Company NameThomas Peck Limited
DirectorSuzanne Claire Thomas
Company StatusActive
Company Number07586897
CategoryPrivate Limited Company
Incorporation Date31 March 2011(13 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMrs Suzanne Claire Thomas
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2011(same day as company formation)
RoleBusiness Owner
Country of ResidenceEngland
Correspondence AddressUnit 504 101 Clerkenwell Road
London
EC1R 5BX
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitemelburyandappleton.co.uk

Location

Registered AddressUnit 504 101 Clerkenwell Road
London
EC1R 5BX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

1 at £1Suzanne Claire Thomas
100.00%
Ordinary

Financials

Year2014
Net Worth£1,873
Cash£9,448
Current Liabilities£6,813

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 March 2024 (1 month, 2 weeks ago)
Next Return Due29 March 2025 (11 months from now)

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
15 March 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
26 September 2022Administrative restoration application (3 pages)
26 September 2022Confirmation statement made on 19 March 2022 with no updates (2 pages)
30 August 2022Final Gazette dissolved via compulsory strike-off (1 page)
14 June 2022First Gazette notice for compulsory strike-off (1 page)
9 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
29 March 2021Total exemption full accounts made up to 30 June 2020 (6 pages)
29 March 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
19 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 March 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
19 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
13 April 2016Registered office address changed from 31 Bow Triangle Business Estate Eleanor Street London E3 4UR to Unit 504 101 Clerkenwell Road London EC1R 5BX on 13 April 2016 (1 page)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
(3 pages)
13 April 2016Registered office address changed from 31 Bow Triangle Business Estate Eleanor Street London E3 4UR to Unit 504 101 Clerkenwell Road London EC1R 5BX on 13 April 2016 (1 page)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
6 June 2014Registered office address changed from 103 Belgravia Workshops 159-163 Marlborough Road Islington London N19 4NF on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 103 Belgravia Workshops 159-163 Marlborough Road Islington London N19 4NF on 6 June 2014 (1 page)
6 June 2014Registered office address changed from 103 Belgravia Workshops 159-163 Marlborough Road Islington London N19 4NF on 6 June 2014 (1 page)
30 April 2014Director's details changed for Suzanne Claire Thomas on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
30 April 2014Director's details changed for Suzanne Claire Thomas on 30 April 2014 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1
(3 pages)
10 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
10 January 2014Current accounting period extended from 31 March 2014 to 30 June 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
23 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
2 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
23 January 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 23 January 2012 (2 pages)
23 January 2012Registered office address changed from Langley House Park Road East Finchley London N2 8EY United Kingdom on 23 January 2012 (2 pages)
18 April 2011Appointment of Suzanne Claire Thomas as a director (3 pages)
18 April 2011Appointment of Suzanne Claire Thomas as a director (3 pages)
4 April 2011Termination of appointment of Graham Cowan as a director (1 page)
4 April 2011Termination of appointment of Graham Cowan as a director (1 page)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
31 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)