PEATVILLE INVESTMENTS LIMITED
OLD AMERSHAM

Hellopages » Buckinghamshire » Chiltern » HP7 0DS

Company number 00710356
Status Active
Incorporation Date 12 December 1961
Company Type Private Limited Company
Address C/O N S LUCAS & CO, THE COURTYARD 80 HIGH STREET, OLD AMERSHAM, BUCKINGHAMSHIRE, HP7 0DS
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 17 September 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of PEATVILLE INVESTMENTS LIMITED are www.peatvilleinvestments.co.uk, and www.peatville-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and ten months. Peatville Investments Limited is a Private Limited Company. The company registration number is 00710356. Peatville Investments Limited has been working since 12 December 1961. The present status of the company is Active. The registered address of Peatville Investments Limited is C O N S Lucas Co The Courtyard 80 High Street Old Amersham Buckinghamshire Hp7 0ds. The company`s financial liabilities are £15.06k. It is £-79.97k against last year. The cash in hand is £34.16k. It is £-71.48k against last year. And the total assets are £81.83k, which is £-68.54k against last year. BRIANT, Julian Edward Christian is a Secretary of the company. BRIANT, Andrew Edmund Christian is a Director of the company. BRIANT, Julian Edward Christian is a Director of the company. Secretary BRIANT, Eleanor Felicity has been resigned. Director BRIANT, Bernard Christian has been resigned. Director BRIANT, Eleanor Felicity has been resigned. Director BRIANT, Elizabeth Christine has been resigned. Director BRIANT, Margaret Emslie has been resigned. Director BRIANT, Sarah Margaret has been resigned. Director BRIANT, William Richard Christian has been resigned. The company operates in "Other letting and operating of own or leased real estate".


peatville investments Key Finiance

LIABILITIES £15.06k
-85%
CASH £34.16k
-68%
TOTAL ASSETS £81.83k
-46%
All Financial Figures

Current Directors

Secretary
BRIANT, Julian Edward Christian
Appointed Date: 31 August 2010

Director

Director

Resigned Directors

Secretary
BRIANT, Eleanor Felicity
Resigned: 31 August 2010

Director
BRIANT, Bernard Christian
Resigned: 23 July 1993
108 years old

Director
BRIANT, Eleanor Felicity
Resigned: 31 August 2010
91 years old

Director
BRIANT, Elizabeth Christine
Resigned: 29 September 1999
Appointed Date: 01 November 1995
75 years old

Director
BRIANT, Margaret Emslie
Resigned: 31 October 1995
Appointed Date: 11 September 1993
108 years old

Director
BRIANT, Sarah Margaret
Resigned: 29 September 1999
78 years old

Director
BRIANT, William Richard Christian
Resigned: 29 September 1999
73 years old

Persons With Significant Control

Mr Julian Edward Christian Briant
Notified on: 1 June 2016
63 years old
Nature of control: Has significant influence or control

PEATVILLE INVESTMENTS LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Sep 2016
Confirmation statement made on 17 September 2016 with updates
16 Oct 2015
Total exemption small company accounts made up to 31 March 2015
15 Oct 2015
Annual return made up to 17 September 2015 with full list of shareholders
Statement of capital on 2015-10-15
  • GBP 32,000

06 Oct 2014
Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 32,000

...
... and 75 more events
01 Dec 1986
Full accounts made up to 31 March 1986

01 Dec 1986
Return made up to 07/11/86; full list of members

01 Aug 1986
Particulars of mortgage/charge

01 Aug 1986
Particulars of mortgage/charge

15 Jul 1986
Registered office changed on 15/07/86 from: 23 great castle street london W1N 8NQ

PEATVILLE INVESTMENTS LIMITED Charges

6 January 2004
Legal charge
Delivered: 10 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 198 kennington park road, and 10 & 12…
24 December 2003
Debenture
Delivered: 13 January 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and known as 38 de laune street…
24 December 2003
Legal charge
Delivered: 31 December 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property situate and known as 1-8 cobble yard, napier…
17 July 1986
Legal charge
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 198 kennington park road and 10 & 12 stannary street…
17 July 1986
Legal charge
Delivered: 1 August 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 200 kennington parks road and 8 stannary street, hambeth…
6 November 1967
Charge
Delivered: 9 November 1967
Status: Outstanding
Persons entitled: Church of England Building Society
Description: 1, kennington park place london S.E.11.
27 October 1965
Legal charge
Delivered: 29 October 1965
Status: Outstanding
Persons entitled: Church of Englan Building Society
Description: 56A, 57, 57A and 58 de launce street, kennington, london…
6 August 1965
Legal charge
Delivered: 9 August 1965
Status: Outstanding
Persons entitled: Church of Englan Building Society
Description: 39 & 45 ( consel ) launce st, kennington, london.
16 October 1964
Charge
Delivered: 22 October 1964
Status: Outstanding
Persons entitled: Church of Englan Buildings Society
Description: 50, 50A 51, 51A, & 52 68/77 (consec) delaunte st kennington…
3 April 1964
Instrument of charge
Delivered: 17 April 1964
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: 3A 5, 7, 9, 11, 11A bedford rd, clapham, lambethe london.
12 July 1963
Legal charge
Delivered: 16 July 1963
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 to 77 dlaunce st, southwark, london.