Company NamePeace & Quiet Limited
Company StatusDissolved
Company Number01577739
CategoryPrivate Limited Company
Incorporation Date31 July 1981(42 years, 9 months ago)
Dissolution Date3 January 2023 (1 year, 3 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr James Justin Hampshire
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed02 January 2019(37 years, 5 months after company formation)
Appointment Duration4 years (closed 03 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Aleksandra Didymiotis
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityPolish
StatusClosed
Appointed28 May 2021(39 years, 10 months after company formation)
Appointment Duration1 year, 7 months (closed 03 January 2023)
RoleHR Director
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX
Director NameMarilyn Anselm
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2002)
RoleCo Director
Correspondence AddressEastley House
Wantage Road Brightwalton
Newbury
Berkshire
RG16 0DE
Director NameYoram Anselm
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration9 years, 11 months (resigned 23 December 2002)
RoleCo Director
Correspondence AddressEastley House
Brightwalton
Newbury
Berkshire
RG16 0DE
Secretary NameMarilyn Anselm
NationalityBritish
StatusResigned
Appointed31 December 1992(11 years, 5 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 February 2000)
RoleCompany Director
Correspondence AddressEastley House
Wantage Road Brightwalton
Newbury
Berkshire
RG16 0DE
Director NameMr Philip James Saunders
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1993)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1 Vale Close
London
W9 1RR
Director NameMr Aharon Ronnie Anselm
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 May 1993(11 years, 9 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 December 1993)
RoleSolicitor
Correspondence Address45 Crooked Usage
Finchley
London
N3 3EU
Director NameAnthony John Darcy Corlett
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1994(13 years, 1 month after company formation)
Appointment Duration3 years (resigned 15 October 1997)
RoleCorporate Financier
Correspondence AddressSilton House
Silton
Gillingham
Dorset
SP8 5PR
Director NameAimie Anselm
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed23 March 1995(13 years, 7 months after company formation)
Appointment Duration7 years, 9 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address18 Godfrey Street
London
SW3 3TA
Director NameKate Anselm
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1998(16 years, 6 months after company formation)
Appointment Duration4 years, 10 months (resigned 23 December 2002)
RoleCompany Director
Correspondence Address8 West Ilsey
West Ilsey
Newbury
Berkshire
RG20 7AR
Secretary NameAimie Anselm
NationalityBritish
StatusResigned
Appointed19 May 1998(16 years, 9 months after company formation)
Appointment Duration3 years, 6 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address18 Godfrey Street
London
SW3 3TA
Director NameRohitkumar Laxmidas Karia
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1998(17 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 06 December 2002)
RoleAccountant
Correspondence Address32 Westleigh Gardens
Edgware
Middlesex
HA8 5RW
Director NameMr Nicolas Michael Samuel
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2001(20 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House
Kelston Road
Bath
BA1 3QH
Secretary NameRohitkumar Laxmidas Karia
NationalityBritish
StatusResigned
Appointed20 November 2001(20 years, 3 months after company formation)
Appointment Duration1 year (resigned 06 December 2002)
RoleCompany Director
Correspondence Address32 Westleigh Gardens
Edgware
Middlesex
HA8 5RW
Director NameMr Stephen Kane
Date of BirthAugust 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2002(20 years, 9 months after company formation)
Appointment Duration7 months, 1 week (resigned 23 December 2002)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressWaterstock House
Waterstock
Oxfordshire
OX33 1JT
Director NameKarl Henry
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(21 years, 5 months after company formation)
Appointment Duration5 years, 1 month (resigned 31 January 2008)
RoleDesigner
Correspondence AddressFlat 4 9 Hogarth Road
London
SW5 0QH
Director NameMr Michael Spearing
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2002(21 years, 5 months after company formation)
Appointment Duration8 years (resigned 31 December 2010)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameMr Nicolas Michael Samuel
NationalityBritish
StatusResigned
Appointed23 December 2002(21 years, 5 months after company formation)
Appointment Duration3 years, 4 months (resigned 05 May 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNewbridge House
Kelston Road
Bath
BA1 3QH
Director NameMr Michael Patrick Mayo Trotman
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2003(22 years, 4 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 May 2006)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address24 Stradella Road
London
SE24 9HA
Director NameNicola Joy Dulieu
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2006(24 years, 9 months after company formation)
Appointment Duration7 years, 11 months (resigned 18 April 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameNicola Joy Dulieu
NationalityBritish
StatusResigned
Appointed05 May 2006(24 years, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 August 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sycamore Way
Chelmsford
Essex
CM2 9LZ
Director NameMr Christopher James Easteal
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2008(26 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 22 October 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressCopt Hall
Little Wigborough
Colchester
Essex
CO5 7RD
Secretary NameChristopher James Easteal
NationalityBritish
StatusResigned
Appointed01 August 2008(27 years after company formation)
Appointment Duration2 years, 2 months (resigned 22 October 2010)
RoleCompany Director
Correspondence AddressCopt Hall Little Wigborough
Colchester
Essex
CO5 7RD
Director NameSimon Luscombe
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2010(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2016)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Secretary NameSimon Luscombe
NationalityBritish
StatusResigned
Appointed22 October 2010(29 years, 3 months after company formation)
Appointment Duration6 years, 1 month (resigned 09 December 2016)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Loraine Woodhouse
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2011(29 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 13 September 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMrs Helen Alison Williamson
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(32 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 09 January 2015)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMs Margaret Eve Lustman
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(33 years, 4 months after company formation)
Appointment Duration4 years (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMehul Tank
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2016(35 years, 4 months after company formation)
Appointment Duration1 year, 4 months (resigned 31 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Anastasia Fadeeva
Date of BirthJuly 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2018(36 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 December 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressMilton Gate 60 Chiswell Street
London
EC1Y 4AG
Director NameMs Catherine Ann Lambert
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2019(38 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 May 2021)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address55 Kimber Road
London
SW18 4NX

