London
SE1 7JB
Secretary Name | Susan Laura Hickey |
---|---|
Status | Closed |
Appointed | 16 January 2012(37 years, 10 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 09 May 2017) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Ms Susan Laura Hickey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 January 2015(40 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (closed 09 May 2017) |
Role | Executive Director Finance |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Director Name | Mr George Barlow |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 31 May 1999) |
Role | Chief Executive |
Correspondence Address | 7 Georgian Close Hayes Bromley Kent BR2 7RA |
Director Name | Mr Derrick Allick Pease |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 28 May 1998) |
Role | Company Director |
Correspondence Address | 2 Britten Street London SW3 3TU |
Director Name | Mr Jocelyn Olaf Hambro |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 6 days (resigned 17 July 1991) |
Role | Banker |
Correspondence Address | 30 Queen Annes Gate London SW1H 9AB |
Director Name | Hon Hugh Waldorf Astor |
---|---|
Date of Birth | November 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 February 1993) |
Role | Banker |
Correspondence Address | 79 Ashley Gardens Thirleby Road London SW1P 1HG |
Secretary Name | Mr Howard Francis Doe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 31 October 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Style Close Rainham Gillingham Kent ME8 9LS |
Director Name | Hon Albermarle Bowes Lyon |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1991(17 years, 3 months after company formation) |
Appointment Duration | 9 years (resigned 18 July 2000) |
Role | Banker Financial Consultant |
Correspondence Address | 138b Whitehall Court London SW1A 2EP |
Director Name | Sir William Richard Benyon |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 1993(18 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 08 July 1998) |
Role | Landowner |
Country of Residence | United Kingdom |
Correspondence Address | Englefield House Englefield Reading Berkshire RG7 5EL |
Director Name | Mr James Daryl Hambro |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(24 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2005) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 15 Elm Park Road London SW3 6BP |
Director Name | Sir Hugh Guy Cubitt |
---|---|
Date of Birth | July 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 July 1998(24 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 December 2003) |
Role | Director & Chartered Surveyor |
Correspondence Address | Chapel House West Humble Dorking Surrey RH5 6AY |
Director Name | Richard John McCarthy |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(25 years, 2 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 31 October 2003) |
Role | Chief Executive |
Correspondence Address | 171 Forest Road Tunbridge Wells Kent TN2 5JP |
Director Name | Michael Geoffrey Minton Haines |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 2000(26 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 26 November 2003) |
Role | Chartered Accountant |
Correspondence Address | 82a Mortimer Road London N1 4LH |
Director Name | Caroline Barbara Nelson Pickering |
---|---|
Date of Birth | June 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2003(29 years, 6 months after company formation) |
Appointment Duration | 5 months (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Murray Street London NW1 9RF |
Secretary Name | Ronnie Clawson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 November 2003(29 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 31 January 2004) |
Role | Company Director |
Correspondence Address | 86 Wiverton Road London SE26 5HZ |
Secretary Name | Claire Alexandra Bean |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2004(29 years, 10 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 14 December 2004) |
Role | Secretary |
Correspondence Address | 1 Southholme Close Upper Norwood London SE19 2QU |
Director Name | Ms Pamela Elizabeth Alexander |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 May 2004(30 years, 1 month after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 December 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | Old Kennels Cottage The Green Dunsfold Surrey GU8 4NB |
Secretary Name | Mr Richard Michael Reger |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 2004(30 years, 8 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 04 April 2005) |
Role | Company Director |
Correspondence Address | 26 Selwyn Avenue Richmond Surrey TW9 2HA |
Secretary Name | Graham Lawrence |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 2005(31 years after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 March 2010) |
Role | Company Director |
Correspondence Address | Forge Post Old Guildford Road Broadbridge Heath West Sussex RH12 3JU |
Director Name | Mr Christopher Norman Strickland |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2010(35 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 30 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Susan Laura Hickey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2010(36 years after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 22 July 2010) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mrs Julie Glass |
---|---|
Status | Resigned |
Appointed | 22 July 2010(36 years, 4 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 24 June 2011) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Ms Susan Laura Hickey |
