London
SW19 3TJ
LLP Designated Member Name | Mr David Alan Wilson |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hill House Farm Hartley Wespall Basingstoke RG27 0BE |
LLP Designated Member Name | Ms Clare Marie Brennan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2008(3 years, 7 months after company formation) |
Appointment Duration | 15 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 331 Roman Road Mountnessing Brentwood Essex CM15 0UJ |
LLP Designated Member Name | Mr Rory George Ian Wilson |
---|---|
Date of Birth | January 1987 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2019(14 years, 7 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
LLP Designated Member Name | Mr Robert Caird Wilson |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 9 Nevill Park Tunbridge Wells TN4 8NW |
LLP Designated Member Name | Mr Hubert William Ashton |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 95 Aldwych London WC2B 4JF |
LLP Designated Member Name | Mr Oliver John Jenkinson |
---|---|
Date of Birth | April 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2016(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 October 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 95 Aldwych London WC2B 4JF |
LLP Designated Member Name | Peachey Managment Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 2010(5 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 01 May 2013) |
Correspondence Address | 95 Aldwych London WC2B 4JF |
Website | www.peachey.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 73165200 |
Telephone region | London |
Registered Address | 95 Aldwych London WC2B 4JF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £937,184 |
Cash | £172,057 |
Current Liabilities | £131,099 |
Latest Accounts | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
1 May 2005 | Delivered on: 5 May 2005 Persons entitled: Coutts & Company Classification: Debenture Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
2 October 2020 | Termination of appointment of Robert Caird Wilson as a member on 1 October 2020 (1 page) |
---|---|
29 September 2020 | Confirmation statement made on 23 September 2020 with no updates (3 pages) |
27 September 2019 | Confirmation statement made on 23 September 2019 with no updates (3 pages) |
5 August 2019 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
10 May 2019 | Appointment of Mr Rory George Ian Wilson as a member on 1 May 2019 (2 pages) |
27 September 2018 | Confirmation statement made on 23 September 2018 with no updates (3 pages) |
6 September 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
28 June 2018 | Termination of appointment of Oliver John Jenkinson as a member on 31 October 2017 (1 page) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
6 October 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
25 September 2017 | Confirmation statement made on 23 September 2017 with no updates (3 pages) |
24 August 2017 | Member's details changed for Mr Hubert William Ashton on 24 August 2017 (2 pages) |
24 August 2017 | Member's details changed for Mr Hubert William Ashton on 24 August 2017 (2 pages) |
19 January 2017 | Appointment of Mr Oliver John Jenkinson as a member on 1 May 2016 (2 pages) |
19 January 2017 | Appointment of Mr Oliver John Jenkinson as a member on 1 May 2016 (2 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
28 September 2016 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
26 September 2016 | Confirmation statement made on 23 September 2016 with updates (4 pages) |
24 September 2015 | Annual return made up to 23 September 2015 (6 pages) |
24 September 2015 | Annual return made up to 23 September 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
23 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
1 October 2014 | Annual return made up to 23 September 2014 (6 pages) |
1 October 2014 | Annual return made up to 23 September 2014 (6 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 August 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
11 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
25 September 2013 | Annual return made up to 23 September 2013 (6 pages) |
25 September 2013 | Annual return made up to 23 September 2013 (6 pages) |
14 May 2013 | Termination of appointment of Peachey Managment Limited as a member (2 pages) |
14 May 2013 | Termination of appointment of Peachey Managment Limited as a member (2 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
8 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
10 October 2012 | Annual return made up to 23 September 2012 (7 pages) |
10 October 2012 | Annual return made up to 23 September 2012 (7 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
19 October 2011 | Annual return made up to 23 September 2011 (7 pages) |
19 October 2011 | Annual return made up to 23 September 2011 (7 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
11 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
29 September 2010 | Annual return made up to 23 September 2010 (7 pages) |
29 September 2010 | Annual return made up to 23 September 2010 (7 pages) |
29 September 2010 | Member's details changed for Mr Robert Caird Wilson on 23 September 2010 (2 pages) |
29 September 2010 | Member's details changed for Nicholas Justin Alun-Jones on 23 September 2010 (2 pages) |
29 September 2010 | Member's details changed for Mr Robert Caird Wilson on 23 September 2010 (2 pages) |
29 September 2010 | Member's details changed for Nicholas Justin Alun-Jones on 23 September 2010 (2 pages) |
15 June 2010 | Appointment of Peachey Managment Limited as a member (4 pages) |
15 June 2010 | Appointment of Peachey Managment Limited as a member (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 September 2009 | Annual return made up to 23/09/09 (4 pages) |
28 September 2009 | Annual return made up to 23/09/09 (4 pages) |
11 March 2009 | Annual return made up to 21/09/08 (4 pages) |
11 March 2009 | Annual return made up to 21/09/08 (4 pages) |
4 March 2009 | LLP member appointed clare marie brennan (1 page) |
4 March 2009 | LLP member appointed clare marie brennan (1 page) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
28 November 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
15 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
12 October 2007 | Annual return made up to 21/09/07 (3 pages) |
12 October 2007 | Annual return made up to 21/09/07 (3 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
10 January 2007 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
2 October 2006 | Annual return made up to 21/09/06 (3 pages) |
2 October 2006 | Member's particulars changed (1 page) |
2 October 2006 | Annual return made up to 21/09/06 (3 pages) |
2 October 2006 | Member's particulars changed (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
2 March 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 September 2005 | Annual return made up to 21/09/05 (4 pages) |
29 September 2005 | Annual return made up to 21/09/05 (4 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
5 May 2005 | Particulars of mortgage/charge (3 pages) |
20 April 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
20 April 2005 | Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page) |
6 April 2005 | Company name changed peachey & co solicitors LLP\certificate issued on 06/04/05 (2 pages) |
6 April 2005 | Company name changed peachey & co solicitors LLP\certificate issued on 06/04/05 (2 pages) |
21 September 2004 | Incorporation (4 pages) |
21 September 2004 | Incorporation (4 pages) |