PEACE & QUIET LIMITED
LONDON

Hellopages » City of London » City of London » EC1Y 4AG

Company number 01577739
Status Active
Incorporation Date 31 July 1981
Company Type Private Limited Company
Address MILTON GATE, 60 CHISWELL STREET, LONDON, EC1Y 4AG
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration two hundred and two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Appointment of Mehul Tank as a director on 30 November 2016; Termination of appointment of Simon Luscombe as a director on 9 December 2016. The most likely internet sites of PEACE & QUIET LIMITED are www.peacequiet.co.uk, and www.peace-quiet.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and two months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.4 miles; to Beckenham Hill Rail Station is 7.4 miles; to Bickley Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peace Quiet Limited is a Private Limited Company. The company registration number is 01577739. Peace Quiet Limited has been working since 31 July 1981. The present status of the company is Active. The registered address of Peace Quiet Limited is Milton Gate 60 Chiswell Street London Ec1y 4ag. . LUSTMAN, Margaret Eve is a Director of the company. TANK, Mehul is a Director of the company. Secretary ANSELM, Aimie has been resigned. Secretary ANSELM, Marilyn has been resigned. Secretary DULIEU, Nicola Joy has been resigned. Secretary EASTEAL, Christopher James has been resigned. Secretary KARIA, Rohitkumar Laxmidas has been resigned. Secretary LUSCOMBE, Simon has been resigned. Secretary SAMUEL, Nicolas Michael has been resigned. Director ANSELM, Aharon Ronnie has been resigned. Director ANSELM, Aimie has been resigned. Director ANSELM, Kate has been resigned. Director ANSELM, Marilyn has been resigned. Director ANSELM, Yoram has been resigned. Director CORLETT, Anthony John Darcy has been resigned. Director DULIEU, Nicola Joy has been resigned. Director EASTEAL, Christopher James has been resigned. Director HENRY, Karl has been resigned. Director KANE, Stephen has been resigned. Director KARIA, Rohitkumar Laxmidas has been resigned. Director LUSCOMBE, Simon has been resigned. Director SAMUEL, Nicolas Michael has been resigned. Director SAUNDERS, Philip James has been resigned. Director SPEARING, Michael has been resigned. Director TROTMAN, Michael Patrick Mayo has been resigned. Director WILLIAMSON, Helen Alison has been resigned. Director WOODHOUSE, Loraine has been resigned. The company operates in "Dormant Company".


Current Directors

Director
LUSTMAN, Margaret Eve
Appointed Date: 12 December 2014
63 years old

Director
TANK, Mehul
Appointed Date: 30 November 2016
59 years old

Resigned Directors

Secretary
ANSELM, Aimie
Resigned: 20 November 2001
Appointed Date: 19 May 1998

Secretary
ANSELM, Marilyn
Resigned: 01 February 2000

Secretary
DULIEU, Nicola Joy
Resigned: 01 August 2008
Appointed Date: 05 May 2006

Secretary
EASTEAL, Christopher James
Resigned: 22 October 2010
Appointed Date: 01 August 2008

Secretary
KARIA, Rohitkumar Laxmidas
Resigned: 06 December 2002
Appointed Date: 20 November 2001

Secretary
LUSCOMBE, Simon
Resigned: 09 December 2016
Appointed Date: 22 October 2010

Secretary
SAMUEL, Nicolas Michael
Resigned: 05 May 2006
Appointed Date: 23 December 2002

Director
ANSELM, Aharon Ronnie
Resigned: 31 December 1993
Appointed Date: 10 May 1993
82 years old

Director
ANSELM, Aimie
Resigned: 23 December 2002
Appointed Date: 23 March 1995
56 years old

Director
ANSELM, Kate
Resigned: 23 December 2002
Appointed Date: 01 February 1998
53 years old

Director
ANSELM, Marilyn
Resigned: 23 December 2002
80 years old

Director
ANSELM, Yoram
Resigned: 23 December 2002
84 years old

Director
CORLETT, Anthony John Darcy
Resigned: 15 October 1997
Appointed Date: 24 September 1994
77 years old

Director
DULIEU, Nicola Joy
Resigned: 18 April 2014
Appointed Date: 05 May 2006
61 years old

Director
EASTEAL, Christopher James
Resigned: 22 October 2010
Appointed Date: 02 January 2008
57 years old

Director
HENRY, Karl
Resigned: 31 January 2008
Appointed Date: 23 December 2002
63 years old

