40/44 GREAT PERCY STREET LIMITED
Status | ACTIVE |
Company No. | 01432750 |
Category | Private Limited Company |
Incorporated | 25 Jun 1979 |
Age | 44 years, 10 months, 4 days |
Jurisdiction | England Wales |
SUMMARY
40/44 GREAT PERCY STREET LIMITED is an active private limited company with number 01432750. It was incorporated 44 years, 10 months, 4 days ago, on 25 June 1979. The company address is 41 Great Percy Street 41 Great Percy Street, WC1X 9RA.
Company Fillings
Accounts with accounts type total exemption full
Date: 27 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Appoint person director company with name date
Date: 24 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Thomas John William Probert
Appointment date: 2024-03-14
Documents
Termination director company with name termination date
Date: 24 Mar 2024
Action Date: 14 Mar 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-03-14
Officer name: Dale Christian Barter
Documents
Termination director company with name termination date
Date: 01 Oct 2023
Action Date: 14 Sep 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Neil Broadbent
Termination date: 2023-09-14
Documents
Capital cancellation shares
Date: 26 Sep 2023
Action Date: 14 Sep 2023
Category: Capital
Type: SH06
Date: 2023-09-14
Capital : 16.00 GBP
Documents
Capital cancellation shares
Date: 26 Sep 2023
Action Date: 14 Sep 2023
Category: Capital
Type: SH06
Date: 2023-09-14
Capital : 16.00 GBP
Documents
Capital return purchase own shares
Date: 26 Sep 2023
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 26 Sep 2023
Category: Capital
Type: SH03
Documents
Confirmation statement with no updates
Date: 29 Jul 2023
Action Date: 16 Jul 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-07-16
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2022
Action Date: 16 Jul 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-07-16
Documents
Accounts with accounts type total exemption full
Date: 08 Mar 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 25 Jul 2021
Action Date: 16 Jul 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-07-16
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2021
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 26 Jul 2020
Action Date: 16 Jul 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-07-16
Documents
Move registers to registered office company with new address
Date: 26 Jul 2020
Category: Address
Type: AD04
New address: 41 Great Percy Street London WC1X 9RA
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 01 Aug 2019
Action Date: 16 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-16
Documents
Appoint person director company with name date
Date: 26 Feb 2019
Action Date: 25 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-25
Officer name: Mr Jayanaka Wijeratne
Documents
Accounts with accounts type total exemption full
Date: 19 Feb 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person secretary company with name date
Date: 28 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-11-19
Officer name: Ms Margaret Ruth Lamont
Documents
Termination secretary company with name termination date
Date: 27 Nov 2018
Action Date: 19 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-19
Officer name: Jennifer Jane Belissa Beattie
Documents
Termination director company with name termination date
Date: 19 Sep 2018
Action Date: 01 Aug 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johsua George Lewison
Termination date: 2018-08-01
Documents
Confirmation statement with no updates
Date: 26 Jul 2018
Action Date: 16 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-16
Documents
Appoint person director company with name date
Date: 05 Jun 2018
Action Date: 25 Jan 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Graham Neil Broadbent
Appointment date: 2018-01-25
Documents
Accounts with accounts type total exemption full
Date: 01 Feb 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 28 Jul 2017
Action Date: 16 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-16
Documents
Change sail address company with old address new address
Date: 27 Jul 2017
Category: Address
Type: AD02
Old address: 52 Bedford Row London WC1R 4LR
New address: 71 Wedlake Bell Llp Queen Victoria Street London EC4V 4AY
Documents
Termination director company with name termination date
Date: 27 Jul 2017
Action Date: 09 Aug 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-08-09
Officer name: Marie Elizabeth Isaacs
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 27 Sep 2016
Action Date: 16 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-16
Documents
Accounts with accounts type total exemption small
Date: 18 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Aug 2015
Action Date: 16 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-16
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Second filing of form with form type made up date
Date: 14 Aug 2014
Action Date: 16 Jul 2014
Category: Document-replacement
Sub Category: Annual-return
Type: RP04
Form type: AR01
Made up date: 2014-07-16
Documents
Annual return company with made up date full list shareholders
Date: 28 Jul 2014
Action Date: 16 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-16
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 16 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-16
Documents
Accounts with accounts type total exemption small
Date: 25 Feb 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date
Date: 24 Jul 2012
Action Date: 16 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-16
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Susan Jean Prickett
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2011
Action Date: 16 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-16
Documents
Move registers to sail company
Date: 02 Aug 2011
Category: Address
Type: AD03
Documents
Termination director company with name
Date: 20 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Oliver Milburn
Documents
Accounts with accounts type total exemption small
Date: 08 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Jul 2010
Action Date: 16 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-16
Documents
Appoint person director company with name
Date: 13 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Johsua George Lewison
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/07/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/09; full list of members
Documents
Legacy
Date: 10 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / marie isaacs / 06/08/2009
Documents
Legacy
Date: 24 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director keith sharp
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 28 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 13 Jul 2007
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/07; no change of members
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 May 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 08 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 25 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 21 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 02 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 09 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/02; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Apr 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 08 Jul 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Apr 2001
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Jul 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/00; full list of members
Documents
Accounts with accounts type full
Date: 18 Apr 2000
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 14 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/99; full list of members
Documents
Accounts with accounts type full
Date: 21 Apr 1999
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 24 Jul 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/98; full list of members
Documents
Accounts with accounts type full
Date: 27 Mar 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Legacy
Date: 04 Jul 1997
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/97; full list of members
Documents
Accounts with accounts type full
Date: 07 May 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 23 Apr 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/96; no change of members
Documents
Accounts with accounts type full
Date: 13 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Legacy
Date: 01 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/95; no change of members
Documents
Accounts with accounts type full
Date: 01 Mar 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 29 Jun 1994
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/94; full list of members
Documents
Accounts with accounts type full
Date: 07 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 21 Jun 1993
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/93; no change of members
Documents
Accounts with accounts type full
Date: 06 May 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 13 Aug 1992
Category: Annual-return
Type: 363s
Description: Return made up to 30/06/92; no change of members
Documents
Accounts with accounts type full
Date: 05 Jun 1992
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 22 Aug 1991
Category: Annual-return
Type: 363b
Description: Return made up to 30/06/91; full list of members
Documents
Legacy
Date: 13 Aug 1991
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Legacy
Date: 25 Jan 1991
Category: Annual-return
Type: 363a
Description: Return made up to 30/06/90; full list of members
Documents
Accounts with accounts type full
Date: 22 Nov 1990
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Some Companies
724 MANSFIELD ROAD,NOTTINGHAM,NG5 3FW
Number: | 02132448 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O CGA ACCOUNTANCY LTD THE GAS LIGHT,WAKEFIELD,WF1 1SA
Number: | 10012112 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
MIMA MORTGAGE AND PROTECTION ADVICE LIMITED
CASTLE HOUSE,GUILDFORD,GU1 3UW
Number: | 11485819 |
Status: | ACTIVE |
Category: | Private Limited Company |
427 WORTING ROAD,HAMPSHIRE,RG23 8PT
Number: | 10644027 |
Status: | ACTIVE |
Category: | Private Limited Company |
80-86 GRAY'S INN ROAD,LONDON,WC1X 8NH
Number: | 00794672 |
Status: | ACTIVE |
Category: | Private Limited Company |
3RD FLOOR 114A,LONDON,SW7 4AG
Number: | 07060963 |
Status: | ACTIVE |
Category: | Private Limited Company |