Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
49 St Peters Limited
49 St Peters Limited is a dissolved company incorporated on 25 February 2011 with the registered office located in London, City of London. 49 St Peters Limited was registered 14 years ago.
Watch Company
Status
Dissolved
Dissolved on
24 February 2016
(9 years ago)
Was
5 years old
at the time of dissolution
Company No
07542955
Private limited company
Age
14 years
Incorporated
25 February 2011
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about 49 St Peters Limited
Contact
Address
New Bridge Street House
30-34 New Bridge Street
London
EC4V 6BJ
Same address for the past
11 years
Companies in EC4V 6BJ
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
5
Controllers (PSC)
-
Mrs Louise ANN Jones-Roberts
Director • Nightclub Manager • British • Lives in England • Born in Apr 1984
Mr Brian Ellis Jones
Director • None • British • Lives in UK • Born in Jul 1956
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Athena Property Ltd
Mrs Louise ANN Jones-Roberts is a mutual person.
Active
Distinctive Bars Limited
Mrs Louise ANN Jones-Roberts is a mutual person.
Active
Athena Festivals Limited
Mrs Louise ANN Jones-Roberts is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2011–2012)
Period Ended
31 Aug 2012
For period
31 Aug
⟶
31 Aug 2012
Traded for
12 months
Cash in Bank
£14.4K
Increased by £14.4K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£105.79K
Increased by £105.39K (+26347%)
Total Liabilities
-£150.96K
Increased by £150.96K (%)
Net Assets
-£45.17K
Decreased by £45.57K (-11394%)
Debt Ratio (%)
143%
Increased by 142.7% (%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
11 Years Ago on 4 Oct 2013
Voluntary Liquidator Appointed
11 Years Ago on 3 Oct 2013
Stuart O'leary Resigned
12 Years Ago on 9 Sep 2013
Blake Mccaskill Resigned
12 Years Ago on 9 Sep 2013
Registered Address Changed
12 Years Ago on 30 Aug 2013
Small Accounts Submitted
12 Years Ago on 31 May 2013
Registered Address Changed
12 Years Ago on 20 May 2013
Registered Address Changed
12 Years Ago on 15 May 2013
Confirmation Submitted
12 Years Ago on 5 Mar 2013
Dormant Accounts Submitted
13 Years Ago on 30 May 2012
Get Alerts
Get Credit Report
Discover 49 St Peters Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Return of final meeting in a creditors' voluntary winding up
Submitted on 24 Nov 2015
Liquidators' statement of receipts and payments to 23 September 2014
Submitted on 4 Nov 2014
Registered office address changed from 49a St Peter's Street Canterbury Kent CT1 2RB on 4 October 2013
Submitted on 4 Oct 2013
Statement of affairs with form 4.19
Submitted on 3 Oct 2013
Appointment of a voluntary liquidator
Submitted on 3 Oct 2013
Resolutions
Submitted on 3 Oct 2013
Resolutions
Submitted on 3 Oct 2013
Termination of appointment of Blake Mccaskill as a director
Submitted on 9 Sep 2013
Termination of appointment of Stuart O'leary as a director
Submitted on 9 Sep 2013
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF England on 30 August 2013
Submitted on 30 Aug 2013
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs