Company NamePeas Prepared Limited
DirectorCharles Asamoah
Company StatusActive
Company Number08948908
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5131Wholesale of fruit and vegetables
SIC 46310Wholesale of fruit and vegetables

Directors

Director NameMr Charles Asamoah
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2014(1 week, 5 days after company formation)
Appointment Duration10 years, 1 month
RoleBusiness Executive
Country of ResidenceEngland
Correspondence Address707-709 Havelock Terrace
Battersea
London
SW8 4AR
Director NameMr Jonathan Reeves
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address82 Clive Road
London
SE21 8BU
Secretary NameMr Jonathan Reeves
StatusResigned
Appointed19 March 2014(same day as company formation)
RoleCompany Director
Correspondence Address82 Clive Road
London
SE21 8BU
Director NameMr Eric Sagoe
Date of BirthAugust 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2017(3 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 April 2020)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address707-709 Havelock Terrace
Battersea
London
SW8 4AR

Location

Registered Address707-709 Havelock Terrace
Battersea
London
SW8 4AR
RegionLondon
ConstituencyBattersea
CountyGreater London
WardQueenstown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Jonathan Reeves
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return28 August 2021 (2 years, 8 months ago)
Next Return Due11 September 2022 (overdue)

Filing History

28 August 2020Confirmation statement made on 28 August 2020 with updates (4 pages)
24 August 2020Termination of appointment of Eric Sagoe as a director on 1 April 2020 (1 page)
13 May 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
31 July 2019Compulsory strike-off action has been discontinued (1 page)
30 July 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
8 May 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
29 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
30 May 2017Appointment of Mr Eric Sagoe as a director on 17 May 2017 (2 pages)
30 May 2017Appointment of Mr Eric Sagoe as a director on 17 May 2017 (2 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
1 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
1 June 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 100
(3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
20 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(3 pages)
20 April 2015Registered office address changed from 82 Clive Road London SE21 8BU United Kingdom to 707-709 Havelock Terrace Battersea London SW8 4AR on 20 April 2015 (1 page)
20 April 2015Registered office address changed from 82 Clive Road London SE21 8BU United Kingdom to 707-709 Havelock Terrace Battersea London SW8 4AR on 20 April 2015 (1 page)
4 April 2014Termination of appointment of Jonathan Reeves as a director (1 page)
4 April 2014Appointment of Mr Charles Asamoah as a director (2 pages)
4 April 2014Appointment of Mr Charles Asamoah as a director (2 pages)
4 April 2014Termination of appointment of Jonathan Reeves as a secretary (1 page)
4 April 2014Termination of appointment of Jonathan Reeves as a director (1 page)
4 April 2014Termination of appointment of Jonathan Reeves as a secretary (1 page)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)