THE PECKHAM SETTLEMENT
LONDON

Hellopages » Greater London » Wandsworth » SW12 8RR

Company number 00255374
Status Active
Incorporation Date 31 March 1931
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 20 HEARNVILLE ROAD, LONDON, SW12 8RR
Home Country United Kingdom
Nature of Business 88990 - Other social work activities without accommodation n.e.c.
Phone, email, etc

Since the company registration one hundred and fifty-six events have happened. The last three records are Termination of appointment of Clare Rosemary Sharpen as a director on 15 January 2017; Micro company accounts made up to 31 March 2016; Confirmation statement made on 6 December 2016 with updates. The most likely internet sites of THE PECKHAM SETTLEMENT are www.thepeckham.co.uk, and www.the-peckham.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-four years and six months. The distance to to Barnes Bridge Rail Station is 4.5 miles; to Barbican Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.2 miles; to Brondesbury Park Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Peckham Settlement is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 00255374. The Peckham Settlement has been working since 31 March 1931. The present status of the company is Active. The registered address of The Peckham Settlement is 20 Hearnville Road London Sw12 8rr. . FOWKE, Michael Villiers is a Secretary of the company. ARMSTRONG, Monica is a Director of the company. BURNIGE, Jeffrey David is a Director of the company. CALLAGHAN, Richard is a Director of the company. CRIBB, Evelyn Francis Theodore is a Director of the company. FOWKE, Michael Villiers is a Director of the company. HAYDON, Christopher Henry Deane is a Director of the company. JORDAN, Winifred Edith is a Director of the company. WOODLOCK, Samantha is a Director of the company. Secretary LOWMAN, Derek Ellingham has been resigned. Secretary PINCOTT, Hilary Robina has been resigned. Director ALLU, Olive Cynthia has been resigned. Director ASKEW, Vikki Anne Judith has been resigned. Director BINKS, Robin Paul has been resigned. Director DAVEY, Andrew, Revd Dr has been resigned. Director FERRIES, Allan has been resigned. Director GLEAVE, Caroline Louise has been resigned. Director GREENE, Arnold Dacosta has been resigned. Director GRIFFIN, Doris Lilian has been resigned. Director HORNER, Sally Jane, Revd has been resigned. Director JOHNSON, Malcolm has been resigned. Director KIRBY, Joan Alison has been resigned. Director LOWMAN, Derek Ellingham has been resigned. Director MAFOH, Obafemi has been resigned. Director MELLANBY, Karen Louise has been resigned. Director MULLALLY, Mary Rose has been resigned. Director NAYLOR, Malcolm Neville, Professor has been resigned. Director NWOGBO-UCHE, Uche has been resigned. Director OLASHORE, Ibukun Olayemi has been resigned. Director PALMER, Michael James has been resigned. Director PHILLIPS, Simon John Knowles has been resigned. Director PINCOTT, Hilary Robina has been resigned. Director PINCOTT, Hilary Robina has been resigned. Director SHARPEN, Clare Rosemary has been resigned. Director WRIGHT, Toby Christopher, Revd has been resigned. The company operates in "Other social work activities without accommodation n.e.c.".


Current Directors

Secretary
FOWKE, Michael Villiers
Appointed Date: 30 August 2000

Director
ARMSTRONG, Monica
Appointed Date: 16 July 2001
65 years old

Director
BURNIGE, Jeffrey David
Appointed Date: 07 March 2007
78 years old

Director
CALLAGHAN, Richard
Appointed Date: 20 April 2005
59 years old

Director

Director
FOWKE, Michael Villiers
Appointed Date: 21 September 1999
82 years old

Director
HAYDON, Christopher Henry Deane
Appointed Date: 18 November 2015
74 years old

Director
JORDAN, Winifred Edith
Appointed Date: 14 October 2003
96 years old

Director
WOODLOCK, Samantha
Appointed Date: 18 November 2015
59 years old

Resigned Directors

Secretary
LOWMAN, Derek Ellingham
Resigned: 09 November 1998

Secretary
PINCOTT, Hilary Robina
Resigned: 16 November 1999
Appointed Date: 09 November 1998

Director
ALLU, Olive Cynthia
Resigned: 28 September 2011
Appointed Date: 24 July 2004
75 years old

Director
ASKEW, Vikki Anne Judith
Resigned: 28 September 2011
Appointed Date: 05 March 2008
68 years old

Director
BINKS, Robin Paul
Resigned: 09 November 1998
72 years old

Director
DAVEY, Andrew, Revd Dr
Resigned: 21 September 1999
Appointed Date: 09 November 1998
64 years old

