The Peace Alliance LONDON


Founded in 2002, The Peace Alliance, classified under reg no. 04590842 is an active company. Currently registered at The Dream Centre Tottenham Town Hall N15 4RY, London the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 4 directors in the the firm, namely Antony E., Anthony A. and Carol E. and others. In addition one secretary - Olivia M. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Enakeno O. who worked with the the firm until 24 January 2006.

The Peace Alliance Address / Contact

Office Address The Dream Centre Tottenham Town Hall
Office Address2 Town Hall Approach
Town London
Post code N15 4RY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04590842
Date of Incorporation Thu, 14th Nov 2002
Industry Other education not elsewhere classified
End of financial Year 31st March
Company age 22 years old
Account next due date Sun, 31st Dec 2023 (127 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Antony E.

Position: Director

Appointed: 18 December 2013

Olivia M.

Position: Secretary

Appointed: 18 December 2013

Anthony A.

Position: Director

Appointed: 20 April 2011

Carol E.

Position: Director

Appointed: 20 April 2011

Samuel K.

Position: Director

Appointed: 20 April 2011

Terry M.

Position: Director

Appointed: 01 April 2010

Resigned: 28 March 2020

John W.

Position: Director

Appointed: 14 November 2002

Resigned: 09 May 2006

Timothy R.

Position: Director

Appointed: 14 November 2002

Resigned: 23 March 2010

Adeyinka A.

Position: Director

Appointed: 14 November 2002

Resigned: 30 April 2011

Eric B.

Position: Director

Appointed: 14 November 2002

Resigned: 29 May 2008

Francis A.

Position: Director

Appointed: 14 November 2002

Resigned: 13 November 2015

Enakeno O.

Position: Secretary

Appointed: 14 November 2002

Resigned: 24 January 2006

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats found, there is Onimim O. The abovementioned PSC.

Onimim O.

Notified on 6 April 2016
Nature of control: right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth3 9433 1242 118      
Balance Sheet
Current Assets8613353351613 6921 1457 0801 8116 826
Net Assets Liabilities  2 1181 3272 3887664 9621 7926 082
Cash Bank In Hand861335       
Net Assets Liabilities Including Pension Asset Liability3 9433 1242 118      
Tangible Fixed Assets4 5823 089       
Reserves/Capital
Profit Loss Account Reserve3 9433 124       
Shareholder Funds3 9433 1242 118      
Other
Creditors  3002412 2532 5532 552313942
Fixed Assets4 5823 0892 0831 407949642434294198
Net Current Assets Liabilities-6393535801 4391 4084 5201 4985 884
Total Assets Less Current Liabilities3 9433 1242 1181 3272 3887664 9621 7926 082
Creditors Due Within One Year1 500300300      
Tangible Fixed Assets Cost Or Valuation130 455130 455       
Tangible Fixed Assets Depreciation125 873127 366       
Tangible Fixed Assets Depreciation Charged In Period 1 493       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements