Company NameThe Peacock Court Residents Association Limited
Company StatusActive
Company Number02605560
CategoryPrivate Limited Company
Incorporation Date26 April 1991(33 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ian Philip Kelly
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12 Lemsford Road
St. Albans
Hertfordshire
AL1 3PB
Director NameMiss Julia Frances Downes
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2020(29 years, 3 months after company formation)
Appointment Duration3 years, 8 months
RoleRetired
Country of ResidenceAustralia
Correspondence Address5 Peacock Court 20 South Park Rd
Wimbledon
London
SW19 8SX
Director NameMr Sharif Uddin
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2023(31 years, 9 months after company formation)
Appointment Duration1 year, 3 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Director NameMr Peter Addison
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCivil Servant
Correspondence Address20 South Park Road
London
SW19 8SX
Director NameNorman Forbes Green
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleInformation Consultant
Country of ResidenceEngland
Correspondence Address2 Peacock Court
20 South Park Road
Wimbledon
London
SW19 8SX
Secretary NameInes Lucia Watson
NationalityBritish
StatusResigned
Appointed26 April 1991(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpa House
1 Montague Road
Wimbledon
London
SW19 1TB
Director NameMr Francisco-Jose Albores-Nunez
Date of BirthOctober 1943 (Born 80 years ago)
NationalitySpanish
StatusResigned
Appointed24 April 1992(12 months after company formation)
Appointment Duration3 years, 11 months (resigned 26 March 1996)
RoleTranslator
Correspondence Address20 South Park Road
Wimbledon
London
SW19 8SX
Secretary NamePatricia Rosario Baker
NationalityBritish
StatusResigned
Appointed01 October 1995(4 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 26 March 1996)
RoleBank Clerk
Correspondence AddressFlat 3 20 South Park Road
Wimbledon
London
SW19 8SX
Director NamePatricia Rosario Baker
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 October 1995(4 years, 5 months after company formation)
Appointment Duration11 months (resigned 19 September 1996)
RoleBank Clerk
Correspondence AddressFlat 3 20 South Park Road
Wimbledon
London
SW19 8SX
Director NameMarianne Martin
Date of BirthMay 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1995(4 years, 7 months after company formation)
Appointment Duration5 years, 8 months (resigned 23 August 2001)
RoleRetired
Correspondence AddressFlat 6 20 South Park Road
Wimbledon
London
SW19 8SX
Secretary NameNorman Forbes Green
NationalityBritish
StatusResigned
Appointed28 April 1996(5 years after company formation)
Appointment Duration3 years, 10 months (resigned 03 March 2000)
RoleLegislation Manager
Country of ResidenceEngland
Correspondence Address2 Peacock Court
20 South Park Road
Wimbledon
London
SW19 8SX
Director NameMartin Howell Jones
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1997(5 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 18 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Peacock Court
20 South Park Road
Wimbledon
SW19 8SX
Director NameMaria Lourdes Lopez-Fernandez
Date of BirthSeptember 1950 (Born 73 years ago)
NationalitySpanish
StatusResigned
Appointed10 April 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleOffice Clerk
Correspondence Address5 Peacock Court 20 South Park Road
London
SW19 8SX
Secretary NameMaria Lourdes Lopez-Fernandez
NationalitySpanish
StatusResigned
Appointed10 April 2000(8 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 17 January 2002)
RoleOffice Clerk
Correspondence Address5 Peacock Court 20 South Park Road
London
SW19 8SX
Secretary NameMartin Howell Jones
NationalityBritish
StatusResigned
Appointed17 January 2002(10 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 18 July 2015)
RoleRetired
Country of ResidenceEngland
Correspondence Address3 Peacock Court
20 South Park Road
Wimbledon
SW19 8SX
Director NameMr Edoardo Cavalli
Date of BirthMay 1949 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed18 July 2015(24 years, 2 months after company formation)
Appointment Duration7 years, 1 month (resigned 01 September 2022)
RoleGraphic Artist
Country of ResidenceEngland
Correspondence AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Ro
Raynes Park
London
SW20 0LP
Secretary NameMr Norman Forbes Green
StatusResigned
Appointed18 July 2015(24 years, 2 months after company formation)
Appointment Duration4 years, 10 months (resigned 13 May 2020)
RoleCompany Director
Correspondence Address20 South Park Rd
Wimbledon
London
SW19 8SX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed26 April 1991(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressC/O Andrew Purnell & Co Rear Office, 38 Lambton Road
Raynes Park
London
SW20 0LP
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardRaynes Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£12,868
Cash£4,587
Current Liabilities£4

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return23 April 2023 (1 year ago)
Next Return Due7 May 2024 (4 days from now)

