This company is commonly known as J.m. & P. Petrou Limited. The company was founded 44 years ago and was given the registration number 01429457. The firm's registered office is in LONDON. You can find them at 112 Princes Gardens, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | J.M. & P. PETROU LIMITED |
---|---|---|
Company Number | : | 01429457 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 June 1979 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 112 Princes Gardens, London, W3 0LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
79 Ashbourne Road, Ealing, London, W5 3DH | Secretary | 09 August 1995 | Active |
112, Princes Gardens, London, W3 0LJ | Director | 21 August 2014 | Active |
112, Princes Gardens, London, W3 0LJ | Director | 21 August 2014 | Active |
112, Princes Gardens, London, England, W3 0LJ | Director | 21 August 2014 | Active |
34 Boileau Road, Ealing, London, W5 3AL | Secretary | - | Active |
34 Boileau Road, Ealing, London, W5 3AL | Director | 14 June 1979 | Active |
112, Princes Gardens, London, England, W3 0LJ | Director | 21 August 2014 | Active |
34 Boileau Road, Ealing, London, W5 3AH | Director | - | Active |
Shortmead Ltd | ||
Notified on | : | 25 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 130, Shortmead Street, Biddleswade, United Kingdom, SG18 0BH |
Nature of control | : |
|
Lntm Limited | ||
Notified on | : | 12 June 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 18, St. Leonards Road, London, United Kingdom, W13 8PW |
Nature of control | : |
|
Mrs Litsa Elizabeth Meradji | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 112, Princes Gardens, London, United Kingdom, W3 0LJ |
Nature of control | : |
|
Mr John Stratis Petrou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112, Princes Gardens, London, England, W3 0LJ |
Nature of control | : |
|
Mr Marios Andrew Petrou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112, Princes Gardens, London, England, W3 0LJ |
Nature of control | : |
|
Mr Petrakis Yiannakis Petrou | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1948 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 112, Princes Gardens, London, England, W3 0LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-12-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-28 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-28 | Resolution | Resolution. | Download |
2023-07-19 | Capital | Capital allotment shares. | Download |
2023-06-13 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-03-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-21 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.