Company NamePETA Europe Limited
DirectorsLeslie James Chappell and Ingrid Newkirk
Company StatusActive
Company Number02886928
CategoryPrivate Limited Company
Incorporation Date7 January 1994(30 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Leslie James Chappell
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years
RoleTeacher
Country of ResidenceEngland
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameIngrid Newkirk
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration30 years
RoleAnimal Welfare Administrator
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Secretary NameIngrid Newkirk
NationalityBritish
StatusCurrent
Appointed01 July 1994(5 months, 3 weeks after company formation)
Appointment Duration29 years, 10 months
RoleAnimal Welfare Administrator
Country of ResidenceUnited States
Correspondence AddressCannon Place 78 Cannon Street
London
EC4N 6AF
Director NameMervyn Edward Patrick Roper
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(same day as company formation)
RoleCompany Director
Correspondence Address19 Criffel Avenue
London
SW2 4AY
Director NameElizabeth Swart
Date of BirthAugust 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed05 April 1994(2 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 02 March 1995)
RoleAnimal Welfare Director
Correspondence Address3220 12th Street Ne 28
Washington Dc 20017
Usa
Foreign
Director NameTodd F Davis
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed02 March 1995(1 year, 1 month after company formation)
Appointment Duration5 years, 2 months (resigned 26 May 2000)
RoleAttorney
Correspondence Address146 West 79th Street
Apartment 6c New York Ny 10024
Usa
Director NamePoorva Joshipura
Date of BirthOctober 1976 (Born 47 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 2006(12 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 03 August 2006)
RoleNon Profit
Correspondence Address69 Vicarage Road
Stratford
London
E15 4HD
Secretary NameTKB Registrars Limited (Corporation)
StatusResigned
Appointed07 January 1994(same day as company formation)
Correspondence Address50 Stratton Street
London
W1X 6NX

Contact

Websitepetaeurope.org
Telephone020 78376327
Telephone regionLondon

Location

Registered AddressCannon Place
78 Cannon Street
London
EC4N 6AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1People For The Ethical Treatment Of Animals (Peta) Foundation
100.00%
Ordinary

Financials

Year2014
Turnover£5,565
Net Worth£23,618
Cash£26,461
Current Liabilities£2,844

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategorySmall
Accounts Year End31 July

Returns

Latest Return7 January 2024 (3 months, 2 weeks ago)
Next Return Due21 January 2025 (8 months, 4 weeks from now)

Charges

7 March 1996Delivered on: 11 March 1996
Satisfied on: 20 August 1996
Persons entitled: Derwent Valley Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease dated 27TH september 1994 and the deed.
Particulars: Interest bearing business premium account containing £5,624.00 standing to the credit of the account.
Fully Satisfied
9 February 1996Delivered on: 14 February 1996
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all the deposit(s) being all sums of money in any currency (a) deposited or paid by the company to the credit of the account(s) with the bank re: peta europe limited high interest business account no. 80331856 and/or any additional and/or substitute account(s) opened with the bank (b) deposited or paid by the company with or to the bank or held by the bank on behalf of the company and (c) representing the renewal or replacement of or for any sums deposited or paid or held as aforesaid, together with all interest accruing thereon. See the mortgage charge document for full details.
Outstanding