---|---|
Status | Resigned |
Appointed | 24 June 2011(37 years, 3 months after company formation) |
Appointment Duration | 2 months, 3 weeks (resigned 14 September 2011) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Secretary Name | Mr Derek Anthony Germon |
---|---|
Status | Resigned |
Appointed | 14 September 2011(37 years, 5 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2012) |
Role | Company Director |
Correspondence Address | 45 Westminster Bridge Road London SE1 7JB |
Website | peabody.org.uk |
---|
Registered Address | 45 Westminster Bridge Road London SE1 7JB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
6 at £1 | Peabody Trust 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £25,569 |
Net Worth | £36,601 |
Current Liabilities | £19,289 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 March |
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
9 May 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
21 February 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 February 2017 | Application to strike the company off the register (3 pages) |
8 February 2017 | Application to strike the company off the register (3 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
4 August 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
22 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
22 August 2015 | Full accounts made up to 31 March 2015 (11 pages) |
3 August 2015 | Auditor's resignation (1 page) |
3 August 2015 | Auditor's resignation (1 page) |
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
29 January 2015 | Appointment of Mrs Susan Laura Hickey as a director on 21 January 2015 (2 pages) |
29 January 2015 | Appointment of Mrs Susan Laura Hickey as a director on 21 January 2015 (2 pages) |
9 January 2015 | Termination of appointment of Christopher Norman Strickland as a director on 30 December 2014 (1 page) |
9 January 2015 | Termination of appointment of Christopher Norman Strickland as a director on 30 December 2014 (1 page) |
5 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
5 August 2014 | Full accounts made up to 31 March 2014 (10 pages) |
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
28 April 2014 | Director's details changed for Mr Christopher Norman Strickland on 28 April 2014 (2 pages) |
28 April 2014 | Director's details changed for Mr Christopher Norman Strickland on 28 April 2014 (2 pages) |
18 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
18 July 2013 | Full accounts made up to 31 March 2013 (11 pages) |
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
19 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
19 July 2012 | Full accounts made up to 31 March 2012 (11 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
16 July 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
19 January 2012 | Appointment of Susan Laura Hickey as a secretary (1 page) |
19 January 2012 | Termination of appointment of Derek Germon as a secretary (1 page) |
19 January 2012 | Termination of appointment of Derek Germon as a secretary (1 page) |
19 January 2012 | Appointment of Susan Laura Hickey as a secretary (1 page) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
3 January 2012 | Full accounts made up to 31 March 2011 (10 pages) |
16 November 2011 | Termination of appointment of Susan Hickey as a secretary (1 page) |
16 November 2011 | Termination of appointment of Susan Hickey as a secretary (1 page) |
29 September 2011 | Appointment of Mr Derek Anthony Germon as a secretary (1 page) |
29 September 2011 | Appointment of Mr Derek Anthony Germon as a secretary (1 page) |
26 July 2011 | Appointment of Ms Susan Laura Hickey as a secretary (1 page) |
26 July 2011 | Termination of appointment of Julie Glass as a secretary (1 page) |
26 July 2011 | Termination of appointment of Julie Glass as a secretary (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
26 July 2011 | Appointment of Ms Susan Laura Hickey as a secretary (1 page) |
26 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
8 February 2011 | Termination of appointment of Susan Hickey as a secretary (1 page) |
8 February 2011 | Termination of appointment of Susan Hickey as a secretary (1 page) |
8 February 2011 | Appointment of Mrs Julie Glass as a secretary (1 page) |
8 February 2011 | Appointment of Mrs Julie Glass as a secretary (1 page) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
30 December 2010 | Full accounts made up to 31 March 2010 (10 pages) |
14 October 2010 | Director's details changed for Christopher Norman Strickland on 14 October 2010 (2 pages) |
14 October 2010 | Director's details changed for Christopher Norman Strickland on 14 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Susan Laura Hickey on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Stephen Howlett on 13 October 2010 (2 pages) |
13 October 2010 | Secretary's details changed for Susan Laura Hickey on 13 October 2010 (1 page) |
13 October 2010 | Director's details changed for Stephen Howlett on 13 October 2010 (2 pages) |
24 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
24 August 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (5 pages) |
12 April 2010 | Appointment of Susan Laura Hickey as a secretary (3 pages) |
12 April 2010 | Appointment of Susan Laura Hickey as a secretary (3 pages) |
12 April 2010 | Termination of appointment of Graham Lawrence as a secretary (2 pages) |
12 April 2010 | Termination of appointment of Graham Lawrence as a secretary (2 pages) |
16 March 2010 | Appointment of Christopher Strickland as a director (3 pages) |
