PEABODY ENTERPRISES LIMITED

45 Westminster Bridge Road, London, SE1 7JB, England
StatusCONVERTED-CLOSED
Company No.04190129
Category
Incorporated29 Mar 2001
Age23 years, 1 month, 23 days
JurisdictionEngland Wales
Dissolution06 Jul 2018
Years5 years, 10 months, 15 days

SUMMARY

PEABODY ENTERPRISES LIMITED is an converted-closed with number 04190129. It was incorporated 23 years, 1 month, 23 days ago, on 29 March 2001 and it was dissolved 5 years, 10 months, 15 days ago, on 06 July 2018. The company address is 45 Westminster Bridge Road, London, SE1 7JB, England.



Company Fillings

Miscellaneous

Date: 06 Jul 2018

Category: Miscellaneous

Type: MISC

Description: Forms b and z convert to rs

Documents

View document PDF

Resolution

Date: 06 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 10 Apr 2018

Action Date: 29 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ian Peters

Appointment date: 2017-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Ms Catherine Ann Shaw

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mrs Phillipa Anne Aitken

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Laura Hickey

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Ann Peace

Termination date: 2017-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Howlett

Termination date: 2017-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 041901290004

Charge creation date: 2017-04-06

Documents

View document PDF

Confirmation statement with updates

Date: 31 Mar 2017

Action Date: 29 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Mar 2017

Action Date: 08 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-03-08

Charge number: 041901290003

Documents

View document PDF

Memorandum articles

Date: 22 Nov 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Nov 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-01

Officer name: Stephen Eric Burns

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-01

Officer name: Mr Stephen Howlett

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-08-01

Officer name: Mrs Penelope Mckelvey

Documents

View document PDF

Termination secretary company with name termination date

Date: 12 Aug 2016

Action Date: 01 Aug 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-08-01

Officer name: Noreen Adams

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2016

Action Date: 06 May 2016

Category: Address

Type: AD01

Change date: 2016-05-06

New address: 45 Westminster Bridge Road London SE1 7JB

Old address: Peabody Trust 45 Westminster Bridge Road London SE1 7JB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2016

Action Date: 29 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-29

Documents

View document PDF

Accounts with accounts type full

Date: 22 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Auditors resignation company

Date: 03 Aug 2015

Category: Auditors

Type: AUD

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Sean Vernon

Appointment date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Daly

Appointment date: 2015-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Burns

Appointment date: 2015-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Paul Beverley Loft

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-04-22

Officer name: Karl King

Documents

View document PDF

Termination director company with name termination date

Date: 28 Apr 2015

Action Date: 22 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen William Howlett

Termination date: 2015-04-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2015

Action Date: 29 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-29

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Nov 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Noreen Adams

Appointment date: 2014-10-29

Documents

View document PDF

Termination secretary company with name termination date

Date: 31 Oct 2014

Action Date: 29 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2014-10-29

Officer name: Susan Laura Hickey

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2014

Action Date: 17 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-09-17

Officer name: Mr Paul Loft

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 29 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-29

Documents

View document PDF

Termination director company with name

Date: 06 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Tim How

Documents

View document PDF

Accounts with accounts type full

Date: 18 Jul 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 May 2013

Action Date: 29 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-29

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Tim How

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marisa Cassoni

Documents

View document PDF

Legacy

Date: 23 Nov 2012

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: 22 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Karl King

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Burns

Documents

View document PDF

Legacy

Date: 18 Oct 2012

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Registration company as social landlord

Date: 11 Jun 2012

Category: Incorporation

Type: HC01

Documents

View document PDF

Resolution

Date: 25 Apr 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Mar 2012

Action Date: 29 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-29

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Eric Burns

Documents

View document PDF

Appoint person director company with name

Date: 15 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Marisa Cassoni

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Company Secretary Susan Laura Hickey

Documents

View document PDF

Termination secretary company with name

Date: 19 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Derek Germon

Documents

View document PDF

Termination director company with name

Date: 18 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claudette Forbes

Documents

View document PDF

Termination secretary company with name

Date: 16 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Glass

Documents

View document PDF

Resolution

Date: 09 Nov 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Derek Anthony Germon

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Apr 2011

Action Date: 29 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-29

Documents

View document PDF

Termination secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Susan Hickey

Documents

View document PDF

Appoint person secretary company with name

Date: 08 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Julie Glass

Documents

View document PDF

Change person secretary company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Ms Susan Laura Hickey

Change date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Mrs Elizabeth Ann Peace

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-13

Officer name: Stephen Howlett

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Susan Laura Hickey

Change date: 2010-10-13

Documents

View document PDF

Change person director company with change date

Date: 13 Oct 2010

Action Date: 13 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Claudette Anita Forbes

Change date: 2010-10-13

Documents

View document PDF

Accounts with accounts type full

Date: 07 Oct 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Apr 2010

Action Date: 29 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-29

Documents

View document PDF

Appoint person secretary company with name

Date: 31 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Susan Laura Hickey

Documents

View document PDF

Termination secretary company with name

Date: 30 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Graham Lawrence

Documents

View document PDF

Appoint person director company with name

Date: 16 Mar 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Claudette Anita Forbes

Documents

View document PDF

Appoint person director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Susan Laura Hickey

Documents

View document PDF

Termination director company with name

Date: 11 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Day

Documents

View document PDF

Appoint person director company with name

Date: 27 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Ann Peace

Documents

View document PDF

Termination director company with name

Date: 20 Jan 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Strickland

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Michael Day

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Catriona Simons

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/09; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter doyle

Documents

View document PDF

Accounts with accounts type full

Date: 04 Aug 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 26 Apr 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 29/03/06; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/05; full list of members

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Apr 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Jan 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jul 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 27 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 29/03/04; full list of members

Documents

View document PDF

Legacy

Date: 18 Mar 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF


Some Companies

27904 LP

41 MILSOM STREET,BATH,BA1 1DN

Number:LP012866
Status:ACTIVE
Category:Limited Partnership
Number:RS007080
Status:ACTIVE
Category:Registered Society

EXPERIVA LTD

31 MALPAS RD,NEWPORT,NP20 5PB

Number:11289145
Status:ACTIVE
Category:Private Limited Company

MASTER PAINTMAKERS LTD

UNIT 2/3, THE MARINA,,STRATFORD-UPON-AVON,CV37 6YY

Number:08399897
Status:ACTIVE
Category:Private Limited Company

PEDRO NAVARRO LTD

BRENTRY HOUSE,BRISTOL,BS10 6QH

Number:11683841
Status:ACTIVE
Category:Private Limited Company

RIGHT DISTRIBUTION LTD

63 LOVERIDGE ROAD,LONDON,NW6 2DR

Number:05410547
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