Contact

Websitepeaceandquiet.com

Location

Registered AddressMilton Gate
60 Chiswell Street
London
EC1Y 4AG
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardColeman Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Inhoco 2756 LTD
100.00%
Ordinary

Accounts

Latest Accounts27 March 2021 (3 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

3 December 1999Delivered on: 7 December 1999
Satisfied on: 10 January 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the debenture and any indebtedness or other liabilities due or to become due from the company to the chargee or by any administrative receiver or by any delegate or sub-delegate appointed by the chargee pursuant to the debenture.
Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
1 May 1995Delivered on: 10 May 1995
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
1 May 1995Delivered on: 9 May 1995
Satisfied on: 10 January 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 April 1991Delivered on: 24 April 1991
Satisfied on: 10 January 2003
Persons entitled: Midland Bank PLC

Classification: Deed of covenants
Secured details: All monies due or to become due from the company to the chargee on account current under the terms of this deed.
Particulars: All policies and contract of insurances in respect of vessel "diamond" all freights hires and other monies please see 395 for full details.
Fully Satisfied
23 April 1991Delivered on: 24 April 1991
Satisfied on: 10 January 2003
Persons entitled: Midland Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on account current in relation to a deed of covenants dated 23-4-91.
Particulars: 32 64TH shares of the vessel "diamond" pss number A12538 please see 395 for full details.
Fully Satisfied
26 February 1986Delivered on: 12 March 1986
Satisfied on: 20 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever.
Particulars: Ground floor and basement 9 hampstead high st, london borough of camden.
Fully Satisfied
26 February 1986Delivered on: 12 March 1986
Satisfied on: 20 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever.
Particulars: 15 hampstead high st, london borough of camden.
Fully Satisfied
26 February 1986Delivered on: 12 March 1986
Satisfied on: 20 September 1996
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or hobbs limited to the chargee on any account whatsoever.
Particulars: Ground floor and basement, 47 south molton st,london borough of the city of westminster.
Fully Satisfied
10 December 2004Delivered on: 21 December 2004
Satisfied on: 24 May 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee on Behalf of the Secured Parties(The "Security Trustee")

