Company NameSt Peter Hotel Limited
DirectorMarcel Arthur Ulrich
Company StatusActive
Company Number07934854
CategoryPrivate Limited Company
Incorporation Date3 February 2012(12 years, 2 months ago)
Previous NameAVG Management Ltd

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Marcel Arthur Ulrich
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2012(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 150-151 Fleet Street
London
EC4A 2DQ
Director NameMr Darshan Gatecha
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Derwent Drive
Slough
SL1 6HT

Contact

Websitestpetershotel.org.uk

Location

Registered AddressSecond Floor
150-151 Fleet Street
London
EC4A 2DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Gower Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£631,304
Cash£35,601
Current Liabilities£7,451

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End29 February

Returns

Latest Return26 September 2023 (7 months ago)
Next Return Due10 October 2024 (5 months, 2 weeks from now)

Filing History

9 November 2020Micro company accounts made up to 29 February 2020 (6 pages)
1 October 2020Confirmation statement made on 26 September 2020 with updates (5 pages)
18 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
30 September 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
17 September 2019Director's details changed for Mr Marcel Arthur Ulrich on 5 August 2019 (2 pages)
17 September 2019Change of details for Mrs Nicoletta Nardi as a person with significant control on 5 August 2019 (2 pages)
9 August 2019Registered 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 2018Micro company accounts made up to 28 February 2018 (6 pages)
2 October 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
12 February 2018Director's details changed for Mr Marcel Arthur Ulrich on 3 February 2017 (2 pages)
12 February 2018Confirmation statement made on 3 February 2018 with updates (4 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
30 November 2017Micro company accounts made up to 28 February 2017 (8 pages)
3 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
3 March 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
28 November 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
3 March 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 100
(3 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
24 March 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 100
(3 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
12 March 2015Director's details changed for Mr Marcel Arthur Ulrich on 2 February 2015 (2 pages)
13 February 2015Registered 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 2015Registered 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 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
20 August 2014Total exemption full accounts made up to 28 February 2014 (10 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
4 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(3 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
21 November 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
6 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (3 pages)
26 June 2012Company name changed avg management LTD\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(3 pages)
26 June 2012Change of name notice (2 pages)
26 June 2012Change of name notice (2 pages)
26 June 2012Company name changed avg management LTD\certificate issued on 26/06/12
  • RES15 ‐ Change company name resolution on 2012-06-21
(3 pages)
22 June 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
22 June 2012Appointment of Mr Marcel Arthur Ulrich as a director (2 pages)
22 June 2012Termination of appointment of Darshan Gatecha as a director (1 page)
22 June 2012Termination of appointment of Darshan Gatecha as a director (1 page)
21 May 2012Registered office address changed from 1 Derwent Drive Slough SL1 6HT England on 21 May 2012 (1 page)
21 May 2012Registered office address changed from 1 Derwent Drive Slough SL1 6HT England on 21 May 2012 (1 page)
3 February 2012Incorporation (24 pages)
3 February 2012Incorporation (24 pages)