Peach Holdings Limited ESHER


Peach Holdings Limited was officially closed on 2021-09-28. Peach Holdings was a private limited company that was located at 6 Carleton, Carleton Close, Esher, KT10 8EE, ENGLAND. Its net worth was valued to be around 231216 pounds, and the fixed assets the company owned totalled up to 0 pounds. This company (officially started on 2004-10-29) was run by 1 director and 1 secretary.
Director Benjamin G. who was appointed on 15 November 2012.
Among the secretaries, we can name: Benjamin G. appointed on 15 November 2012.

The company was officially classified as "activities of head offices" (70100). The most recent confirmation statement was filed on 2019-10-29 and last time the accounts were filed was on 31 December 2019. 2015-10-29 is the date of the latest annual return.

Peach Holdings Limited Address / Contact

Office Address 6 Carleton
Office Address2 Carleton Close
Town Esher
Post code KT10 8EE
Country of origin United Kingdom

Company Information / Profile

Registration Number 05273725
Date of Incorporation Fri, 29th Oct 2004
Date of Dissolution Tue, 28th Sep 2021
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Thu, 30th Sep 2021
Account last made up date Tue, 31st Dec 2019
Next confirmation statement due date Thu, 10th Dec 2020
Last confirmation statement dated Tue, 29th Oct 2019

Company staff

Benjamin G.

Position: Secretary

Appointed: 15 November 2012

Benjamin G.

Position: Director

Appointed: 15 November 2012

John N.

Position: Director

Appointed: 15 October 2012

Resigned: 15 November 2012

Christopher H.

Position: Director

Appointed: 15 October 2012

Resigned: 15 November 2012

Paul B.

Position: Director

Appointed: 31 January 2010

Resigned: 15 October 2012

Linda F.

Position: Secretary

Appointed: 22 October 2008

Resigned: 01 December 2009

Nova G.

Position: Secretary

Appointed: 29 October 2004

Resigned: 22 October 2008

Benjamin G.

Position: Director

Appointed: 29 October 2004

Resigned: 31 January 2010

Chettleburghs Secretarial Ltd

Position: Corporate Nominee Secretary

Appointed: 29 October 2004

Resigned: 29 October 2004

People with significant control

Melvin Isaacs Discretionary Trust

Euro House High Road, London, N20 9YZ, England

Legal authority Uk Trust
Legal form Trust
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-31
Net Worth231 216231 216231 216   
Balance Sheet
Net Assets Liabilities  231 216231 216231 216231 216
Net Assets Liabilities Including Pension Asset Liability231 216231 216231 216   
Reserves/Capital
Shareholder Funds231 216231 216231 216   
Other
Creditors  4 7844 7844 7844 784
Fixed Assets236 000236 000236 000236 000236 000236 000
Net Current Assets Liabilities-4 784-4 784-4 7844 7844 7844 784
Total Assets Less Current Liabilities231 216231 216231 216231 216231 216231 216
Creditors Due Within One Year4 7844 7844 784   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers
Micro company financial statements for the year ending on December 31, 2018
filed on: 16th, January 2020
Free Download (2 pages)

Company search

Advertisements