15 St. Germans Place (no.2) Limited LONDON


Founded in 1990, 15 St. Germans Place (no.2), classified under reg no. 02461709 is an active company. Currently registered at Flat 1 15 St Germans Place SE3 0NN, London the company has been in the business for 34 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Paul V., Wendy V. and Lawrence D. and others. In addition one secretary - Lawrence D. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

15 St. Germans Place (no.2) Limited Address / Contact

Office Address Flat 1 15 St Germans Place
Office Address2 Blackheath
Town London
Post code SE3 0NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02461709
Date of Incorporation Mon, 22nd Jan 1990
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 34 years old
Account next due date Mon, 30th Sep 2024 (142 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Paul V.

Position: Director

Appointed: 21 October 2023

Wendy V.

Position: Director

Appointed: 21 October 2023

Lawrence D.

Position: Secretary

Appointed: 01 January 2008

Lawrence D.

Position: Director

Appointed: 22 May 2006

Jaswinder S.

Position: Director

Appointed: 06 January 1998

Vibeke G.

Position: Director

Appointed: 27 November 1995

Evelyn M.

Position: Director

Resigned: 31 December 2016

Helen C.

Position: Secretary

Resigned: 15 April 1996

Alice V.

Position: Director

Appointed: 13 February 2021

Resigned: 21 October 2023

Dimitrios T.

Position: Director

Appointed: 13 February 2021

Resigned: 21 October 2023

Gudrun R.

Position: Director

Appointed: 16 June 2014

Resigned: 13 February 2021

Gudrun R.

Position: Director

Appointed: 20 September 2012

Resigned: 24 December 2014

David B.

Position: Director

Appointed: 04 February 2012

Resigned: 13 February 2021

Marina D.

Position: Director

Appointed: 22 May 2006

Resigned: 31 December 2017

Benjamin N.

Position: Director

Appointed: 16 August 2005

Resigned: 04 February 2012

Colin W.

Position: Director

Appointed: 28 March 2001

Resigned: 16 August 2005

Dorothy V.

Position: Director

Appointed: 10 July 1997

Resigned: 22 May 2006

Evelyn M.

Position: Secretary

Appointed: 09 April 1997

Resigned: 01 January 2008

Peter R.

Position: Secretary

Appointed: 15 April 1996

Resigned: 09 April 1997

Peter R.

Position: Director

Appointed: 22 January 1992

Resigned: 10 July 1997

Helen C.

Position: Director

Appointed: 22 January 1992

Resigned: 03 August 1997

Colin C.

Position: Director

Appointed: 22 January 1992

Resigned: 26 November 1997

Alan H.

Position: Director

Appointed: 22 January 1992

Resigned: 27 November 1995

Raymond P.

Position: Director

Appointed: 22 January 1992

Resigned: 07 August 2000

Marjorie R.

Position: Director

Appointed: 22 January 1992

Resigned: 10 July 1997

Deirdre W.

Position: Director

Appointed: 22 January 1992

Resigned: 16 August 2005

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats identified, there is Lawrence D. This PSC has significiant influence or control over the company,.

Lawrence D.

Notified on 20 January 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-12-312023-12-31
Balance Sheet
Cash Bank On Hand18 01614 293
Current Assets19 84916 456
Debtors1 8332 163
Net Assets Liabilities55
Other
Accrued Liabilities858894
Administrative Expenses1 3731 442
Cost Sales15 26311 467
Creditors19 84416 451
Gross Profit Loss1 3731 442
Number Shares Issued Fully Paid55
Par Value Share 1
Prepayments1 8332 163
Trade Creditors Trade Payables18 98615 557
Turnover Revenue16 63612 909

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/12/31
filed on: 11th, March 2024
Free Download (13 pages)

Company search

Advertisements