PEABODY ENTERPRISES LIMITED

PEABODY ENTERPRISES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NamePEABODY ENTERPRISES LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 04190129
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of PEABODY ENTERPRISES LIMITED?

    • Development of building projects (41100) / Construction

    Where is PEABODY ENTERPRISES LIMITED located?

    Registered Office Address
    45 Westminster Bridge Road
    SE1 7JB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for PEABODY ENTERPRISES LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnMar 31, 2018
    Next Accounts Due OnDec 31, 2018
    Last Accounts
    Last Accounts Made Up ToMar 31, 2017

    What are the latest filings for PEABODY ENTERPRISES LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 13/06/2018
    RES13

    Confirmation statement made on Mar 29, 2018 with updates

    4 pagesCS01

    Full accounts made up to Mar 31, 2017

    31 pagesAA

    Appointment of Ian Peters as a director on Jun 30, 2017

    2 pagesAP01

    Appointment of Ms Catherine Ann Shaw as a director on Jun 30, 2017

    2 pagesAP01

    Appointment of Mrs Phillipa Anne Aitken as a director on Jun 30, 2017

    2 pagesAP01

    Termination of appointment of Susan Laura Hickey as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Elizabeth Ann Peace as a director on Jun 30, 2017

    1 pagesTM01

    Termination of appointment of Stephen Howlett as a director on Jun 30, 2017

    1 pagesTM01

    Registration of charge 041901290004, created on Apr 06, 2017

    35 pagesMR01
    Annotations
    DateAnnotation
    May 02, 2017Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

    Confirmation statement made on Mar 29, 2017 with updates

    6 pagesCS01

    Registration of charge 041901290003, created on Mar 08, 2017

    25 pagesMR01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Termination of appointment of Stephen Eric Burns as a director on Oct 01, 2016

    1 pagesTM01

    Appointment of Mr Stephen Howlett as a director on Oct 01, 2016

    2 pagesAP01

    Full accounts made up to Mar 31, 2016

    32 pagesAA

    Appointment of Mrs Penelope Mckelvey as a secretary on Aug 01, 2016

    2 pagesAP03

    Termination of appointment of Noreen Adams as a secretary on Aug 01, 2016

    1 pagesTM02

    Registered office address changed from Peabody Trust 45 Westminster Bridge Road London SE1 7JB to 45 Westminster Bridge Road London SE1 7JB on May 06, 2016

    1 pagesAD01

    Annual return made up to Mar 29, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 06, 2016

