About

Registered Number: 04515252
Date of Incorporation: 20/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: The Steam Packet, 54 River Road, Littlehampton, West Sussex, BN17 5BZ

 

Established in 2002, Peel Leisure & Co. Ltd have registered office in West Sussex, it's status is listed as "Active". The companies director is listed as Pester, Atsuko in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PESTER, Atsuko 02 September 2002 17 October 2007 1

Filing History

Document Type Date
AA - Annual Accounts 18 April 2020
CS01 - N/A 06 October 2019
AA - Annual Accounts 31 July 2019
CS01 - N/A 14 October 2018
MR04 - N/A 25 May 2018
MR04 - N/A 25 May 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 05 October 2017
AA - Annual Accounts 30 July 2017
CS01 - N/A 07 October 2016
AAMD - Amended Accounts 10 August 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 04 October 2015
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 30 July 2014
DISS40 - Notice of striking-off action discontinued 29 January 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AR01 - Annual Return 24 January 2014
CH01 - Change of particulars for director 24 January 2014
AD01 - Change of registered office address 24 January 2014
AA - Annual Accounts 30 July 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 04 August 2011
AA - Annual Accounts 21 January 2011
DISS40 - Notice of striking-off action discontinued 17 November 2010
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
GAZ1 - First notification of strike-off action in London Gazette 02 November 2010
AR01 - Annual Return 03 November 2009
CH01 - Change of particulars for director 03 November 2009
TM02 - Termination of appointment of secretary 03 November 2009
AA - Annual Accounts 16 September 2009
395 - Particulars of a mortgage or charge 06 December 2008
395 - Particulars of a mortgage or charge 06 December 2008
363a - Annual Return 17 November 2008
AA - Annual Accounts 19 August 2008
363a - Annual Return 14 August 2008
288b - Notice of resignation of directors or secretaries 28 December 2007
288a - Notice of appointment of directors or secretaries 28 December 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 29 August 2006
363a - Annual Return 03 November 2005
AA - Annual Accounts 31 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 26 August 2004
363s - Annual Return 26 August 2003
225 - Change of Accounting Reference Date 05 June 2003
287 - Change in situation or address of Registered Office 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288a - Notice of appointment of directors or secretaries 30 September 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
288b - Notice of resignation of directors or secretaries 23 August 2002
NEWINC - New incorporation documents 20 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 27 November 2008 Fully Satisfied

N/A

Legal charge 27 November 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.