5BZ (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Registered office changed on 03/09/2008 from, 19 sutherland place, notting hill london, W2 5BZ (1 page) |
3 September 2008 | Location of debenture register (1 page) |
3 September 2008 | Location of register of members (1 page) |
3 September 2008 | Location of register of members (1 page) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
18 February 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
19 October 2007 | Particulars of mortgage/charge (3 pages) |
2 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Director's particulars changed (1 page) |
2 August 2007 | Return made up to 29/04/07; full list of members (2 pages) |
20 June 2007 | Registered office changed on 20/06/07 from: flat 6, 7 cromwell crescent earls court, london, SW5 9QN (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: flat 6, 7 cromwell crescent earls court, london, SW5 9QN (1 page) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (12 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
2 June 2006 | Return made up to 29/04/06; full list of members (6 pages) |
13 May 2005 | Director resigned (1 page) |
13 May 2005 | Director resigned (1 page) |
29 April 2005 | Incorporation (14 pages) |
29 April 2005 | Incorporation (14 pages) |