ST.PETERS HOUSE PROJECT

Register to unlock more data on OkredoRegister

ST.PETERS HOUSE PROJECT

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06301873

Incorporation date

04/07/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

First Floor Equitable House, 7 General Gordon Square, London SE18 6FHCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2007)
dot icon27/07/2021
Final Gazette dissolved via voluntary strike-off
dot icon11/05/2021
First Gazette notice for voluntary strike-off
dot icon01/05/2021
Application to strike the company off the register
dot icon30/04/2021
Total exemption full accounts made up to 2019-11-01
dot icon09/03/2021
Termination of appointment of Richard James Dean as a secretary on 2021-03-01
dot icon09/03/2021
Termination of appointment of Richard James Dean as a director on 2021-03-01
dot icon16/02/2021
Registered office address changed from N206 Vox Studios 1-45 Durham Street London SE11 5JH England to First Floor Equitable House 7 General Gordon Square London SE18 6FH on 2021-02-16
dot icon08/02/2021
Current accounting period shortened from 2020-03-31 to 2019-11-01
dot icon24/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon24/08/2020
Registered office address changed from 1/3 the Old Bakery South Road Reigate Surrey RH2 7LB United Kingdom to N206 Vox Studios 1-45 Durham Street London SE11 5JH on 2020-08-24
dot icon29/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/10/2019
Registered office address changed from Ground Floor 1/7 Station Road Crawley West Sussex RH10 1HT to 1/3 the Old Bakery South Road Reigate Surrey RH2 7LB on 2019-10-18
dot icon19/08/2019
Appointment of Mrs Philipsia Greenway as a director on 2019-04-08
dot icon30/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/11/2018
Director's details changed for Miss Heather Anne Loxley on 2018-11-22
dot icon22/11/2018
Director's details changed for Mrs Stephanie George-Phillips on 2018-11-22
dot icon22/11/2018
Secretary's details changed for Mr Richard James Dean on 2018-11-22
dot icon22/11/2018
Director's details changed for Mr Richard James Dean on 2018-11-22
dot icon23/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon09/05/2018
Termination of appointment of Susan Rachel Lea as a director on 2018-03-28
dot icon02/05/2018
Appointment of Mrs Stephanie George-Phillips as a director on 2018-03-28
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/07/2017
Termination of appointment of Roger John Michael Shaw as a director on 2017-07-04
dot icon23/07/2017
Confirmation statement made on 2017-07-04 with updates
dot icon04/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon01/06/2016
Director's details changed for Mr. Roger John Michael Shaw on 2016-05-31
dot icon01/06/2016
Termination of appointment of Lindsay Jane Lyon as a director on 2016-05-31
dot icon12/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon22/12/2015
Termination of appointment of Heather Anne Loxley as a director on 2015-12-21
dot icon22/12/2015
Appointment of Miss Heather Anne Loxley as a director on 2012-11-11
dot icon22/12/2015
Appointment of Miss Heather Anne Loxley as a director on 2015-11-11
dot icon30/09/2015
Termination of appointment of Samantha Katheryn Weitz as a director on 2015-09-30
dot icon08/07/2015
Annual return made up to 2015-07-04 no member list
dot icon18/12/2014
Appointment of Lindsay Jane Lyon as a director on 2014-12-01
dot icon16/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon09/07/2014
Annual return made up to 2014-07-04 no member list
dot icon09/07/2014
Appointment of Mr. Roger John Michael Shaw as a director
dot icon06/03/2014
Termination of appointment of John Tidswell as a director
dot icon10/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/08/2013
Appointment of Miss Samantha Katheryn Weitz as a director
dot icon07/08/2013
Annual return made up to 2013-07-04 no member list
dot icon07/08/2013
Termination of appointment of Annie Webb as a director
dot icon30/07/2013
Appointment of Susan Rachel Lea as a director
dot icon10/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon16/07/2012
Annual return made up to 2012-07-04 no member list
dot icon10/07/2012
Director's details changed for Mr Richard James Dean on 2012-06-30
dot icon10/07/2012
Secretary's details changed for Mr Richard James Dean on 2012-06-30
dot icon10/07/2012
Director's details changed for Annie Webb on 2012-06-30
dot icon10/07/2012
Director's details changed for John Tidswell on 2012-06-30
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon05/07/2011
Annual return made up to 2011-07-04 no member list
dot icon15/06/2011
Appointment of Annie Webb as a director
dot icon15/06/2011
Termination of appointment of Usha Natarajan as a director
dot icon11/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon16/12/2010
Termination of appointment of Richard Bennett as a director
dot icon08/07/2010
Annual return made up to 2010-07-04 no member list
dot icon08/07/2010
Termination of appointment of Anne Richardson as a director
dot icon08/07/2010
Director's details changed for Dr Usha Rani Nataratan on 2010-06-30
dot icon06/07/2010
Director's details changed for Dr Usha Rani Nataratan on 2010-06-30
dot icon08/03/2010
Termination of appointment of John Prevett as a director
dot icon20/01/2010
Termination of appointment of Stephen Phillips as a director
dot icon11/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon22/07/2009
Annual return made up to 04/07/09
dot icon11/06/2009
Registered office changed on 11/06/2009 from c/o richard place dobson 29 high street crawley west sussex RH10 1BQ
dot icon08/04/2009
Director appointed dr usha rani nataratan
dot icon09/03/2009
Director appointed anne elizabeth richardson
dot icon09/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon31/07/2008
Annual return made up to 04/07/08
dot icon29/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon19/10/2007
New director appointed
dot icon09/10/2007
Accounting reference date shortened from 31/07/08 to 31/03/08
dot icon09/10/2007
New secretary appointed;new director appointed
dot icon09/10/2007
New director appointed
dot icon09/10/2007
Director resigned
dot icon09/10/2007
Secretary resigned
dot icon09/10/2007
Registered office changed on 09/10/07 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
dot icon04/07/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
01/11/2019
dot iconLast change occurred
01/11/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
01/11/2019
dot iconNext account date
01/11/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

19
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST.PETERS HOUSE PROJECT

ST.PETERS HOUSE PROJECT is an(a) Dissolved company incorporated on 04/07/2007 with the registered office located at First Floor Equitable House, 7 General Gordon Square, London SE18 6FH. There are currently 3 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 ST.PETERS HOUSE PROJECT?

toggle

ST.PETERS HOUSE PROJECT is currently Dissolved. It was registered on 04/07/2007 and dissolved on 27/07/2021.

Where is ST.PETERS HOUSE PROJECT located?

toggle

ST.PETERS HOUSE PROJECT is registered at First Floor Equitable House, 7 General Gordon Square, London SE18 6FH.

What does ST.PETERS HOUSE PROJECT do?

toggle

ST.PETERS HOUSE PROJECT operates in the Other social work activities without accommodation n.e.c. (88.99 - SIC 2007) sector.

What is the latest filing for ST.PETERS HOUSE PROJECT?

toggle

The latest filing was on 27/07/2021: Final Gazette dissolved via voluntary strike-off.