About

Registered Number: 02461709
Date of Incorporation: 22/01/1990 (34 years and 3 months ago)
Company Status: Active
Registered Address: Flat 1 15 St Germans Place, Blackheath, London, SE3 0NN

 

15 St. Germans Place (No.2) Ltd was established in 1990, it's status in the Companies House registry is set to "Active". The current directors of this business are Bradley, David, Danzig, Lawrence Henry, Gilman, Vibeke, Sandher, Jaswinder Singh, Clapshoe, Helen Elizabeth, Danzig, Marina, Hunt, Alan Michael, Mitchell, Evelyn Joan, Dr, Parker, Raymond Leslie, Riedel, Gudrun, Royal, Marjorie Anne, Royal, Peter George, Vollum, Dorothy Isabella, Webb, Colin. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRADLEY, David 04 February 2012 - 1
DANZIG, Lawrence Henry 22 May 2006 - 1
GILMAN, Vibeke 27 November 1995 - 1
SANDHER, Jaswinder Singh 06 January 1998 - 1
CLAPSHOE, Helen Elizabeth N/A 03 August 1997 1
DANZIG, Marina 22 May 2006 31 December 2017 1
HUNT, Alan Michael N/A 27 November 1995 1
MITCHELL, Evelyn Joan, Dr N/A 31 December 2016 1
PARKER, Raymond Leslie N/A 07 August 2000 1
RIEDEL, Gudrun 20 September 2012 24 December 2014 1
ROYAL, Marjorie Anne N/A 10 July 1997 1
ROYAL, Peter George N/A 10 July 1997 1
VOLLUM, Dorothy Isabella 10 July 1997 22 May 2006 1
WEBB, Colin 28 March 2001 16 August 2005 1

Filing History

Document Type Date
AA - Annual Accounts 06 May 2020
CS01 - N/A 27 January 2020
AA - Annual Accounts 03 May 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 16 May 2018
CS01 - N/A 22 January 2018
TM01 - Termination of appointment of director 09 January 2018
AA - Annual Accounts 15 May 2017
CS01 - N/A 21 February 2017
TM01 - Termination of appointment of director 16 February 2017
CS01 - N/A 26 January 2017
AA - Annual Accounts 07 March 2016
CH01 - Change of particulars for director 05 February 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 26 January 2015
TM01 - Termination of appointment of director 26 January 2015
AP01 - Appointment of director 17 June 2014
CH01 - Change of particulars for director 16 June 2014
AA - Annual Accounts 11 June 2014
AR01 - Annual Return 08 February 2014
AP01 - Appointment of director 06 February 2014
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 28 January 2013
AP01 - Appointment of director 26 January 2013
TM01 - Termination of appointment of director 23 January 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 23 January 2012
AA - Annual Accounts 04 May 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 25 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
AA - Annual Accounts 23 February 2009
363a - Annual Return 26 January 2009
287 - Change in situation or address of Registered Office 26 January 2009
AA - Annual Accounts 15 April 2008
363a - Annual Return 25 January 2008
288a - Notice of appointment of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
AA - Annual Accounts 10 May 2007
363s - Annual Return 29 January 2007
288a - Notice of appointment of directors or secretaries 13 June 2006
288a - Notice of appointment of directors or secretaries 13 June 2006
288b - Notice of resignation of directors or secretaries 01 June 2006
AA - Annual Accounts 10 March 2006
363s - Annual Return 03 February 2006
288b - Notice of resignation of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 04 October 2005
288a - Notice of appointment of directors or secretaries 20 September 2005
AA - Annual Accounts 07 April 2005
363s - Annual Return 27 January 2005
AA - Annual Accounts 06 May 2004
363s - Annual Return 28 January 2004
AA - Annual Accounts 30 April 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 05 April 2002
363s - Annual Return 26 January 2002
288a - Notice of appointment of directors or secretaries 19 April 2001
AA - Annual Accounts 14 April 2001
363s - Annual Return 25 January 2001
AA - Annual Accounts 28 March 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 28 April 1999
363s - Annual Return 21 January 1999
AA - Annual Accounts 05 May 1998
363s - Annual Return 26 January 1998
288a - Notice of appointment of directors or secretaries 26 January 1998
288a - Notice of appointment of directors or secretaries 18 December 1997
288b - Notice of resignation of directors or secretaries 18 December 1997
288a - Notice of appointment of directors or secretaries 27 May 1997
287 - Change in situation or address of Registered Office 27 May 1997
288b - Notice of resignation of directors or secretaries 27 May 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 28 January 1997
287 - Change in situation or address of Registered Office 30 December 1996
288 - N/A 26 June 1996
288 - N/A 26 June 1996
AA - Annual Accounts 26 April 1996
363s - Annual Return 22 January 1996
288 - N/A 22 January 1996
AA - Annual Accounts 25 April 1995
363s - Annual Return 21 March 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 24 February 1994
AA - Annual Accounts 11 May 1993
363s - Annual Return 01 February 1993
AA - Annual Accounts 26 October 1992
363b - Annual Return 30 January 1992
RESOLUTIONS - N/A 31 July 1991
AA - Annual Accounts 31 July 1991
363a - Annual Return 31 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 July 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 January 1991
CERTNM - Change of name certificate 28 February 1990
287 - Change in situation or address of Registered Office 22 February 1990
288 - N/A 22 February 1990
NEWINC - New incorporation documents 22 January 1990

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.