15 ST. GERMANS PLACE (NO.2) LIMITED

Register to unlock more data on OkredoRegister

15 ST. GERMANS PLACE (NO.2) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02461709

Incorporation date

22/01/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Flat 3, 15 St Germans Place , Blackheath, London Flat 3, 15 St Germans Place, Blackheath, London, London SE3 0NNCopy
copy info iconCopy
See on map
Latest events (Record since 22/01/1990)
dot icon04/03/2026
Termination of appointment of Carol Ann Ash as a director on 2026-02-25
dot icon04/03/2026
Confirmation statement made on 2026-02-12 with no updates
dot icon02/03/2026
Termination of appointment of Lawrence Henry Danzig as a secretary on 2026-02-25
dot icon02/03/2026
Cessation of Lawrence Henry Danzig as a person with significant control on 2026-02-25
dot icon02/03/2026
Appointment of Mr Adrian Russell Ash as a secretary on 2026-02-25
dot icon02/03/2026
Cessation of Adrian Russell Edward Ash as a person with significant control on 2026-02-25
dot icon02/03/2026
Notification of a person with significant control statement
dot icon17/02/2026
Registered office address changed from Flat 1 15 st Germans Place Blackheath London SE3 0NN to Flat 3, 15 st Germans Place , Blackheath, London Flat 3, 15 st Germans Place Blackheath London London SE3 0NN on 2026-02-17
dot icon05/06/2025
Notification of Adrian Russell Edward Ash as a person with significant control on 2025-06-05
dot icon22/04/2025
Appointment of Mr Norman Richard Brenninkmeijer as a director on 2025-04-21
dot icon21/04/2025
Termination of appointment of Lawrence Henry Danzig as a director on 2025-04-21
dot icon01/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/02/2025
Confirmation statement made on 2025-02-12 with updates
dot icon30/01/2025
Termination of appointment of 02461709 as a director on 2025-01-30
dot icon30/01/2025
Appointment of Mr Adrian Russell Edward Ash as a director on 2025-01-19
dot icon08/01/2025
Termination of appointment of Paul Francis Vacani as a director on 2024-12-30
dot icon08/01/2025
Termination of appointment of Wendy Kathleen Vacani as a director on 2024-12-30
dot icon08/01/2025
Appointment of 02461709 as a director on 2024-12-30
dot icon08/01/2025
Appointment of Mrs Carol Ann Ash as a director on 2024-12-30
dot icon11/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon12/02/2024
Confirmation statement made on 2024-02-12 with no updates
dot icon29/10/2023
Termination of appointment of Dimitrios Weedon Topalopoulos as a director on 2023-10-21
dot icon29/10/2023
Termination of appointment of Alice Jane Kathleen Vacani as a director on 2023-10-21
dot icon29/10/2023
Appointment of Mr Paul Francis Vacani as a director on 2023-10-21
dot icon29/10/2023
Appointment of Mrs Wendy Kathleen Vacani as a director on 2023-10-21
dot icon08/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon13/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/01/2022
Confirmation statement made on 2022-01-22 with no updates
dot icon02/09/2021
Director's details changed for Miss Alice Jane Kathleen Vacani on 2021-09-01
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon21/05/2021
Appointment of Miss Alice Jane Kathleen Vacani as a director on 2021-02-13
dot icon21/05/2021
Director's details changed for Mr Dimitri0S Weedon Topalopoulos on 2021-05-21
dot icon21/05/2021
Appointment of Mr Dimitri0S Weedon Topalopoulos as a director on 2021-02-13
dot icon21/05/2021
Termination of appointment of Gudrun Riedel as a director on 2021-02-13
dot icon17/05/2021
Director's details changed for Vibeke Gilman on 2020-12-31
dot icon13/05/2021
Director's details changed for Vibeke Gilman on 2021-05-13
dot icon13/05/2021
Termination of appointment of David Bradley as a director on 2021-02-13
dot icon25/01/2021
Confirmation statement made on 2021-01-22 with no updates
dot icon06/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/01/2020
