Company NamePeabody South East Limited
Company StatusConverted / Closed
Company Number05123183
CategoryConverted / Closed
Incorporation Date10 May 2004(19 years, 11 months ago)
Dissolution Date29 September 2017 (6 years, 7 months ago)
Previous NameGateway Sustainable Investments Limited

Business Activity

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

Directors

Director NameMs Susan Laura Hickey
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed30 December 2013(9 years, 7 months after company formation)
Appointment Duration3 years, 9 months (closed 29 September 2017)
RoleExecutive Director Finance
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr David Keith Lavarack
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed11 June 2014(10 years, 1 month after company formation)
Appointment Duration3 years, 3 months (closed 29 September 2017)
RoleExecutive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameIan Peters
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(13 years, 3 months after company formation)
Appointment Duration1 month (closed 29 September 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Paul Beverley Loft
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(13 years, 3 months after company formation)
Appointment Duration1 month (closed 29 September 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr David Michael Hardy
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed30 August 2017(13 years, 3 months after company formation)
Appointment Duration1 month (closed 29 September 2017)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMs Phillipa Anne Aitken
Date of BirthApril 1952 (Born 72 years ago)
NationalityAustralian
StatusClosed
Appointed30 August 2017(13 years, 3 months after company formation)
Appointment Duration1 month (closed 29 September 2017)
RoleNon-Executive Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameSarah Louise Cameron
StatusClosed
Appointed30 August 2017(13 years, 3 months after company formation)
Appointment Duration1 month (closed 29 September 2017)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameMr Frederick Okao Angole
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleDirector Of Resources
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMrs Susan Catherine Chalkley
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleDirector Of Development
Country of ResidenceEngland
Correspondence Address117 Snoll Hatch Road
East Peckham
Tonbridge
Kent
TN12 5EA
Director NameMr Anthony Noel Cotter
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameDeryck Peter Dean
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleRetired
Correspondence Address8 Rosse Mews
Blackheath
London
SE3 0LP
Director NameMr Aman Ahmed Dalvi
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address112 Manor Road
Leyton
London
E10 7HN
Secretary NameAveryl Catherine Richards
NationalityBritish
StatusResigned
Appointed10 May 2004(same day as company formation)
RoleSecretary
Correspondence Address20 Elstree Gardens
Belvedere
Kent
DA17 5DN
Director NameMs Debbie Linda Viner
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 1 month after company formation)
Appointment Duration6 years, 5 months (resigned 17 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Secretary NameMs Debbie Linda Viner
NationalityBritish
StatusResigned
Appointed01 July 2007(3 years, 1 month after company formation)
Appointment Duration2 years (resigned 09 July 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Anvil Terrace
Bexley
Kent
DA2 7WR
Secretary NameMiss Jane Rothery
NationalityBritish
StatusResigned
Appointed09 July 2009(5 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 22 May 2015)
RoleSecretary
Correspondence AddressHeather Court 6 Maidstone Road
Sidcup
Kent
DA14 5HH
Director NameMs Amanda Doe
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(9 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 April 2014)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Secretary NameMrs Penelope McKelvey
StatusResigned
Appointed22 May 2015(11 years after company formation)
Appointment Duration2 years, 3 months (resigned 30 August 2017)
RoleCompany Director
Correspondence Address45 Westminster Bridge Road
London
SE1 7JB
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address45 Westminster Bridge Road
London
SE1 7JB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2017 (7 years ago)
Next Accounts Due31 December 2018 (overdue)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

