Active
Company Information for 178 - 202 LIMITED
461 GALLEON HOUSE, 8 ST. GEORGE WHARF, LONDON, SW8 2LW,
|
Company Registration Number
00024028
Private Limited Company
Active |
Company Name | |
---|---|
178 - 202 LIMITED | |
Legal Registered Office | |
461 GALLEON HOUSE 8 ST. GEORGE WHARF LONDON SW8 2LW | |
Company Number | 00024028 | |
---|---|---|
Company ID Number | 00024028 | |
Date formed | 1887-03-01 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 01:46:54 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH DOWLING |
Company Secretary | ||
JOHN HENRY HEMMING |
Director | ||
LOUISA ANNE SERVICE |
Director | ||
DIANNE RHODA BRAIDEN |
Company Secretary | ||
NICHOLAS ALASTAIR SERVICE |
Company Secretary | ||
ALAN RICHARD LEWIS |
Company Secretary | ||
GEOFFREY JOHN COX |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXECUTIVE HIRE SHOW LIMITED | Director | 2017-07-25 | CURRENT | 2006-01-28 | Active | |
ALAD LIMITED | Director | 2017-07-25 | CURRENT | 1995-08-10 | Active | |
COPYRIGHT LICENSING AGENCY LIMITED(THE) | Director | 2016-02-29 | CURRENT | 1983-01-07 | Active | |
PUBLISHERS' LICENSING SERVICES LIMITED | Director | 2015-02-11 | CURRENT | 1981-07-17 | Active | |
KENNEDY COMMUNICATIONS LTD. | Director | 2001-06-26 | CURRENT | 1988-03-24 | Active | |
HEMMING PUBLISHING LIMITED | Director | 1995-07-03 | CURRENT | 1979-06-19 | Active | |
NEWMAN BOOKS LIMITED | Director | 1992-01-01 | CURRENT | 1936-07-11 | Active |
Date | Document Type | Document Description |
---|---|---|
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | |
CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/06/22 FROM 32, Vauxhall Bridge Road London SW1V 2SS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARCO DOUGLAS SERVICE SOTO | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALASTAIR MCFEE DOUGLAS SERVICE | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/16 | |
LATEST SOC | 08/09/16 STATEMENT OF CAPITAL;GBP 5000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2015-10-01 | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/15 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 5000 | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13 | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12 | |
AR01 | 30/06/12 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2012-07-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/11 | |
AR01 | 30/06/11 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2011-06-01 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/10 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH DOWLING | |
AR01 | 30/06/10 ANNUAL RETURN FULL LIST | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY JOSEPH DOWLING | |
CH01 | Director's details changed for Mr Nicholas Alastair Mcfee Douglas Service on 2010-06-30 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09 | |
363a | RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS | |
AA | 30/06/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS SERVICE / 01/01/2008 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 | |
363s | RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/00 TO 30/06/01 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98 | |
363s | RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96 | |
363s | RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95 | |
363s | RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/06/95; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93 | |
363s | RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | NEW SECRETARY APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 178 - 202 LIMITED
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as 178 - 202 LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |