PEACH HOLDINGS LIMITED
ESHER

Hellopages » Surrey » Elmbridge » KT10 8EE

Company number 05273725
Status Active
Incorporation Date 29 October 2004
Company Type Private Limited Company
Address 6 CARLETON, CARLETON CLOSE, ESHER, ENGLAND, KT10 8EE
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Registered office address changed from 51 st George's Road Wimbledon London SW19 4EA to 6 Carleton Carleton Close Esher KT10 8EE on 23 March 2017; Compulsory strike-off action has been discontinued; Confirmation statement made on 29 October 2016 with updates. The most likely internet sites of PEACH HOLDINGS LIMITED are www.peachholdings.co.uk, and www.peach-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. The distance to to Feltham Rail Station is 5 miles; to Byfleet & New Haw Rail Station is 5.9 miles; to Brentford Rail Station is 7.5 miles; to Barnes Bridge Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peach Holdings Limited is a Private Limited Company. The company registration number is 05273725. Peach Holdings Limited has been working since 29 October 2004. The present status of the company is Active. The registered address of Peach Holdings Limited is 6 Carleton Carleton Close Esher England Kt10 8ee. The company`s financial liabilities are £4.78k. It is £0k against last year. . GOWERS, Benjamin Daniel is a Secretary of the company. GOWERS, Benjamin Daniel is a Director of the company. Secretary FULLER, Linda Ann has been resigned. Secretary GOWERS, Nova Karen has been resigned. Nominee Secretary CHETTLEBURGHS SECRETARIAL LTD has been resigned. Director BARKER, Paul Mark has been resigned. Director GOWERS, Benjamin Daniel has been resigned. Director HINDLEY, Christopher Paul has been resigned. Director NUGENT, John Gregory has been resigned. The company operates in "Activities of head offices".


peach holdings Key Finiance

LIABILITIES £4.78k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
GOWERS, Benjamin Daniel
Appointed Date: 15 November 2012

Director
GOWERS, Benjamin Daniel
Appointed Date: 15 November 2012
54 years old

Resigned Directors

Secretary
FULLER, Linda Ann
Resigned: 01 December 2009
Appointed Date: 22 October 2008

Secretary
GOWERS, Nova Karen
Resigned: 22 October 2008
Appointed Date: 29 October 2004

Nominee Secretary
CHETTLEBURGHS SECRETARIAL LTD
Resigned: 29 October 2004
Appointed Date: 29 October 2004

Director
BARKER, Paul Mark
Resigned: 15 October 2012
Appointed Date: 31 January 2010
56 years old

Director
GOWERS, Benjamin Daniel
Resigned: 31 January 2010
Appointed Date: 29 October 2004
54 years old

Director
HINDLEY, Christopher Paul
Resigned: 15 November 2012
Appointed Date: 15 October 2012
77 years old

Director
NUGENT, John Gregory
Resigned: 15 November 2012
Appointed Date: 15 October 2012
71 years old

Persons With Significant Control

Melvin Isaacs Discretionary Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PEACH HOLDINGS LIMITED Events

23 Mar 2017
Registered office address changed from 51 st George's Road Wimbledon London SW19 4EA to 6 Carleton Carleton Close Esher KT10 8EE on 23 March 2017
31 Dec 2016
Compulsory strike-off action has been discontinued
30 Dec 2016
Confirmation statement made on 29 October 2016 with updates
06 Dec 2016
First Gazette notice for compulsory strike-off
15 Dec 2015
Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 15

...
... and 40 more events
01 Sep 2006
Accounts for a small company made up to 31 December 2005
07 Dec 2005
Return made up to 29/10/05; full list of members
26 Jan 2005
Accounting reference date extended from 31/10/05 to 31/12/05
09 Nov 2004
Secretary resigned
29 Oct 2004
Incorporation

PEACH HOLDINGS LIMITED Charges

24 June 2015
Charge code 0527 3725 0003
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Mark Wagstaff Rowanmoor Trustees Limited
Description: Contains fixed charge.
24 June 2015
Charge code 0527 3725 0002
Delivered: 25 June 2015
Status: Outstanding
Persons entitled: Benjamin Daniel Gowers Rowanmoor Trustees Limited
Description: Contains fixed charge.
30 May 2007
Debenture
Delivered: 2 June 2007
Status: Satisfied on 24 October 2013
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…