15 GREAT PERCY STREET LIMITED

Register to unlock more data on OkredoRegister

15 GREAT PERCY STREET LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05387369

Incorporation date

10/03/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Lynton House, 7-12 Tavistock Square, London WC1H 9BQCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2005)
dot icon23/06/2025
Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-06-23
dot icon13/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon05/06/2024
Statement of capital following an allotment of shares on 2024-05-30
dot icon05/06/2024
Confirmation statement made on 2024-06-05 with updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon14/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon22/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon27/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon27/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon03/05/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon31/08/2021
Total exemption full accounts made up to 2020-08-31
dot icon23/03/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon28/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon07/05/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon06/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon10/04/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon07/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/05/2017
Director's details changed for Elizabeth Ann Goodwin on 2017-03-10
dot icon22/05/2017
Confirmation statement made on 2017-03-10 with updates
dot icon06/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon20/04/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon01/04/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon01/04/2015
Director's details changed for Mr Gilles Albaredes on 2015-03-10
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon14/04/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon10/04/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/05/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon11/10/2011
Appointment of Mary Annette Mcadam as a director
dot icon11/10/2011
Appointment of Mr Gilles Albaredes as a director
dot icon25/08/2011
Termination of appointment of Kate Gallafent as a director
dot icon22/06/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon03/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon04/04/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/05/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon10/05/2010
Director's details changed for Mr Simon Anthony D'arcy on 2010-03-10
dot icon10/05/2010
Director's details changed for Paul Gillooly on 2010-03-10
dot icon10/05/2010
Secretary's details changed for Mr Simon Anthony D'arcy on 2010-03-10
dot icon10/05/2010
Director's details changed for Elizabeth Ann Goodwin on 2010-03-10
dot icon10/05/2010
Director's details changed for Kate Selina Gallafent on 2010-03-10
dot icon07/05/2010
Termination of appointment of Kate Gallafent as a secretary
dot icon04/09/2009
Secretary appointed simon anthony d'arcy
dot icon01/08/2009
Director appointed elizabeth ann goodwin
dot icon02/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/04/2009
Appointment terminated director katie elliott armitage
dot icon02/04/2009
Return made up to 10/03/09; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon02/06/2008
Return made up to 10/03/08; full list of members
dot icon02/06/2008
Director's change of particulars / simon d'arcy / 10/03/2008
dot icon05/02/2008
Registered office changed on 05/02/08 from: flat 2, 15 great percy street london WC1X 9RD
dot icon08/05/2007
New director appointed
dot icon30/03/2007
Return made up to 10/03/07; full list of members
dot icon22/03/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-08-31
dot icon10/04/2006
Ad 10/03/05--------- £ si 3@1
dot icon10/04/2006
Accounting reference date extended from 31/03/06 to 31/08/06
dot icon03/04/2006
Return made up to 10/03/06; full list of members
dot icon23/11/2005
New director appointed
dot icon02/06/2005
Secretary resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon02/06/2005
New director appointed
dot icon10/03/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon-0.01 % *

* during past year

Cash in Bank

£6,699.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.74K
-
0.00
6.70K
-
2022
0
2.74K
-
0.00
6.70K
-
2022
0
2.74K
-
0.00
6.70K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

2.74K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.70K £Descended-0.01 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcadam, Mary Annette
Director
23/08/2011 - Present
2
COMPANY DIRECTORS LIMITED
Nominee Director
09/03/2005 - 09/03/2005
67500
TEMPLE SECRETARIES LIMITED
Nominee Secretary
09/03/2005 - 09/03/2005
68517
Pendred, Oliver John Piers
Director
09/03/2005 - 06/03/2007
-
Gallafent, Kate Selina
Director
09/03/2005 - 22/08/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 GREAT PERCY STREET LIMITED

15 GREAT PERCY STREET LIMITED is an(a) Active company incorporated on 10/03/2005 with the registered office located at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ. There are currently 6 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 15 GREAT PERCY STREET LIMITED?

toggle

15 GREAT PERCY STREET LIMITED is currently Active. It was registered on 10/03/2005 .

Where is 15 GREAT PERCY STREET LIMITED located?

toggle

15 GREAT PERCY STREET LIMITED is registered at Lynton House, 7-12 Tavistock Square, London WC1H 9BQ.

What does 15 GREAT PERCY STREET LIMITED do?

toggle

15 GREAT PERCY STREET LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 15 GREAT PERCY STREET LIMITED?

toggle

The latest filing was on 23/06/2025: Registered office address changed from Lynton House 7-12 Tavistock Square London WC1H 9BQ to Lynton House 7-12 Tavistock Square London WC1H 9BQ on 2025-06-23.