PEABODY ENTERPRISES LIMITED
Overview
Company Name | PEABODY ENTERPRISES LIMITED |
---|---|
Company Status | Converted / Closed |
Legal Form | Converted / closed |
Company Number | 04190129 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for PEABODY ENTERPRISES LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2018 |
Next Accounts Due On | Dec 31, 2018 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for PEABODY ENTERPRISES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Miscellaneous Forms b and z convert to rs | 2 pages | MISC | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2018 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Mar 31, 2017 | 31 pages | AA | ||||||||||
Appointment of Ian Peters as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Ms Catherine Ann Shaw as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Appointment of Mrs Phillipa Anne Aitken as a director on Jun 30, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Susan Laura Hickey as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Elizabeth Ann Peace as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Stephen Howlett as a director on Jun 30, 2017 | 1 pages | TM01 | ||||||||||
Registration of charge 041901290004, created on Apr 06, 2017 | 35 pages | MR01 | ||||||||||
| ||||||||||||
Confirmation statement made on Mar 29, 2017 with updates | 6 pages | CS01 | ||||||||||
Registration of charge 041901290003, created on Mar 08, 2017 | 25 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Stephen Eric Burns as a director on Oct 01, 2016 | 1 pages | TM01 | ||||||||||
Appointment of Mr Stephen Howlett as a director on Oct 01, 2016 | 2 pages | AP01 | ||||||||||
Full accounts made up to Mar 31, 2016 | 32 pages | AA | ||||||||||
Appointment of Mrs Penelope Mckelvey as a secretary on Aug 01, 2016 | 2 pages | AP03 | ||||||||||
Termination of appointment of Noreen Adams as a secretary on Aug 01, 2016 | 1 pages | TM02 | ||||||||||
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 pages | AD01 | ||||||||||
Annual return made up to Mar 29, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2015 | 24 pages | AA | ||||||||||
Auditor's resignation | 1 pages | AUD | ||||||||||
Appointment of Mr Peter Sean Vernon as a director on Apr 22, 2015 | 2 pages | AP01 | ||||||||||
Who are the officers of PEABODY ENTERPRISES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MCKELVEY, Penelope | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 212143330001 | |||||||
AITKEN, Phillipa Anne | Director | Westminster Bridge Road SE1 7JB London 45 England | England | Australian | Non-Executive Director | 179217580001 | ||||
DALY, Jennifer | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Director Of Planning | 197094000001 | ||||
PETERS, Ian | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Non-Executive Director | 234886960001 | ||||
SHAW, Catherine Ann | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | British | Deputy Chief Executive | 207057110001 | ||||
VERNON, Peter Sean | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | British | Chief Executive | 104440260001 | ||||
ADAMS, Noreen | Secretary | Westminster Bridge Road SE1 7JB London 45 England | 192300660001 | |||||||
BEAN, Claire Alexandra | Secretary | 1 Southholme Close Upper Norwood SE19 2QU London | British | 96280340001 | ||||||
CLAWSON, Ronnie | Secretary | 86 Wiverton Road SE26 5HZ London | British | 92304560001 | ||||||
DOE, Howard Francis | Secretary | 21 Style Close Rainham ME8 9LS Gillingham Kent | British | 61730950001 | ||||||
GERMON, Derek Anthony | Secretary | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | 163398020001 | |||||||
GLASS, Julie | Secretary | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | 157579960001 | |||||||
HICKEY, Susan Laura, Company Secretary | Secretary | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | 166039670001 | |||||||
HICKEY, Susan Laura | Secretary | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | 150179680001 | |||||||
LAWRENCE, Graham | Secretary | Forge Post Old Guildford Road RH12 3JU Broadbridge Heath West Sussex | British | 104722950001 | ||||||
REGER, Richard Michael | Secretary | Selwyn Avenue TW9 2HA Richmond 26 Surrey Uk | British | 134903330001 | ||||||
T&H SECRETARIAL SERVICES LIMITED | Secretary | Sceptre Court 40 Tower Hill EC3N 4DX London | 64631620001 | |||||||
BURNS, Stephen Eric | Director | Westminster Bridge Road SE1 7JB London 45 England | England | American,British | Executive Director | 186495490001 | ||||
BURNS, Stephen Eric | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | England | British | Executive Director, New Business | 164442420001 | ||||
CASSONI, Marisa | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | England | British | Finance Director | 166721070001 | ||||
DAY, Philip Michael | Director | West Towers HA5 1UA Pinner 36 Middlesex | England | British | Chartered Accountant | 147875350001 | ||||
DOYLE, Peter Lawrence | Director | Burfield Road WD3 5NS Chorleywood 4 Hertfordshire | United Kingdom | British | Finance Director | 136813040001 | ||||
FORBES, Claudette Anita | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | United Kingdom | British | Consultant | 140523630001 | ||||
HAMBRO, James Daryl | Director | 15 Elm Park Road SW3 6BP London | United Kingdom | British | Banker | 53684400001 | ||||
HARBARD, Paul Joseph | Director | 42 Ebury Bridge Road SW1W 8PZ London | United Kingdom | British | Accountant | 75580100001 | ||||
HICKEY, Susan Laura | Director | Westminster Bridge Road SE1 7JB London 45 England | United Kingdom | New Zealander | None | 74329330001 | ||||
HOW, Tim | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | England | British | Director | 176086430001 | ||||
HOWLETT, Stephen | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | Housing Association Chief Executive | 62893830002 | ||||
HOWLETT, Stephen | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | England | British | Chief Executive | 62893830002 | ||||
KING, Karl Errol | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | England | British | Barrister | 173851810001 | ||||
LOFT, Paul Beverley | Director | Peabody Trust 45 Westminster Bridge Road SE1 7JB London | England | British | Managing Director | 56489340004 | ||||
MCCARTHY, Richard John | Director | 171 Forest Road TN2 5JP Tunbridge Wells Kent | British | Chief Executive | 54995090001 | |||||
PATTINSON, Michael John | Director | 10 Sandgate Lane Wandsworth Common SW18 3JP London | British | Solicitor | 55991430001 | |||||
PEACE, Elizabeth Ann | Director | Westminster Bridge Road SE1 7JB London 45 England | England | British | None | 116257870001 | ||||
PEARCE, Daniel Norton Idris, Sir | Director | G3 Albany Piccadilly W1J 0AT London | British | Chartered Surveyor | 45656280001 |
What are the latest statements on persons with significant control for PEABODY ENTERPRISES LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 29, 2017 | The 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?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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