Classification: Pledge over quota of hobbs di inghilterra S.R.L.
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) and all monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge over the quota of hobbs di inghilterra S.R.L. and the related rights. See the mortgage charge document for full details.
Fully Satisfied
10 December 2004Delivered on: 21 December 2004
Satisfied on: 24 May 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee on Behalf of the Secured Parties(The "Security Trustee")

Classification: Pledge over quota of tomaificio aurora S.R.L.
Secured details: All monies due or to become due from any member of the group to the chargee and/or the other secured parties (or any of them) and all monies due or to become due from the pledgors to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: First ranking pledge over the quota of tomaificio aurora S.R.L. and the related rights. See the mortgage charge document for full details.
Fully Satisfied
6 December 2004Delivered on: 11 December 2004
Satisfied on: 24 May 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture deed of accession to a debenture dated 2 november 2004
Secured details: All present and future obligations and liabilities due or to become due from any member of the group to the chargee (as security trustee for the secured parties) (in such capacity the "security trustee") or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
23 December 2002Delivered on: 3 January 2003
Satisfied on: 8 December 2004
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries)

Classification: Debenture
Secured details: 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.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
27 April 1984Delivered on: 11 May 1984
Satisfied on: 9 January 1996
Persons entitled: Lloyds Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H - 84 kings road, london SW3.
Fully Satisfied