    Statement of capital on Apr 06, 2016

    • Capital: GBP 5,000,000
    SH01

    Full accounts made up to Mar 31, 2015

    24 pagesAA

    Auditor's resignation

    1 pagesAUD

    Appointment of Mr Peter Sean Vernon as a director on Apr 22, 2015

    2 pagesAP01

    Who are the officers of PEABODY ENTERPRISES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MCKELVEY, Penelope
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    212143330001
    AITKEN, Phillipa Anne
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandAustralianNon-Executive Director179217580001
    DALY, Jennifer
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandBritishDirector Of Planning197094000001
    PETERS, Ian
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandBritishNon-Executive Director234886960001
    SHAW, Catherine Ann
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    United KingdomBritishDeputy Chief Executive207057110001
    VERNON, Peter Sean
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    United KingdomBritishChief Executive104440260001
    ADAMS, Noreen
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    192300660001
    BEAN, Claire Alexandra
    1 Southholme Close
    Upper Norwood
    SE19 2QU London
    Secretary
    1 Southholme Close
    Upper Norwood
    SE19 2QU London
    British96280340001
    CLAWSON, Ronnie
    86 Wiverton Road
    SE26 5HZ London
    Secretary
    86 Wiverton Road
    SE26 5HZ London
    British92304560001
    DOE, Howard Francis
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    Secretary
    21 Style Close
    Rainham
    ME8 9LS Gillingham
    Kent
    British61730950001
    GERMON, Derek Anthony
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Secretary
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    163398020001
    GLASS, Julie
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Secretary
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    157579960001
    HICKEY, Susan Laura, Company Secretary
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Secretary
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    166039670001
    HICKEY, Susan Laura
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Secretary
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    150179680001
    LAWRENCE, Graham
    Forge Post
    Old Guildford Road
    RH12 3JU Broadbridge Heath
    West Sussex
    Secretary
    Forge Post
    Old Guildford Road
    RH12 3JU Broadbridge Heath
    West Sussex
    British104722950001
    REGER, Richard Michael
    Selwyn Avenue
    TW9 2HA Richmond
    26
    Surrey
    Uk
    Secretary
    Selwyn Avenue
    TW9 2HA Richmond
    26
    Surrey
    Uk
    British134903330001
    T&H SECRETARIAL SERVICES LIMITED
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    Secretary
    Sceptre Court
    40 Tower Hill
    EC3N 4DX London
    64631620001
    BURNS, Stephen Eric
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandAmerican,BritishExecutive Director186495490001
    BURNS, Stephen Eric
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    EnglandBritishExecutive Director, New Business164442420001
    CASSONI, Marisa
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    EnglandBritishFinance Director166721070001
    DAY, Philip Michael
    West Towers
    HA5 1UA Pinner
    36
    Middlesex
    Director
    West Towers
    HA5 1UA Pinner
    36
    Middlesex
    EnglandBritishChartered Accountant147875350001
    DOYLE, Peter Lawrence
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    Director
    Burfield Road
    WD3 5NS Chorleywood
    4
    Hertfordshire
    United KingdomBritishFinance Director136813040001
    FORBES, Claudette Anita
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    United KingdomBritishConsultant140523630001
    HAMBRO, James Daryl
    15 Elm Park Road
    SW3 6BP London
    Director
    15 Elm Park Road
    SW3 6BP London
    United KingdomBritishBanker53684400001
    HARBARD, Paul Joseph
    42 Ebury Bridge Road
    SW1W 8PZ London
    Director
    42 Ebury Bridge Road
    SW1W 8PZ London
    United KingdomBritishAccountant75580100001
    HICKEY, Susan Laura
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    United KingdomNew ZealanderNone74329330001
    HOW, Tim
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    EnglandBritishDirector176086430001
    HOWLETT, Stephen
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandBritishHousing Association Chief Executive62893830002
    HOWLETT, Stephen
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    EnglandBritishChief Executive62893830002
    KING, Karl Errol
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    EnglandBritishBarrister173851810001
    LOFT, Paul Beverley
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    Director
    Peabody Trust
    45 Westminster Bridge Road
    SE1 7JB London
    EnglandBritishManaging Director56489340004
    MCCARTHY, Richard John
    171 Forest Road
    TN2 5JP Tunbridge Wells
    Kent
    Director
    171 Forest Road
    TN2 5JP Tunbridge Wells
    Kent
    BritishChief Executive54995090001
    PATTINSON, Michael John
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    Director
    10 Sandgate Lane
    Wandsworth Common
    SW18 3JP London
    BritishSolicitor55991430001
    PEACE, Elizabeth Ann
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandBritishNone116257870001
    PEARCE, Daniel Norton Idris, Sir
    G3 Albany
    Piccadilly
    W1J 0AT London
    Director
    G3 Albany
    Piccadilly
    W1J 0AT London
    BritishChartered Surveyor45656280001

    What are the latest statements on persons with significant control for PEABODY ENTERPRISES LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 29, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does PEABODY ENTERPRISES LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Apr 06, 2017
    Delivered On Apr 21, 2017
    Outstanding
    Brief description
    F/H and l/h land at phase 3 fish island now or formally forming part title number AGL312066 (land on the south west side of wyke road london).
    Contains Negative Pledge: Yes
    Persons Entitled
    • Peabody Trust
    Transactions
    • Apr 21, 2017Registration of a charge (MR01)
    A registered charge
    Created On Mar 08, 2017
    Delivered On Mar 09, 2017
    Outstanding
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Persons Entitled
    • Peabody Trust
    Transactions
    • Mar 09, 2017Registration of a charge (MR01)
    Fixed charge over land
    Created On Nov 14, 2012
    Delivered On Nov 23, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    The mortgaged property being 304 camberwell road london t/n 363830, 286,288, 290 and 292 camberwell road london t/n TGL264076 and 272 camberwell road london t/n TGL127916 (for further properties charged please refer to form MG01), the benefit of all licences, consents and authorisations see image for full details.
    Persons Entitled
    • The Governors of the Peabody Trust
    Transactions
    • Nov 23, 2012Registration of a charge (MG01)
    A floating charge
    Created On Oct 05, 2012
    Delivered On Oct 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    By way of floating charge the whole of the chargors undertaking property & assets present and future wherever situate. See image for full details.
    Persons Entitled
    • The Governors of the Peabody Trust
    Transactions
    • Oct 18, 2012Registration of a charge (MG01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0