PETRUS (KINNERTON STREET) LIMITED

539-547 Wandsworth Road, London, SW8 3JD
StatusACTIVE
Company No.06875340
CategoryPrivate Limited Company
Incorporated09 Apr 2009
Age15 years, 2 months, 29 days
JurisdictionEngland Wales

SUMMARY

PETRUS (KINNERTON STREET) LIMITED is an active private limited company with number 06875340. It was incorporated 15 years, 2 months, 29 days ago, on 09 April 2009. The company address is 539-547 Wandsworth Road, London, SW8 3JD.



Company Fillings

Accounts with accounts type small

Date: 09 May 2024

Action Date: 27 Aug 2023

Category: Accounts

Type: AA

Made up date: 2023-08-27

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 11 May 2023

Action Date: 28 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 May 2022

Action Date: 04 May 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068753400006

Charge creation date: 2022-05-04

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jul 2021

Action Date: 08 Jul 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068753400005

Charge creation date: 2021-07-08

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 01 Sep 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 May 2020

Action Date: 12 May 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068753400004

Charge creation date: 2020-05-12

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 31 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jun 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2018

Action Date: 09 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-09

Documents

View document PDF

Termination director company with name termination date

Date: 02 Mar 2018

Action Date: 08 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Gillies

Termination date: 2018-02-08

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gordon James Ramsay

Notification date: 2018-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geoffrey John Eades

Termination date: 2018-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2018

Action Date: 30 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew William Wenlock

Appointment date: 2018-01-30

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gordon James Ramsay

Cessation date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Feb 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gordon Ramsay Holdings Limited

Notification date: 2018-01-01

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jun 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2017

Action Date: 09 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-09

Documents

View document PDF

Accounts with accounts type small

Date: 08 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2016

Action Date: 09 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-09

Documents

View document PDF

Memorandum articles

Date: 16 Oct 2015

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 16 Oct 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 03 Oct 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 30 Sep 2015

Action Date: 28 Sep 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 068753400003

Charge creation date: 2015-09-28

Documents

View document PDF

Accounts with accounts type small

Date: 14 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 09 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2015

Action Date: 07 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-04-07

Officer name: Mr Gordon James Ramsay

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jun 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 09 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-09

Documents

View document PDF

Change sail address company with old address

Date: 09 Apr 2014

Category: Address

Type: AD02

Old address: 1 Catherine Place London SW1E 6DX United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Apr 2014

Action Date: 08 Apr 2014

Category: Address

Type: AD01

Change date: 2014-04-08

Old address: 1 Catherine Place London SW1E 6DX United Kingdom

Documents

View document PDF

Accounts with accounts type small

Date: 10 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2013

Action Date: 09 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-09

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Trevor James

Documents

View document PDF

Legacy

Date: 26 Mar 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 04 Mar 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geoff Eades

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jun 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2012

Action Date: 09 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-09

Documents

View document PDF

Miscellaneous

Date: 12 Oct 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Miscellaneous

Date: 29 Sep 2011

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Trevor James

Documents

View document PDF

Appoint person director company with name

Date: 05 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Gillies

Documents

View document PDF

Accounts with accounts type small

Date: 01 Jun 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Legacy

Date: 18 May 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 May 2011

Action Date: 09 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-09

Documents

View document PDF

Move registers to registered office company

Date: 04 May 2011

Category: Address

Type: AD04

Documents

View document PDF

Change sail address company with old address

Date: 04 May 2011

Category: Address

Type: AD02

Old address: Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Apr 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Gordon James Ramsay

Documents

View document PDF

Termination secretary company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christopher Hutcheson

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adam Hutcheson

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Hutcheson

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Jan 2011

Action Date: 10 Jan 2011

Category: Address

Type: AD01

Change date: 2011-01-10

Old address: Flat 1 120 Mount Street London W1K 3NN United Kingdom

Documents

View document PDF

Change account reference date company current shortened

Date: 06 Jan 2011

Action Date: 31 Aug 2009

Category: Accounts

Type: AA01

Made up date: 2010-08-31

New date: 2009-08-31

Documents

View document PDF

Appoint person director company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adam Hutcheson

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Nov 2010

Action Date: 03 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-03

Old address: 1 Catherine Place London SW1E 6DX

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Apr 2010

Action Date: 09 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-09

Documents

View document PDF

Move registers to sail company

Date: 25 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Legacy

Date: 25 Nov 2009

Category: Capital

Type: 88(2)

Description: Ad 09/04/09\gbp si 9999@1=9999\gbp ic 1/10000\

Documents

View document PDF

Change sail address company

Date: 25 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-14

Officer name: Christopher Hutcheson

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2009

Action Date: 14 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-14

Officer name: Christopher Hutcheson

Documents

View document PDF

Change account reference date company current extended

Date: 25 Nov 2009

Action Date: 31 Aug 2010

Category: Accounts

Type: AA01

Made up date: 2010-04-30

New date: 2010-08-31

Documents

View document PDF

Termination director company with name

Date: 17 Oct 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Fletcher

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary london law secretarial LIMITED

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed nicholas fletcher

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director and secretary appointed christopher hutcheson

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john cowdry

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 15/04/2009 from the old exchange 12 compton road wimbledon, london SW19 7QD england

Documents

View document PDF

Incorporation company

Date: 09 Apr 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABA SCAFFOLDING SERVICES LIMITED

WARWICK BUSINESS CENTRE HAWKES DRIVE,WARWICK,CV34 6LX

Number:11897096
Status:ACTIVE
Category:Private Limited Company

CHOICE TEXTILE LIMITED

HEASLEIGH HOUSE,SOUTHALL,UB1 1SQ

Number:03848341
Status:ACTIVE
Category:Private Limited Company

DELBY LIMITED

14 BEECHWOOD DRIVE,NORTHWICH,CW9 6EY

Number:06630468
Status:ACTIVE
Category:Private Limited Company

EAZY GAS SERVICES LTD

40 GROUND FOOR FLAT AVENUE HILL,LEEDS,LS8 4EY

Number:09025989
Status:ACTIVE
Category:Private Limited Company

MUTUALPLACE PROPERTY MANAGEMENT LIMITED

C/O FIFIELD GLYN LTD 1 ROYAL MEWS,NORTHWICH,CW9 7UD

Number:03011810
Status:ACTIVE
Category:Private Limited Company

SANSADARA LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11723415
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source