PEABODY SOUTH EAST LIMITED

PEABODY SOUTH EAST LIMITED

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

    Company NamePEABODY SOUTH EAST LIMITED
    Company StatusConverted / Closed
    Legal FormConverted / closed
    Company Number 05123183
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of PEABODY SOUTH EAST LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is PEABODY SOUTH EAST LIMITED located?

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

    What were the previous names of PEABODY SOUTH EAST LIMITED?

    Previous Company Names
    Company NameFromUntil
    GATEWAY SUSTAINABLE INVESTMENTS LIMITEDMay 10, 2004May 10, 2004

    What are the latest accounts for PEABODY SOUTH EAST 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 SOUTH EAST LIMITED?

    Filings
    DateDescriptionDocumentType

    Miscellaneous

    Forms b and z convert to rs
    2 pagesMISC

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Convert to rs 31/08/2017
    RES13

    Accounts for a dormant company made up to Mar 31, 2017

    6 pagesAA

    Appointment of Sarah Louise Cameron as a secretary on Aug 30, 2017

    2 pagesAP03

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

    2 pagesAP01

    Termination of appointment of Penelope Mckelvey as a secretary on Aug 30, 2017

    1 pagesTM02

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

    2 pagesAP01

    Appointment of Mr Paul Beverley Loft as a director on Aug 30, 2017

    2 pagesAP01

    Appointment of Mr David Michael Hardy as a director on Aug 30, 2017

    2 pagesAP01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameAug 30, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Aug 30, 2017

    RES15

    Confirmation statement made on May 10, 2017 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2016

    6 pagesAA

    Annual return made up to May 10, 2016 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2015

    6 pagesAA

    Appointment of Mrs Penelope Mckelvey as a secretary on May 22, 2015

    2 pagesAP03

    Termination of appointment of Jane Rothery as a secretary on May 22, 2015

    1 pagesTM02

    Annual return made up to May 10, 2015 no member list

    3 pagesAR01

    Accounts for a dormant company made up to Mar 31, 2014

    6 pagesAA

    Appointment of Mr David Keith Lavarack as a director

    2 pagesAP01

    Annual return made up to May 10, 2014 no member list

    3 pagesAR01

    Termination of appointment of Amanda Doe as a director

    1 pagesTM01

    Termination of appointment of Amanda Doe as a director

    1 pagesTM01

    Registered office address changed from * Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH* on Feb 17, 2014

    1 pagesAD01

    Appointment of Mrs Amanda Doe as a director

    2 pagesAP01

    Appointment of Mrs Susan Laura Hickey as a director

    2 pagesAP01

    Who are the officers of PEABODY SOUTH EAST LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CAMERON, Sarah Louise
    Westminster Bridge Road
    SE1 7JB London
    45
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    237361170001
    AITKEN, Phillipa Anne
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandAustralian179217580001
    HARDY, David Michael
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandBritish106339430006
    HICKEY, Susan Laura
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    United KingdomBritish183015290001
    LAVARACK, David Keith
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandBritish103623820001
    LOFT, Paul Beverley
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandBritish56489340004
    PETERS, Ian
    Westminster Bridge Road
    SE1 7JB London
    45
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    EnglandBritish234886960001
    MCKELVEY, Penelope
    Westminster Bridge Road
    SE1 7JB London
    45
    Secretary
    Westminster Bridge Road
    SE1 7JB London
    45
    199363420001
    RICHARDS, Averyl Catherine
    20 Elstree Gardens
    DA17 5DN Belvedere
    Kent
    Secretary
    20 Elstree Gardens
    DA17 5DN Belvedere
    Kent
    British74108560001
    ROTHERY, Jane
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    Secretary
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    British114674950002
    VINER, Debbie Linda
    30 Anvil Terrace
    DA2 7WR Bexley
    Kent
    Secretary
    30 Anvil Terrace
    DA2 7WR Bexley
    Kent
    British186920030002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ANGOLE, Frederick Okao
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    Director
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    United KingdomBritish86639700001
    CHALKLEY, Susan Catherine
    117 Snoll Hatch Road
    East Peckham
    TN12 5EA Tonbridge
    Kent
    Director
    117 Snoll Hatch Road
    East Peckham
    TN12 5EA Tonbridge
    Kent
    EnglandBritish116884210001
    COTTER, Anthony Noel
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    Director
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    EnglandBritish83821030001
    DALVI, Aman Ahmed
    Manor Road
    Leyton
    E10 7HN London
    112
    Director
    Manor Road
    Leyton
    E10 7HN London
    112
    EnglandBritish51084730001
    DEAN, Deryck Peter
    8 Rosse Mews
    Blackheath
    SE3 0LP London
    Director
    8 Rosse Mews
    Blackheath
    SE3 0LP London
    British98129100001
    DOE, Amanda
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    Director
    Westminster Bridge Road
    SE1 7JB London
    45
    England
    EnglandBritish182265700001
    VINER, Debbie Linda
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    Director
    6 Maidstone Road
    DA14 5HH Sidcup
    Heather Court
    Kent
    United KingdomBritish186920030002
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Director
    Church Street
    NW8 8EP London
    26
    900008300001

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

    Persons with signficant control statements
    Notified OnCeased OnStatement
    May 10, 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

    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