Company NamePeakdown Investments Limited
DirectorRobert Mark Whetstone
Company StatusActive
Company Number00731442
CategoryPrivate Limited Company
Incorporation Date1 August 1962(61 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameDr Robert Mark Whetstone
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1977(14 years, 8 months after company formation)
Appointment Duration47 years
RoleDentist
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameDr Robert Mark Whetstone
NationalityBritish
StatusCurrent
Appointed31 December 1992(30 years, 5 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOld Station Road
Loughton
Essex
IG10 4PL
Secretary NameCaroline June Whetstone
NationalityBritish
StatusCurrent
Appointed29 August 2007(45 years, 1 month after company formation)
Appointment Duration16 years, 8 months
RoleNurse
Correspondence AddressWest Park Lodge
Forest Hall
High Ongar
Essex
CM5 9RW
Director NameMrs Mary Jane Collins
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(27 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 September 2007)
RolePhysiotherapist
Country of ResidenceEngland
Correspondence AddressFeltimores Farm Hse
Chalk Lne Moorhall Road
Harlow
Essex
Cm17
Director NameSara Stubbs
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1989(27 years, 2 months after company formation)
Appointment Duration17 years, 11 months (resigned 07 September 2007)
RoleDoctor
Correspondence AddressDown Court Cottage
Matching Road
Hatfield Heath
Herts
CM22 7AS

Location

Registered Address33 London Road
Harlow
Essex
CM17 0DA
RegionEast of England
ConstituencyHarlow
CountyEssex
WardOld Harlow
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

500 at £1Caroline June Whetstone
50.00%
Ordinary
500 at £1Robert Mark Whetstone
50.00%
Ordinary

Financials

Year2014
Net Worth£46,407
Cash£1,076
Current Liabilities£12,667

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

11 January 1966Delivered on: 7 April 1977
Persons entitled: A.D. P. Brazier

Classification: Legal charge
Secured details: £1,000.
Particulars: 474, baker street, derby.
Outstanding
4 April 1975Delivered on: 7 April 1975
Persons entitled:
D.A.T.C Shawcross
W.R.B. Barrows

Classification: Legal charge
Secured details: £10,000.
Particulars: Supermarket at blenheim parade, albestree, derby.
Outstanding
26 August 1966Delivered on: 13 September 1966
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: 12, southfarm rd, worthing - sussex.
Fully Satisfied
30 December 1964Delivered on: 12 January 1965
Satisfied on: 24 April 1996
Persons entitled: Heritable Securities and Mortgage Investment Association Limited

Classification: Legal charge
Secured details: £17,000.
Particulars: Plots nos. 89 and 10, shopping centre, hollies farm estate, allestree, derby.
Fully Satisfied

Filing History

30 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
17 November 2022Registered office address changed from Old Station Road Loughton Essex IG10 4PL England to 33 London Road Harlow Essex CM17 0DA on 17 November 2022 (1 page)
21 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 December 2021Confirmation statement made on 17 December 2021 with updates (5 pages)
30 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
21 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
2 July 2020Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD United Kingdom to Old Station Road Loughton Essex IG10 4PL on 2 July 2020 (1 page)
2 July 2020Change of details for Mr Robert Mark Whetstone as a person with significant control on 2 July 2020 (2 pages)
2 July 2020Director's details changed for Dr Robert Mark Whetstone on 2 July 2020 (2 pages)
2 July 2020Secretary's details changed for Dr Robert Mark Whetstone on 2 July 2020 (1 page)
14 January 2020Confirmation statement made on 17 December 2019 with updates (5 pages)
9 October 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
18 December 2018Confirmation statement made on 17 December 2018 with updates (4 pages)
23 November 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
14 February 2018Confirmation statement made on 17 December 2017 with updates (4 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Registered office address changed from 37 Warren Street London W1T 6AD to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 15 December 2016 (1 page)
15 December 2016Registered office address changed from 37 Warren Street London W1T 6AD to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 15 December 2016 (1 page)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
31 March 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
21 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1,000
(4 pages)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
13 May 2015Compulsory strike-off action has been discontinued (1 page)
12 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
12 May 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(4 pages)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
28 April 2015First Gazette notice for compulsory strike-off (1 page)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
20 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,000
(4 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
18 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
30 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
1 August 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 July 2012Total exemption small company accounts made up to 31 March 2010 (4 pages)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
28 April 2012Compulsory strike-off action has been discontinued (1 page)
25 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
11 August 2011Compulsory strike-off action has been suspended (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
2 August 2011First Gazette notice for compulsory strike-off (1 page)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
10 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
16 March 2010Annual return made up to 31 December 2009 with a full list of shareholders (4 pages)
26 May 2009Return made up to 31/12/08; full list of members (3 pages)
26 May 2009Return made up to 31/12/08; full list of members (3 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Location of debenture register (1 page)
25 November 2008Return made up to 31/12/06; full list of members (4 pages)
25 November 2008Location of register of members (1 page)
25 November 2008Return made up to 31/12/07; full list of members (4 pages)
25 November 2008Return made up to 31/12/07; full list of members (4 pages)
25 November 2008Return made up to 31/12/06; full list of members (4 pages)
25 November 2008Location of debenture register (1 page)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
26 September 2007Director resigned (1 page)
25 September 2007New secretary appointed (2 pages)
25 September 2007New secretary appointed (2 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
31 May 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
18 August 2006Return made up to 31/12/05; full list of members (3 pages)
18 August 2006Return made up to 31/12/05; full list of members (3 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
30 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
3 February 2005Return made up to 31/12/04; full list of members (6 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 December 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
30 April 2004Secretary's particulars changed;director's particulars changed (1 page)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
2 February 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
10 March 2003Return made up to 31/12/02; full list of members (7 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
20 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2001 (4 pages)
20 May 2002Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 20/05/02
(7 pages)
20 May 2002Total exemption small company accounts made up to 31 March 2002 (4 pages)
24 May 2001Return made up to 31/12/00; full list of members (6 pages)
24 May 2001Return made up to 31/12/00; full list of members (6 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
17 May 2001Accounts for a small company made up to 31 March 2000 (4 pages)
20 July 2000Return made up to 31/12/99; full list of members (7 pages)
20 July 2000Return made up to 31/12/99; full list of members (7 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
4 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
2 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
27 January 1999Return made up to 31/12/98; full list of members (7 pages)
8 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
8 May 1998Accounts for a small company made up to 31 March 1997 (5 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
13 January 1998Return made up to 31/12/97; full list of members (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (6 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 January 1997Return made up to 31/12/96; full list of members (7 pages)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
24 April 1996Declaration of satisfaction of mortgage/charge (1 page)
28 January 1996Secretary's particulars changed (1 page)
28 January 1996Secretary's particulars changed (1 page)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
17 January 1996Return made up to 31/12/95; full list of members (6 pages)
1 August 1962Certificate of incorporation (1 page)
1 August 1962Certificate of incorporation (1 page)
1 August 1962Incorporation (15 pages)
1 August 1962Incorporation (15 pages)
1 August 1962Certificate of incorporation (1 page)
1 August 1962Certificate of incorporation (1 page)