Confirmation statement made on 2020-01-22 with no updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon22/01/2019
Confirmation statement made on 2019-01-22 with no updates
dot icon16/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/01/2018
Confirmation statement made on 2018-01-22 with no updates
dot icon09/01/2018
Termination of appointment of Marina Danzig as a director on 2017-12-31
dot icon15/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/02/2017
Confirmation statement made on 2017-02-21 with updates
dot icon16/02/2017
Termination of appointment of Evelyn Joan Mitchell as a director on 2016-12-31
dot icon26/01/2017
Confirmation statement made on 2017-01-21 with updates
dot icon07/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon05/02/2016
Director's details changed for Marina Betori Danzig on 2016-02-05
dot icon25/01/2016
Annual return made up to 2016-01-21 with full list of shareholders
dot icon19/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-21 with full list of shareholders
dot icon26/01/2015
Termination of appointment of Gudrun Riedel as a director on 2014-12-24
dot icon17/06/2014
Appointment of Ms Gudrun Riedel as a director
dot icon16/06/2014
Director's details changed for Mrs Gudrun Bradley on 2014-06-16
dot icon11/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/02/2014
Annual return made up to 2014-01-21 with full list of shareholders
dot icon06/02/2014
Appointment of Mrs Gudrun Bradley as a director
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/01/2013
Annual return made up to 2013-01-21 with full list of shareholders
dot icon26/01/2013
Appointment of Mr David Bradley as a director
dot icon23/01/2013
Termination of appointment of Benjamin North as a director
dot icon14/05/2012
Total exemption full accounts made up to 2011-12-31
dot icon23/01/2012
Annual return made up to 2012-01-21 with full list of shareholders
dot icon04/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-01-21 with full list of shareholders
dot icon06/05/2010
Total exemption full accounts made up to 2009-12-31
dot icon25/01/2010
Annual return made up to 2010-01-21 with full list of shareholders
dot icon25/01/2010
Register inspection address has been changed
dot icon25/01/2010
Director's details changed for Marina Betori Danzig on 2010-01-21
dot icon25/01/2010
Director's details changed for Lawrence Henry Danzig on 2010-01-21
dot icon25/01/2010
Director's details changed for Vibeke Gilman on 2010-01-21
dot icon22/01/2010
Director's details changed for Benjamin North on 2010-01-21
dot icon22/01/2010
Director's details changed for Dr Evelyn Joan Mitchell on 2010-01-21
dot icon22/01/2010
Director's details changed for Jaswinder Singh Sandher on 2010-01-21
dot icon23/02/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/01/2009
Return made up to 21/01/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from flat 4 15 st germans place blackheath london SE3 0NN
dot icon15/04/2008
Total exemption full accounts made up to 2007-12-31
dot icon25/01/2008
Return made up to 21/01/08; full list of members
dot icon08/01/2008
New secretary appointed
dot icon08/01/2008
Secretary resigned
dot icon10/05/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 21/01/07; full list of members
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon10/03/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/02/2006
Return made up to 21/01/06; full list of members
dot icon04/10/2005
Director resigned
dot icon04/10/2005
Director resigned
dot icon20/09/2005
New director appointed
dot icon07/04/2005
Full accounts made up to 2004-12-31
dot icon27/01/2005
Return made up to 21/01/05; full list of members
dot icon06/05/2004
Full accounts made up to 2003-12-31
dot icon28/01/2004
Return made up to 21/01/04; full list of members
dot icon30/04/2003
Full accounts made up to 2002-12-31
dot icon26/01/2003
Return made up to 21/01/03; full list of members