Filing History

8 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
26 April 2023Accounts for a small company made up to 31 July 2022 (7 pages)
9 January 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
7 February 2022Accounts for a small company made up to 31 July 2021 (16 pages)
7 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
11 May 2021Accounts for a small company made up to 31 July 2020 (13 pages)
7 January 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
7 December 2020Register inspection address has been changed from Cms 1 - 3 Charter Square Sheffield S1 4HS England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
4 December 2020Register inspection address has been changed from Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY England to Cms 1 - 3 Charter Square Sheffield S1 4HS (1 page)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
16 December 2019Full accounts made up to 31 July 2019 (13 pages)
18 February 2019Full accounts made up to 31 July 2018 (11 pages)
8 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
24 April 2018Full accounts made up to 31 July 2017 (11 pages)
10 January 2018Register inspection address has been changed from C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY United Kingdom to Cms 1 South Quay Victoria Quays Sheffield South Yorkshire S2 5SY (1 page)
9 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
28 April 2017Registered office address changed from 125 London Wall London EC2Y 5AL to Cannon Place 78 Cannon Street London EC4N 6AF on 28 April 2017 (1 page)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 February 2017Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
14 February 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
3 January 2017Full accounts made up to 31 July 2016 (10 pages)
3 January 2017Full accounts made up to 31 July 2016 (10 pages)
2 March 2016Full accounts made up to 31 July 2015 (9 pages)
2 March 2016Full accounts made up to 31 July 2015 (9 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 1
(4 pages)
12 May 2015Full accounts made up to 31 July 2014 (10 pages)
12 May 2015Full accounts made up to 31 July 2014 (10 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
3 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 1
(4 pages)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
30 September 2014Registered office address changed from Lacon House 84 Theobalds Road London WC1X 8RW to 125 London Wall London EC2Y 5AL on 30 September 2014 (1 page)
9 April 2014Full accounts made up to 31 July 2013 (10 pages)
9 April 2014Full accounts made up to 31 July 2013 (10 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 1
(4 pages)
1 May 2013Full accounts made up to 31 July 2012 (10 pages)
1 May 2013Full accounts made up to 31 July 2012 (10 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
15 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
15 January 2013Register inspection address has been changed from C/O Nabarro 1 South Quay Victoria Quays, Wharf Street Sheffield S2 5SY United Kingdom (1 page)
8 February 2012Full accounts made up to 31 July 2011 (10 pages)
8 February 2012Full accounts made up to 31 July 2011 (10 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 January 2012 (1 page)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
17 January 2012Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 January 2012 (1 page)
22 March 2011Full accounts made up to 31 July 2010 (10 pages)
22 March 2011Full accounts made up to 31 July 2010 (10 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
13 January 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
26 April 2010Full accounts made up to 31 July 2009 (10 pages)
26 April 2010Full accounts made up to 31 July 2009 (10 pages)
7 January 2010Director's details changed for Leslie James Chappell on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ingrid Newkirk on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ingrid Newkirk on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Leslie James Chappell on 7 January 2010 (2 pages)
7 January 2010Secretary's details changed for Ingrid Newkirk on 7 January 2010 (1 page)
7 January 2010Director's details changed for Ingrid Newkirk on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Leslie James Chappell on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (5 pages)
7 January 2010Secretary's details changed for Ingrid Newkirk on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Ingrid Newkirk on 7 January 2010 (1 page)
25 November 2009Register inspection address has been changed (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register(s) moved to registered inspection location (1 page)
25 November 2009Register inspection address has been changed (1 page)
18 March 2009Full accounts made up to 31 July 2008 (10 pages)
18 March 2009Full accounts made up to 31 July 2008 (10 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
7 January 2009Return made up to 07/01/09; full list of members (3 pages)
2 April 2008Full accounts made up to 31 July 2007 (10 pages)
2 April 2008Full accounts made up to 31 July 2007 (10 pages)
7 January 2008Location of register of members (1 page)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Location of debenture register (1 page)
7 January 2008Location of debenture register (1 page)
7 January 2008Return made up to 07/01/08; full list of members (2 pages)
7 January 2008Location of register of members (1 page)
3 January 2008Director resigned (1 page)
3 January 2008Director resigned (1 page)
29 January 2007Full accounts made up to 31 July 2006 (10 pages)
