Company NamePeach Entertainment Limited
DirectorNavin Vishal Iyapah
Company StatusActive
Company Number06537096
CategoryPrivate Limited Company
Incorporation Date18 March 2008(16 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Navin Vishal Iyapah
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 2011(3 years, 1 month after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
Director NameMr Amit Kumar Kundra
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2008(2 days after company formation)
Appointment Duration3 years, 1 month (resigned 20 April 2011)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address38 The Drive
South Woodford
London
E18 2BL
Director NameMr Keeran Iyapah
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2011(3 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed18 March 2008(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameAr Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2008(2 days after company formation)
Appointment Duration2 years, 12 months (resigned 18 March 2011)
Correspondence Address28 Goodge Street
London
W1T 2QQ

Location

Registered Address555-557 Cranbrook Road
Ilford
Essex
IG2 6HE
RegionLondon
ConstituencyIlford South
CountyGreater London
WardCranbrook
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

6 at £1Amit Kumar Kundra
60.00%
Ordinary
4 at £1Navin Vishal Iyapah
40.00%
Ordinary

Financials

Year2014
Net Worth-£234,734
Cash£2,961
Current Liabilities£294,032

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return4 February 2024 (2 months, 2 weeks ago)
Next Return Due18 February 2025 (10 months from now)

Charges

1 April 2010Delivered on: 17 April 2010
Persons entitled: Trust Inns Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The initial deposit being £12,500.00 the deposit account and all money from time to time withdrawn from it see image for full details.
Outstanding

Filing History

20 March 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
15 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
26 July 2022Compulsory strike-off action has been discontinued (1 page)
25 July 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
11 June 2022Compulsory strike-off action has been suspended (1 page)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
7 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
9 December 2021Notification of Navin Vishal Iyapah as a person with significant control on 17 August 2020 (2 pages)
9 December 2021Cessation of Navin Vishal Iyapah as a person with significant control on 17 August 2020 (1 page)
18 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
4 February 2021Confirmation statement made on 4 February 2021 with updates (5 pages)
10 September 2020Cessation of Keeran Iyapah as a person with significant control on 17 August 2020 (1 page)
9 September 2020Confirmation statement made on 9 September 2020 with updates (5 pages)
3 February 2020Confirmation statement made on 30 January 2020 with updates (5 pages)
12 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
12 December 2019Termination of appointment of Keeran Iyapah as a director on 2 December 2019 (1 page)
14 February 2019Confirmation statement made on 30 January 2019 with updates (5 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 February 2018Confirmation statement made on 30 January 2018 with updates (5 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
27 November 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
30 January 2017Confirmation statement made on 30 January 2017 with updates (7 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
27 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
27 April 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10
(4 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
10 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
1 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
1 May 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
30 April 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 10
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
3 April 2013Annual return made up to 18 March 2013 with a full list of shareholders (3 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
30 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (3 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
19 May 2011Appointment of Mr Keeran Iyapah as a director (2 pages)
19 May 2011Appointment of Mr Keeran Iyapah as a director (2 pages)
20 April 2011Appointment of Mr Navin Vishal Iyapah as a director (2 pages)
20 April 2011Termination of appointment of Amit Kundra as a director (1 page)
20 April 2011Termination of appointment of Amit Kundra as a director (1 page)
20 April 2011Appointment of Mr Navin Vishal Iyapah as a director (2 pages)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
18 March 2011Termination of appointment of Ar Secretaries Limited as a secretary (1 page)
18 March 2011Termination of appointment of Ar Secretaries Limited as a secretary (1 page)
18 March 2011Annual return made up to 18 March 2011 with a full list of shareholders (3 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 September 2010Registered office address changed from , 103-105 George Lane, South Woodford, London, E18 1AN on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Ar Secretaries Limited on 18 March 2010 (2 pages)
1 September 2010Registered office address changed from 103-105 George Lane South Woodford London E18 1AN on 1 September 2010 (1 page)
1 September 2010Registered office address changed from , 103-105 George Lane, South Woodford, London, E18 1AN on 1 September 2010 (1 page)
1 September 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
1 September 2010Registered office address changed from 103-105 George Lane South Woodford London E18 1AN on 1 September 2010 (1 page)
1 September 2010Secretary's details changed for Ar Secretaries Limited on 18 March 2010 (2 pages)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
13 July 2010First Gazette notice for compulsory strike-off (1 page)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2010Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 February 2010Registered office address changed from , 28 Goodge Street, London, W1T 2QQ, United Kingdom on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from , 28 Goodge Street, London, W1T 2QQ, United Kingdom on 11 February 2010 (2 pages)
11 February 2010Registered office address changed from 28 Goodge Street London W1T 2QQ United Kingdom on 11 February 2010 (2 pages)
19 June 2009Return made up to 18/03/09; full list of members (5 pages)
19 June 2009Return made up to 18/03/09; full list of members (5 pages)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
15 June 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
26 March 2008Secretary appointed ar secretaries LIMITED (1 page)
26 March 2008Director appointed amit kumar kundra (1 page)
26 March 2008Secretary appointed ar secretaries LIMITED (1 page)
26 March 2008Director appointed amit kumar kundra (1 page)
19 March 2008Appointment terminated director online nominees LIMITED (1 page)
19 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
19 March 2008Appointment terminated director online nominees LIMITED (1 page)
19 March 2008Appointment terminated secretary online corporate secretaries LIMITED (1 page)
18 March 2008Incorporation (12 pages)
18 March 2008Incorporation (12 pages)