Filing History

29 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
14 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
2 January 2020Accounts for a dormant company made up to 30 March 2019 (3 pages)
2 December 2019Appointment of Ms Catherine Ann Lambert as a director on 1 December 2019 (2 pages)
2 December 2019Termination of appointment of Anastasia Fadeeva as a director on 1 December 2019 (1 page)
11 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
7 January 2019Termination of appointment of Margaret Eve Lustman as a director on 2 January 2019 (1 page)
7 January 2019Appointment of James Justin Hampshire as a director on 2 January 2019 (2 pages)
7 January 2019Accounts for a dormant company made up to 31 March 2018 (5 pages)
24 October 2018Director's details changed for Ms Anastasia Fadeeva on 22 October 2018 (2 pages)
6 April 2018Appointment of Ms Anastasia Fadeeva as a director on 6 April 2018 (2 pages)
6 April 2018Termination of appointment of Mehul Tank as a director on 31 March 2018 (1 page)
17 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
22 December 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
6 November 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
6 November 2017Accounts for a dormant company made up to 28 January 2017 (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
20 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016 (2 pages)
19 January 2017Appointment of Mehul Tank as a director on 30 November 2016 (2 pages)
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a director on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page)
16 January 2017Termination of appointment of Simon Luscombe as a secretary on 9 December 2016 (1 page)
9 November 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
9 November 2016Accounts for a dormant company made up to 30 January 2016 (5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
15 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1
(5 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
6 November 2015Accounts for a dormant company made up to 31 January 2015 (5 pages)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
9 January 2015Termination of appointment of Helen Alison Williamson as a director on 9 January 2015 (1 page)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
6 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 1
(6 pages)
23 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages)
23 December 2014Appointment of Ms Margaret Eve Lustman as a director on 12 December 2014 (2 pages)
25 September 2014Accounts for a dormant company made up to 25 January 2014 (5 pages)
25 September 2014Accounts for a dormant company made up to 25 January 2014 (5 pages)
28 April 2014Termination of appointment of Nicola Dulieu as a director (1 page)
28 April 2014Termination of appointment of Nicola Dulieu as a director (1 page)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(6 pages)
13 November 2013Termination of appointment of Loraine Woodhouse as a director (1 page)
13 November 2013Termination of appointment of Loraine Woodhouse as a director (1 page)
12 November 2013Appointment of Mrs Helen Alison Williamson as a director (2 pages)
12 November 2013Appointment of Mrs Helen Alison Williamson as a director (2 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (5 pages)
29 October 2013Accounts for a dormant company made up to 26 January 2013 (5 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
16 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (6 pages)
27 September 2012Accounts for a dormant company made up to 28 January 2012 (8 pages)
27 September 2012Accounts for a dormant company made up to 28 January 2012 (8 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
6 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (6 pages)
11 November 2011Current accounting period shortened from 21 May 2012 to 31 January 2012 (1 page)
11 November 2011Current accounting period shortened from 21 May 2012 to 31 January 2012 (1 page)
28 October 2011Full accounts made up to 21 May 2011 (13 pages)
28 October 2011Full accounts made up to 21 May 2011 (13 pages)
16 June 2011Previous accounting period extended from 30 January 2011 to 21 May 2011 (1 page)
16 June 2011Previous accounting period extended from 30 January 2011 to 21 May 2011 (1 page)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
26 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 May 2011Statement of capital on 17 May 2011
  • GBP 1.00
(4 pages)
17 May 2011Solvency statement dated 17/05/11 (1 page)
17 May 2011Statement of capital on 17 May 2011
  • GBP 1.00
(4 pages)
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 17/05/2011
(2 pages)
17 May 2011Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Share premium account and capital redemption reserve cancelled 17/05/2011
(2 pages)
17 May 2011Statement by directors (1 page)
17 May 2011Statement by directors (1 page)
17 May 2011Solvency statement dated 17/05/11 (1 page)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2011Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
3 May 2011Statement of company's objects (2 pages)
3 May 2011Statement of company's objects (2 pages)
23 February 2011Appointment of Loraine Woodhouse as a director (3 pages)
23 February 2011Appointment of Loraine Woodhouse as a director (3 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
1 February 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
26 January 2011Termination of appointment of Michael Spearing as a director (1 page)
26 January 2011Termination of appointment of Michael Spearing as a director (1 page)
18 November 2010Appointment of Simon Luscombe as a director (3 pages)
18 November 2010Appointment of Simon Luscombe as a director (3 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
16 November 2010Director's details changed for Michael Spearing on 8 November 2010 (2 pages)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a secretary (1 page)
15 November 2010Termination of appointment of Christopher Easteal as a director (1 page)
15 November 2010Termination of appointment of Christopher Easteal as a director (1 page)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Director's details changed for Nicola Joy Dulieu on 8 November 2010 (2 pages)
