About

Registered Number: 05144554
Date of Incorporation: 03/06/2004 (19 years and 10 months ago)
Company Status: Active
Registered Address: 35 35 Hornbeam Road, Theydon Bois, Epping, Essex, CM16 7JU,

 

30-32 St Petersburgh Place Ltd was registered on 03 June 2004 and has its registered office in Essex, it's status is listed as "Active". The current directors of the organisation are listed as Izraeljan, Alisa, Laver, Michael John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IZRAELJAN, Alisa 21 October 2019 - 1
LAVER, Michael John 11 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 21 January 2020
CH01 - Change of particulars for director 22 November 2019
CH01 - Change of particulars for director 25 October 2019
AP01 - Appointment of director 24 October 2019
AD01 - Change of registered office address 01 October 2019
CS01 - N/A 04 June 2019
AA - Annual Accounts 19 February 2019
CS01 - N/A 11 June 2018
AA - Annual Accounts 03 April 2018
AA - Annual Accounts 28 June 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 13 June 2016
AR01 - Annual Return 14 July 2015
CH03 - Change of particulars for secretary 14 July 2015
AA - Annual Accounts 14 July 2015
AP01 - Appointment of director 26 September 2014
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 01 August 2013
AR01 - Annual Return 22 July 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 20 June 2012
AA01 - Change of accounting reference date 29 May 2012
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 07 June 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 10 August 2009
AA - Annual Accounts 23 March 2009
AA - Annual Accounts 23 March 2009
DISS40 - Notice of striking-off action discontinued 20 March 2009
363a - Annual Return 18 March 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
363s - Annual Return 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2007
363s - Annual Return 14 July 2006
AA - Annual Accounts 03 January 2006
363s - Annual Return 10 June 2005
225 - Change of Accounting Reference Date 26 May 2005
287 - Change in situation or address of Registered Office 16 July 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288b - Notice of resignation of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
NEWINC - New incorporation documents 03 June 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.