London
NW4 4DJ
Secretary Name | Andreea Georgia Patrulescu |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 June 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Mr Dumitru Giani Banut |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2008(7 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchill House 137-139 Brent Street London NW4 4DJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 June 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.peterconstructionlimited.co.uk/ |
---|---|
Telephone | 07 416417965 |
Telephone region | Mobile |
Registered Address | Churchill House 137-139 Brent Street London NW4 4DJ |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Hendon |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £163,448 |
Cash | £102,558 |
Current Liabilities | £350,437 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 1 January 2025 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 01 April |
Latest Return | 14 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 28 June 2024 (2 months from now) |
16 February 2021 | Delivered on: 22 February 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
---|
15 December 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
2 July 2020 | Confirmation statement made on 14 June 2020 with no updates (3 pages) |
19 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
1 July 2019 | Director's details changed for Mr Petre Valentin Draghici on 1 July 2019 (2 pages) |
1 July 2019 | Secretary's details changed for Andreea Georgia Patrulescu on 1 July 2019 (1 page) |
1 July 2019 | Confirmation statement made on 14 June 2019 with no updates (3 pages) |
1 July 2019 | Director's details changed for Mr Dumitru Giani Banut on 1 July 2019 (2 pages) |
1 July 2019 | Notification of Tribus Fortis Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 July 2019 | Cessation of Petre Valentin Draghici as a person with significant control on 1 July 2019 (1 page) |
19 December 2018 | Registered office address changed from Hallswelle House 1 Hallswelle Road London NW11 0DH to Churchill House 137-139 Brent Street London NW4 4DJ on 19 December 2018 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 June 2018 | Confirmation statement made on 14 June 2018 with no updates (3 pages) |
22 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
28 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
28 December 2017 | Previous accounting period shortened from 2 April 2017 to 1 April 2017 (1 page) |
10 July 2017 | Notification of Petre Valentin Draghici as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
10 July 2017 | Director's details changed for Petre Valentin Draghici on 1 January 2017 (2 pages) |
10 July 2017 | Notification of Petre Valentin Draghici as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Director's details changed for Petre Valentin Draghici on 1 January 2017 (2 pages) |
10 July 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Dumitru Giani Banut on 15 June 2015 (2 pages) |
29 June 2016 | Director's details changed for Petre Valentin Draghici on 15 June 2015 (2 pages) |
29 June 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Director's details changed for Petre Valentin Draghici on 15 June 2015 (2 pages) |
29 June 2016 | Director's details changed for Dumitru Giani Banut on 15 June 2015 (2 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
24 June 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-06-24
|
1 April 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
1 April 2015 | Previous accounting period shortened from 3 April 2014 to 2 April 2014 (1 page) |
4 January 2015 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
4 January 2015 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
4 January 2015 | Previous accounting period shortened from 4 April 2014 to 3 April 2014 (1 page) |
21 July 2014 | Director's details changed for Petre Valentin Draghici on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Dumitru Giani Banut on 1 June 2014 (2 pages) |
21 July 2014 | Director's details changed for Dumitru Giani Banut on 1 June 2014 (2 pages) |
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Director's details changed for Dumitru Giani Banut on 1 June 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Andreea Georgia Patrulescu on 1 June 2014 (1 page) |
21 July 2014 | Director's details changed for Petre Valentin Draghici on 1 June 2014 (2 pages) |
21 July 2014 | Secretary's details changed for Andreea Georgia Patrulescu on 1 June 2014 (1 page) |
21 July 2014 | Secretary's details changed for Andreea Georgia Patrulescu on 1 June 2014 (1 page) |
21 July 2014 | Director's details changed for Petre Valentin Draghici on 1 June 2014 (2 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
4 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
4 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
4 January 2014 | Previous accounting period shortened from 5 April 2013 to 4 April 2013 (1 page) |
10 September 2013 | Secretary's details changed for Andreea Georgia Patrulescu on 1 January 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Andreea Georgia Patrulescu on 1 January 2013 (2 pages) |
10 September 2013 | Secretary's details changed for Andreea Georgia Patrulescu on 1 January 2013 (2 pages) |
10 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
10 September 2013 | Annual return made up to 14 June 2013 with a full list of shareholders
|
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
21 June 2012 | Annual return made up to 14 June 2012 with a full list of shareholders (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
4 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
4 January 2012 | Previous accounting period shortened from 6 April 2011 to 5 April 2011 (1 page) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
15 June 2011 | Annual return made up to 14 June 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
3 March 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
30 December 2010 | Previous accounting period shortened from 7 April 2010 to 6 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
29 December 2010 | Previous accounting period extended from 31 March 2010 to 7 April 2010 (1 page) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Secretary's details changed for Andreea Georgia Patrulescu on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Petre Valentin Draghici on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Andreea Georgia Patrulescu on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Petre Valentin Draghici on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Dumiru Giani Banut on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Dumiru Giani Banut on 1 October 2009 (2 pages) |
7 July 2010 | Director's details changed for Petre Valentin Draghici on 1 October 2009 (2 pages) |
7 July 2010 | Secretary's details changed for Andreea Georgia Patrulescu on 1 October 2009 (1 page) |
7 July 2010 | Director's details changed for Dumiru Giani Banut on 1 October 2009 (2 pages) |
7 July 2010 | Annual return made up to 14 June 2010 with a full list of shareholders (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
8 July 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
29 June 2009 | Return made up to 14/06/09; full list of members (4 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
8 April 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
31 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
31 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/03/2008 (1 page) |
12 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
12 August 2008 | Return made up to 14/06/08; full list of members (4 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
13 February 2008 | New director appointed (2 pages) |
13 February 2008 | Ad 05/02/08--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
4 October 2007 | New secretary appointed (2 pages) |
10 September 2007 | Director resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | New director appointed (2 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Director resigned (1 page) |
14 June 2007 | Incorporation (16 pages) |
14 June 2007 | Incorporation (16 pages) |