London
EC4A 2DQ
Director Name | Mr Darshan Gatecha |
---|---|
Date of Birth | November 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Derwent Drive Slough SL1 6HT |
Website | stpetershotel.org.uk |
---|
Registered Address | Second Floor 150-151 Fleet Street London EC4A 2DQ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Gower Nominees LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£631,304 |
Cash | £35,601 |
Current Liabilities | £7,451 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 26 September 2023 (7 months ago) |
---|---|
Next Return Due | 10 October 2024 (5 months, 2 weeks from now) |
9 November 2020 | Micro company accounts made up to 29 February 2020 (6 pages) |
---|---|
1 October 2020 | Confirmation statement made on 26 September 2020 with updates (5 pages) |
18 October 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
30 September 2019 | Confirmation statement made on 26 September 2019 with updates (5 pages) |
17 September 2019 | Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages) |
17 September 2019 | Change of details for Mrs Nicoletta Nardi as a person with significant control on 5 August 2019 (2 pages) |
9 August 2019 | Registered office address changed from Second Floor 4-5 Gough Square London London EC4A 3DE to Second Floor 150-151 Fleet Street London EC4A 2DQ on 9 August 2019 (1 page) |
22 November 2018 | Micro company accounts made up to 28 February 2018 (6 pages) |
2 October 2018 | Confirmation statement made on 26 September 2018 with updates (4 pages) |
12 February 2018 | Director's details changed for Mr Marcel Arthur Ulrich on 3 February 2017 (2 pages) |
12 February 2018 | Confirmation statement made on 3 February 2018 with updates (4 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
30 November 2017 | Micro company accounts made up to 28 February 2017 (8 pages) |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 3 February 2017 with updates (5 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
28 November 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 3 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
25 November 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 3 February 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
12 March 2015 | Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page) |
13 February 2015 | Registered office address changed from Third Floor 15 Poland Street London W1F 8QE to Second Floor 4-5 Gough Square London London EC4A 3DE on 13 February 2015 (1 page) |
20 August 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
20 August 2014 | Total exemption full accounts made up to 28 February 2014 (10 pages) |
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
4 February 2014 | Annual return made up to 3 February 2014 with a full list of shareholders Statement of capital on 2014-02-04
|
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
21 November 2013 | Total exemption full accounts made up to 28 February 2013 (10 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
6 February 2013 | Annual return made up to 3 February 2013 with a full list of shareholders (3 pages) |
26 June 2012 | Company name changed avg management LTD\certificate issued on 26/06/12
|
26 June 2012 | Change of name notice (2 pages) |
26 June 2012 | Change of name notice (2 pages) |
26 June 2012 | Company name changed avg management LTD\certificate issued on 26/06/12
|
22 June 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
22 June 2012 | Appointment of Mr Marcel Arthur Ulrich as a director (2 pages) |
22 June 2012 | Termination of appointment of Darshan Gatecha as a director (1 page) |
22 June 2012 | Termination of appointment of Darshan Gatecha as a director (1 page) |
21 May 2012 | Registered office address changed from 1 Derwent Drive Slough SL1 6HT England on 21 May 2012 (1 page) |
21 May 2012 | Registered office address changed from 1 Derwent Drive Slough SL1 6HT England on 21 May 2012 (1 page) |
3 February 2012 | Incorporation (24 pages) |
3 February 2012 | Incorporation (24 pages) |