Company NamePeachey & Co Llp
Company StatusActive
Company NumberOC309315
CategoryLimited Liability Partnership
Incorporation Date21 September 2004(19 years, 7 months ago)
Previous NamePeachey & Co Solicitors Llp

Directors

LLP Designated Member NameMr Nicholas Justin Alun-Jones
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101 Hartfield Road
London
SW19 3TJ
LLP Designated Member NameMr David Alan Wilson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHill House Farm
Hartley Wespall
Basingstoke
RG27 0BE
LLP Designated Member NameMs Clare Marie Brennan
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2008(3 years, 7 months after company formation)
Appointment Duration15 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address331 Roman Road
Mountnessing
Brentwood
Essex
CM15 0UJ
LLP Designated Member NameMr Rory George Ian Wilson
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(14 years, 7 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
LLP Designated Member NameMr Robert Caird Wilson
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor
9 Nevill Park
Tunbridge Wells
TN4 8NW
LLP Designated Member NameMr Hubert William Ashton
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address95 Aldwych
London
WC2B 4JF
LLP Designated Member NameMr Oliver John Jenkinson
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2016(11 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 October 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address95 Aldwych
London
WC2B 4JF
LLP Designated Member NamePeachey Managment Limited (Corporation)
StatusResigned
Appointed01 May 2010(5 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2013)
Correspondence Address95 Aldwych
London
WC2B 4JF

Contact

Websitewww.peachey.co.uk/
Email address[email protected]
Telephone020 73165200
Telephone regionLondon

Location

Registered Address95 Aldwych
London
WC2B 4JF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£937,184
Cash£172,057
Current Liabilities£131,099

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return23 September 2023 (7 months ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

1 May 2005Delivered 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

Filing History

2 October 2020Termination of appointment of Robert Caird Wilson as a member on 1 October 2020 (1 page)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
27 September 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
10 May 2019Appointment of Mr Rory George Ian Wilson as a member on 1 May 2019 (2 pages)
27 September 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
6 September 2018Total exemption full accounts made up to 30 April 2018 (7 pages)
28 June 2018Termination of appointment of Oliver John Jenkinson as a member on 31 October 2017 (1 page)
6 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
6 October 2017Total exemption full accounts made up to 30 April 2017 (7 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
25 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
24 August 2017Member's details changed for Mr Hubert William Ashton on 24 August 2017 (2 pages)
24 August 2017Member's details changed for Mr Hubert William Ashton on 24 August 2017 (2 pages)
19 January 2017Appointment of Mr Oliver John Jenkinson as a member on 1 May 2016 (2 pages)
19 January 2017Appointment of Mr Oliver John Jenkinson as a member on 1 May 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
26 September 2016Confirmation statement made on 23 September 2016 with updates (4 pages)
24 September 2015Annual return made up to 23 September 2015 (6 pages)
24 September 2015Annual return made up to 23 September 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
23 September 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 October 2014Annual return made up to 23 September 2014 (6 pages)
1 October 2014Annual return made up to 23 September 2014 (6 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 August 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
11 November 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
25 September 2013Annual return made up to 23 September 2013 (6 pages)
25 September 2013Annual return made up to 23 September 2013 (6 pages)
14 May 2013Termination of appointment of Peachey Managment Limited as a member (2 pages)
14 May 2013Termination of appointment of Peachey Managment Limited as a member (2 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
8 November 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
10 October 2012Annual return made up to 23 September 2012 (7 pages)
10 October 2012Annual return made up to 23 September 2012 (7 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
7 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Annual return made up to 23 September 2011 (7 pages)
19 October 2011Annual return made up to 23 September 2011 (7 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
11 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
29 September 2010Annual return made up to 23 September 2010 (7 pages)
29 September 2010Annual return made up to 23 September 2010 (7 pages)
29 September 2010Member's details changed for Mr Robert Caird Wilson on 23 September 2010 (2 pages)
29 September 2010Member's details changed for Nicholas Justin Alun-Jones on 23 September 2010 (2 pages)
29 September 2010Member's details changed for Mr Robert Caird Wilson on 23 September 2010 (2 pages)
29 September 2010Member's details changed for Nicholas Justin Alun-Jones on 23 September 2010 (2 pages)
15 June 2010Appointment of Peachey Managment Limited as a member (4 pages)
15 June 2010Appointment of Peachey Managment Limited as a member (4 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 September 2009Annual return made up to 23/09/09 (4 pages)
28 September 2009Annual return made up to 23/09/09 (4 pages)
11 March 2009Annual return made up to 21/09/08 (4 pages)
11 March 2009Annual return made up to 21/09/08 (4 pages)
4 March 2009LLP member appointed clare marie brennan (1 page)
4 March 2009LLP member appointed clare marie brennan (1 page)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
28 November 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
15 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 October 2007Annual return made up to 21/09/07 (3 pages)
12 October 2007Annual return made up to 21/09/07 (3 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
10 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 October 2006Annual return made up to 21/09/06 (3 pages)
2 October 2006Member's particulars changed (1 page)
2 October 2006Annual return made up to 21/09/06 (3 pages)
2 October 2006Member's particulars changed (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
2 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
29 September 2005Annual return made up to 21/09/05 (4 pages)
29 September 2005Annual return made up to 21/09/05 (4 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
20 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
20 April 2005Accounting reference date shortened from 30/09/05 to 30/04/05 (1 page)
6 April 2005Company name changed peachey & co solicitors LLP\certificate issued on 06/04/05 (2 pages)
6 April 2005Company name changed peachey & co solicitors LLP\certificate issued on 06/04/05 (2 pages)
21 September 2004Incorporation (4 pages)
21 September 2004Incorporation (4 pages)