29 January 2007Full accounts made up to 31 July 2006 (10 pages)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
9 January 2007Return made up to 07/01/07; full list of members (3 pages)
28 November 2006New director appointed (2 pages)
28 November 2006New director appointed (2 pages)
23 February 2006Full accounts made up to 31 July 2005 (9 pages)
23 February 2006Full accounts made up to 31 July 2005 (9 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
9 January 2006Return made up to 07/01/06; full list of members (2 pages)
15 March 2005Full accounts made up to 31 July 2004 (9 pages)
15 March 2005Full accounts made up to 31 July 2004 (9 pages)
25 February 2005Return made up to 07/01/05; full list of members (5 pages)
25 February 2005Return made up to 07/01/05; full list of members (5 pages)
20 February 2004Return made up to 07/01/04; full list of members (5 pages)
20 February 2004Return made up to 07/01/04; full list of members (5 pages)
18 February 2004Full accounts made up to 31 July 2003 (9 pages)
18 February 2004Full accounts made up to 31 July 2003 (9 pages)
17 May 2003Full accounts made up to 31 July 2002 (9 pages)
17 May 2003Full accounts made up to 31 July 2002 (9 pages)
3 March 2003Return made up to 07/01/03; full list of members (5 pages)
3 March 2003Return made up to 07/01/03; full list of members (5 pages)
17 April 2002Auditor's resignation (1 page)
17 April 2002Auditor's resignation (1 page)
26 February 2002Return made up to 07/01/02; full list of members (5 pages)
26 February 2002Return made up to 07/01/02; full list of members (5 pages)
3 January 2002Full accounts made up to 31 July 2001 (11 pages)
3 January 2002Full accounts made up to 31 July 2001 (11 pages)
11 May 2001Full accounts made up to 31 July 2000 (10 pages)
11 May 2001Full accounts made up to 31 July 2000 (10 pages)
23 March 2001Return made up to 07/01/01; full list of members (5 pages)
23 March 2001Return made up to 07/01/01; full list of members (5 pages)
15 March 2001Director resigned (1 page)
15 March 2001Director resigned (1 page)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
2 June 2000Full accounts made up to 31 July 1999 (10 pages)
14 February 2000Registered office changed on 14/02/00 from: 50 stratton street london W1X 6NX (1 page)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
14 February 2000Return made up to 07/01/00; full list of members (6 pages)
14 February 2000Registered office changed on 14/02/00 from: 50 stratton street london W1X 6NX (1 page)
28 January 1999Full accounts made up to 31 July 1998 (10 pages)
28 January 1999Full accounts made up to 31 July 1998 (10 pages)
14 January 1999Return made up to 07/01/99; full list of members (6 pages)
14 January 1999Return made up to 07/01/99; full list of members (6 pages)
29 January 1998Location of debenture register (1 page)
29 January 1998Return made up to 07/01/98; full list of members (7 pages)
29 January 1998Location of debenture register (1 page)
29 January 1998Location of register of members (1 page)
29 January 1998Location of register of members (1 page)
29 January 1998Return made up to 07/01/98; full list of members (7 pages)
20 January 1998Full accounts made up to 31 July 1997 (10 pages)
20 January 1998Full accounts made up to 31 July 1997 (10 pages)
14 March 1997Return made up to 07/01/97; full list of members (7 pages)
14 March 1997Return made up to 07/01/97; full list of members (7 pages)
3 March 1997Location of debenture register (1 page)
3 March 1997Location of debenture register (1 page)
11 February 1997Director's particulars changed (1 page)
11 February 1997Director's particulars changed (1 page)
7 February 1997Full accounts made up to 31 July 1996 (9 pages)
7 February 1997Full accounts made up to 31 July 1996 (9 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
20 August 1996Declaration of satisfaction of mortgage/charge (2 pages)
4 August 1996Location of register of members (1 page)
4 August 1996Location of register of directors' interests (1 page)
4 August 1996Location of register of members (1 page)
4 August 1996Location of register of directors' interests (1 page)
16 June 1996Full accounts made up to 31 July 1995 (9 pages)
16 June 1996Full accounts made up to 31 July 1995 (9 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
11 March 1996Particulars of mortgage/charge (3 pages)
16 February 1996Return made up to 07/01/96; full list of members (7 pages)
16 February 1996Return made up to 07/01/96; full list of members (7 pages)
14 February 1996Particulars of mortgage/charge (4 pages)
14 February 1996Particulars of mortgage/charge (4 pages)
18 January 1996Location of register of directors' interests (1 page)
18 January 1996Location of register of directors' interests (1 page)
18 January 1996Location of register of members (1 page)
18 January 1996Location of register of members (1 page)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
28 September 1995Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
18 August 1995Location of register of members (1 page)
18 August 1995Location of register of members (1 page)
10 August 1995Registered office changed on 10/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
10 August 1995Registered office changed on 10/08/95 from: 100 fetter lane london EC4A 1DD (1 page)
12 July 1995Location of register of directors' interests (1 page)
12 July 1995Location of register of directors' interests (1 page)
16 May 1995Director resigned;new director appointed (2 pages)
16 May 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
7 January 1994Incorporation (18 pages)
7 January 1994Incorporation (18 pages)