About

Registered Number: 01421081
Date of Incorporation: 18/05/1979 (44 years and 11 months ago)
Company Status: Active
Registered Address: 24-32 Eastbury Road, Beckton, E6 6LP,

 

Founded in 1979, Peel Mount Contract Furnishings Ltd are based in Beckton, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILL, Nicholas Charles Ronald 06 September 2013 - 1
BARTLETT, Martin John 08 September 1993 06 September 2013 1
BEAUMONT, Jamie Adam 06 September 2013 06 February 2014 1
EDWARDS, Malcolm 20 October 1998 08 August 2013 1
FRANCIS, Richard 29 March 2017 31 August 2017 1
WORTHINGTON, Derek N/A 08 August 2013 1
WORTHINGTON, Freda N/A 08 September 1993 1

Filing History

Document Type Date
CS01 - N/A 16 September 2020
AA - Annual Accounts 02 January 2020
CS01 - N/A 20 September 2019
AA - Annual Accounts 08 January 2019
CS01 - N/A 10 September 2018
AD01 - Change of registered office address 06 March 2018
AA - Annual Accounts 08 January 2018
MR01 - N/A 19 December 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 05 September 2017
AP01 - Appointment of director 02 May 2017
AA - Annual Accounts 28 March 2017
TM01 - Termination of appointment of director 04 November 2016
CS01 - N/A 25 October 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 23 September 2015
CH01 - Change of particulars for director 22 July 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 03 September 2014
AD01 - Change of registered office address 13 March 2014
TM01 - Termination of appointment of director 13 March 2014
AP01 - Appointment of director 13 March 2014
AA01 - Change of accounting reference date 11 February 2014
AR01 - Annual Return 30 September 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 September 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 September 2013
RESOLUTIONS - N/A 25 September 2013
MEM/ARTS - N/A 25 September 2013
TM01 - Termination of appointment of director 18 September 2013
TM02 - Termination of appointment of secretary 18 September 2013
AP01 - Appointment of director 17 September 2013
AP01 - Appointment of director 17 September 2013
MR01 - N/A 17 September 2013
AA - Annual Accounts 28 August 2013
TM01 - Termination of appointment of director 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR04 - N/A 06 August 2013
MR05 - N/A 20 July 2013
MR05 - N/A 20 July 2013
MR05 - N/A 20 July 2013
MR05 - N/A 20 July 2013
AA - Annual Accounts 22 February 2013
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 04 October 2011
CH01 - Change of particulars for director 04 October 2011
AR01 - Annual Return 17 November 2010
CH03 - Change of particulars for secretary 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
CH01 - Change of particulars for director 17 November 2010
AA - Annual Accounts 16 November 2010
AA - Annual Accounts 27 November 2009
AR01 - Annual Return 17 November 2009
363a - Annual Return 25 November 2008
288c - Notice of change of directors or secretaries or in their particulars 25 November 2008
AA - Annual Accounts 20 October 2008
363a - Annual Return 18 October 2007
AA - Annual Accounts 31 August 2007
AA - Annual Accounts 20 March 2007
363a - Annual Return 15 December 2006
AA - Annual Accounts 31 October 2005
363s - Annual Return 17 October 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 29 September 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 18 October 2003
RESOLUTIONS - N/A 01 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 August 2003
123 - Notice of increase in nominal capital 01 August 2003
AA - Annual Accounts 04 December 2002
363s - Annual Return 18 November 2002
AA - Annual Accounts 02 April 2002
363s - Annual Return 02 October 2001
363s - Annual Return 19 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 09 October 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 08 December 1999
AA - Annual Accounts 01 September 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 May 1999
363b - Annual Return 05 May 1999
363s - Annual Return 13 November 1998
288a - Notice of appointment of directors or secretaries 13 November 1998
AA - Annual Accounts 03 November 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1997
AA - Annual Accounts 03 November 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
RESOLUTIONS - N/A 31 October 1997
MEM/ARTS - N/A 31 October 1997
123 - Notice of increase in nominal capital 31 October 1997
363s - Annual Return 01 October 1997
363s - Annual Return 01 November 1996
AA - Annual Accounts 02 September 1996
395 - Particulars of a mortgage or charge 03 July 1996
AA - Annual Accounts 13 March 1996
363s - Annual Return 15 November 1995
288 - N/A 06 March 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 26 September 1994
363s - Annual Return 14 September 1994
AA - Annual Accounts 06 September 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 28 September 1993
287 - Change in situation or address of Registered Office 22 September 1993
AUD - Auditor's letter of resignation 26 July 1993
AA - Annual Accounts 11 November 1992
363s - Annual Return 13 October 1992
AA - Annual Accounts 20 November 1991
363b - Annual Return 30 September 1991
RESOLUTIONS - N/A 18 January 1991
AA - Annual Accounts 30 November 1990
363 - Annual Return 30 November 1990
363 - Annual Return 03 January 1990
AA - Annual Accounts 12 December 1989
RESOLUTIONS - N/A 16 November 1989
123 - Notice of increase in nominal capital 16 November 1989
395 - Particulars of a mortgage or charge 08 March 1989
AA - Annual Accounts 09 November 1988
363 - Annual Return 09 November 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 April 1988
AA - Annual Accounts 26 January 1988
363 - Annual Return 26 January 1988
363 - Annual Return 09 July 1987
363 - Annual Return 11 June 1987
AA - Annual Accounts 28 May 1987
288 - N/A 20 June 1986
363 - Annual Return 07 November 1985
363 - Annual Return 18 October 1985
395 - Particulars of a mortgage or charge 06 March 1985
363 - Annual Return 12 January 1985
363 - Annual Return 25 March 1983
363 - Annual Return 10 August 1982
363 - Annual Return 09 August 1982
CERTNM - Change of name certificate 04 June 1979
MISC - Miscellaneous document 18 May 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 06 September 2013 Outstanding

N/A

Debenture 26 June 1996 Fully Satisfied

N/A

Fixed charge 22 September 1994 Fully Satisfied

N/A

Legal charge 03 March 1989 Fully Satisfied

N/A

Debenture 01 March 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.