About

Registered Number: 03667781
Date of Incorporation: 16/11/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 11 Cambridge Park, East Twickenham, Middlesex, TW1 2PF

 

Peaklead Ltd was founded on 16 November 1998. Tiplady, Frith, Mihic, Dragan, Muntz, Drew John Conelios, Tiplady, Frith, Mcconnochie, Neil Graham, Mcilhone, Zofia, Tiplady, Frith, Cassidy, Tim John, Fox-davies, James Malcolm, Hopkins, John Charles, Martin, Geoffrey, Mcconnochie, Neil, Samimi, Wendy Patricia, Webster, Catherine, Woodcock, Jane Louise are listed as directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MIHIC, Dragan 10 April 2005 - 1
MUNTZ, Drew John Conelios 01 October 2016 - 1
TIPLADY, Frith 08 February 2007 - 1
CASSIDY, Tim John 23 June 2004 21 March 2005 1
FOX-DAVIES, James Malcolm 17 December 2001 25 November 2003 1
HOPKINS, John Charles 16 November 1998 10 April 2005 1
MARTIN, Geoffrey 01 November 2002 23 June 2004 1
MCCONNOCHIE, Neil 25 November 2003 01 December 2007 1
SAMIMI, Wendy Patricia 16 November 1998 29 January 1999 1
WEBSTER, Catherine 16 November 1998 03 July 2003 1
WOODCOCK, Jane Louise 16 November 1998 10 September 2001 1
Secretary Name Appointed Resigned Total Appointments
TIPLADY, Frith 01 October 2010 - 1
MCCONNOCHIE, Neil Graham 26 August 2006 08 February 2007 1
MCILHONE, Zofia 08 February 2007 01 October 2010 1
TIPLADY, Frith 01 October 2010 01 August 2016 1

Filing History

Document Type Date
CS01 - N/A 14 January 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 10 September 2018
CS01 - N/A 08 January 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 08 February 2017
AP01 - Appointment of director 14 November 2016
TM01 - Termination of appointment of director 14 November 2016
AA - Annual Accounts 23 August 2016
TM02 - Termination of appointment of secretary 23 August 2016
AR01 - Annual Return 22 December 2015
AA - Annual Accounts 11 September 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 February 2014
AA - Annual Accounts 31 August 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 25 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
CH01 - Change of particulars for director 24 January 2012
AA - Annual Accounts 02 September 2011
TM01 - Termination of appointment of director 21 January 2011
AR01 - Annual Return 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
AP03 - Appointment of secretary 07 January 2011
TM02 - Termination of appointment of secretary 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
TM01 - Termination of appointment of director 07 January 2011
AP03 - Appointment of secretary 07 January 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 15 December 2009
AR01 - Annual Return 15 December 2009
AA - Annual Accounts 29 September 2009
363s - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 06 December 2007
AA - Annual Accounts 06 December 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
288a - Notice of appointment of directors or secretaries 07 September 2007
AA - Annual Accounts 21 December 2006
363s - Annual Return 24 November 2006
AA - Annual Accounts 24 November 2006
363s - Annual Return 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288b - Notice of resignation of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 15 February 2006
288a - Notice of appointment of directors or secretaries 22 November 2005
AA - Annual Accounts 04 October 2005
363s - Annual Return 10 January 2005
288a - Notice of appointment of directors or secretaries 24 December 2004
288a - Notice of appointment of directors or secretaries 24 December 2004
AA - Annual Accounts 01 October 2004
363s - Annual Return 26 November 2003
AA - Annual Accounts 15 September 2003
288b - Notice of resignation of directors or secretaries 11 July 2003
288a - Notice of appointment of directors or secretaries 11 July 2003
288b - Notice of resignation of directors or secretaries 18 June 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 16 December 2002
288a - Notice of appointment of directors or secretaries 16 December 2002
AA - Annual Accounts 01 October 2002
288b - Notice of resignation of directors or secretaries 02 January 2002
288a - Notice of appointment of directors or secretaries 02 January 2002
363s - Annual Return 17 December 2001
AA - Annual Accounts 26 September 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 09 November 2000
363s - Annual Return 10 March 2000
288a - Notice of appointment of directors or secretaries 20 December 1999
288b - Notice of resignation of directors or secretaries 11 December 1998
288b - Notice of resignation of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
288a - Notice of appointment of directors or secretaries 11 December 1998
NEWINC - New incorporation documents 16 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.