About

Registered Number: 05586786
Date of Incorporation: 07/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 89 Peak Hill, Sydenham, London, SE26 4NS

 

Having been setup in 2005, 89 Peak Hill Ltd have registered office in London, it has a status of "Active". This company has 8 directors listed as Buntin, Jessica, Buntin, Jessica Cassandra, Sharman, Steven Thomas Charles, 89 Peak Hill Ltd, Chance, Emma, Jones, Sian, Mcwethy, James Christopher, Nath Varma, Nadia. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUNTIN, Jessica Cassandra 10 July 2012 - 1
CHANCE, Emma 06 February 2014 08 December 2015 1
JONES, Sian 13 April 2011 09 July 2012 1
MCWETHY, James Christopher 06 February 2014 08 December 2015 1
NATH VARMA, Nadia 07 October 2005 13 April 2011 1
Secretary Name Appointed Resigned Total Appointments
BUNTIN, Jessica 13 April 2011 - 1
SHARMAN, Steven Thomas Charles 07 October 2005 13 April 2011 1
89 PEAK HILL LTD 13 April 2011 13 April 2011 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 25 July 2018
CS01 - N/A 20 October 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 November 2016
AA - Annual Accounts 27 July 2016
AR01 - Annual Return 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 04 January 2016
TM01 - Termination of appointment of director 08 December 2015
TM01 - Termination of appointment of director 08 December 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 20 July 2014
AP01 - Appointment of director 08 March 2014
AP01 - Appointment of director 08 March 2014
AR01 - Annual Return 21 November 2013
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 10 October 2012
AP01 - Appointment of director 17 September 2012
AA - Annual Accounts 16 September 2012
TM01 - Termination of appointment of director 14 September 2012
AR01 - Annual Return 14 December 2011
AP03 - Appointment of secretary 14 December 2011
TM02 - Termination of appointment of secretary 14 December 2011
AP01 - Appointment of director 13 December 2011
AA - Annual Accounts 29 September 2011
AP04 - Appointment of corporate secretary 27 July 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
AR01 - Annual Return 11 October 2010
AA - Annual Accounts 04 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AA - Annual Accounts 24 August 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 13 August 2008
363a - Annual Return 23 October 2007
AA - Annual Accounts 27 July 2007
363a - Annual Return 16 October 2006
288b - Notice of resignation of directors or secretaries 21 October 2005
288b - Notice of resignation of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
288a - Notice of appointment of directors or secretaries 21 October 2005
287 - Change in situation or address of Registered Office 21 October 2005
NEWINC - New incorporation documents 07 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.