Company Name170172 Limited
Company StatusActive
Company Number07530568
CategoryPrivate Limited Company
Incorporation Date15 February 2011(13 years, 2 months ago)
Previous NameGweco 502 Limited

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 NameMs Alison Mary Fydler
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
Director NameMr David Huber
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2011(5 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
Director NameMiss Caroline Mary Banks
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2015(4 years, 4 months after company formation)
Appointment Duration8 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
Director NameMr John Layfield Holden
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressForward House 8 Duke Street, Moor Lane
Bradford
BD1 3QX
Director NameMr James Alexander Ashwell
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(5 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 15 January 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
Director NamePhilip Andrew John Lewis
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2011(5 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 07 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
Director NameMr Christopher John Alston Morrell
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2013(2 years, 1 month after company formation)
Appointment Duration8 years, 1 month (resigned 29 April 2021)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Tannery Lofts 170-172 Tower Bridge Road
London
SE1 3LS
Director NameGweco Directors Limited (Corporation)
StatusResigned
Appointed15 February 2011(same day as company formation)
Correspondence AddressForward House 8 Duke Street
Bradford
West Yorkshire
BD1 3QX

Location

Registered Address1 Tannery Lofts
170-172 Tower Bridge Road
London
SE1 3LS
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London

Shareholders

1 at £1Alison Fydler & Jeremy Fawcus
25.00%
Ordinary
1 at £1Christopher John Alston Morrell
25.00%
Ordinary
1 at £1David Huber
25.00%
Ordinary
1 at £1Philip Andrew John Lewis
25.00%
Ordinary

Financials

Year2014
Net Worth£4
Current Liabilities£1,298

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

11 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
13 February 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 31 December 2021 (8 pages)
1 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
27 September 2021Micro company accounts made up to 31 December 2020 (8 pages)
24 June 2021Termination of appointment of Christopher John Alston Morrell as a director on 29 April 2021 (1 page)
12 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
2 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
31 January 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
9 September 2019Micro company accounts made up to 31 December 2018 (6 pages)
25 February 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
20 September 2018Micro company accounts made up to 31 December 2017 (6 pages)
22 February 2018Confirmation statement made on 15 February 2018 with no updates (3 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
20 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 15 February 2017 with updates (5 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
25 September 2016Micro company accounts made up to 31 December 2015 (4 pages)
24 February 2016Director's details changed for Miss Caroline Mary Banks on 7 July 2015 (2 pages)
24 February 2016Director's details changed for Miss Caroline Mary Banks on 7 July 2015 (2 pages)
24 February 2016Register(s) moved to registered office address C/O Philip Lewis 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS (1 page)
24 February 2016Register(s) moved to registered office address C/O Philip Lewis 1 Tannery Lofts 170-172 Tower Bridge Road London SE1 3LS (1 page)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(6 pages)
24 February 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 4
(6 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
29 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
8 July 2015Appointment of Miss Caroline Mary Banks as a director on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Philip Andrew John Lewis as a director on 7 July 2015 (1 page)
8 July 2015Termination of appointment of Philip Andrew John Lewis as a director on 7 July 2015 (1 page)
8 July 2015Appointment of Miss Caroline Mary Banks as a director on 7 July 2015 (2 pages)
8 July 2015Appointment of Miss Caroline Mary Banks as a director on 7 July 2015 (2 pages)
8 July 2015Termination of appointment of Philip Andrew John Lewis as a director on 7 July 2015 (1 page)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(6 pages)
11 March 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 4
(6 pages)
21 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
21 September 2014Micro company accounts made up to 31 December 2013 (3 pages)
15 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(6 pages)
15 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 4
(6 pages)
14 April 2014Appointment of Mr Christopher John Alston Morrell as a director (2 pages)
14 April 2014Appointment of Mr Christopher John Alston Morrell as a director (2 pages)
24 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
24 February 2014Previous accounting period shortened from 28 February 2014 to 31 December 2013 (1 page)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
28 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 March 2013Annual return made up to 15 February 2013 with a full list of shareholders (5 pages)
15 March 2013Termination of appointment of James Ashwell as a director (1 page)
15 March 2013Director's details changed for Philip Lewis on 14 March 2013 (2 pages)
15 March 2013Termination of appointment of James Ashwell as a director (1 page)
15 March 2013Director's details changed for Philip Lewis on 14 March 2013 (2 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
13 November 2012Accounts for a dormant company made up to 29 February 2012 (2 pages)
28 February 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 February 2012 (1 page)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Annual return made up to 15 February 2012 with a full list of shareholders (6 pages)
28 February 2012Register inspection address has been changed (1 page)
28 February 2012Register(s) moved to registered inspection location (1 page)
28 February 2012Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 February 2012 (1 page)
28 February 2012Register inspection address has been changed (1 page)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 August 2011Appointment of James Ashwell as a director (3 pages)
8 August 2011Appointment of David Huber as a director (3 pages)
8 August 2011Appointment of Ms Alison Mary Fydler as a director (3 pages)
8 August 2011Appointment of David Huber as a director (3 pages)
8 August 2011Termination of appointment of John Holden as a director (2 pages)
8 August 2011Appointment of Ms Alison Mary Fydler as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 4
(4 pages)
8 August 2011Appointment of James Ashwell as a director (3 pages)
8 August 2011Statement of capital following an allotment of shares on 27 July 2011
  • GBP 4
(4 pages)
8 August 2011Termination of appointment of John Holden as a director (2 pages)
8 August 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
8 August 2011Termination of appointment of Gweco Directors Limited as a director (2 pages)
8 August 2011Appointment of Philip Lewis as a director (3 pages)
8 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(21 pages)
8 August 2011Appointment of Philip Lewis as a director (3 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Change of name notice (2 pages)
12 April 2011Company name changed gweco 502 LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(3 pages)
12 April 2011Company name changed gweco 502 LIMITED\certificate issued on 12/04/11
  • RES15 ‐ Change company name resolution on 2011-04-06
(3 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
15 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)