About

Registered Number: 02904000
Date of Incorporation: 02/03/1994 (31 years and 1 month ago)
Company Status: Active
Registered Address: 139 Peckham Rye, London, SE15 3UL

 

Founded in 1994, Peckham Rye (139) Ltd are based in the United Kingdom, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MANN, David 13 April 1996 - 1
MCAULAY, Elizabeth 02 March 1994 - 1
MORTLOCK, Lucy Caroline 20 February 2016 - 1
REDSHAW, Jenifer Rosalind Anne 05 May 1998 - 1
TOBUTT, Clive Julian 02 March 1994 - 1
CAMPBELL REID, Ludovic Alexander 01 October 2000 05 March 2004 1
COLVILLE, Christopher Patrick 18 June 1998 14 January 2000 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, David Andrew 02 March 1994 10 April 1995 1

Filing History

Document Type Date
CS01 - N/A 09 March 2020
AA - Annual Accounts 24 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 15 November 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 13 December 2017
CS01 - N/A 12 March 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 March 2016
AP01 - Appointment of director 12 March 2016
TM01 - Termination of appointment of director 12 March 2016
AA - Annual Accounts 15 December 2015
AR01 - Annual Return 08 May 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 29 May 2014
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 29 May 2014
AR01 - Annual Return 29 May 2014
RT01 - Application for administrative restoration to the register 29 May 2014
GAZ2 - Second notification of strike-off action in London Gazette 07 August 2012
GAZ1 - First notification of strike-off action in London Gazette 24 April 2012
AR01 - Annual Return 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH01 - Change of particulars for director 09 May 2011
CH03 - Change of particulars for secretary 09 May 2011
CH01 - Change of particulars for director 09 May 2011
AA - Annual Accounts 16 December 2010
DISS40 - Notice of striking-off action discontinued 24 July 2010
AR01 - Annual Return 22 July 2010
GAZ1 - First notification of strike-off action in London Gazette 13 July 2010
AA - Annual Accounts 17 January 2010
363a - Annual Return 09 September 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
288c - Notice of change of directors or secretaries or in their particulars 26 June 2009
AA - Annual Accounts 15 January 2009
363a - Annual Return 30 May 2008
AA - Annual Accounts 12 September 2007
363s - Annual Return 31 March 2007
AA - Annual Accounts 27 June 2006
363s - Annual Return 21 April 2006
AA - Annual Accounts 21 December 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 18 January 2005
288a - Notice of appointment of directors or secretaries 28 May 2004
363s - Annual Return 14 May 2004
AA - Annual Accounts 26 February 2004
363s - Annual Return 10 April 2003
AA - Annual Accounts 15 January 2003
363s - Annual Return 11 March 2002
AA - Annual Accounts 09 November 2001
363s - Annual Return 20 April 2001
288a - Notice of appointment of directors or secretaries 20 April 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 30 March 2000
AA - Annual Accounts 04 October 1999
363s - Annual Return 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
AA - Annual Accounts 29 September 1998
363s - Annual Return 25 March 1998
AA - Annual Accounts 04 September 1997
363s - Annual Return 26 March 1997
AA - Annual Accounts 08 October 1996
288 - N/A 19 April 1996
363s - Annual Return 21 March 1996
AA - Annual Accounts 11 October 1995
288 - N/A 19 July 1995
363s - Annual Return 21 March 1995
PRE95 - N/A 01 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 11 May 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 May 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
288 - N/A 31 March 1994
287 - Change in situation or address of Registered Office 31 March 1994
NEWINC - New incorporation documents 02 March 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.