Company NameA H Peck Flooring Contractors Limited
DirectorsKorhan Osman and Carmen Valerie Osman
Company StatusActive
Company Number03112406
CategoryPrivate Limited Company
Incorporation Date10 October 1995(28 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47530Retail sale of carpets, rugs, wall and floor coverings in specialised stores

Directors

Director NameMr Korhan Osman
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 February 2005(9 years, 4 months after company formation)
Appointment Duration19 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Lower Richmond Road
Putney
London
SW15 1EZ
Director NameMrs Carmen Valerie Osman
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2016(20 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address141 Lower Richmond Road
Putney
London
SW15 1EZ
Director NameLeslie Capacciama
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address6 Hawksbury Road
Putney
London
Sw15
Director NameOguz Atay Osman
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 Roehampton Lane
Putney
London
SW15 5NE
Secretary NameOguz Atay Osman
NationalityBritish
StatusResigned
Appointed10 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address69 Roehampton Lane
Putney
London
SW15 5NE
Secretary NameLynette Dawn Osman
NationalityBritish
StatusResigned
Appointed17 July 1997(1 year, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 December 2005)
RoleCompany Director
Correspondence Address18 Blyth Street
Glenosmond
Adelaide
South Australia
Foreign
Secretary NameFiona Kaczmarczyk
NationalityBritish
StatusResigned
Appointed14 December 2005(10 years, 2 months after company formation)
Appointment Duration9 months (resigned 15 September 2006)
RoleCompany Director
Correspondence Address16 Mullens House
Whitnell Way Putney
London
SW15 6DA
Secretary NameTimothy Philip Southern
NationalityBritish
StatusResigned
Appointed15 September 2006(10 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 01 March 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite D 8 The Causeway
Teddington
Middlesex
TW11 0HE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed10 October 1995(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websiteahpeckltd.co.uk
Email address[email protected]
Telephone020 87881795
Telephone regionLondon

Location

Registered Address141 Lower Richmond Road
Putney
London
SW15 1EZ
RegionLondon
ConstituencyPutney
CountyGreater London
WardThamesfield
Built Up AreaGreater London

Shareholders

80 at £1Korhan Osman
80.00%
Ordinary
10 at £1Korhan Osman
10.00%
Ordinary A
10 at £1Korhan Osman
10.00%
Ordinary B

Financials

Year2014
Turnover£873,793
Gross Profit£228,141
Net Worth-£6,821
Cash£43,159
Current Liabilities£115,890

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 1 week ago)
Next Return Due3 March 2025 (10 months, 1 week from now)

Charges

7 February 2022Delivered on: 16 February 2022
Persons entitled: Allica Bank Limited (Crn: 07706156)

Classification: A registered charge
Outstanding
26 March 2015Delivered on: 1 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

