Company NamePeople Tree International Limited
DirectorsSafia Laila Minney and James Minney
Company StatusActive
Company Number05416370
CategoryPrivate Limited Company
Incorporation Date6 April 2005(18 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMs Safia Laila Minney
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2005(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Director NameMr James Minney
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(5 years, 5 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameMSP Corporate Services Limited (Corporation)
StatusCurrent
Appointed01 April 2019(13 years, 12 months after company formation)
Appointment Duration4 years, 12 months
Correspondence Address27-28 Eastcastle Street
London
W1W 8DH
Secretary NameAndrew Peter Deakin
NationalityBritish
StatusResigned
Appointed06 April 2005(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 109 City View House
463 Bethnal Green Road
London
E2 9QY
Secretary NameCharles Stuart Raistrick
NationalityBritish
StatusResigned
Appointed01 April 2008(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 20 December 2016)
RoleCompany Director
Correspondence Address5 Saint Georges Road
Hexham
Northumberland
NE46 2HG
Secretary NameMr Thomas Minney
StatusResigned
Appointed20 December 2016(11 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2019)
RoleCompany Director
Correspondence Address39 Aylton Estate
Renforth Street
London
SE16 7JW
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 April 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.ftradinggroup.com

Location

Registered Address27-28 Eastcastle Street
London
W1W 8DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Net Worth-£17,726
Cash£735

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return6 April 2023 (11 months, 4 weeks ago)
Next Return Due20 April 2024 (3 weeks from now)

