About

Registered Number: 03118798
Date of Incorporation: 26/10/1995 (29 years and 5 months ago)
Company Status: Active
Registered Address: 4 Peacock Court, 66 Wellington Road, Enfield, Middlesex, EN1 2PJ

 

Peacock Court Ltd was registered on 26 October 1995 and has its registered office in Enfield, Middlesex, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPSTICK, Lynda Pauline 31 December 2019 - 1
HARVEY, John William Thomas 25 February 2008 31 December 2019 1
THRIFT, Winifred Audrey 26 October 1995 25 February 2008 1
Secretary Name Appointed Resigned Total Appointments
CAPSTICK, Lynda Pauline 01 July 2011 - 1
JONES, Jean Joyce 26 October 1995 30 June 2011 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
TM01 - Termination of appointment of director 27 August 2020
AP01 - Appointment of director 27 August 2020
CS01 - N/A 28 October 2019
AA - Annual Accounts 14 June 2019
CS01 - N/A 05 November 2018
AA - Annual Accounts 07 August 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 18 November 2015
AA - Annual Accounts 31 May 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 11 May 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 19 November 2012
AA - Annual Accounts 18 August 2012
AD01 - Change of registered office address 13 August 2012
AR01 - Annual Return 02 November 2011
AD01 - Change of registered office address 02 November 2011
AP03 - Appointment of secretary 13 July 2011
AP03 - Appointment of secretary 13 July 2011
TM02 - Termination of appointment of secretary 12 July 2011
AA - Annual Accounts 17 March 2011
AR01 - Annual Return 27 October 2010
AA - Annual Accounts 09 March 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 28 October 2008
288b - Notice of resignation of directors or secretaries 07 March 2008
288a - Notice of appointment of directors or secretaries 07 March 2008
AA - Annual Accounts 05 March 2008
363a - Annual Return 30 October 2007
AA - Annual Accounts 19 March 2007
363a - Annual Return 03 November 2006
AA - Annual Accounts 28 April 2006
363a - Annual Return 31 October 2005
AA - Annual Accounts 14 March 2005
363s - Annual Return 04 November 2004
AA - Annual Accounts 16 March 2004
363s - Annual Return 07 November 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 15 March 2002
363s - Annual Return 31 October 2001
AA - Annual Accounts 16 March 2001
363s - Annual Return 08 November 2000
AA - Annual Accounts 23 February 2000
363s - Annual Return 04 November 1999
AA - Annual Accounts 02 March 1999
363s - Annual Return 20 October 1998
AA - Annual Accounts 25 February 1998
363s - Annual Return 06 November 1997
AA - Annual Accounts 08 April 1997
363s - Annual Return 06 November 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 28 January 1996
287 - Change in situation or address of Registered Office 01 November 1995
288 - N/A 01 November 1995
288 - N/A 01 November 1995
NEWINC - New incorporation documents 26 October 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.