133-137 Fetter Lane
London
EC4A 1BF
Secretary Name | Kingsley Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 19 October 2011(same day as company formation) |
Correspondence Address | Second Floor De Burgh House Market Road Wickford Essex SS12 0BB |
Director Name | Mrs Karen Bailey |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 3 Laurel Drive Consett County Durham DH8 7RG |
Director Name | Mrs Lesley Little |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 3 Salem Avenue Consett County Durham DH8 7HZ |
Director Name | Miss Joanne Charlotte Brown |
---|---|
Date of Birth | November 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2012(5 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 07 August 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA |
Director Name | Mr Stuart Ralph Poppleton |
---|---|
Date of Birth | June 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2014(2 years, 5 months after company formation) |
Appointment Duration | 10 months (resigned 01 February 2015) |
Role | P&Co Investments's Reference For Uk Clients |
Country of Residence | United Kingdom |
Correspondence Address | Riverside View Thornes Lane + 44 1924 216612 W WF1 5QW |
Registered Address | 22 St. Dunstans House 133-137 Fetter Lane London EC4A 1BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Stefano Petricca 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,364 |
Cash | £3,508 |
Current Liabilities | £74,966 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 15 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (3 weeks, 6 days from now) |
28 June 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
---|---|
9 June 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
19 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
5 January 2022 | Total exemption full accounts made up to 31 October 2021 (8 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
19 April 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
23 June 2020 | Total exemption full accounts made up to 31 October 2019 (8 pages) |
18 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
16 July 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
28 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
9 November 2017 | Total exemption small company accounts made up to 31 October 2016 (5 pages) |
26 September 2017 | Registered office address changed from Flat 5 4-7 Red Lion Court London EC4A 2EA England to 22 st. Dunstans House 133-137 Fetter Lane London EC4A 1BF on 26 September 2017 (1 page) |
26 September 2017 | Registered office address changed from Flat 5 4-7 Red Lion Court London EC4A 2EA England to 22 st. Dunstans House 133-137 Fetter Lane London EC4A 1BF on 26 September 2017 (1 page) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
15 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 February 2017 | Resolutions
|
10 February 2017 | Resolutions
|
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
13 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
20 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-20
|
23 December 2015 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA to Flat 5 4-7 Red Lion Court London EC4A 2EA on 23 December 2015 (1 page) |
23 December 2015 | Registered office address changed from Office 2 35 Princess Street Rochdale Greater Manchester OL12 0HA to Flat 5 4-7 Red Lion Court London EC4A 2EA on 23 December 2015 (1 page) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
24 February 2015 | Company name changed p&co investments LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Company name changed p&co investments LIMITED\certificate issued on 24/02/15
|
24 February 2015 | Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2015 (1 page) |
24 February 2015 | Termination of appointment of Stuart Ralph Poppleton as a director on 1 February 2015 (1 page) |
6 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
30 September 2014 | Appointment of Mr Stuart Ralph Poppleton as a director on 1 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr Stuart Ralph Poppleton as a director on 1 April 2014 (2 pages) |
30 September 2014 | Appointment of Mr Stuart Ralph Poppleton as a director on 1 April 2014 (2 pages) |
16 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
5 September 2014 | Amended total exemption small company accounts made up to 31 October 2012 (3 pages) |
5 September 2014 | Amended total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
7 October 2013 | Accounts for a dormant company made up to 31 October 2012 (3 pages) |
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
14 August 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-08-14
|
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Termination of appointment of Joanne Brown as a director (1 page) |
10 August 2012 | Register inspection address has been changed (1 page) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (4 pages) |
10 August 2012 | Register(s) moved to registered inspection location (1 page) |
10 August 2012 | Termination of appointment of Joanne Brown as a director (1 page) |
10 August 2012 | Register inspection address has been changed (1 page) |
10 August 2012 | Register(s) moved to registered inspection location (1 page) |
24 April 2012 | Appointment of Joanne Charlotte Brown as a director (2 pages) |
24 April 2012 | Termination of appointment of Lesley Little as a director (1 page) |
24 April 2012 | Termination of appointment of Lesley Little as a director (1 page) |
24 April 2012 | Termination of appointment of Karen Bailey as a director (1 page) |
24 April 2012 | Termination of appointment of Karen Bailey as a director (1 page) |
24 April 2012 | Appointment of Joanne Charlotte Brown as a director (2 pages) |
16 November 2011 | Appointment of Mr. Stefano Petricca as a director (2 pages) |
16 November 2011 | Appointment of Mr. Stefano Petricca as a director (2 pages) |
19 October 2011 | Incorporation (23 pages) |
19 October 2011 | Incorporation (23 pages) |