Director
FERRIES, Allan
Resigned: 23 November 2015
Appointed Date: 27 October 2003
75 years old

Director
GLEAVE, Caroline Louise
Resigned: 16 October 2015
Appointed Date: 28 September 2011
61 years old

Director
GREENE, Arnold Dacosta
Resigned: 28 September 2011
Appointed Date: 20 August 1984
88 years old

Director
GRIFFIN, Doris Lilian
Resigned: 07 May 2005
Appointed Date: 02 May 1995
91 years old

Director
HORNER, Sally Jane, Revd
Resigned: 30 September 2012
Appointed Date: 22 August 2008
57 years old

Director
JOHNSON, Malcolm
Resigned: 20 July 1999
Appointed Date: 12 July 1983
89 years old

Director
KIRBY, Joan Alison
Resigned: 17 December 2007
Appointed Date: 01 January 1960
103 years old

Director
LOWMAN, Derek Ellingham
Resigned: 04 September 2003
Appointed Date: 30 August 2000
100 years old

Director
MAFOH, Obafemi
Resigned: 27 October 2004
Appointed Date: 16 July 2001
73 years old

Director
MELLANBY, Karen Louise
Resigned: 17 July 2013
Appointed Date: 28 September 2011
54 years old

Director
MULLALLY, Mary Rose
Resigned: 13 February 1997
Appointed Date: 28 June 1995
56 years old

Director
NAYLOR, Malcolm Neville, Professor
Resigned: 28 November 2007
Appointed Date: 14 October 2003
99 years old

Director
NWOGBO-UCHE, Uche
Resigned: 23 January 2008
Appointed Date: 07 March 2007
64 years old

Director
OLASHORE, Ibukun Olayemi
Resigned: 28 September 2011
Appointed Date: 17 September 2008
64 years old

Director
PALMER, Michael James
Resigned: 04 May 1999
87 years old

Director
PHILLIPS, Simon John Knowles
Resigned: 01 August 1997
Appointed Date: 01 June 1993
57 years old

Director
PINCOTT, Hilary Robina
Resigned: 16 November 1999
Appointed Date: 02 May 1995
86 years old

Director
PINCOTT, Hilary Robina
Resigned: 16 November 1999
Appointed Date: 02 May 1995
86 years old

Director
SHARPEN, Clare Rosemary
Resigned: 15 January 2017
Appointed Date: 02 April 2014
47 years old

Director
WRIGHT, Toby Christopher, Revd
Resigned: 17 September 2008
Appointed Date: 26 January 2005
50 years old

THE PECKHAM SETTLEMENT Events

28 Jan 2017
Termination of appointment of Clare Rosemary Sharpen as a director on 15 January 2017
28 Jan 2017
Micro company accounts made up to 31 March 2016
17 Dec 2016
Confirmation statement made on 6 December 2016 with updates
31 May 2016
Appointment of Mrs Samantha Woodlock as a director on 18 November 2015
27 May 2016
Appointment of Mr Christopher Henry Deane Haydon as a director on 18 November 2015
...
... and 146 more events
01 Feb 1988
Annual return made up to 30/11/87

13 Aug 1987
Full accounts made up to 31 March 1986

21 Jul 1987
Annual return made up to 12/01/87

16 Feb 1976
Company name changed\certificate issued on 16/02/76
31 Mar 1931
Certificate of incorporation

THE PECKHAM SETTLEMENT Charges

15 February 2007
Legal charge
Delivered: 17 February 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 44-52 goldsmith road peckham london. By way of fixed charge…
29 March 1985
Deed of covenanted charge
Delivered: 18 April 1985
Status: Outstanding
Persons entitled: Greater London Council
Description: 44, 46, 48, 50 & 52 goldsmith road, peckham, london SE15…
19 April 1984
Deed incorporating debenture
Delivered: 9 May 1984
Status: Outstanding
Persons entitled: Greater London Council
Description: Undertaking and all property and assets present and future…
16 March 1932
Collateral charge
Delivered: 21 March 1932
Status: Satisfied on 12 January 2007
Persons entitled: Midland Bank PLC
Description: Freehold land adjoining 60 & 62 amott road, camberwell.
16 March 1932
Mortgage under l r act 1925
Delivered: 21 March 1932
Status: Satisfied on 12 January 2007
Persons entitled: Midland Bank PLC
Description: The stafford st settlement, stafford st 7 goldsmith rd…