15 November 2010Termination of appointment of Christopher Easteal as a secretary (1 page)
12 November 2010Appointment of Simon Luscombe as a secretary (3 pages)
12 November 2010Appointment of Simon Luscombe as a secretary (3 pages)
1 November 2010Full accounts made up to 30 January 2010 (13 pages)
1 November 2010Full accounts made up to 30 January 2010 (13 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
10 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
30 November 2009Full accounts made up to 31 January 2009 (13 pages)
30 November 2009Full accounts made up to 31 January 2009 (13 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
26 November 2009Director's details changed for Michael Spearing on 1 November 2009 (2 pages)
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
13 August 2009Registered office changed on 13/08/2009 from 150 aldersgate street london EC1A 4EJ (1 page)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
6 January 2009Return made up to 31/12/08; full list of members (4 pages)
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008 (1 page)
29 October 2008Director's change of particulars / nicola dulieu / 01/08/2008 (1 page)
26 August 2008Appointment terminated director nicolas samuel (1 page)
26 August 2008Appointment terminated director nicolas samuel (1 page)
26 August 2008Appointment terminated secretary nicola dulieu (1 page)
26 August 2008Appointment terminated secretary nicola dulieu (1 page)
21 August 2008Secretary appointed christopher james easteal (2 pages)
21 August 2008Secretary appointed christopher james easteal (2 pages)
28 April 2008Full accounts made up to 26 January 2008 (12 pages)
28 April 2008Full accounts made up to 26 January 2008 (12 pages)
11 March 2008Appointment terminated director karl henry (1 page)
11 March 2008Appointment terminated director karl henry (1 page)
21 February 2008New director appointed (2 pages)
21 February 2008New director appointed (2 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
22 January 2008Return made up to 31/12/07; full list of members (3 pages)
15 June 2007Full accounts made up to 27 January 2007 (13 pages)
15 June 2007Full accounts made up to 27 January 2007 (13 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
6 March 2007Return made up to 31/12/06; full list of members (3 pages)
27 February 2007New secretary appointed (2 pages)
27 February 2007New secretary appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006Secretary resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Director resigned (1 page)
6 October 2006New director appointed (2 pages)
6 October 2006Secretary resigned (1 page)
28 September 2006Full accounts made up to 28 January 2006 (13 pages)
28 September 2006Full accounts made up to 28 January 2006 (13 pages)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
1 March 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
23 January 2006Return made up to 31/12/05; full list of members (3 pages)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
8 December 2005Secretary's particulars changed;director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
7 December 2005Director's particulars changed (1 page)
18 October 2005Full accounts made up to 29 January 2005 (13 pages)
18 October 2005Full accounts made up to 29 January 2005 (13 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
19 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
21 December 2004Particulars of mortgage/charge (11 pages)
13 December 2004Declaration of assistance for shares acquisition (26 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
13 December 2004Declaration of assistance for shares acquisition (26 pages)
13 December 2004Declaration of assistance for shares acquisition (26 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
13 December 2004Declaration of assistance for shares acquisition (26 pages)
13 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 December 2004Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(4 pages)
13 December 2004Declaration of assistance for shares acquisition (25 pages)
11 December 2004Particulars of mortgage/charge (23 pages)
11 December 2004Particulars of mortgage/charge (23 pages)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
8 December 2004Declaration of satisfaction of mortgage/charge (1 page)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
3 December 2004Full accounts made up to 31 January 2004 (13 pages)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Return made up to 31/12/03; full list of members (7 pages)
13 February 2004Location of register of members (1 page)
13 February 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2004Location of register of members (1 page)
1 February 2004New director appointed (3 pages)
1 February 2004New director appointed (3 pages)
8 January 2004Auditor's resignation (1 page)
8 January 2004Auditor's resignation (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
2 December 2003Registered office changed on 02/12/03 from: 25 cannon street london EC4M 5TB (1 page)
14 November 2003Auditor's resignation (1 page)
14 November 2003Auditor's resignation (1 page)
8 October 2003Group of companies' accounts made up to 25 January 2003 (25 pages)
8 October 2003Group of companies' accounts made up to 25 January 2003 (25 pages)
15 August 2003Return made up to 31/12/02; full list of members (8 pages)
15 August 2003Return made up to 31/12/02; full list of members (8 pages)
15 August 2003Location of register of members (1 page)
15 August 2003Location of register of members (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
23 May 2003Registered office changed on 23/05/03 from: 7 pilgrim street london EC4V 6DR (1 page)
19 February 2003New secretary appointed (1 page)
19 February 2003New secretary appointed (1 page)
17 February 2003Nc inc already adjusted 23/12/02 (1 page)
17 February 2003Nc inc already adjusted 23/12/02 (1 page)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 February 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
3 February 2003Group of companies' accounts made up to 31 January 2002 (23 pages)
