London
EC4N 6AF
Director Name | Ingrid Newkirk |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 30 years |
Role | Animal Welfare Administrator |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Secretary Name | Ingrid Newkirk |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 1994(5 months, 3 weeks after company formation) |
Appointment Duration | 29 years, 10 months |
Role | Animal Welfare Administrator |
Country of Residence | United States |
Correspondence Address | Cannon Place 78 Cannon Street London EC4N 6AF |
Director Name | Mervyn Edward Patrick Roper |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Role | Company Director |
Correspondence Address | 19 Criffel Avenue London SW2 4AY |
Director Name | Elizabeth Swart |
---|---|
Date of Birth | August 1951 (Born 72 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 05 April 1994(2 months, 3 weeks after company formation) |
Appointment Duration | 11 months (resigned 02 March 1995) |
Role | Animal Welfare Director |
Correspondence Address | 3220 12th Street Ne 28 Washington Dc 20017 Usa Foreign |
Director Name | Todd F Davis |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 02 March 1995(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 2 months (resigned 26 May 2000) |
Role | Attorney |
Correspondence Address | 146 West 79th Street Apartment 6c New York Ny 10024 Usa |
Director Name | Poorva Joshipura |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 03 August 2006(12 years, 7 months after company formation) |
Appointment Duration | Resigned same day (resigned 03 August 2006) |
Role | Non Profit |
Correspondence Address | 69 Vicarage Road Stratford London E15 4HD |
Secretary Name | TKB Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 January 1994(same day as company formation) |
Correspondence Address | 50 Stratton Street London W1X 6NX |
Website | petaeurope.org |
---|---|
Telephone | 020 78376327 |
Telephone region | London |
Registered Address | Cannon Place 78 Cannon Street London EC4N 6AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Dowgate |
Built Up Area | Greater London |
Address Matches | Over 400 other UK companies use this postal address |
1 at £1 | People For The Ethical Treatment Of Animals (Peta) Foundation 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £5,565 |
Net Worth | £23,618 |
Cash | £26,461 |
Current Liabilities | £2,844 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (3 days from now) |
Accounts Category | Small |
Accounts Year End | 31 July |
Latest Return | 7 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 21 January 2025 (8 months, 4 weeks from now) |
7 March 1996 | Delivered 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 1996 | Delivered 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 |
8 January 2024 | Confirmation statement made on 7 January 2024 with no updates (3 pages) |
---|---|
26 April 2023 | Accounts for a small company made up to 31 July 2022 (7 pages) |
9 January 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
7 February 2022 | Accounts for a small company made up to 31 July 2021 (16 pages) |
7 January 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
11 May 2021 | Accounts for a small company made up to 31 July 2020 (13 pages) |
7 January 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
7 December 2020 | Register 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 2020 | Register 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 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
16 December 2019 | Full accounts made up to 31 July 2019 (13 pages) |
18 February 2019 | Full accounts made up to 31 July 2018 (11 pages) |
8 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
24 April 2018 | Full accounts made up to 31 July 2017 (11 pages) |
10 January 2018 | Register 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 2018 | Confirmation statement made on 7 January 2018 with no updates (3 pages) |
28 April 2017 | Registered 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 2017 | Registered 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 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 February 2017 | Register(s) moved to registered inspection location C/O Nabarro Llp 1 South Quay Victoria Quays Wharf Street Sheffield S2 5SY (1 page) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
14 February 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
3 January 2017 | Full accounts made up to 31 July 2016 (10 pages) |
2 March 2016 | Full accounts made up to 31 July 2015 (9 pages) |
2 March 2016 | Full accounts made up to 31 July 2015 (9 pages) |
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-12
|
12 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
12 May 2015 | Full accounts made up to 31 July 2014 (10 pages) |
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
3 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-03
|
30 September 2014 | Registered 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 2014 | Registered 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 2014 | Full accounts made up to 31 July 2013 (10 pages) |
9 April 2014 | Full accounts made up to 31 July 2013 (10 pages) |
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
1 May 2013 | Full accounts made up to 31 July 2012 (10 pages) |
1 May 2013 | Full accounts made up to 31 July 2012 (10 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Register 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 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (4 pages) |
15 January 2013 | Register 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 2012 | Full accounts made up to 31 July 2011 (10 pages) |
8 February 2012 | Full accounts made up to 31 July 2011 (10 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 January 2012 (1 page) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Annual return made up to 7 January 2012 with a full list of shareholders (4 pages) |
17 January 2012 | Registered office address changed from Lacon House Theobalds Road London WC1X 8RW on 17 January 2012 (1 page) |
22 March 2011 | Full accounts made up to 31 July 2010 (10 pages) |
22 March 2011 | Full accounts made up to 31 July 2010 (10 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
13 January 2011 | Annual return made up to 7 January 2011 with a full list of shareholders (4 pages) |
26 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
26 April 2010 | Full accounts made up to 31 July 2009 (10 pages) |
7 January 2010 | Director's details changed for Leslie James Chappell on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ingrid Newkirk on 7 January 2010 (2 pages) |
7 January 2010 | Director's details changed for Ingrid Newkirk on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Leslie James Chappell on 7 January 2010 (2 pages) |
7 January 2010 | Secretary's details changed for Ingrid Newkirk on 7 January 2010 (1 page) |