Filing History

19 August 2020Appointment of Mr Ian Philip Kelly as a director on 8 August 2020 (2 pages)
16 August 2020Termination of appointment of Norman Forbes Green as a director on 13 May 2020 (1 page)
16 August 2020Termination of appointment of Norman Forbes Green as a secretary on 13 May 2020 (1 page)
16 August 2020Appointment of Miss Julia Frances Downes as a director on 8 August 2020 (2 pages)
29 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
7 May 2019Confirmation statement made on 26 April 2019 with updates (4 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
4 May 2018Confirmation statement made on 26 April 2018 with no updates (3 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
30 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
9 May 2017Confirmation statement made on 26 April 2017 with updates (5 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
11 December 2016Micro company accounts made up to 31 March 2016 (3 pages)
22 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 60
(5 pages)
22 May 2016Annual return made up to 26 April 2016 with a full list of shareholders
Statement of capital on 2016-05-22
  • GBP 60
(5 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
30 December 2015Micro company accounts made up to 31 March 2015 (3 pages)
23 July 2015Termination of appointment of Martin Howell Jones as a director on 18 July 2015 (1 page)
23 July 2015Termination of appointment of Martin Howell Jones as a director on 18 July 2015 (1 page)
23 July 2015Termination of appointment of Martin Howell Jones as a secretary on 18 July 2015 (1 page)
23 July 2015Appointment of Mr Norman Forbes Green as a secretary on 18 July 2015 (2 pages)
23 July 2015Termination of appointment of Martin Howell Jones as a secretary on 18 July 2015 (1 page)
23 July 2015Appointment of Mr Norman Forbes Green as a secretary on 18 July 2015 (2 pages)
23 July 2015Appointment of Mr Edoardo Cavalli as a director on 18 July 2015 (2 pages)
23 July 2015Appointment of Mr Edoardo Cavalli as a director on 18 July 2015 (2 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 60
(6 pages)
22 May 2015Annual return made up to 26 April 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 60
(6 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
31 December 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 60
(6 pages)
23 May 2014Annual return made up to 26 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 60
(6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
24 May 2013Annual return made up to 26 April 2013 with a full list of shareholders (6 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
22 May 2012Annual return made up to 26 April 2012 with a full list of shareholders (6 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
27 July 2011Annual return made up to 26 April 2011 with a full list of shareholders (6 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
24 May 2010Director's details changed for Martin Howell Jones on 26 April 2010 (2 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
24 May 2010Annual return made up to 26 April 2010 with a full list of shareholders (6 pages)
24 May 2010Director's details changed for Norman Forbes Green on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Martin Howell Jones on 26 April 2010 (2 pages)
24 May 2010Director's details changed for Norman Forbes Green on 26 April 2010 (2 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption full accounts made up to 31 March 2009 (7 pages)
15 May 2009Return made up to 26/04/09; full list of members (5 pages)
15 May 2009Return made up to 26/04/09; full list of members (5 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
31 January 2009Total exemption full accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 26/04/08; full list of members (5 pages)
12 May 2008Return made up to 26/04/08; full list of members (5 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
21 May 2007Return made up to 26/04/07; full list of members (3 pages)
21 May 2007Return made up to 26/04/07; full list of members (3 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
2 February 2007Total exemption full accounts made up to 31 March 2006 (7 pages)
7 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
7 August 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
24 May 2006Return made up to 26/04/06; full list of members (3 pages)
24 May 2006Return made up to 26/04/06; full list of members (3 pages)
17 May 2005Return made up to 26/04/05; full list of members (4 pages)
17 May 2005Return made up to 26/04/05; full list of members (4 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
12 January 2005Total exemption full accounts made up to 31 March 2004 (7 pages)
20 May 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
20 May 2004Return made up to 26/04/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
2 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
11 August 2003Return made up to 26/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 August 2003Return made up to 26/04/03; change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (7 pages)
19 August 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
19 August 2002Return made up to 26/04/02; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
26 January 2002New secretary appointed (2 pages)
26 January 2002Director resigned (1 page)
26 January 2002New director appointed (2 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
13 December 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
29 August 2001Director resigned (1 page)
29 August 2001Director resigned (1 page)
16 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 May 2001Return made up to 26/04/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
19 January 2001Full accounts made up to 31 March 2000 (11 pages)
3 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000New secretary appointed;new director appointed (2 pages)
3 May 2000Return made up to 26/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
20 March 2000Secretary resigned;director resigned (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000Director's particulars changed (1 page)
20 March 2000Secretary resigned;director resigned (1 page)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
31 January 2000Full accounts made up to 31 March 1999 (5 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
19 May 1999Return made up to 26/04/99; no change of members (4 pages)
19 March 1999Full accounts made up to 31 March 1998 (6 pages)
19 March 1999Full accounts made up to 31 March 1998 (6 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
13 May 1998Return made up to 26/04/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (6 pages)
23 June 1997Return made up to 26/04/97; change of members (6 pages)
23 June 1997Return made up to 26/04/97; change of members (6 pages)
25 February 1997New director appointed (2 pages)
25 February 1997New director appointed (2 pages)
26 October 1996Director resigned (1 page)
26 October 1996Director resigned (1 page)
28 August 1996Full accounts made up to 31 March 1996 (6 pages)
28 August 1996Full accounts made up to 31 March 1996 (6 pages)
6 May 1996Director resigned (1 page)
6 May 1996Director resigned (1 page)
6 May 1996Secretary resigned (1 page)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996New secretary appointed;new director appointed (2 pages)
6 May 1996Secretary resigned (1 page)
6 May 1996Return made up to 26/04/96; full list of members (6 pages)
6 May 1996Return made up to 26/04/96; full list of members (6 pages)
28 December 1995New director appointed (2 pages)
28 December 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
1 November 1995New director appointed (2 pages)
25 October 1995Ad 08/07/95--------- £ si 5@1=5 £ ic 50/55 (2 pages)
25 October 1995Ad 08/07/95--------- £ si 5@1=5 £ ic 50/55 (2 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 September 1995Accounts for a small company made up to 31 March 1995 (6 pages)
6 July 1995Director resigned (2 pages)
6 July 1995Director resigned (2 pages)
15 May 1995Return made up to 26/04/95; full list of members (6 pages)
15 May 1995Return made up to 26/04/95; full list of members (6 pages)