London
EC3V 0BT
Director Name | Mrs Anna Peters |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | White Lodge 2a Down Road Epsom Surrey KT18 3HE |
Director Name | Mr Gregory James Peters |
---|---|
Date of Birth | August 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor 14-16 Dowgate Hill London EC4R 2SU |
Telephone | 01342 835777 |
---|---|
Telephone region | East Grinstead |
Registered Address | C/O Rpgcc 40 Gracechurch Street London EC3V 0BT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Candlewick |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Steve Sandford 50.00% Ordinary A |
---|---|
50 at £1 | Anna Peters 25.00% Ordinary |
50 at £1 | Gregory James Peters 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,503 |
Cash | £46,519 |
Current Liabilities | £245,972 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 11 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 25 January 2025 (9 months from now) |
20 February 2015 | Delivered on: 20 February 2015 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
18 September 2014 | Delivered on: 22 September 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
20 December 2023 | Total exemption full accounts made up to 30 April 2023 (11 pages) |
---|---|
20 November 2023 | Director's details changed for Mr Tom Chiverton on 20 November 2023 (2 pages) |
20 November 2023 | Change of details for Mr Tom Chiverton as a person with significant control on 20 November 2023 (2 pages) |
20 November 2023 | Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 20 November 2023 (1 page) |
23 January 2023 | Confirmation statement made on 11 January 2023 with no updates (3 pages) |
7 January 2023 | Total exemption full accounts made up to 30 April 2022 (11 pages) |
24 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
11 January 2022 | Confirmation statement made on 11 January 2022 with updates (4 pages) |
22 December 2021 | Notification of Tom Chiverton as a person with significant control on 30 June 2021 (2 pages) |
22 December 2021 | Cessation of Gregory James Peters as a person with significant control on 30 November 2021 (1 page) |
22 December 2021 | Appointment of Mr Tom Chiverton as a director on 30 November 2021 (2 pages) |
22 December 2021 | Termination of appointment of Gregory James Peters as a director on 30 November 2021 (1 page) |
1 June 2021 | Total exemption full accounts made up to 30 April 2020 (11 pages) |
12 April 2021 | Confirmation statement made on 10 April 2021 with no updates (3 pages) |
9 January 2021 | Registered office address changed from 62 Wilson Street London EC2A 2BU to 5th Floor 14-16 Dowgate Hill London EC4R 2SU on 9 January 2021 (1 page) |
15 April 2020 | Confirmation statement made on 10 April 2020 with no updates (3 pages) |
28 June 2019 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
3 May 2019 | Confirmation statement made on 10 April 2019 with updates (4 pages) |
14 August 2018 | Total exemption full accounts made up to 30 April 2018 (11 pages) |
12 April 2018 | Confirmation statement made on 10 April 2018 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
20 September 2017 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
18 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 10 April 2017 with updates (6 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
5 October 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 10 April 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
12 May 2015 | Director's details changed for Mr. Gregory James Peters on 5 May 2015 (2 pages) |
12 May 2015 | Director's details changed for Mr. Gregory James Peters on 5 May 2015 (2 pages) |
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Annual return made up to 10 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
12 May 2015 | Director's details changed for Mr. Gregory James Peters on 5 May 2015 (2 pages) |
26 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
26 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
26 March 2015 | Statement of capital following an allotment of shares on 1 November 2014
|
20 February 2015 | Registration of charge 089894900002, created on 20 February 2015 (8 pages) |
20 February 2015 | Registration of charge 089894900002, created on 20 February 2015 (8 pages) |
22 September 2014 | Registration of charge 089894900001, created on 18 September 2014 (5 pages) |
22 September 2014 | Registration of charge 089894900001, created on 18 September 2014 (5 pages) |
15 August 2014 | Termination of appointment of Anna Peters as a director on 12 August 2014 (1 page) |
15 August 2014 | Termination of appointment of Anna Peters as a director on 12 August 2014 (1 page) |
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|
10 April 2014 | Incorporation Statement of capital on 2014-04-10
|