About

Registered Number: 02949366
Date of Incorporation: 15/07/1994 (29 years and 9 months ago)
Company Status: Active
Registered Address: Mezzanine Floor, 26 Camden High Street, London, NW1 0JH,

 

People Tree Ltd was registered on 15 July 1994 with its registered office in London, it's status is listed as "Active". We do not know the number of employees at this business. This business has 2 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINNEY, James 06 September 1994 10 August 2000 1
Secretary Name Appointed Resigned Total Appointments
MINNEY, Thomas 20 December 2016 21 February 2019 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
CH01 - Change of particulars for director 19 February 2020
CH01 - Change of particulars for director 23 December 2019
PSC05 - N/A 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CS01 - N/A 15 July 2019
AA - Annual Accounts 03 May 2019
AP04 - Appointment of corporate secretary 29 April 2019
TM02 - Termination of appointment of secretary 26 February 2019
MR04 - N/A 31 August 2018
CS01 - N/A 22 July 2018
AA - Annual Accounts 19 July 2018
CH03 - Change of particulars for secretary 04 February 2018
CH01 - Change of particulars for director 19 January 2018
AD01 - Change of registered office address 30 November 2017
CS01 - N/A 31 July 2017
AA - Annual Accounts 26 July 2017
AP03 - Appointment of secretary 24 December 2016
TM02 - Termination of appointment of secretary 24 December 2016
AD01 - Change of registered office address 07 October 2016
CH01 - Change of particulars for director 27 July 2016
MR04 - N/A 27 July 2016
AA - Annual Accounts 26 July 2016
CS01 - N/A 18 July 2016
AR01 - Annual Return 23 July 2015
AUD - Auditor's letter of resignation 23 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 28 August 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 30 July 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 27 September 2010
CH01 - Change of particulars for director 27 September 2010
AD01 - Change of registered office address 24 May 2010
MG01 - Particulars of a mortgage or charge 13 May 2010
AA - Annual Accounts 08 February 2010
363a - Annual Return 21 July 2009
395 - Particulars of a mortgage or charge 15 December 2008
AA - Annual Accounts 30 October 2008
363a - Annual Return 18 July 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
288a - Notice of appointment of directors or secretaries 29 May 2008
AUD - Auditor's letter of resignation 07 May 2008
AA - Annual Accounts 22 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
RESOLUTIONS - N/A 18 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 January 2008
123 - Notice of increase in nominal capital 18 January 2008
363s - Annual Return 06 September 2007
395 - Particulars of a mortgage or charge 04 September 2007
287 - Change in situation or address of Registered Office 29 June 2007
363s - Annual Return 06 December 2006
AA - Annual Accounts 03 November 2006
AA - Annual Accounts 06 January 2006
363s - Annual Return 15 September 2005
AA - Annual Accounts 13 May 2005
363s - Annual Return 16 September 2004
363s - Annual Return 29 September 2003
288b - Notice of resignation of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 27 September 2003
288a - Notice of appointment of directors or secretaries 20 September 2003
287 - Change in situation or address of Registered Office 20 September 2003
AA - Annual Accounts 26 August 2003
363s - Annual Return 24 July 2003
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
AA - Annual Accounts 04 November 2002
363s - Annual Return 22 July 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 14 August 2001
AA - Annual Accounts 02 February 2001
363s - Annual Return 13 September 2000
288a - Notice of appointment of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
288b - Notice of resignation of directors or secretaries 15 August 2000
CERTNM - Change of name certificate 15 September 1999
363s - Annual Return 07 September 1999
AA - Annual Accounts 23 April 1999
DISS40 - Notice of striking-off action discontinued 23 March 1999
GAZ1 - First notification of strike-off action in London Gazette 23 March 1999
363s - Annual Return 23 March 1999
AA - Annual Accounts 23 March 1999
363s - Annual Return 04 September 1997
287 - Change in situation or address of Registered Office 04 September 1997
AA - Annual Accounts 04 September 1997
RESOLUTIONS - N/A 08 October 1996
RESOLUTIONS - N/A 08 October 1996
363s - Annual Return 01 October 1996
AA - Annual Accounts 17 May 1996
RESOLUTIONS - N/A 16 May 1996
363s - Annual Return 23 November 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 March 1995
288 - N/A 08 September 1994
288 - N/A 08 September 1994
287 - Change in situation or address of Registered Office 08 September 1994
NEWINC - New incorporation documents 15 July 1994

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 06 May 2010 Fully Satisfied

N/A

Debenture 10 December 2008 Fully Satisfied

N/A

Debenture 28 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.