29 September 2017Forms b and z convert to rs (2 pages)
29 September 2017Resolutions
  • RES13 ‐ Convert to rs 31/08/2017
(1 page)
5 September 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
30 August 2017Appointment of Mr Paul Beverley Loft as a director on 30 August 2017 (2 pages)
30 August 2017Termination of appointment of Penelope Mckelvey as a secretary on 30 August 2017 (1 page)
30 August 2017Appointment of Sarah Louise Cameron as a secretary on 30 August 2017 (2 pages)
30 August 2017Appointment of Mrs Phillipa Anne Aitken as a director on 30 August 2017 (2 pages)
30 August 2017Appointment of Ian Peters as a director on 30 August 2017 (2 pages)
30 August 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-08-30
(3 pages)
12 May 2017Confirmation statement made on 10 May 2017 with updates (4 pages)
30 August 2016Accounts for a dormant company made up to 31 March 2016 (6 pages)
27 May 2016Annual return made up to 10 May 2016 no member list (3 pages)
24 August 2015Accounts for a dormant company made up to 31 March 2015 (6 pages)
14 July 2015Appointment of Mrs Penelope Mckelvey as a secretary on 22 May 2015 (2 pages)
14 July 2015Termination of appointment of Jane Rothery as a secretary on 22 May 2015 (1 page)
26 May 2015Annual return made up to 10 May 2015 no member list (3 pages)
3 September 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
12 June 2014Appointment of Mr David Keith Lavarack as a director (2 pages)
2 June 2014Termination of appointment of Amanda Doe as a director (1 page)
2 June 2014Annual return made up to 10 May 2014 no member list (3 pages)
2 June 2014Termination of appointment of Amanda Doe as a director (1 page)
17 February 2014Registered office address changed from Heather Court 6 Maidstone Road Sidcup Kent DA14 5HH on 17 February 2014 (1 page)
10 January 2014Appointment of Mrs Amanda Doe as a director (2 pages)
10 January 2014Appointment of Mrs Susan Laura Hickey as a director (2 pages)
23 December 2013Termination of appointment of Deborah Viner as a director (1 page)
23 December 2013Termination of appointment of Frederick Angole as a director (1 page)
18 December 2013Accounts for a dormant company made up to 31 March 2013 (6 pages)
14 November 2013Second filing of TM01 previously delivered to Companies House
  • ANNOTATION Second filed TM01 for anthony cotter.
(4 pages)
24 October 2013Termination of appointment of Anthony Cotter as a director
  • ANNOTATION A second filed TM01 was registered on 14/11/2013.
(2 pages)
16 May 2013Annual return made up to 10 May 2013 no member list (3 pages)
16 May 2013Secretary's details changed for Miss Jane Lester on 30 June 2012 (1 page)
12 December 2012Accounts for a dormant company made up to 31 March 2012 (6 pages)
18 May 2012Director's details changed for Mr Frederick Okao Angole on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Ms Deborah Linda Viner on 18 May 2012 (2 pages)
18 May 2012Director's details changed for Anthony Noel Cotter on 18 May 2012 (2 pages)
18 May 2012Annual return made up to 10 May 2012 no member list (3 pages)
11 November 2011Accounts for a dormant company made up to 31 March 2011 (6 pages)
6 June 2011Annual return made up to 10 May 2011 no member list (4 pages)
21 December 2010Accounts for a dormant company made up to 31 March 2010 (6 pages)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
23 September 2010Secretary's details changed for Miss Jane Lester on 9 September 2010 (1 page)
27 May 2010Director's details changed for Deborah Linda Viner on 10 May 2010 (2 pages)
27 May 2010Director's details changed for Anthony Noel Cotter on 10 May 2010 (2 pages)
27 May 2010Director's details changed for Frederick Okao Angole on 10 May 2010 (2 pages)
27 May 2010Annual return made up to 10 May 2010 no member list (4 pages)
12 April 2010Registered office address changed from Harrow Manorway London SE2 9XH on 12 April 2010 (1 page)
17 September 2009Total exemption full accounts made up to 31 March 2009 (7 pages)
9 July 2009Appointment terminated director aman dalvi (1 page)
9 July 2009Secretary appointed miss jane lester (1 page)
9 July 2009Appointment terminated secretary deborah viner (1 page)
9 July 2009Appointment terminated director deryck dean (1 page)
25 June 2009Annual return made up to 10/05/09 (3 pages)
3 November 2008Accounts for a dormant company made up to 31 March 2008 (7 pages)
5 June 2008Annual return made up to 10/05/08 (3 pages)
8 November 2007Accounts for a dormant company made up to 31 March 2007 (7 pages)
7 August 2007New director appointed (1 page)
7 August 2007New secretary appointed (1 page)
6 August 2007Secretary resigned (1 page)
6 August 2007Director resigned (1 page)
31 May 2007Annual return made up to 10/05/07 (2 pages)
2 November 2006Accounts for a dormant company made up to 31 March 2006 (7 pages)
7 June 2006Annual return made up to 10/05/06 (2 pages)
7 October 2005Full accounts made up to 31 March 2005 (12 pages)
8 June 2005Annual return made up to 10/05/05 (5 pages)
2 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
3 June 2004New secretary appointed (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004Director resigned (1 page)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004New director appointed (2 pages)
3 June 2004Secretary resigned;director resigned (1 page)
10 May 2004Incorporation (19 pages)