7 January 2010 | Director's details changed for Ingrid Newkirk on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Director's details changed for Leslie James Chappell on 7 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 7 January 2010 with a full list of shareholders (5 pages) |
7 January 2010 | Secretary's details changed for Ingrid Newkirk on 7 January 2010 (1 page) |
7 January 2010 | Secretary's details changed for Ingrid Newkirk on 7 January 2010 (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register(s) moved to registered inspection location (1 page) |
25 November 2009 | Register inspection address has been changed (1 page) |
18 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
18 March 2009 | Full accounts made up to 31 July 2008 (10 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
7 January 2009 | Return made up to 07/01/09; full list of members (3 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
2 April 2008 | Full accounts made up to 31 July 2007 (10 pages) |
7 January 2008 | Location of register of members (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Location of debenture register (1 page) |
7 January 2008 | Return made up to 07/01/08; full list of members (2 pages) |
7 January 2008 | Location of register of members (1 page) |
3 January 2008 | Director resigned (1 page) |
3 January 2008 | Director resigned (1 page) |
29 January 2007 | Full accounts made up to 31 July 2006 (10 pages) |
29 January 2007 | Full accounts made up to 31 July 2006 (10 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
9 January 2007 | Return made up to 07/01/07; full list of members (3 pages) |
28 November 2006 | New director appointed (2 pages) |
28 November 2006 | New director appointed (2 pages) |
23 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
23 February 2006 | Full accounts made up to 31 July 2005 (9 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
9 January 2006 | Return made up to 07/01/06; full list of members (2 pages) |
15 March 2005 | Full accounts made up to 31 July 2004 (9 pages) |
15 March 2005 | Full accounts made up to 31 July 2004 (9 pages) |
25 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
25 February 2005 | Return made up to 07/01/05; full list of members (5 pages) |
20 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
20 February 2004 | Return made up to 07/01/04; full list of members (5 pages) |
18 February 2004 | Full accounts made up to 31 July 2003 (9 pages) |
18 February 2004 | Full accounts made up to 31 July 2003 (9 pages) |
17 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
17 May 2003 | Full accounts made up to 31 July 2002 (9 pages) |
3 March 2003 | Return made up to 07/01/03; full list of members (5 pages) |
3 March 2003 | Return made up to 07/01/03; full list of members (5 pages) |
17 April 2002 | Auditor's resignation (1 page) |
17 April 2002 | Auditor's resignation (1 page) |
26 February 2002 | Return made up to 07/01/02; full list of members (5 pages) |
26 February 2002 | Return made up to 07/01/02; full list of members (5 pages) |
3 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
3 January 2002 | Full accounts made up to 31 July 2001 (11 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
11 May 2001 | Full accounts made up to 31 July 2000 (10 pages) |
23 March 2001 | Return made up to 07/01/01; full list of members (5 pages) |
23 March 2001 | Return made up to 07/01/01; full list of members (5 pages) |
15 March 2001 | Director resigned (1 page) |
15 March 2001 | Director resigned (1 page) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
2 June 2000 | Full accounts made up to 31 July 1999 (10 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 50 stratton street london W1X 6NX (1 page) |
14 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
14 February 2000 | Return made up to 07/01/00; full list of members (6 pages) |
14 February 2000 | Registered office changed on 14/02/00 from: 50 stratton street london W1X 6NX (1 page) |
28 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
28 January 1999 | Full accounts made up to 31 July 1998 (10 pages) |
14 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
14 January 1999 | Return made up to 07/01/99; full list of members (6 pages) |
29 January 1998 | Location of debenture register (1 page) |
29 January 1998 | Return made up to 07/01/98; full list of members (7 pages) |
29 January 1998 | Location of debenture register (1 page) |
29 January 1998 | Location of register of members (1 page) |
29 January 1998 | Location of register of members (1 page) |
29 January 1998 | Return made up to 07/01/98; full list of members (7 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
20 January 1998 | Full accounts made up to 31 July 1997 (10 pages) |
14 March 1997 | Return made up to 07/01/97; full list of members (7 pages) |
14 March 1997 | Return made up to 07/01/97; full list of members (7 pages) |
3 March 1997 | Location of debenture register (1 page) |
3 March 1997 | Location of debenture register (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
11 February 1997 | Director's particulars changed (1 page) |
7 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
7 February 1997 | Full accounts made up to 31 July 1996 (9 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
20 August 1996 | Declaration of satisfaction of mortgage/charge (2 pages) |
4 August 1996 | Location of register of members (1 page) |
4 August 1996 | Location of register of directors' interests (1 page) |
4 August 1996 | Location of register of members (1 page) |
4 August 1996 | Location of register of directors' interests (1 page) |
16 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
16 June 1996 | Full accounts made up to 31 July 1995 (9 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
11 March 1996 | Particulars of mortgage/charge (3 pages) |
16 February 1996 | Return made up to 07/01/96; full list of members (7 pages) |
16 February 1996 | Return made up to 07/01/96; full list of members (7 pages) |
14 February 1996 | Particulars of mortgage/charge (4 pages) |
14 February 1996 | Particulars of mortgage/charge (4 pages) |
18 January 1996 | Location of register of directors' interests (1 page) |
18 January 1996 | Location of register of directors' interests (1 page) |
18 January 1996 | Location of register of members (1 page) |
18 January 1996 | Location of register of members (1 page) |
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
28 September 1995 | Resolutions
|
18 August 1995 | Location of register of members (1 page) |
18 August 1995 | Location of register of members (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 100 fetter lane london EC4A 1DD (1 page) |
10 August 1995 | Registered office changed on 10/08/95 from: 100 fetter lane london EC4A 1DD (1 page) |
12 July 1995 | Location of register of directors' interests (1 page) |
12 July 1995 | Location of register of directors' interests (1 page) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
16 May 1995 | Director resigned;new director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
7 January 1994 | Incorporation (18 pages) |
7 January 1994 | Incorporation (18 pages) |