19 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
20 June 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
17 February 2023Confirmation statement made on 17 February 2023 with no updates (3 pages)
29 November 2022Total exemption full accounts made up to 31 March 2022 (5 pages)
4 June 2022Satisfaction of charge 031124060001 in full (4 pages)
30 March 2022Change of details for Mr Korhan Osman as a person with significant control on 17 February 2021 (2 pages)
30 March 2022Director's details changed for Mrs Carmen Valerie Osman on 9 February 2022 (2 pages)
30 March 2022Notification of Carmen Valerie Osman as a person with significant control on 17 February 2021 (2 pages)
17 February 2022Confirmation statement made on 17 February 2022 with no updates (3 pages)
16 February 2022Registration of charge 031124060002, created on 7 February 2022 (35 pages)
30 June 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
18 February 2021Director's details changed for Mrs Carmen Valerie Osman on 18 February 2021 (2 pages)
18 February 2021Confirmation statement made on 17 February 2021 with updates (5 pages)
4 December 2020Total exemption full accounts made up to 31 March 2020 (5 pages)
2 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
22 November 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
2 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (8 pages)
15 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
27 November 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
6 October 2016Confirmation statement made on 2 October 2016 with updates (5 pages)
24 June 2016Termination of appointment of Timothy Philip Southern as a secretary on 1 March 2016 (1 page)
24 June 2016Director's details changed for Korhan Osman on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mrs Carmen Valerie Osman on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Korhan Osman on 1 April 2015 (2 pages)
24 June 2016Termination of appointment of Timothy Philip Southern as a secretary on 1 March 2016 (1 page)
24 June 2016Director's details changed for Mrs Carmen Valerie Osman on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Korhan Osman on 24 June 2016 (2 pages)
24 June 2016Appointment of Mrs Carmen Valerie Osman as a director on 1 June 2016 (2 pages)
24 June 2016Appointment of Mrs Carmen Valerie Osman as a director on 1 June 2016 (2 pages)
24 June 2016Director's details changed for Korhan Osman on 1 April 2015 (2 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
26 August 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
1 April 2015Registration of charge 031124060001, created on 26 March 2015 (18 pages)
1 April 2015Registration of charge 031124060001, created on 26 March 2015 (18 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
10 November 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-11-10
  • GBP 100
(5 pages)
28 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
28 July 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
25 October 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 October 2013Secretary's details changed for Timothy Philip Southern on 7 July 2013 (2 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
3 October 2013Secretary's details changed for Timothy Philip Southern on 7 July 2013 (2 pages)
3 October 2013Secretary's details changed for Timothy Philip Southern on 7 July 2013 (2 pages)
3 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 100
(5 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
22 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
7 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
7 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
29 November 2011Total exemption full accounts made up to 31 March 2011 (8 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Secretary's details changed for Timothy Philip Southern on 22 October 2010 (2 pages)
22 October 2010Secretary's details changed for Timothy Philip Southern on 22 October 2010 (2 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
22 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
30 October 2009Director's details changed for Korhan Osman on 30 October 2009 (2 pages)
30 October 2009Secretary's details changed for Timothy Philip Southern on 1 October 2009 (1 page)
30 October 2009Secretary's details changed for Timothy Philip Southern on 1 October 2009 (1 page)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
30 October 2009Secretary's details changed for Timothy Philip Southern on 1 October 2009 (1 page)
30 October 2009Director's details changed for Korhan Osman on 30 October 2009 (2 pages)
24 October 2008Return made up to 02/10/08; full list of members (4 pages)
24 October 2008Return made up to 02/10/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 January 2008Return made up to 02/10/07; full list of members (6 pages)
30 January 2008Return made up to 02/10/07; full list of members (6 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
7 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(6 pages)
6 November 2006Return made up to 02/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 06/11/06
(6 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 September 2006New secretary appointed (2 pages)
22 September 2006Secretary resigned (1 page)
22 September 2006Secretary resigned (1 page)
22 September 2006New secretary appointed (2 pages)
3 February 2006Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 February 2006Return made up to 02/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2006Secretary resigned (1 page)
27 January 2006New secretary appointed (2 pages)
27 January 2006Director resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 141 lower richmond road putney london SW15 1EZ (1 page)
27 January 2006Secretary resigned (1 page)
27 January 2006Director resigned (1 page)
27 January 2006Registered office changed on 27/01/06 from: 141 lower richmond road putney london SW15 1EZ (1 page)
27 January 2006New secretary appointed (2 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
28 October 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
3 May 2005New director appointed (1 page)
3 May 2005New director appointed (1 page)
13 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
13 October 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 October 2004Return made up to 02/10/04; full list of members (6 pages)
4 October 2004Return made up to 02/10/04; full list of members (6 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
2 December 2003Statement of rights variation attached to shares (2 pages)
2 December 2003Statement of rights variation attached to shares (2 pages)
2 December 2003Total exemption full accounts made up to 31 March 2003 (11 pages)
23 October 2003Return made up to 02/10/03; full list of members (6 pages)
23 October 2003Return made up to 02/10/03; full list of members (6 pages)
3 April 2003Statement of rights variation attached to shares (1 page)
3 April 2003Notice of assignment of name or new name to shares (1 page)
3 April 2003Notice of assignment of name or new name to shares (1 page)
3 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
3 April 2003Statement of rights variation attached to shares (1 page)
3 April 2003Total exemption full accounts made up to 31 March 2002 (10 pages)
16 October 2002Director resigned (1 page)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Return made up to 10/10/02; full list of members (7 pages)
16 October 2002Director resigned (1 page)
29 October 2001Return made up to 10/10/01; full list of members (6 pages)
29 October 2001Return made up to 10/10/01; full list of members (6 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
2 October 2001Full accounts made up to 31 March 2001 (11 pages)
21 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 2000Return made up to 10/10/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 December 2000Full accounts made up to 31 March 2000 (11 pages)
13 December 2000Full accounts made up to 31 March 2000 (11 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
27 January 2000Full accounts made up to 31 March 1999 (9 pages)
21 December 1999Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 December 1999Ad 24/11/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
9 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(4 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 October 1999Return made up to 10/10/99; full list of members (6 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
26 November 1998Full accounts made up to 31 March 1998 (9 pages)
11 November 1998Return made up to 10/10/98; no change of members (4 pages)
11 November 1998Return made up to 10/10/98; no change of members (4 pages)
29 December 1997Return made up to 10/10/97; no change of members (4 pages)
29 December 1997Return made up to 10/10/97; no change of members (4 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
29 July 1997Secretary resigned (1 page)
29 July 1997New secretary appointed (2 pages)
29 July 1997Full accounts made up to 31 March 1997 (10 pages)
29 July 1997New secretary appointed (2 pages)
29 July 1997Secretary resigned (1 page)
19 November 1996Return made up to 10/10/96; full list of members (6 pages)
19 November 1996Return made up to 10/10/96; full list of members (6 pages)
13 August 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
13 August 1996Accounting reference date extended from 31/10/96 to 31/03/97 (1 page)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
1 November 1995Secretary resigned;new secretary appointed;director resigned;new director appointed (6 pages)
10 October 1995Incorporation (34 pages)
10 October 1995Incorporation (34 pages)