London
N1 6PE
Director Name | Mr Peter Win |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 October 2010(same day as company formation) |
Role | Recruitment |
Country of Residence | England |
Correspondence Address | Loft 2 1 Rufus Street London N1 6PE |
Director Name | AFP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Correspondence Address | 2a Oak Street Fakenham Norfolk NR21 9DY |
Secretary Name | AFP Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 October 2010(same day as company formation) |
Correspondence Address | Timsons Business Centre Bath Road Kettering Northants NN16 8NQ |
Website | www.peterwinassociates.com |
---|
Registered Address | Loft 2 1 Rufus Street London N1 6PE |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton East & Shoreditch |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £254,461 |
Cash | £123,660 |
Current Liabilities | £44,832 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 12 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 26 October 2024 (6 months, 1 week from now) |
12 October 2023 | Confirmation statement made on 12 October 2023 with updates (4 pages) |
---|---|
27 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
26 October 2022 | Confirmation statement made on 12 October 2022 with updates (4 pages) |
16 June 2022 | Micro company accounts made up to 31 October 2021 (3 pages) |
15 October 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
7 June 2021 | Micro company accounts made up to 31 October 2020 (3 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with updates (4 pages) |
8 June 2020 | Micro company accounts made up to 31 October 2019 (4 pages) |
21 October 2019 | Confirmation statement made on 12 October 2019 with updates (4 pages) |
8 April 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with updates (4 pages) |
23 April 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
14 December 2016 | Statement of capital following an allotment of shares on 8 December 2016
|
12 October 2016 | Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Peter Win on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Peter Win on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Peter Win on 12 October 2016 (2 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Confirmation statement made on 12 October 2016 with updates (5 pages) |
12 October 2016 | Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Jose Roberto Candido on 12 October 2016 (2 pages) |
12 October 2016 | Director's details changed for Mr Peter Win on 12 October 2016 (2 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
25 April 2016 | Termination of appointment of Afp Services Limited as a secretary on 31 March 2016 (1 page) |
25 April 2016 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Loft 2 1 Rufus Street London N1 6PE on 25 April 2016 (1 page) |
25 April 2016 | Registered office address changed from Timsons Business Centre Bath Road Kettering Northants NN16 8NQ England to Loft 2 1 Rufus Street London N1 6PE on 25 April 2016 (1 page) |
25 April 2016 | Termination of appointment of Afp Services Limited as a secretary on 31 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 16 March 2016 (1 page) |
16 March 2016 | Registered office address changed from Satra Innovation Park Satra House Rockingham Road Kettering Northants NN16 9JD to Timsons Business Centre Bath Road Kettering Northants NN16 8NQ on 16 March 2016 (1 page) |
25 February 2016 | Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page) |
25 February 2016 | Secretary's details changed for Afp Services Limited on 22 February 2016 (1 page) |
23 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 13 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
21 October 2015 | Director's details changed for Jose Roberto Candido on 13 October 2015 (2 pages) |
21 October 2015 | Director's details changed for Jose Roberto Candido on 13 October 2015 (2 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 13 October 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
12 June 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 13 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
31 October 2012 | Annual return made up to 13 October 2012 with a full list of shareholders (6 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
9 November 2011 | Annual return made up to 13 October 2011 with a full list of shareholders (6 pages) |
10 August 2011 | Secretary's details changed for Afp Services Limited on 4 August 2011 (2 pages) |
10 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from the Business Exchange Rockingham Road Kettering Northamptonshire NN16 8JX England on 10 August 2011 (1 page) |
10 August 2011 | Secretary's details changed for Afp Services Limited on 4 August 2011 (2 pages) |
10 August 2011 | Secretary's details changed for Afp Services Limited on 4 August 2011 (2 pages) |
19 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
19 January 2011 | Statement of capital following an allotment of shares on 14 December 2010
|
19 October 2010 | Termination of appointment of Afp Services Limited as a director (1 page) |
19 October 2010 | Appointment of Afp Services Limited as a secretary (2 pages) |
19 October 2010 | Termination of appointment of Afp Services Limited as a director (1 page) |
19 October 2010 | Appointment of Afp Services Limited as a secretary (2 pages) |
13 October 2010 | Incorporation (24 pages) |
13 October 2010 | Incorporation (24 pages) |