16 March 2010 | Termination of appointment of Pamela Alexander as a director (2 pages) |
16 March 2010 | Appointment of Christopher Strickland as a director (3 pages) |
16 March 2010 | Termination of appointment of Pamela Alexander as a director (2 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
2 February 2010 | Full accounts made up to 31 March 2009 (11 pages) |
26 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 11/07/09; full list of members (3 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
8 December 2008 | Full accounts made up to 31 March 2008 (11 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 July 2008 | Return made up to 11/07/08; full list of members (3 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
29 August 2007 | Full accounts made up to 31 March 2007 (10 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
25 July 2007 | Return made up to 11/07/07; full list of members (2 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
12 October 2006 | Full accounts made up to 31 March 2006 (11 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
31 July 2006 | Director's particulars changed (1 page) |
31 July 2006 | Return made up to 11/07/06; full list of members (2 pages) |
3 January 2006 | Director resigned (1 page) |
3 January 2006 | Director resigned (1 page) |
15 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
15 August 2005 | Full accounts made up to 31 March 2005 (9 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | New secretary appointed (1 page) |
4 May 2005 | Secretary resigned (1 page) |
4 May 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
24 January 2005 | New secretary appointed (2 pages) |
24 January 2005 | Secretary resigned (1 page) |
10 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
10 August 2004 | Full accounts made up to 31 March 2004 (9 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
26 July 2004 | Return made up to 11/07/04; full list of members (8 pages) |
18 May 2004 | New director appointed (2 pages) |
18 May 2004 | New director appointed (2 pages) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
12 May 2004 | Director resigned (1 page) |
18 March 2004 | Director resigned (1 page) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | New director appointed (2 pages) |
18 March 2004 | Director resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | Secretary resigned (1 page) |
16 March 2004 | New secretary appointed (2 pages) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Director resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
28 January 2004 | Secretary resigned (1 page) |
6 December 2003 | New director appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New secretary appointed (2 pages) |
6 December 2003 | New director appointed (2 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
5 August 2003 | Full accounts made up to 31 March 2003 (9 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
29 July 2003 | Return made up to 11/07/03; full list of members (9 pages) |
25 September 2002 | Return made up to 11/07/02; full list of members (9 pages) |
25 September 2002 | Return made up to 11/07/02; full list of members (9 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
24 September 2002 | Full accounts made up to 31 March 2002 (9 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
25 September 2001 | Full accounts made up to 31 March 2001 (9 pages) |
30 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
30 July 2001 | Return made up to 11/07/01; full list of members (8 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
15 August 2000 | Full accounts made up to 31 March 2000 (9 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
10 August 2000 | Return made up to 11/07/00; full list of members (8 pages) |
2 August 2000 | Director resigned (1 page) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | New director appointed (2 pages) |
2 August 2000 | Director resigned (1 page) |
16 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
16 August 1999 | Full accounts made up to 31 March 1999 (9 pages) |
15 July 1999 | Return made up to 11/07/99; full list of members
|
15 July 1999 | Return made up to 11/07/99; full list of members
|
8 July 1999 | New director appointed (2 pages) |
8 July 1999 | New director appointed (2 pages) |
9 June 1999 | Director resigned (1 page) |
9 June 1999 | Director resigned (1 page) |
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members
|
4 August 1998 | Full accounts made up to 31 March 1998 (8 pages) |
4 August 1998 | Return made up to 11/07/98; full list of members
|
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
31 July 1998 | New director appointed (3 pages) |
11 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
11 August 1997 | Return made up to 11/07/97; no change of members (4 pages) |
11 August 1997 | Full accounts made up to 31 March 1997 (8 pages) |
4 September 1996 | Return made up to 11/07/96; full list of members
|
4 September 1996 | Return made up to 11/07/96; full list of members
|
4 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
4 September 1996 | Full accounts made up to 31 March 1996 (10 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 August 1995 | Full accounts made up to 31 March 1995 (10 pages) |
15 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |
15 August 1995 | Return made up to 11/07/95; no change of members (4 pages) |
3 July 1986 | Full accounts made up to 31 March 1986 (8 pages) |
3 July 1986 | Full accounts made up to 31 March 1986 (8 pages) |
28 March 1974 | Incorporation (12 pages) |
28 March 1974 | Incorporation (12 pages) |