Director
KANE, Stephen
Resigned: 23 December 2002
Appointed Date: 16 May 2002
74 years old

Director
KARIA, Rohitkumar Laxmidas
Resigned: 06 December 2002
Appointed Date: 23 October 1998
71 years old

Director
LUSCOMBE, Simon
Resigned: 09 December 2016
Appointed Date: 22 October 2010
45 years old

Director
SAMUEL, Nicolas Michael
Resigned: 01 August 2008
Appointed Date: 09 October 2001
73 years old

Director
SAUNDERS, Philip James
Resigned: 31 December 1993
Appointed Date: 10 May 1993
78 years old

Director
SPEARING, Michael
Resigned: 31 December 2010
Appointed Date: 23 December 2002
59 years old

Director
TROTMAN, Michael Patrick Mayo
Resigned: 05 May 2006
Appointed Date: 01 December 2003
72 years old

Director
WILLIAMSON, Helen Alison
Resigned: 09 January 2015
Appointed Date: 02 October 2013
54 years old

Director
WOODHOUSE, Loraine
Resigned: 13 September 2013
Appointed Date: 31 January 2011
56 years old

Persons With Significant Control

Inhoco 2756 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACE & QUIET LIMITED Events

20 Jan 2017
Confirmation statement made on 31 December 2016 with updates
19 Jan 2017
Appointment of Mehul Tank as a director on 30 November 2016
16 Jan 2017
Termination of appointment of Simon Luscombe as a director on 9 December 2016
16 Jan 2017
Termination of appointment of Simon Luscombe as a secretary on 9 December 2016
09 Nov 2016
Accounts for a dormant company made up to 30 January 2016
...
... and 192 more events
30 Aug 1986
Gazettable document

23 Aug 1986
Return made up to 25/07/86; full list of members

05 Oct 1981
Company name changed\certificate issued on 05/10/81
31 Jul 1981
Certificate of incorporation
31 Jul 1981
Incorporation

PEACE & QUIET LIMITED Charges

10 December 2004
Pledge over quota of hobbs di inghilterra S.R.L.
Delivered: 21 December 2004
Status: Satisfied on 24 May 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee on Behalf of the Secured Parties(The "Security Trustee")
Description: First ranking pledge over the quota of hobbs di inghilterra…
10 December 2004
Pledge over quota of tomaificio aurora S.R.L.
Delivered: 21 December 2004
Status: Satisfied on 24 May 2011
Persons entitled: Barclays Bank PLC in Its Capacity as Security Trustee on Behalf of the Secured Parties(The "Security Trustee")
Description: First ranking pledge over the quota of tomaificio aurora…
6 December 2004
Debenture deed of accession to a debenture dated 2 november 2004
Delivered: 11 December 2004
Status: Satisfied on 24 May 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
23 December 2002
Debenture
Delivered: 3 January 2003
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC (As Security Agent for the Security Beneficiaries)
Description: Fixed and floating charges over the undertaking and all…
3 December 1999
Debenture
Delivered: 7 December 1999
Status: Satisfied on 10 January 2003
Persons entitled: Bank Leumi (UK) PLC
Description: (Including trade fixtures). Fixed and floating charges over…
1 May 1995
Guarantee and debenture
Delivered: 10 May 1995
Status: Satisfied on 8 December 2004
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 May 1995
Mortgage debenture
Delivered: 9 May 1995
Status: Satisfied on 10 January 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
23 April 1991
Deed of covenants
Delivered: 24 April 1991
Status: Satisfied on 10 January 2003
Persons entitled: Midland Bank PLC
Description: All policies and contract of insurances in respect of…
23 April 1991
Mortgage deed
Delivered: 24 April 1991
Status: Satisfied on 10 January 2003
Persons entitled: Midland Bank PLC
Description: 32 64TH shares of the vessel "diamond" pss number A12538…
26 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 20 September 1996
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement 9 hampstead high st, london…
26 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 20 September 1996
Persons entitled: Barclays Bank PLC
Description: 15 hampstead high st, london borough of camden.
26 February 1986
Legal charge
Delivered: 12 March 1986
Status: Satisfied on 20 September 1996
Persons entitled: Barclays Bank PLC
Description: Ground floor and basement, 47 south molton st,london…
27 April 1984
Legal mortgage
Delivered: 11 May 1984
Status: Satisfied on 9 January 1996
Persons entitled: Lloyds Bank PLC
Description: L/H - 84 kings road, london SW3.