Company NameBigger Peach Limited
DirectorPhilip Osborn
Company StatusActive
Company Number06002167
CategoryPrivate Limited Company
Incorporation Date17 November 2006(17 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Philip Osborn
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
Director NameMr Terence Frank O'Sullivan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Secretary NameMr Terence Frank O'Sullivan
NationalityBritish
StatusResigned
Appointed17 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillside Cottage
Dudden Hill Lane
London
NW10 1BJ
Secretary NameMr Thomas George Edwards
NationalityBritish
StatusResigned
Appointed18 November 2006(1 day after company formation)
Appointment Duration8 years (resigned 18 November 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5
77 Coswell Road
London
EC1V 7ER

Location

Registered Address4th Floor 4 Tabernacle Street
London
EC2A 4LU
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

50 at £1Mr Philip Boyd Osborn
50.00%
Ordinary
50 at £1Mrs Linda O'sullivan
50.00%
Ordinary

Financials

Year2014
Net Worth£28,979
Cash£14,176
Current Liabilities£122,678

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return17 November 2023 (5 months, 1 week ago)
Next Return Due1 December 2024 (7 months, 1 week from now)

Charges

4 June 2021Delivered on: 16 June 2021
Persons entitled: Allica Bank Limited

Classification: A registered charge
Particulars: The freehold land know as 749 green lanes london N21 3SA. Title number: MX160442.
Outstanding
18 February 2021Delivered on: 23 February 2021
Persons entitled: Prideview Properties Limited

Classification: A registered charge
Particulars: The freehold property known as 749 green lanes, london, N21 3SA and registered at the hm land registry under title number MX160442.
Outstanding
13 June 2008Delivered on: 19 June 2008
Persons entitled: Aib Group (UK) PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The half moon public house 749 green lanes winchmore hill london by way of specific charge, the goodwill & connection of the business or businesses & also by way of a floating security, all moveable plant, machinery, implements, furniture, equipment, stock-in-trade, work in progress & other chattels.
Outstanding

Filing History

17 November 2023Confirmation statement made on 17 November 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
17 November 2022Confirmation statement made on 17 November 2022 with no updates (3 pages)
22 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
10 December 2021Director's details changed for Mr Philip Osborn on 8 December 2021 (2 pages)
10 December 2021Change of details for Mr Philip Boyd Osborn as a person with significant control on 8 December 2021 (2 pages)
17 November 2021Confirmation statement made on 17 November 2021 with updates (4 pages)
16 June 2021Registration of charge 060021670003, created on 4 June 2021 (28 pages)
26 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
23 February 2021Registration of charge 060021670002, created on 18 February 2021 (66 pages)
18 November 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
18 November 2019Confirmation statement made on 17 November 2019 with updates (4 pages)
13 November 2019Change of details for Mrs Linda O'sullivan as a person with significant control on 23 September 2019 (2 pages)
13 November 2019Change of details for Mr Philip Boyd Osborn as a person with significant control on 23 September 2019 (2 pages)
23 September 2019Registered office address changed from 171-173 Gray's Inn Road London WC1X 8UE to 4th Floor 4 Tabernacle Street London EC2A 4LU on 23 September 2019 (1 page)
26 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
19 November 2018Confirmation statement made on 17 November 2018 with updates (4 pages)
8 June 2018Change of details for Mr Philip Boyd Osborn as a person with significant control on 8 June 2018 (2 pages)
8 June 2018Director's details changed for Mr Philip Boyd Osborn on 8 June 2018 (2 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
17 November 2017Confirmation statement made on 17 November 2017 with updates (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
25 November 2016Confirmation statement made on 17 November 2016 with updates (7 pages)
21 November 2016Satisfaction of charge 1 in full (2 pages)
21 November 2016Satisfaction of charge 1 in full (2 pages)
19 April 2016Resolutions
  • RES13 ‐ Sec 190 exchange of shares 29/05/2015
(1 page)
19 April 2016Resolutions
  • RES13 ‐ Sec 190 exchange of shares 29/05/2015
(1 page)
18 April 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 200
(4 pages)
18 April 2016Statement of capital following an allotment of shares on 29 May 2015
  • GBP 200
(4 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
9 March 2015Termination of appointment of Thomas George Edwards as a secretary on 18 November 2014 (1 page)
9 March 2015Termination of appointment of Thomas George Edwards as a secretary on 18 November 2014 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
20 November 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
10 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
10 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 November 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
21 August 2013Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
21 August 2013Current accounting period shortened from 30 November 2012 to 31 May 2012 (1 page)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
3 December 2012Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
10 January 2012Termination of appointment of Terence O'sullivan as a director (1 page)
10 January 2012Termination of appointment of Terence O'sullivan as a director (1 page)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
21 November 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
5 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
6 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
21 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
21 December 2009Annual return made up to 17 November 2009 with a full list of shareholders (5 pages)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
29 November 2009Registered office address changed from 24 Gray's Inn Road London WC1X 8HP on 29 November 2009 (1 page)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
3 March 2009Return made up to 17/11/08; full list of members (4 pages)
3 March 2009Return made up to 17/11/08; full list of members (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
17 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
19 June 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
12 December 2007Return made up to 17/11/07; full list of members (2 pages)
14 May 2007Secretary resigned (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007New secretary appointed (1 page)
14 May 2007Secretary resigned (1 page)
17 November 2006Incorporation (17 pages)
17 November 2006Incorporation (17 pages)