About

Registered Number: 06916004
Date of Incorporation: 27/05/2009 (15 years and 11 months ago)
Company Status: Active
Registered Address: Minstrel House 2 Chapel Place, Rivington Street, London, EC2A 3DQ,

 

Peas Recruitment Ltd was registered on 27 May 2009 with its registered office in London. Maher, Shima, Madhavji, Pratik, Maher, Mahesh are listed as the directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADHAVJI, Pratik 01 April 2010 - 1
MAHER, Mahesh 27 May 2009 14 January 2011 1
Secretary Name Appointed Resigned Total Appointments
MAHER, Shima 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AA - Annual Accounts 11 December 2019
AD01 - Change of registered office address 19 September 2019
AD01 - Change of registered office address 19 September 2019
CS01 - N/A 30 May 2019
AA - Annual Accounts 06 February 2019
CS01 - N/A 07 June 2018
AA - Annual Accounts 09 February 2018
CS01 - N/A 13 June 2017
AA - Annual Accounts 21 February 2017
AD01 - Change of registered office address 22 January 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 23 February 2016
AR01 - Annual Return 04 June 2015
CH01 - Change of particulars for director 30 March 2015
CH01 - Change of particulars for director 30 March 2015
CH03 - Change of particulars for secretary 30 March 2015
MR04 - N/A 04 March 2015
AA - Annual Accounts 03 February 2015
MR01 - N/A 30 January 2015
AR01 - Annual Return 24 June 2014
AA - Annual Accounts 30 December 2013
AD01 - Change of registered office address 29 July 2013
AR01 - Annual Return 18 June 2013
AA - Annual Accounts 08 February 2013
MG01 - Particulars of a mortgage or charge 29 September 2012
CH01 - Change of particulars for director 27 June 2012
CH01 - Change of particulars for director 27 June 2012
CH03 - Change of particulars for secretary 27 June 2012
AR01 - Annual Return 22 June 2012
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 28 October 2011
MG01 - Particulars of a mortgage or charge 01 October 2011
AR01 - Annual Return 21 June 2011
TM02 - Termination of appointment of secretary 21 June 2011
AD01 - Change of registered office address 24 February 2011
AA - Annual Accounts 09 February 2011
TM01 - Termination of appointment of director 24 January 2011
AP01 - Appointment of director 24 January 2011
AR01 - Annual Return 09 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AP03 - Appointment of secretary 14 May 2010
AP01 - Appointment of director 14 May 2010
MG01 - Particulars of a mortgage or charge 11 March 2010
287 - Change in situation or address of Registered Office 01 July 2009
NEWINC - New incorporation documents 27 May 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 January 2015 Outstanding

N/A

Rent deposit deed 19 September 2012 Outstanding

N/A

Debenture 13 September 2011 Fully Satisfied

N/A

Rent deposit deed 09 March 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.