18 PETHERTON ROAD LIMITED
Status | ACTIVE |
Company No. | 05593510 |
Category | Private Limited Company |
Incorporated | 14 Oct 2005 |
Age | 18 years, 7 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
18 PETHERTON ROAD LIMITED is an active private limited company with number 05593510. It was incorporated 18 years, 7 months, 22 days ago, on 14 October 2005. The company address is 75 Maygrove Road 75 Maygrove Road, London, NW6 2EG.
Company Fillings
Confirmation statement with updates
Date: 08 Sep 2023
Action Date: 28 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-28
Documents
Accounts with accounts type total exemption full
Date: 18 Apr 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Termination director company with name termination date
Date: 07 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-15
Officer name: Christopher Andrew Wilton Steer
Documents
Appoint person director company with name date
Date: 01 Dec 2022
Action Date: 15 Nov 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edward Humphrey Bungay Scott
Appointment date: 2022-11-15
Documents
Change person director company with change date
Date: 29 Nov 2022
Action Date: 29 Nov 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Susan Elizabeth Rolfe
Change date: 2022-11-29
Documents
Confirmation statement with no updates
Date: 30 Aug 2022
Action Date: 28 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-28
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 06 Sep 2021
Action Date: 28 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-28
Documents
Accounts with accounts type micro entity
Date: 14 Apr 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with updates
Date: 28 Aug 2020
Action Date: 28 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-28
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Eloise Claire Lipkin
Appointment date: 2020-07-10
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christopher Andrew Wilton Steer
Appointment date: 2020-07-10
Documents
Appoint person director company with name date
Date: 28 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Elizabeth Rolfe
Appointment date: 2020-07-10
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stellan Joel Lamb
Termination date: 2020-07-10
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christopher James Daunt
Termination date: 2020-07-10
Documents
Termination director company with name termination date
Date: 28 Aug 2020
Action Date: 10 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-07-10
Officer name: Neill Naylor Quinton
Documents
Accounts with accounts type micro entity
Date: 08 Jul 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 13 Nov 2019
Action Date: 14 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-14
Documents
Accounts with accounts type micro entity
Date: 16 Apr 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 14 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-14
Documents
Accounts with accounts type micro entity
Date: 01 Jun 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 15 Nov 2017
Action Date: 14 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-14
Documents
Accounts with accounts type micro entity
Date: 27 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 23 Nov 2016
Action Date: 14 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-14
Documents
Accounts with accounts type total exemption small
Date: 08 Apr 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Nov 2015
Action Date: 14 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 May 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Nov 2014
Action Date: 14 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-14
Documents
Accounts with accounts type total exemption small
Date: 30 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Nov 2013
Action Date: 14 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Nov 2012
Action Date: 14 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-14
Documents
Accounts with accounts type total exemption small
Date: 26 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Dec 2011
Action Date: 14 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-14
Documents
Change registered office address company with date old address
Date: 05 Aug 2011
Action Date: 05 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-05
Old address: 75 Maygrove Road West Hampstead London
Documents
Accounts with accounts type total exemption small
Date: 29 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Dec 2010
Action Date: 14 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-14
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2010
Action Date: 14 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-14
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Old address: 75 Maygrove Road West Hampstead London NW6 2EG
Change date: 2010-01-26
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Neill Naylor Quinton
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Christopher James Daunt
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Stellan Joel Lamb
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Andrew Clifford Blazdell
Documents
Change person director company with change date
Date: 26 Jan 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Luke Allum
Documents
Change registered office address company with date old address
Date: 26 Jan 2010
Action Date: 26 Jan 2010
Category: Address
Type: AD01
Old address: First Floor Flat 18 Petherton Road London N5 2RD
Change date: 2010-01-26
Documents
Accounts with accounts type total exemption small
Date: 27 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 31 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/10/08; full list of members
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2008
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 15 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 14/10/06; full list of members
Documents
Legacy
Date: 30 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Nov 2005
Category: Capital
Type: 88(2)R
Description: Ad 14/10/05--------- £ si 4@1=4 £ ic 1/5
Documents
Some Companies
22 CRESSFIELD CLOSE,LONDON,NW5 4BW
Number: | 11861603 |
Status: | ACTIVE |
Category: | Private Limited Company |
KNYVETON COURT FLATS 10-28 (BURGESS HILL) RTM COMPANY LIMITED
C/O HUNTERS LETTINGS LTD,BURGESS HILL,RH15 9BB
Number: | 07315876 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
SUNNY AVENUE (CRAWLEY DOWN) MANAGEMENT LIMITED
4TH FLOOR PARK GATE,BRIGHTON,BN1 6AF
Number: | 04711959 |
Status: | ACTIVE |
Category: | Private Limited Company |
SYNTEGRA CAPITAL FUND III CARRIED INTEREST LP
50 LOTHIAN ROAD,EDINBURGH,
Number: | SL005278 |
Status: | ACTIVE |
Category: | Limited Partnership |
1 HIDE MARKET,BRISTOL,BS2 0BH
Number: | 02457362 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
THE WHITE LION (WISBECH) LIMITED
8 YORK ROW,WISBECH,PE13 1EF
Number: | 07464079 |
Status: | ACTIVE |
Category: | Private Limited Company |