dot icon05/04/2002
Full accounts made up to 2001-12-31
dot icon26/01/2002
Return made up to 21/01/02; full list of members
dot icon19/04/2001
New director appointed
dot icon14/04/2001
Full accounts made up to 2000-12-31
dot icon25/01/2001
Return made up to 21/01/01; full list of members
dot icon28/03/2000
Full accounts made up to 1999-12-31
dot icon26/01/2000
Return made up to 21/01/00; full list of members
dot icon28/04/1999
Full accounts made up to 1998-12-31
dot icon21/01/1999
Return made up to 22/01/99; no change of members
dot icon05/05/1998
Full accounts made up to 1997-12-31
dot icon26/01/1998
New director appointed
dot icon26/01/1998
Return made up to 22/01/98; full list of members
dot icon18/12/1997
New director appointed
dot icon18/12/1997
Director resigned
dot icon27/05/1997
New secretary appointed
dot icon27/05/1997
Registered office changed on 27/05/97 from: flat 1 15 st germans place blackheath london SE3 0NN
dot icon27/05/1997
Secretary resigned
dot icon25/04/1997
Full accounts made up to 1996-12-31
dot icon28/01/1997
Return made up to 22/01/97; no change of members
dot icon30/12/1996
Registered office changed on 30/12/96 from: flat 5, 15 st germans place blackheath london, SE3 0NN
dot icon26/06/1996
Director resigned
dot icon26/06/1996
New secretary appointed
dot icon26/04/1996
Full accounts made up to 1995-12-31
dot icon22/01/1996
New director appointed
dot icon22/01/1996
Return made up to 22/01/96; full list of members
dot icon25/04/1995
Accounts for a small company made up to 1994-12-31
dot icon21/03/1995
Return made up to 22/01/95; no change of members
dot icon12/08/1994
Accounts for a small company made up to 1993-12-31
dot icon24/02/1994
Return made up to 22/01/94; full list of members
dot icon11/05/1993
Accounts for a small company made up to 1992-12-31
dot icon01/02/1993
Return made up to 22/01/93; no change of members
dot icon26/10/1992
Full accounts made up to 1991-12-31
dot icon30/01/1992
Return made up to 22/01/92; full list of members
dot icon31/07/1991
Accounts for a dormant company made up to 1990-12-31
dot icon31/07/1991
Resolutions
dot icon31/07/1991
Return made up to 22/01/91; full list of members
dot icon31/07/1991
Accounting reference date shortened from 31/03 to 31/12
dot icon30/01/1991
Ad 07/01/91--------- £ si 3@1=3 £ ic 2/5
dot icon28/02/1990
Certificate of change of name
dot icon22/02/1990
Registered office changed on 22/02/90 from: temple house 20 holywell row london EC2A 4JB
dot icon22/02/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/01/1990
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Danzig, Lawrence Henry
Director
22/05/2006 - 21/04/2025
-
Mr Adrian Russell Edward Ash
Director
19/01/2025 - Present
7
Sandher, Jaswinder Singh
Director
06/01/1998 - Present
3
Vacani, Alice Jane Kathleen
Director
13/02/2021 - 21/10/2023
3
Webb, Colin
Director
27/03/2001 - 15/08/2005
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 15 ST. GERMANS PLACE (NO.2) LIMITED

15 ST. GERMANS PLACE (NO.2) LIMITED is an(a) Active company incorporated on 22/01/1990 with the registered office located at Flat 3, 15 St Germans Place , Blackheath, London Flat 3, 15 St Germans Place, Blackheath, London, London SE3 0NN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 15 ST. GERMANS PLACE (NO.2) LIMITED?

toggle

15 ST. GERMANS PLACE (NO.2) LIMITED is currently Active. It was registered on 22/01/1990 .

Where is 15 ST. GERMANS PLACE (NO.2) LIMITED located?

toggle

15 ST. GERMANS PLACE (NO.2) LIMITED is registered at Flat 3, 15 St Germans Place , Blackheath, London Flat 3, 15 St Germans Place, Blackheath, London, London SE3 0NN.

What does 15 ST. GERMANS PLACE (NO.2) LIMITED do?

toggle

15 ST. GERMANS PLACE (NO.2) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for 15 ST. GERMANS PLACE (NO.2) LIMITED?

toggle

The latest filing was on 04/03/2026: Termination of appointment of Carol Ann Ash as a director on 2026-02-25.