THE PECKHAM SETTLEMENT

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/01/259 January 2025 Confirmation statement made on 2024-11-25 with no updates

View Document

31/12/2431 December 2024 Termination of appointment of Evelyn Francis Theodore Cribb as a director on 2023-10-09

View Document

31/12/2431 December 2024 Termination of appointment of Christopher Henry Deane Haydon as a director on 2024-04-01

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

04/02/244 February 2024 Micro company accounts made up to 2023-03-31

View Document

22/01/2422 January 2024 Confirmation statement made on 2023-11-25 with no updates

View Document

03/11/233 November 2023 Termination of appointment of Deirdre Cole as a director on 2023-09-27

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-03-31

View Document

31/12/2231 December 2022 Confirmation statement made on 2022-11-25 with no updates

View Document

28/02/2228 February 2022 Satisfaction of charge 4 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 3 in full

View Document

28/02/2228 February 2022 Satisfaction of charge 5 in full

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-03-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-11-25 with no updates

View Document

18/01/2218 January 2022 Termination of appointment of Katherine Joyce as a director on 2021-11-01

View Document

18/01/2218 January 2022 Appointment of Ms Deirdre Cole as a director on 2021-06-30

View Document

28/06/2128 June 2021 Director's details changed for Mr Joel Daniel Attar on 2021-06-25

View Document

25/06/2125 June 2021 Appointment of Mr Joel Daniel Attar as a director on 2021-06-23

View Document

25/06/2125 June 2021 Appointment of Ms Bernice Sullivan Miller as a director on 2021-06-23

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 25/11/19, NO UPDATES

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR WINIFRED JORDAN

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

09/01/199 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

09/01/199 January 2019 DIRECTOR APPOINTED MISS LINDA SMITH

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 25/11/18, NO UPDATES

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR SAMANTHA WOODLOCK

View Document

24/11/1824 November 2018 APPOINTMENT TERMINATED, DIRECTOR MONICA ARMSTRONG

View Document

15/09/1815 September 2018 DIRECTOR APPOINTED MRS BONNIE URE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/03/184 March 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLAGHAN

View Document

04/03/184 March 2018 REGISTERED OFFICE CHANGED ON 04/03/2018 FROM 20 HEARNVILLE ROAD LONDON SW12 8RR

View Document

25/11/1725 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MS KATHERINE JOYCE

View Document

25/11/1725 November 2017 DIRECTOR APPOINTED MR DAVID REID

View Document

25/11/1725 November 2017 CONFIRMATION STATEMENT MADE ON 25/11/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/01/1728 January 2017 APPOINTMENT TERMINATED, DIRECTOR CLARE SHARPEN

View Document

28/01/1728 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/16

View Document

17/12/1617 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS SAMANTHA WOODLOCK

View Document

27/05/1627 May 2016 DIRECTOR APPOINTED MR CHRISTOPHER HENRY DEANE HAYDON

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALLAN FERRIES

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR CAROLINE GLEAVE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 06/12/14 NO MEMBER LIST

View Document

11/01/1611 January 2016 06/12/13 NO MEMBER LIST

View Document

11/01/1611 January 2016 06/12/12 NO MEMBER LIST

View Document

11/01/1611 January 2016 06/12/15 NO MEMBER LIST

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN MELLANBY

View Document

05/01/165 January 2016 APPOINTMENT TERMINATED, DIRECTOR SALLY HORNER

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

29/01/1529 January 2015 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

01/12/141 December 2014 REGISTERED OFFICE CHANGED ON 01/12/2014 FROM SATAGO COTTAGE 360A BRIGHTON ROAD CROYDON CR2 6AL

View Document

01/12/141 December 2014 DIRECTOR APPOINTED MRS CLARE ROSEMARY SHARPEN

View Document

10/02/1410 February 2014 NOTICE OF END OF ADMINISTRATION

View Document

05/02/145 February 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2013

View Document

28/01/1428 January 2014 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

30/07/1330 July 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

16/04/1316 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/02/2013

View Document

30/10/1230 October 2012 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

03/10/123 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

22/08/1222 August 2012 REGISTERED OFFICE CHANGED ON 22/08/2012 FROM THE PECKHAM SETTLEMENT GOLDSMITH ROAD PECKHAM LONDON SE15 5TF

View Document

22/08/1222 August 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

05/04/125 April 2012 DIRECTOR APPOINTED MS KAREN LOUISE MELLANBY

View Document

04/04/124 April 2012 DIRECTOR APPOINTED MRS CAROLINE LOUISE GLEAVE

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR OLIVE ALLU

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR VIKKI ASKEW

View Document

20/03/1220 March 2012 06/12/11 NO MEMBER LIST

View Document

20/03/1220 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL VILLIERS FOWKE / 20/03/2012

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARNOLD GREENE

View Document

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR IBUKUN OLASHORE

View Document

11/01/1111 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

24/12/1024 December 2010 06/12/10 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FERRIES / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / VIKKI ANNE JUDITH ASKEW / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EVELYN FRANCIS THEODORE CRIBB / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CALLAGHAN / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL VILLIERS FOWKE / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / REVD SALLY JANE HORNER / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNOLD DACOSTA GREENE / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVE CYNTHIA ALLU / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WINIFRED EDITH JORDAN / 06/12/2009