Filing History

16 January 2024Compulsory strike-off action has been suspended (1 page)
28 November 2023First Gazette notice for compulsory strike-off (1 page)
10 July 2023Director's details changed for Mr James Minney on 1 June 2023 (2 pages)
10 July 2023Director's details changed for Mr James Minney on 1 June 2023 (2 pages)
10 May 2023Confirmation statement made on 6 April 2023 with no updates (3 pages)
10 May 2023Change of details for People Tree Fair Trade Group Limited as a person with significant control on 30 November 2017 (2 pages)
13 March 2023Termination of appointment of Safia Laila Minney as a director on 13 March 2023 (1 page)
11 March 2023Compulsory strike-off action has been discontinued (1 page)
10 March 2023Micro company accounts made up to 31 December 2021 (3 pages)
28 February 2023First Gazette notice for compulsory strike-off (1 page)
2 September 2022Accounts for a small company made up to 31 December 2020 (7 pages)
2 August 2022Confirmation statement made on 6 April 2022 with no updates (3 pages)
13 January 2022Director's details changed for Ms Safia Laila Minney on 13 January 2022 (2 pages)
16 April 2021Confirmation statement made on 6 April 2021 with no updates (3 pages)
31 March 2021Director's details changed for Ms Safia Laila Minney on 25 March 2021 (2 pages)
20 February 2021Accounts for a small company made up to 31 December 2019 (13 pages)
17 September 2020Registered office address changed from Mezzanine Floor, 26 Camden High Street London NW1 0JH United Kingdom to 27-28 Eastcastle Street London W1W 8DH on 17 September 2020 (1 page)
3 June 2020Confirmation statement made on 6 April 2020 with no updates (3 pages)
19 February 2020Director's details changed for Mr James Minney on 13 February 2020 (2 pages)
23 December 2019Director's details changed for Ms Safia Laila Minney on 30 November 2019 (2 pages)
3 May 2019Accounts for a small company made up to 31 December 2018 (12 pages)
29 April 2019Appointment of Msp Corporate Services Limited as a secretary on 1 April 2019 (2 pages)
17 April 2019Confirmation statement made on 6 April 2019 with updates (4 pages)
26 February 2019Termination of appointment of Thomas Minney as a secretary on 21 February 2019 (1 page)
1 August 2018Accounts for a small company made up to 31 December 2017 (12 pages)
18 April 2018Confirmation statement made on 6 April 2018 with no updates (3 pages)
4 February 2018Secretary's details changed for Mr Thomas Minney on 4 February 2018 (1 page)
19 January 2018Director's details changed for Ms Safia Laila Minney on 19 January 2018 (2 pages)
30 November 2017Registered office address changed from 16-18 Heneage Street London E1 5LJ England to Mezzanine Floor, 26 Camden High Street London NW1 0JH on 30 November 2017 (1 page)
30 November 2017Registered office address changed from 16-18 Heneage Street London E1 5LJ England to Mezzanine Floor, 26 Camden High Street London NW1 0JH on 30 November 2017 (1 page)
3 November 2017Withdraw the company strike off application (1 page)
3 November 2017Withdraw the company strike off application (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
12 September 2017First Gazette notice for voluntary strike-off (1 page)
30 August 2017Application to strike the company off the register (3 pages)
30 August 2017Application to strike the company off the register (3 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 July 2017Accounts for a small company made up to 31 December 2016 (11 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
12 April 2017Confirmation statement made on 6 April 2017 with updates (5 pages)
24 December 2016Termination of appointment of Charles Stuart Raistrick as a secretary on 20 December 2016 (1 page)
24 December 2016Appointment of Mr Thomas Minney as a secretary on 20 December 2016 (2 pages)
24 December 2016Appointment of Mr Thomas Minney as a secretary on 20 December 2016 (2 pages)
24 December 2016Termination of appointment of Charles Stuart Raistrick as a secretary on 20 December 2016 (1 page)
7 October 2016Registered office address changed from 5 Huguenot Place 17a Heneage Street London E1 5LN to 16-18 Heneage Street London E1 5LJ on 7 October 2016 (1 page)
7 October 2016Registered office address changed from 5 Huguenot Place 17a Heneage Street London E1 5LN to 16-18 Heneage Street London E1 5LJ on 7 October 2016 (1 page)
17 August 2016Full accounts made up to 31 December 2015 (11 pages)
17 August 2016Full accounts made up to 31 December 2015 (11 pages)
27 July 2016Director's details changed for Mr James Minney on 26 July 2016 (2 pages)
27 July 2016Director's details changed for Mr James Minney on 26 July 2016 (2 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
23 July 2015Auditor's resignation (1 page)
23 July 2015Auditor's resignation (1 page)
1 May 2015Full accounts made up to 31 December 2014 (11 pages)
1 May 2015Full accounts made up to 31 December 2014 (11 pages)
18 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
18 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
18 April 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-04-18
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
29 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 2
(4 pages)
13 March 2014Full accounts made up to 31 December 2013 (10 pages)
13 March 2014Full accounts made up to 31 December 2013 (10 pages)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
28 August 2013Full accounts made up to 31 December 2012 (10 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
7 May 2013Annual return made up to 6 April 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
30 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (4 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
3 October 2011Full accounts made up to 31 December 2010 (14 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 6 April 2011 with a full list of shareholders (4 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
2 October 2010Full accounts made up to 31 December 2009 (13 pages)
1 October 2010Appointment of Mr James Minney as a director (2 pages)
1 October 2010Appointment of Mr James Minney as a director (2 pages)
24 May 2010Registered office address changed from 1St Floor 91-93 Great Eastern Street London EC2A 3HZ on 24 May 2010 (1 page)
24 May 2010Registered office address changed from 1St Floor 91-93 Great Eastern Street London EC2A 3HZ on 24 May 2010 (1 page)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 6 April 2010 with a full list of shareholders (4 pages)
8 February 2010Full accounts made up to 31 December 2008 (13 pages)
8 February 2010Full accounts made up to 31 December 2008 (13 pages)
22 May 2009Return made up to 06/04/09; full list of members (3 pages)
22 May 2009Return made up to 06/04/09; full list of members (3 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
30 October 2008Full accounts made up to 31 December 2007 (13 pages)
16 September 2008Full accounts made up to 30 April 2007 (12 pages)
16 September 2008Full accounts made up to 30 April 2007 (12 pages)
1 September 2008Return made up to 06/04/08; full list of members (3 pages)
1 September 2008Return made up to 06/04/08; full list of members (3 pages)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
7 August 2008Accounting reference date shortened from 30/04/2008 to 31/12/2007 (1 page)
8 July 2008Secretary appointed charles stuart raistrick (2 pages)
8 July 2008Secretary appointed charles stuart raistrick (2 pages)
8 July 2008Appointment terminated secretary andrew deakin (1 page)
8 July 2008Appointment terminated secretary andrew deakin (1 page)
30 November 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 November 2007Return made up to 06/04/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
7 November 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
29 June 2007Registered office changed on 29/06/07 from: studio 7 8 - 13 new inn street london EC2A 3PY (1 page)
29 June 2007Registered office changed on 29/06/07 from: studio 7 8 - 13 new inn street london EC2A 3PY (1 page)
9 June 2006Return made up to 06/04/06; full list of members (6 pages)
9 June 2006Return made up to 06/04/06; full list of members (6 pages)
6 April 2005Secretary resigned (1 page)
6 April 2005Incorporation (17 pages)
6 April 2005Incorporation (17 pages)
6 April 2005Secretary resigned (1 page)