Company Name30-32 St Petersburgh Place Limited
Company StatusActive
Company Number05144554
CategoryPrivate Limited Company
Incorporation Date3 June 2004(19 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Nicolas Stuart Spencer Swallow
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address32 St Petersburgh Place
London
W2 4LD
Secretary NameMr Kenneth Edwin Clarke
NationalityBritish
StatusCurrent
Appointed03 June 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address17 Slade End
Theydon Bois
Epping
Essex
CM16 7EP
Director NameMr Michael John Laver
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2014(10 years, 2 months after company formation)
Appointment Duration9 years, 8 months
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address35 35 Hornbeam Road
Theydon Bois
Epping
Essex
CM16 7JU
Director NameMs Alisa Izraeljan
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2019(15 years, 4 months after company formation)
Appointment Duration4 years, 6 months
RoleHousewife
Country of ResidenceEngland
Correspondence Address35 35 Hornbeam Road
Theydon Bois
Epping
Essex
CM16 7JU
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed03 June 2004(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address35 35 Hornbeam Road
Theydon Bois
Epping
Essex
CM16 7JU
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishTheydon Bois
WardTheydon Bois
Built Up AreaTheydon Bois

Shareholders

2 at £1Alisa Izraeljan & Dmitry Gladkov
22.22%
Ordinary
1 at £1Brid Goretti Laver & Michael John Laver
11.11%
Ordinary
1 at £1Gary Hammond
11.11%
Ordinary
1 at £1Hannah Burt
11.11%
Ordinary
1 at £1Madeleine Scott
11.11%
Ordinary
1 at £1Mr Nicolas Stuart Spencer Swallow
11.11%
Ordinary
1 at £1Nigel Turner
11.11%
Ordinary
1 at £1Paul Whitehouse
11.11%
Ordinary

Financials

Year2014
Net Worth£27,215
Cash£26,159
Current Liabilities£1,821

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
21 January 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
22 November 2019Director's details changed for Ms Alisa Israeljan on 21 November 2019 (2 pages)
25 October 2019Director's details changed for Mr Michael John Laver on 24 October 2019 (2 pages)
24 October 2019Appointment of Ms Alisa Israeljan as a director on 21 October 2019 (2 pages)
1 October 2019Registered office address changed from 175 Manor Road Chigwell Essex IG7 5QB to 35 35 Hornbeam Road Theydon Bois Epping Essex CM16 7JU on 1 October 2019 (1 page)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
19 February 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
11 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
28 June 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9
(5 pages)
13 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 9
(5 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 9
(5 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 9
(5 pages)
14 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 9
(5 pages)
14 July 2015Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page)
14 July 2015Secretary's details changed for Mr Kenneth Edwin Clarke on 16 October 2014 (1 page)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 September 2014Appointment of Mr Michael John Laver as a director on 11 August 2014 (2 pages)
26 September 2014Appointment of Mr Michael John Laver as a director on 11 August 2014 (2 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9
(5 pages)
25 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-25
  • GBP 9
(5 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
1 August 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
29 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 June 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
29 May 2012Previous accounting period extended from 2 December 2011 to 31 December 2011 (3 pages)
29 May 2012Previous accounting period extended from 2 December 2011 to 31 December 2011 (3 pages)
29 May 2012Previous accounting period extended from 2 December 2011 to 31 December 2011 (3 pages)
28 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
28 July 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
7 June 2011Total exemption small company accounts made up to 2 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 2 December 2010 (4 pages)
7 June 2011Total exemption small company accounts made up to 2 December 2010 (4 pages)
2 September 2010Total exemption full accounts made up to 2 December 2009 (7 pages)
2 September 2010Total exemption full accounts made up to 2 December 2009 (7 pages)
2 September 2010Total exemption full accounts made up to 2 December 2009 (7 pages)
20 August 2010Director's details changed for Mr Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages)
20 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 August 2010Director's details changed for Mr Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages)
20 August 2010Director's details changed for Mr Nicolas Stuart Spencer Swallow on 1 January 2010 (2 pages)
15 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
15 October 2009Annual return made up to 3 June 2009 with a full list of shareholders (5 pages)
10 August 2009Total exemption full accounts made up to 2 December 2008 (7 pages)
10 August 2009Total exemption full accounts made up to 2 December 2008 (7 pages)
10 August 2009Total exemption full accounts made up to 2 December 2008 (7 pages)
23 March 2009Total exemption full accounts made up to 2 December 2006 (7 pages)
23 March 2009Total exemption full accounts made up to 2 December 2006 (7 pages)
23 March 2009Total exemption full accounts made up to 2 December 2007 (7 pages)
23 March 2009Total exemption full accounts made up to 2 December 2006 (7 pages)
23 March 2009Total exemption full accounts made up to 2 December 2007 (7 pages)
23 March 2009Total exemption full accounts made up to 2 December 2007 (7 pages)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
20 March 2009Compulsory strike-off action has been discontinued (1 page)
18 March 2009Return made up to 03/06/08; full list of members (6 pages)
18 March 2009Return made up to 03/06/08; full list of members (6 pages)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
9 December 2008First Gazette notice for compulsory strike-off (1 page)
25 February 2008Return made up to 03/06/07; change of members (6 pages)
25 February 2008Return made up to 03/06/07; change of members (6 pages)
25 May 2007Ad 27/04/07--------- £ si 7@1=7 £ ic 2/9 (3 pages)
25 May 2007Ad 27/04/07--------- £ si 7@1=7 £ ic 2/9 (3 pages)
14 July 2006Return made up to 03/06/06; full list of members (6 pages)
14 July 2006Return made up to 03/06/06; full list of members (6 pages)
3 January 2006Accounts for a dormant company made up to 2 December 2005 (2 pages)
3 January 2006Accounts for a dormant company made up to 2 December 2005 (2 pages)
3 January 2006Accounts for a dormant company made up to 2 December 2005 (2 pages)
10 June 2005Return made up to 03/06/05; full list of members (6 pages)
10 June 2005Return made up to 03/06/05; full list of members (6 pages)
26 May 2005Accounting reference date extended from 30/06/05 to 02/12/05 (1 page)
26 May 2005Accounting reference date extended from 30/06/05 to 02/12/05 (1 page)
16 July 2004Registered office changed on 16/07/04 from: wallace LLP 1 portland place london W1B 1PN (1 page)
16 July 2004Registered office changed on 16/07/04 from: wallace LLP 1 portland place london W1B 1PN (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004Secretary resigned (1 page)
29 June 2004New secretary appointed (2 pages)
29 June 2004Director resigned (1 page)
29 June 2004Director resigned (1 page)
29 June 2004Secretary resigned (1 page)
29 June 2004New director appointed (2 pages)
29 June 2004New secretary appointed (2 pages)
3 June 2004Incorporation (18 pages)
3 June 2004Incorporation (18 pages)