View Document

05/02/105 February 2010 06/12/09 NO MEMBER LIST

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DAVID BURNIGE / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MONICA ARMSTRONG / 06/12/2009

View Document

05/02/105 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / IBUKUN OLASHORE / 06/12/2009

View Document

02/02/102 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

30/06/0930 June 2009 ANNUAL RETURN MADE UP TO 06/12/08

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED REVD SALLY JANE HORNER

View Document

04/02/094 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

18/11/0818 November 2008 APPOINTMENT TERMINATED DIRECTOR TOBY WRIGHT

View Document

18/11/0818 November 2008 DIRECTOR APPOINTED IBUKUN OLASHORE

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED VIKKI ANNE JUDITH ASKEW

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

07/02/087 February 2008 DIRECTOR RESIGNED

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007 ANNUAL RETURN MADE UP TO 06/12/07

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

16/05/0716 May 2007 NEW DIRECTOR APPOINTED

View Document

25/04/0725 April 2007 ANNUAL RETURN MADE UP TO 06/12/06

View Document

17/02/0717 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/075 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0617 November 2006 NEW DIRECTOR APPOINTED

View Document

03/11/063 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 ANNUAL RETURN MADE UP TO 06/12/05

View Document

07/02/067 February 2006 DIRECTOR RESIGNED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

07/01/057 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 06/12/04

View Document

02/12/042 December 2004 NEW DIRECTOR APPOINTED

View Document

09/11/049 November 2004 NEW DIRECTOR APPOINTED

View Document

15/04/0415 April 2004 ANNUAL RETURN MADE UP TO 06/12/03

View Document

15/04/0415 April 2004 NEW DIRECTOR APPOINTED

View Document

18/03/0418 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0426 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0313 February 2003 DIRECTOR RESIGNED

View Document

13/02/0313 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

13/02/0313 February 2003 ANNUAL RETURN MADE UP TO 06/12/02

View Document

31/12/0131 December 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/12/0131 December 2001 ANNUAL RETURN MADE UP TO 06/12/01

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

17/12/0117 December 2001 NEW DIRECTOR APPOINTED

View Document

05/03/015 March 2001 ANNUAL RETURN MADE UP TO 06/12/00

View Document

26/02/0126 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

26/01/0126 January 2001 NEW DIRECTOR APPOINTED

View Document

18/09/0018 September 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/12/9914 December 1999 ANNUAL RETURN MADE UP TO 06/12/99

View Document

26/10/9926 October 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/9926 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 NEW DIRECTOR APPOINTED

View Document

07/01/997 January 1999 ANNUAL RETURN MADE UP TO 06/12/98

View Document

07/01/997 January 1999 NEW SECRETARY APPOINTED

View Document

07/01/997 January 1999 SECRETARY RESIGNED

View Document

28/07/9828 July 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/02/9817 February 1998 DIRECTOR RESIGNED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 ANNUAL RETURN MADE UP TO 06/12/97

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/02/9817 February 1998 NEW DIRECTOR APPOINTED

View Document

17/11/9717 November 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

24/01/9724 January 1997 ANNUAL RETURN MADE UP TO 06/12/96

View Document

12/12/9612 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

29/12/9529 December 1995 ANNUAL RETURN MADE UP TO 06/12/95

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

22/12/9422 December 1994 ANNUAL RETURN MADE UP TO 06/12/94

View Document

01/02/941 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

01/02/941 February 1994 ANNUAL RETURN MADE UP TO 06/12/93

View Document

22/01/9322 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

13/01/9313 January 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/12/9222 December 1992 ANNUAL RETURN MADE UP TO 06/12/92

View Document

21/12/9221 December 1992 COMPANY NAME CHANGED UNION OF SCHOOLS FOR SOCIAL SERV ICE (THE) CERTIFICATE ISSUED ON 22/12/92

View Document

12/03/9212 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/01/9213 January 1992 ANNUAL RETURN MADE UP TO 06/12/91

View Document

18/09/9118 September 1991 REGISTERED OFFICE CHANGED ON 18/09/91 FROM: GOLDSMITH ROAD PECKHAM LONDON. SE15 5TF

View Document

18/09/9118 September 1991 ANNUAL RETURN MADE UP TO 20/12/89

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 NEW DIRECTOR APPOINTED

View Document

18/09/9118 September 1991 ANNUAL RETURN MADE UP TO 19/03/90

View Document

16/09/9116 September 1991 ORDER OF COURT - RESTORATION 16/09/91

View Document

12/02/9112 February 1991 STRUCK OFF AND DISSOLVED

View Document

11/09/9011 September 1990 FIRST GAZETTE

View Document

13/01/8913 January 1989 REGISTERED OFFICE CHANGED ON 13/01/89 FROM: STAFFORDSHIRE ST SETTLEMENT PECKHAM LONDON SE15

View Document

15/12/8815 December 1988 ANNUAL RETURN MADE UP TO 06/12/88

View Document

15/12/8815 December 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/881 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

01/02/881 February 1988 ANNUAL RETURN MADE UP TO 30/11/87

View Document

13/08/8713 August 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

21/07/8721 July 1987 ANNUAL RETURN MADE UP TO 12/01/87

View Document

16/02/7616 February 1976 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 16/02/76

View Document

31/03/3131 March 1931 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company