3 February 2003Group of companies' accounts made up to 31 January 2002 (23 pages)
24 January 2003Director resigned (1 page)
24 January 2003Ad 23/12/02--------- £ si 1194@1=1194 £ ic 208546/209740 (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Ad 23/12/02--------- £ si 1194@1=1194 £ ic 208546/209740 (2 pages)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
24 January 2003Director resigned (1 page)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
20 January 2003New director appointed (2 pages)
15 January 2003Declaration of assistance for shares acquisition (10 pages)
15 January 2003Declaration of assistance for shares acquisition (10 pages)
15 January 2003Declaration of assistance for shares acquisition (9 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
15 January 2003Secretary resigned;director resigned (1 page)
15 January 2003Declaration of assistance for shares acquisition (9 pages)
15 January 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
10 January 2003Declaration of satisfaction of mortgage/charge (1 page)
3 January 2003Particulars of mortgage/charge (19 pages)
3 January 2003Particulars of mortgage/charge (19 pages)
3 December 2002Delivery ext'd 3 mth 30/01/02 (1 page)
3 December 2002Delivery ext'd 3 mth 30/01/02 (1 page)
14 June 2002New director appointed (2 pages)
14 June 2002New director appointed (2 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
4 March 2002Return made up to 31/12/01; full list of members (8 pages)
6 December 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
6 December 2001Group of companies' accounts made up to 31 January 2001 (24 pages)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
27 November 2001New secretary appointed (2 pages)
27 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
29 January 2001Full group accounts made up to 31 January 2000 (21 pages)
29 January 2001Full group accounts made up to 31 January 2000 (21 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
16 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed
(8 pages)
4 April 2000Return made up to 31/12/99; full list of members (8 pages)
4 April 2000Return made up to 31/12/99; full list of members (8 pages)
7 December 1999Particulars of mortgage/charge (5 pages)
7 December 1999Particulars of mortgage/charge (5 pages)
29 October 1999Full group accounts made up to 31 January 1999 (21 pages)
29 October 1999Full group accounts made up to 31 January 1999 (21 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
25 January 1999Return made up to 31/12/98; no change of members
  • 363(288) ‐ Director resigned
(6 pages)
20 November 1998Full group accounts made up to 31 January 1998 (21 pages)
20 November 1998Full group accounts made up to 31 January 1998 (21 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
7 July 1998New secretary appointed (2 pages)
19 May 1998Full group accounts made up to 31 January 1997 (22 pages)
19 May 1998Full group accounts made up to 31 January 1997 (22 pages)
2 April 1998Return made up to 31/12/97; full list of members (6 pages)
2 April 1998Return made up to 31/12/97; full list of members (6 pages)
28 October 1997Auditor's resignation (1 page)
28 October 1997Auditor's resignation (1 page)
18 July 1997Conve 01/07/97 (1 page)
18 July 1997£ ic 1208546/208546 01/07/97 £ sr 1000000@1=1000000 (1 page)
18 July 1997Conve 01/07/97 (1 page)
18 July 1997£ ic 1208546/208546 01/07/97 £ sr 1000000@1=1000000 (1 page)
10 July 1997£ ic 1258900/1208546 01/07/97 £ sr 50354@1=50354 (1 page)
10 July 1997£ ic 1258900/1208546 01/07/97 £ sr 50354@1=50354 (1 page)
8 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 July 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
8 July 1997Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(10 pages)
8 July 1997Resolutions
  • WRES13 ‐ Written resolution
(2 pages)
8 July 1997Resolutions
  • WRES16 ‐ Written resolution of redemption of redeemable shares
(2 pages)
5 March 1997Return made up to 31/12/96; full list of members (8 pages)
5 March 1997Return made up to 31/12/96; full list of members (8 pages)
3 December 1996Full group accounts made up to 31 January 1996 (27 pages)
3 December 1996Full group accounts made up to 31 January 1996 (27 pages)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
20 September 1996Declaration of satisfaction of mortgage/charge (1 page)
27 March 1996Full group accounts made up to 31 January 1995 (27 pages)
27 March 1996Full group accounts made up to 31 January 1995 (27 pages)
14 March 1996Return made up to 31/12/95; full list of members (8 pages)
14 March 1996Return made up to 31/12/95; full list of members (8 pages)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 January 1996Declaration of satisfaction of mortgage/charge (1 page)
9 May 1995Particulars of mortgage/charge (4 pages)
9 May 1995Particulars of mortgage/charge (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995New director appointed (4 pages)
29 March 1995New director appointed (2 pages)
29 March 1995New director appointed (2 pages)
22 September 1994Memorandum and Articles of Association (17 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
22 September 1994Memorandum and Articles of Association (17 pages)
22 September 1994Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
23 September 1992Full group accounts made up to 31 January 1992 (20 pages)
23 September 1992Full group accounts made up to 31 January 1992 (20 pages)
17 October 1991Company name changed hobbs LIMITED\certificate issued on 17/10/91 (2 pages)
17 October 1991Company name changed hobbs LIMITED\certificate issued on 17/10/91 (2 pages)
22 February 1991Full group accounts made up to 31 January 1990 (18 pages)
22 February 1991Full group accounts made up to 31 January 1990 (18 pages)
31 January 1991Company name changed peace & quiet LIMITED\certificate issued on 01/02/91 (2 pages)
31 January 1991Company name changed peace & quiet LIMITED\certificate issued on 01/02/91 (2 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
5 October 1981Company name changed\certificate issued on 05/10/81 (2 pages)
31 July 1981Incorporation (18 pages)
31 July 1981Certificate of incorporation (1 page)
31 July 1981Certificate of incorporation (1 page)
31 July 1981Incorporation (18 pages)